Search icon

HOMESIDE LENDING, INC.

Headquarter

Company Details

Entity Name: HOMESIDE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1986 (38 years ago)
Document Number: J33658
FEI/EIN Number 592725415
Address: 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
Mail Address: 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMESIDE LENDING, INC., MISSISSIPPI 630379 MISSISSIPPI
Headquarter of HOMESIDE LENDING, INC., RHODE ISLAND 000045610 RHODE ISLAND
Headquarter of HOMESIDE LENDING, INC., ALABAMA 000-890-019 ALABAMA
Headquarter of HOMESIDE LENDING, INC., NEW YORK 1229821 NEW YORK
Headquarter of HOMESIDE LENDING, INC., MINNESOTA c5d6c8eb-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HOMESIDE LENDING, INC., KENTUCKY 0237596 KENTUCKY
Headquarter of HOMESIDE LENDING, INC., CONNECTICUT 0301909 CONNECTICUT
Headquarter of HOMESIDE LENDING, INC., IDAHO 272777 IDAHO
Headquarter of HOMESIDE LENDING, INC., ILLINOIS CORP_54900287 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1031258 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 9042813000

Filings since 2002-06-14

Form type 25
File number 001-12979
Filing date 2002-06-14
File View File

Filings since 2002-06-11

Form type 15-15D
File number 333-21193
Filing date 2002-06-11
File View File

Filings since 2002-05-15

Form type 10-Q
File number 001-12979
Filing date 2002-05-15
Reporting date 2002-03-31
File View File

Filings since 2002-03-18

Form type 8-K
File number 001-12979
Filing date 2002-03-18
Reporting date 2002-03-18
File View File

Filings since 2002-03-08

Form type 8-K
File number 001-12979
Filing date 2002-03-08
Reporting date 2002-03-01
File View File

Filings since 2002-02-14

Form type 10-Q
File number 001-12979
Filing date 2002-02-14
Reporting date 2001-12-31
File View File

Filings since 2001-12-27

Form type 10-K
File number 001-12979
Filing date 2001-12-27
Reporting date 2001-09-30
File View File

Filings since 2001-12-11

Form type 8-K
File number 001-12979
Filing date 2001-12-11
Reporting date 2001-12-01
File View File

Filings since 2001-12-06

Form type 10-Q/A
File number 001-12979
Filing date 2001-12-06
Reporting date 2001-03-31
File View File

Filings since 2001-12-06

Form type 10-Q/A
File number 001-12979
Filing date 2001-12-06
Reporting date 2000-12-31
File View File

Filings since 2001-12-06

Form type 10-Q/A
File number 001-12979
Filing date 2001-12-06
Reporting date 2001-06-30
File View File

Filings since 2001-11-14

Form type 8-K
File number 001-12979
Filing date 2001-11-14
Reporting date 2001-11-13
File View File

Filings since 2001-09-07

Form type 8-K
File number 001-12979
Filing date 2001-09-07
Reporting date 2001-09-07
File View File

Filings since 2001-09-04

Form type 8-K
File number 001-12979
Filing date 2001-09-04
Reporting date 2001-09-04
File View File

Filings since 2001-08-14

Form type 10-Q
File number 001-12979
Filing date 2001-08-14
Reporting date 2001-06-30
File View File

Filings since 2001-05-15

Form type 10-Q
File number 001-12979
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-02-26

Form type 424B3
File number 333-54684
Filing date 2001-02-26
File View File

Filings since 2001-02-15

Form type S-3/A
File number 333-54684
Filing date 2001-02-15
File View File

Filings since 2001-02-14

Form type 10-Q
File number 001-12979
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

Filings since 2001-01-31

Form type S-3
File number 333-54684
Filing date 2001-01-31
File View File

Filings since 2000-12-28

Form type 10-K
File number 001-12979
Filing date 2000-12-28
Reporting date 2000-09-30
File View File

Filings since 2000-12-01

Form type 424B3
File number 333-84179
Filing date 2000-12-01
File View File

Filings since 2000-12-01

Form type 424B3
File number 333-84179
Filing date 2000-12-01
File View File

Filings since 2000-12-01

Form type 424B3
File number 333-84179
Filing date 2000-12-01
File View File

Filings since 2000-09-15

Form type 424B3
File number 333-84179
Filing date 2000-09-15
File View File

Filings since 2000-09-15

Form type 424B3
File number 333-84179
Filing date 2000-09-15
File View File

Filings since 2000-09-14

Form type 424B3
File number 333-84179
Filing date 2000-09-14
File View File

Filings since 2000-09-14

Form type 424B3
File number 333-84179
Filing date 2000-09-14
File View File

Filings since 2000-09-14

Form type 424B3
File number 333-84179
Filing date 2000-09-14
File View File

Filings since 2000-08-14

Form type 10-Q
File number 001-12979
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-07-31

