Search icon

MOZAN RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MOZAN RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOZAN RECOVERY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000011906
Address: 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLALI MASSOOD President 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301
BISCHOFF CYRUS A Agent 4713 NW 115TH AVENUE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
MASSOOD JALLALI, CYRUS BISCHOFF and MOZAN RECOVERY SERVICES, INC. VS STOREY LAW GROUP, P.A., et al. 4D2018-1419 2018-05-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Representations Eugene Steele
Name Cyrus A. Bischoff
Role Petitioner
Status Active
Name MOZAN RECOVERY SERVICES, INC.
Role Petitioner
Status Active
Name Tamara Braz
Role Respondent
Status Active
Name ALBERTELLI LAW PARTNERS, LLC
Role Respondent
Status Active
Name PAMI LLC
Role Respondent
Status Active
Name Suzanne Delaney
Role Respondent
Status Active
Name LEX SPECIAL ASSETS LLC
Role Respondent
Status Active
Name Christiana Trust, a Division of Wilmington Savings Fund Society
Role Respondent
Status Active
Name STOREY LAW GROUP, P.A.
Role Respondent
Status Active
Representations Kass Shuler, P.A., Amber M. Kourofsky, Diane H. Tutt, Christine Manzo, Christopher Patrick Hahn
Name Countrywide Homes Loans, Inc.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the petitioner's August 17, 2018 motion for reconsideration and clarification is denied.
Docket Date 2018-08-24
Type Response
Subtype Response
Description Response
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND CLARIFICATION
On Behalf Of Massood Jallali
Docket Date 2018-08-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 8, 2018 petition for writ of prohibition is denied.GERBER, C.J., CONNER and FORST, JJ., concur.
Docket Date 2018-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-27
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (BY RESPONDENTS LEX SPECIAL ASSETS AND PAMI LLC) "APPELLEE'S ANSWER BRIEF"
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-27
Type Notice
Subtype Notice
Description Notice ~ (BY RESPONDENTS STOREY, WASSERMAN AND DELANEY) OF ADOPTION OF RESPONDENTS, LEX SPECIAL ASSETS AND PAMI LLC'S, "ANSWER BRIEF"
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-05-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Massood Jallali
Docket Date 2018-05-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Massood Jallali
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
MOZAN RECOVERY SERVICES, INC., CYRUS BISCHOFF, ET AL. VS STOREY LAW GROUP, P.A. 4D2017-1903 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14001708 (08)

