Search icon

TMI TRUST COMPANY

Company Details

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

Agent

Name Role Address
MJOEN ROGER Agent 5811 Pelican Bay Boulevard, NAPLES, FL, 34108

EC

Name Role Address
Guthrie Anthony A EC 901 Summit Avenue, Fort Worth, TX, 76102

Director

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

Chief Executive Officer

Name Role Address
EASON STEVEN B Chief Executive Officer 901 Summit Avenue, Fort Worth, TX, 76102

Vice Chairman

Name Role Address
FINLEY ROBERT Vice Chairman 901 Summit Avenue, Fort Worth, TX, 76102

Events

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

Court Cases

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
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 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
MARK BOULDIN, VS PRESTON HOLLOW CAPITAL, LLC, et al., 3D2022-2051 2022-11-29 Closed
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
MARK BOULDIN, VS PRESTON HOLLOW CAPITAL, LLC, et al., 3D2022-1712 2022-10-06 Closed
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.

Documents

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