Entity Name: | TMI TRUST COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2016 (8 years ago) |
Date of dissolution: | 01 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | F16000005596 |
FEI/EIN Number | 751333672 |
Address: | 901 Summit Avenue, Fort Worth, TX, 76102, US |
Mail Address: | 1100 Abernathy Road, Suite 480, Atlanta, GA, 30328, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MJOEN ROGER | Agent | 5811 Pelican Bay Boulevard, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Guthrie Anthony A | EC | 901 Summit Avenue, Fort Worth, TX, 76102 |
Name | Role | Address |
---|---|---|
BUCK DANNY | Director | 901 Summit Avenue, Fort Worth, TX, 76102 |
COOK ROBERT F | Director | 901 Summit Avenue, Fort Worth, TX, 76102 |
MAXWELL JAMES A | Director | 901 Summit Avenue, Fort Worth, TX, 76102 |
Name | Role | Address |
---|---|---|
EASON STEVEN B | Chief Executive Officer | 901 Summit Avenue, Fort Worth, TX, 76102 |
Name | Role | Address |
---|---|---|
FINLEY ROBERT | Vice Chairman | 901 Summit Avenue, Fort Worth, TX, 76102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-04-01 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000053890. MERGER NUMBER 500000191625 |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 5811 Pelican Bay Boulevard, Suite 201, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 901 Summit Avenue, Fort Worth, TX 76102 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 901 Summit Avenue, Fort Worth, TX 76102 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Preston Hollow Capital, LLC, et al., Appellant(s), v. Mark Bouldin, et al., Appellee(s). | 3D2023-0077 | 2023-01-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Preston Hollow Capital, LLC |
Role | Appellant |
Status | Active |
Representations | EDWIN G. RICE, Marc James Ayers, ELIZABETH R. BRUSA |
Name | UMB Bank, N.A. |
Role | Appellant |
Status | Active |
Name | TMI TRUST COMPANY |
Role | Appellant |
Status | Active |
Name | SENIOR CARE LIVING VI, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Mark Bouldin |
Role | Appellee |
Status | Active |
Representations | MATTHEW G. DAVIS, NATHAN F. DIEHL, Ursula Marie Henninger, Russell Allen Yagel, ROBERT F. ELGIDELY, Leah Michelle Maurer, Leslie Rothenberg, Mathew Daniel Gutierrez, Malcolm J Pitchford, Bibbe Elizabeth Interthal |
Docket Entries
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order |
Description | Upon consideration of the December 3, 2024, Status Report, the appeal remains stayed pending further order of this Court. Appellant shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report. |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order |
Description | Upon consideration of the September 30, 2024, Status Report, the appeal remains stayed pending further order of this Court. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report. |
View | View File |
Docket Date | 2024-03-25 |
Type | Order |
Subtype | Order |
Description | Upon review of the supplemental briefing regarding the effects of the Court of Appeals of the First District of Texas opinions on the issues on appeal before this Court, we agree that the pendency of the appeal and the positing of the appropriate bonds means that the Texas opinions are not final for purposes of res judicata, issue preclusion, or the like. However, it is clear that the resolution and finality of the appellate process in Texas may resolve much, if not all, issues present here, depending on the outcome of such appellate process. Accordingly, and on the Court's own motion, these appeals are hereby stayed pending further order of this Court. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report. |
View | View File |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order |
Description | As noted in Appellees' December 28, 2023, Notice of Supplemental Authority, the Court of Appeals of the First District of Texas issued an opinion that appears to make significant determinations relevant to the underlying subject matter of appeals travelling together before this court, 3D2023-0077 and 3D2023-0078. Specifically, it appears that based on the Texas appellate court opinion, much if not all of the relief sought in the appeals before this court, 3D2023-0077 and 3D2023-0078, has been rendered moot. Additionally, this Court issued a per curiam affirmance in Bouldin v. Preston Hollow Cap., LLC, 348 So. 3d 598 (Fla. 3d DCA 2022), which addressed tangential issues. Accordingly, within twenty-one (21) days from the date of this Order, Appellants shall show cause as to why the above referenced appeals should not be dismissed as moot. Appellees shall file a response within fourteen (14) days thereafter. |
View | View File |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2024-12-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Preston Hollow Capital, LLC |
View | View File |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order |
Description | Upon review of Appellants' Status Report, filed on July 25, 2024, the Court maintains the stay in place. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report. |
View | View File |
Docket Date | 2024-07-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellants' Status Report |
On Behalf Of | Preston Hollow Capital, LLC |
View | View File |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order |
Description | Upon review of Appellants' Status Report, the Court maintains the stay in place. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report. |
View | View File |
Docket Date | 2024-05-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report |
On Behalf Of | Preston Hollow Capital, LLC |
View | View File |
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2024-09-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report |
On Behalf Of | Preston Hollow Capital, LLC |
View | View File |
Docket Date | 2024-03-21 |
Type | Response |
Subtype | Reply |
Description | Reply to Appellant's Response to this Court's February 16, 2024, Order to Show Cause |
On Behalf Of | Mark Bouldin |
Docket Date | 2024-03-06 |
Type | Response |
Subtype | Response |
Description | Response to this Court's February 16, 2024 Order to Show Cause |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unavailability |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-07-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Appellants’ Response in Opposition to Appellees’ Unauthorized Sur-Reply Brief Styled as Motion to Strike is noted. Upon consideration, Appellees’ Motion to Strike Reply Brief or in the Alternative to File a Sur-Reply Brief is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur. |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' UNAUTHORIZEDSUR-REPLY BRIEF STYLED AS MOTION TO STRIKE |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-06-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEES' MOTION TO STRIKE REPLY BRIEFS OR IN THEATLTERNATIVE TO FILE A SUR-REPLY BRIEF |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-06-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-14 days to 06/26/2023 |
Docket Date | 2023-06-12 |
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 | Preston Hollow Capital, LLC |