Form type 424B3
File number 333-45603
Filing date 2000-07-31
File View File

Filings since 2000-06-09

Form type 424B3
File number 333-84179
Filing date 2000-06-09
File View File

Filings since 2000-06-09

Form type 424B3
File number 333-84179
Filing date 2000-06-09
File View File

Filings since 2000-06-09

Form type 424B3
File number 333-84179
Filing date 2000-06-09
File View File

Filings since 2000-06-08

Form type 8-K
File number 001-12979
Filing date 2000-06-08
Reporting date 2000-06-06
File View File

Filings since 2000-06-08

Form type 8-A12B
File number 001-12979
Filing date 2000-06-08
File View File

Filings since 2000-06-08

Form type 424B5
File number 333-84179
Filing date 2000-06-08
File View File

Filings since 2000-06-06

Form type 10-K/A
File number 001-12979
Filing date 2000-06-06
Reporting date 1999-09-30
File View File

Filings since 2000-05-15

Form type 10-Q
File number 001-12979
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-02-14

Form type 10-Q
File number 001-12979
Filing date 2000-02-14
Reporting date 1999-12-31

Filings since 1999-12-29

Form type 10-K
File number 001-12979
Filing date 1999-12-29
Reporting date 1999-09-30

Filings since 1999-09-23

Form type 424B5
File number 333-84179
Filing date 1999-09-23

Filings since 1999-08-31

Form type S-3/A
File number 333-84179
Filing date 1999-08-31

Filings since 1999-08-13

Form type 10-Q
File number 001-12979
Filing date 1999-08-13
Reporting date 1999-06-30

Filings since 1999-07-30

Form type S-3
File number 333-84179
Filing date 1999-07-30

Filings since 1999-05-21

Form type 424B5
File number 333-45603
Filing date 1999-05-21

Filings since 1999-05-17

Form type S-3MEF
File number 333-78629
Filing date 1999-05-17

Filings since 1999-05-14

Form type 10-Q
File number 001-12979
Filing date 1999-05-14
Reporting date 1999-03-31

Filings since 1999-04-22

Form type 8-K
File number 001-12979
Filing date 1999-04-22
Reporting date 1999-04-22

Filings since 1999-02-12

Form type 10-Q
File number 001-12979
Filing date 1999-02-12
Reporting date 1998-12-31

Filings since 1998-12-28

Form type 10-K
File number 001-12979
Filing date 1998-12-28
Reporting date 1998-09-30

Filings since 1998-08-14

Form type 10-Q
File number 001-12979
Filing date 1998-08-14
Reporting date 1998-06-30

Filings since 1998-05-22

Form type 424B5
File number 333-45603
Filing date 1998-05-22

Filings since 1998-05-15

Form type 8-K
File number 001-12979
Filing date 1998-05-15
Reporting date 1998-05-15

Filings since 1998-05-15

Form type 8-K/A
File number 001-12979
Filing date 1998-05-15
Reporting date 1998-05-15

Filings since 1998-05-15

Form type 10-Q
File number 001-12979
Filing date 1998-05-15
Reporting date 1998-03-31

Filings since 1998-05-11

Form type 10-K
File number 001-12979
Filing date 1998-05-11
Reporting date 1998-02-10

Filings since 1998-05-08

Form type 8-K
File number 001-12979
Filing date 1998-05-08
Reporting date 1998-05-08

Filings since 1998-04-23

Form type 424B1
File number 333-45603
Filing date 1998-04-23

Filings since 1998-04-15

Form type 8-K/A
File number 001-12979
Filing date 1998-04-15
Reporting date 1998-04-15

Filings since 1998-04-03

Form type 8-K
File number 001-12979
Filing date 1998-04-03
Reporting date 1998-04-03

Filings since 1998-04-03

Form type 8-K
File number 001-12979
Filing date 1998-04-03
Reporting date 1998-04-03

Filings since 1998-03-18

Form type 424B3
File number 333-21193
Filing date 1998-03-18

Filings since 1998-03-06

Form type S-3/A
File number 333-45603
Filing date 1998-03-06

Filings since 1998-02-25

Form type 8-K
File number 001-12979
Filing date 1998-02-25
Reporting date 1998-02-10

Filings since 1998-02-04

Form type S-3
File number 333-45603
Filing date 1998-02-04

Filings since 1998-01-14

Form type 10-Q
File number 001-12979
Filing date 1998-01-14
Reporting date 1997-11-30

Filings since 1997-11-03

Form type 8-K
File number 001-12979
Filing date 1997-11-03
Reporting date 1997-10-25

Filings since 1997-10-14

Form type 10-Q
File number 001-12979
Filing date 1997-10-14
Reporting date 1997-08-31