Parties

Name MOZAN RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Eugene Steele, Alan Martin Medof
Name Dr. Massood Jallali
Role Appellant
Status Active
Name Cyrus A. Bischoff
Role Appellant
Status Active
Name Fallon Rahima Jallali
Role Appellant
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Representations Amber M. Kourofsky, HECTOR ENRIQUE LORA, ERIK DELETOILE, Melissa Ann Giasi, Dale L. Friedman, Hinda Klein, Christine Manzo, Diane H. Tutt, Peter A. Hernandez, Christopher Patrick Hahn, ROBERT A BOUVATTE
Name SUZANNE DELANEY, ESQ
Role Appellee
Status Active
Name TAMARA WASSERMAN, ESQ
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 8888-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 17-1219 FOR DESIGNATION TO THE SAME PANEL**
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF APPELLEES, LEX SPECIAL ASSETS, LLC AND PAMI, LLC'S RESPONSE TO APPELLANTS' PETITION FOR REHEARING AND ISSUANCE OF A WRITTEN OPINION.
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' August 17, 2018 petition for rehearing and issuance of a written opinion is denied.
Docket Date 2018-08-24
Type Response
Subtype Response
Description Response ~ TO PETITION FOR REHEARING AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' April 17, 2018 motion for attorney's fees is denied.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1160 PAGES (PAGES 775-1930)
Docket Date 2018-04-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-1219 and 4D17-1903 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-04-27
Type Response
Subtype Response
Description Response ~ (BY APPELLEES LEX AND PAMI LLC) TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-04-23
Type Response
Subtype Response
Description Response ~ (BY APPELLEES STOREY LAW GROUP, P.A., TAMARA WASSERMAN & SUZANNE DELANEY) TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSES FILED 04/23/2018 AND 04/27/2018**
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-04-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' March 15, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process. Further, this court takes judicial notice of the documents included in the appellees' March 15, 2018 appendix to the answer brief.
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ (CORRECTED)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees’ March 28, 2018 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/29/2018 ORDER***
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STOREY LAW GROUP, P.A., TAMARA WASSERMAN, ESQ. AND SUZANNE DELANEY, ESQ)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (LEX SPECIAL ASSETS LLC AND PAMI LLC)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Lex Special Assets LLC and Pami LLC’s, March 12, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 15, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (APPELLEES LEX SPECIAL ASSETS LLC AND PAMI LLC)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Storey Law Group, P.A., Tamara Wasserman, Esq., and Suzanne Delaney, Esq.’s March 7, 2018 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (APPELLEES STOREY LAW GROUP PA, TAMARA WASSERMAN AND SUZANNE DELANEY)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Lex Special Assets LLC and Pami LLC’s, February 23, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 12, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (APPELLEES LEX AND PAMI)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Storey Law Group. P.A., Tamara Wasserman, Esq. and Suzanne Delaney’s December 29, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (APPELLEES, STOREY LAW GROUP, P.A., TAMARA WASSERMAN, ESQ. andSUZANNE DELANEY, ESQ.,)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (APPELLEES LEX SPECIAL ASSETS LLC AND PAMI LLC) 60 DAYS TO 2/26/18
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-12-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 12/05/2017 ORDER***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 12/06/2017
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS (FROM 09/13/2017) TO 10/28/2017
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 799 PAGES (PAGES 1-774)
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED TO ADD ADDITIONAL APPELLANTS PURSUANT TO 7/5/17 AMENDED NOTICE OF APPEAL**
Docket Date 2017-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *SECOND AMENDED* (NOTICE OF COMPLIANCE RE: 6/23/17 ORDER)
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
MOZAN RECOVERY SERVICES, INC. VS STOREY LAW GROUP, P.A., ET AL. 4D2017-1219 2017-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14001708(08)

Parties

Name MOZAN RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Alan Martin Medof, Eugene Steele
Name PAMI LLC
Role Appellee
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Representations Cyrus A. Bischoff, Melissa Ann Giasi, ERIK DELETOILE, Dale L. Friedman, ROBERT A BOUVATTE, Alan Michael Pierce, HECTOR ENRIQUE LORA, Elizabeth Ann Henriques, Christopher Patrick Hahn, Richard Slaughter McIver, Christine Manzo
Name CHRISTIANA TRUST, ETC.
Role Appellee
Status Active
Name LEX SPECIAL ASSETS LLC
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 17-1903 FOR DESIGNATION TO THE SAME PANEL**
Docket Date 2018-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 17, 2018 petition for rehearing and issuance of a written opinion is denied.
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-1219 and 4D17-1903 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF LEAD COUNSEL FOR APPELLEE AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE CHRISTIANA TRUST
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE COUNTRYWIDE HOME LOANS, INC.
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 10/5/17***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's August 31, 2017 motion to strike initial brief is granted. The appellant's initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it contains references to material outside of the record on appeal. An amended brief, removing the references and citations to the improper appendix material, shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 18, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (COUNTRYWIDE HOME LOANS, INC) 30 DAYS TO 9/15/17
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-15) July 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CHRISTIANA TRUST)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/16/17 (COUNTRYWIDE HOME LOANS)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 09/28/2017 ORDER***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF ***STRICKEN, SEE 09/28/2017 ORDER***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3784 PAGES
Docket Date 2017-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s April 27, 2017 jurisdictional brief and the final order of dismissal entered by the trial court on May 1, 2017, it is ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-05-19
Type Notice
Subtype Notice
Description Notice ~ OF FULL PAYMENT TO THE CLERK OF THE LOWER TRIBUNAL FOR THE RECORD ON APPEAL
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER AS DIRECTED BY THE APRIL 25, 2017 DOBRICK ORDER
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's April 26, 2017 "motion for reconsideration of April 25, 2017 Dobrick order" is denied.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR RECONSIDERATION OF APRIL 25, 2017 DOBRICK ORDER"
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-04-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOZAN RECOVERY SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2018-04-28
Domestic Profit 2017-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State