Docket Date | 2023-05-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-05-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/12/2023 |
Docket Date | 2023-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEFS |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Appellees’ Response and Objection to Appellants’ Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellants’ Motion to Relinquish Jurisdiction is hereby denied. |
Docket Date | 2023-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE AND OBJECTION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEES' APPENDIX IN OPPOSITION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-03-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S NOTICE OF INTENT TO FILE A RESPONSE AND OBJECTION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Appellate Jurisdiction. |
Docket Date | 2023-03-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANTS' APPENDIX TO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-03-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB - 30 days to 3/29/23 |
Docket Date | 2023-02-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEFS |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for purpose of traveling together. |
Docket Date | 2023-01-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE REGARDING CONSOLIDATION OF APPEALS |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-01-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-01-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Preston Hollow Capital, LLC |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated. |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mark Bouldin |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Preston Hollow Capital, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 21-341-P |
Parties
Name | MARK BOULDIN |
Role | Appellant |
Status | Active |
Representations | Mathew D. Gutierrez, Leslie B. Rothenberg |
Name | UMB BANK, N.A. |
Role | Appellee |
Status | Active |
Name | PRESTON HOLLOW CAPITAL, LLC |
Role | Appellee |
Status | Active |
Representations | ELIZABETH R. BRUSA, MATTHEW G. DAVIS, ALBERTA L. ADAMS, EDWIN G. RICE, Ursula M. Henninger, RUSSELL A. YAGEL |
Name | TMI TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida, are hereby dismissed. |
Docket Date | 2023-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARK BOULDIN |
Docket Date | 2023-01-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL AS CO-COUNSEL AND SUBSTITUTION OF COUNSEL WITHIN LAW FIRM |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-12-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellees’ Response to Appellant’s Motion to Extend Stay of the Appellate Proceedings is noted. Upon consideration, Appellant’s Motion to Extend Stay of the Appellate Proceedings is hereby denied as moot. |
Docket Date | 2022-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXTEND STAY OFTHE APPELLATE PROCEEDINGS |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration of the unopposed motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-1712. All filings in the case shall be under case no. 3D22-1712. The parties shall file only one set of briefs under case no. 3D22-1712. |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-11-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 December 9, 2022. |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 21-341-P |
Parties
Name | MARK BOULDIN |
Role | Appellant |
Status | Active |
Representations | Mathew D. Gutierrez, Leslie B. Rothenberg |
Name | PRESTON HOLLOW CAPITAL, LLC |
Role | Appellee |
Status | Active |
Representations | ELIZABETH R. BRUSA, Ursula M. Henninger, EDWIN G. RICE, RUSSELL A. YAGEL, ALBERTA L. ADAMS, MATTHEW G. DAVIS |
Name | UMB BANK, N.A. |
Role | Appellee |
Status | Active |
Name | TMI TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARK BOULDIN |
Docket Date | 2023-01-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida, are hereby dismissed. |
Docket Date | 2023-01-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL AS CO-COUNSEL AND SUBSTITUTION OF COUNSEL WITHIN LAW FIRM |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-12-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellees’ Response to Appellant’s Motion to Extend Stay of the Appellate Proceedings is noted. Upon consideration, Appellant’s Motion to Extend Stay of the Appellate Proceedings is hereby denied as moot. |
Docket Date | 2022-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXTEND STAY OFTHE APPELLATE PROCEEDINGS |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration of the unopposed motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-1712. All filings in the case shall be under case no. 3D22-1712. The parties shall file only one set of briefs under case no. 3D22-1712. |
Docket Date | 2022-12-07 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant’s Motion to Extend Stay of the Appellate Proceedings. |
Docket Date | 2022-11-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PRESTON HOLLOW CAPITAL, LLC'S NOTICE OF INTENT TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO EXTEND STAY OF APPELLATE PROCEEDINGS |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S MOTION TO EXTEND STAY OF THE APPELLATE PROCEEDINGS |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-11-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S MOTION TO EXTEND STAY OF THE APPELLATE PROCEEDINGS |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PRESTON HOLLOW CAPITAL, LLC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND STAY APPELLATE PROCEEDINGS AND APPELLANT'S CLARIFICATION TO MOTION TO RELINQUISH JURISDICTION AND STAY APPELLANT PROCEEDINGS AND NOTICE OF APPELLEES' NON-OBJECTION TO THE RELIEF REQUESTED |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-10-25 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Appellant's Clarification to Motion to Relinquish Jurisdiction and Stay Appellate Proceedings and Notice of Appellees' Non-Objection to the Relief Requested is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. The appellate proceedings are hereby stayed for the relinquishment period. The Court's October 19, 2022, Order is vacated, without prejudice to Appellees to file a response to the Motion if the appellees wish to do so. |
Docket Date | 2022-10-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPELLANT'S CLARIFICATION TO MOTION TO RELINQUSH JURISDICTION AND STAY APPELLATE PROCEEDINGS AND NOTICE OF APPELLEES'NON-OBJECTION TO THE RELIEF REQUESTED |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction and Stay Appellate Proceedings. |
Docket Date | 2022-10-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND STAY APPELLATE PROCEEDINGS |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-10-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JUSRISIDCITION AND STAY APPELLATE PROCEEDINGS |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-10-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARK BOULDIN |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 October 16, 2022. |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PRESTON HOLLOW CAPITAL, LLC |
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-07 |
Foreign Profit | 2016-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State