Filings since 1997-09-12

Form type 424B3
File number 333-21193
Filing date 1997-09-12

Filings since 1997-07-25

Form type 424B3
File number 333-21193
Filing date 1997-07-25

Filings since 1997-07-15

Form type 10-Q
File number 001-12979
Filing date 1997-07-15
Reporting date 1997-05-31

Filings since 1997-06-30

Form type 424B1
File number 333-21193
Filing date 1997-06-30

Filings since 1997-06-27

Form type 424B1
File number 333-21193
Filing date 1997-06-27

Filings since 1997-06-20

Form type 424B1
File number 333-21193
Filing date 1997-06-20

Filings since 1997-05-16

Form type 424B1
File number 333-21193
Filing date 1997-05-16

Filings since 1997-05-15

Form type S-1/A
File number 333-21193
Filing date 1997-05-15

Filings since 1997-05-12

Form type 8-A12B
File number 001-12979
Filing date 1997-05-12

Filings since 1997-05-12

Form type S-1/A
File number 333-21193
Filing date 1997-05-12

Filings since 1997-04-29

Form type S-1/A
File number 333-21193
Filing date 1997-04-29

Filings since 1997-04-08

Form type S-1/A
File number 333-21193
Filing date 1997-04-08

Filings since 1997-03-17

Form type S-1/A
File number 333-21193
Filing date 1997-03-17

Filings since 1997-02-05

Form type S-1
File number 333-21193
Filing date 1997-02-05

Agent

Name Role Address
. Agent ., ., FL, 00000

Vice President

Name Role Address
SCARBOROUGH STEVEN Vice President 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
JACOBS ROBERT J Vice President 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
KRAKAN JAMES L Vice President 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Executive Vice President

Name Role Address
LESTER SUSAN E Executive Vice President 7301 BAYMEADOWSS WAY, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
JACOBS ROBERT J Secretary 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Director

Name Role Address
JACOBS ROBERT J Director 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
KRAKAN JAMES L Treasurer 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Chief Executive Officer

Name Role Address
WHITESIDE JOSEPH J Chief Executive Officer 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2002-11-15 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SR INVESTMENT, INC.. MERGER NUMBER 700000043107
AMENDMENT 2001-08-07 No data No data
AMENDMENT 2000-05-15 No data No data
AMENDED AND RESTATEDARTICLES 2000-05-15 No data No data
MERGER 2000-03-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000028083
CORPORATE MERGER 1996-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000010069
CORPORATE MERGER 1996-05-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000009967
NAME CHANGE AMENDMENT 1996-04-24 HOMESIDE LENDING, INC. No data
EVENT CONVERTED TO NOTES 1988-06-02 No data No data
EVENT CONVERTED TO NOTES 1987-12-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIAMS VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, THE ESTATE OF SHARON M. POLICASTRO A/K/A SHARON POLICASTRO, DECEASED, GARRY WILLIAMS, PAMELA WOOLLEY, ET AL 5D2022-2625 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000238

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations Taylor E. Young, Ryan Fojo, Edner Geffrard
Name U.S. Bank Trust N.A. as Trustee for LSF10 Master Participation Trust
Role Appellee
Status Active
Name Estate of Sharon M. Policastro
Role Appellee
Status Active
Name Pamela Woolley
Role Appellee
Status Active
Name Garry Williams
Role Appellee
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Sharon Policastro
Role Appellee
Status Active
Name HOMESIDE LENDING, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kendrick Almaguer, Roy A. Diaz, Eric Reissi, Adam Diaz, Julius Adams, Greg H. Rosenthal

Docket Entries

Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Williams
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2023-10-03
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 Michael Williams
Docket Date 2023-09-29
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOT FOR ATTYS FEES
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
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 Michael Williams
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 153 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/7; MOT EOT GRANTED; AB W/IN 5 DYS...
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A.
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE STYLE TO REFLECT U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST IN PLACE OF FEDERAL NATIONAL MORTGAGE...
Docket Date 2023-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/22
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "REQUEST FOR ORAL ARGUMENT VIAREMOTE ACCESS VIDEO"
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Williams
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Williams
Docket Date 2023-05-10
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 Michael Williams
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-06
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 Michael Williams
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Williams
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/10/23
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Williams
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-07
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 Michael Williams
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/9/23
Docket Date 2023-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT ISSUE SEPARATELY
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER AND REQUEST FOR EOT
On Behalf Of Michael Williams
Docket Date 2023-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1516 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL IS ADVISED TO FILE A MOTION FOR SUBSTITUTION WITH ANY NECESSARY EXHIBITS.
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 11/28/22
Docket Date 2022-11-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2022-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 11/17 ORDER
On Behalf Of Michael Williams
Docket Date 2022-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/22
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA M/ATTY FEES DENIED; AE M/ATTY FEES GRANTED IN REM ONLY
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 5/22; FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE

Date of last update: 02 Feb 2025

Sources: Florida Department of State