Search icon

STERLING HILL HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2004 (21 years ago)
Document Number: N04000000522
FEI/EIN Number 202553181
Address: 4316 LAMSON AVE., SPRING HILL, FL, 34608
Mail Address: P. O. BOX 5273, SPRING HILL, FL, 34611
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN & COMPANY PROPERTY MANAGEMENT,LLC Agent 4316 LAMSON AVE., SPRING HILL, FL, 34608

Director

Name Role Address
Fahrlander Jason Director 4316 LAMSON AVE., SPRING HILL, FL, 34608
Fischofer Craig Director 4316 LAMSON AVENUE, SPRING HILL, FL, 34608
Gebala Michael Director 4316 Lamson Ave, Spring Hill, FL, 34608

Secretary

Name Role Address
Rowtie Bobby Secretary 4316 LAMSON AVE., SPRING HILL, FL, 34608

President

Name Role Address
Hastad George President 4316 LAMSON AVE., SPRING HILL, FL, 34608

Treasurer

Name Role Address
Mager Steve Treasurer 4316 Lamson Ave, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 4316 LAMSON AVE., SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2007-12-07 4316 LAMSON AVE., SPRING HILL, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2007-12-07 FRANKLIN & COMPANY PROPERTY MANAGEMENT,LLC No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-07 4316 LAMSON AVE., SPRING HILL, FL 34608 No data

Court Cases

Title Case Number Docket Date Status
SANDRA READ, ET AL. VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2021-0756 2021-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272018CA000776CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D20-7

Parties

Name Sandra Read
Role Petitioner
Status Active
Representations Niles B. Whitten
Name Anthony Martinez
Role Petitioner
Status Active
Name ROBERT TAYLOR LLC
Role Respondent
Status Active
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name THE LEHMAN XS TRUST
Role Respondent
Status Active
Name Amy B. Devoe
Role Respondent
Status Active
Name Candida Taylor
Role Respondent
Status Active
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Doug Chorvat Jr.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 6, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-06-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-05-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2021-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sandra Read
View View File
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-07-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2021-07-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF with Appendix*STRICKEN 7/21/21. Brief does not contain appropriate sections. Appendix contains more than decision to be reviewed.*
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on July 19, 2021, does not comply with Florida Rules of Appellate Procedure for 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 26, 2021, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-07-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 19, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-16N VS AMY B. DEVOE A/K/A AMY DEVOE, STERLING HILL HOMEOWNER'S ASSOCIATION, INC., ANTHONY MARTINEZ, CANDIDA TAYLOR, ROBERT TAYLOR AND SANDRA READ 5D2020-0007 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000776

Parties

Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellant
Status Active
Representations Gache, LLP Shapiro Fishman, Nancy M. Wallace, Eric M. Levine, William P. Heller, Thomas McFadyen
Name Amy B. Devoe
Role Appellee
Status Active
Representations Ivan D. Ivanov, Niles B. Whitten
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name Candida Taylor
Role Appellee
Status Active
Name ROBERT TAYLOR LLC
Role Appellee
Status Active
Name Anthony Martinez
Role Appellee
Status Active
Name Sandra Read
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS PRO SE AE
On Behalf Of Anthony Martinez
Docket Date 2021-09-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-756 REVIEW DENIED
Docket Date 2021-05-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-756
Docket Date 2021-05-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-05-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #127313962
Docket Date 2021-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AE S. REED AND A. MARTINEZ JOINT MOTION DENIED; AE S. REED AND A. MARTINEZ MOT REHEAR EN BANC STRICKEN
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; APPELLEE'S SANDRA READ AND ANTHONY MARTINEZ'JOINT MOTION
On Behalf Of Amy B. Devoe
Docket Date 2021-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED W/INSTRUCTIONS
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-07-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT ATTY FEES
On Behalf Of Amy B. Devoe
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SANDRA READ
On Behalf Of Amy B. Devoe
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, SANDRA READ- FOR MERIT PANEL CONSIDERATION; DENIED PER 3/29 ORDER
On Behalf Of Amy B. Devoe
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ANTHONY MARTINEZ (PRO SE)
On Behalf Of Anthony Martinez
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/18 - AMENDED (FOR AE, SANDRA READ )
On Behalf Of Amy B. Devoe
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AE, SANDRA READ
On Behalf Of Amy B. Devoe
Docket Date 2020-06-09
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, ANTHONY MARTINEZ
On Behalf Of Anthony Martinez
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/8
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/8 (FOR AE, SANDRA READ)
On Behalf Of Amy B. Devoe
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 238 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/11; IB W/IN 10 DYS OF SROA
Docket Date 2020-04-20
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT TO DISMISS
On Behalf Of Anthony Martinez
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOT W/DRAWN PER 4/20 NOTICE
On Behalf Of Anthony Martinez
Docket Date 2020-04-20
Type Record
Subtype Transcript
Description Transcript Received ~ 150 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-02-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-02-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT TO DISMISS
On Behalf Of Amy B. Devoe
Docket Date 2020-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RSP W/I 10 DAYS
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MEMORANDUM OF LAW
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 4/27; ROA BY 5/15; RELINQUISH PERIOD EXTINGUISHED; APPEAL TO PROCEED
Docket Date 2020-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RETAKE JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE STATUS REPORT BY 3/18; 2/14 STATUS REPORT ACCEPTED; CONCURRENT MOT EOT RELINQ JURIS GRANTED
Docket Date 2020-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOT EOT FOR RELINQUISHMENT OF JURISDICTION; STATUS REPORT ACCEPTED; MOT EOT GRANTED PER 2/17 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished
Docket Date 2020-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED STIPULATION FOR SUBSTITUTION OF COUNSEL IS ACKNOWLEDGED
Docket Date 2020-01-14
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL - AMENDED
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER AND MOTION TO ABATE APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS - LACK OF JURIS
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/26/19
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRIAN HOLLOWAY INVESTMENTS, LLC. VS U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2005-HE11, ASSET-BACKED CERTIFICATES, ET AL. 5D2018-2600 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-353

Parties

Name BRIAN HOLLOWAY INVESTMENTS LLC
Role Appellant
Status Active
Representations ALEXANDER ALLRED, Ben Hillard
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Adam Diaz, Roy A. Diaz
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION
Docket Date 2019-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 603 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2019-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2019-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS.
Docket Date 2018-09-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALEXANDER ALLRED 0100892
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-09-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEXANDER ALLRED 0100892
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-09-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-08-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED FROM 8/13 FINAL JUDGEMENT; DISCHARGED 8/23
Docket Date 2018-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/21/18
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/18
On Behalf Of BRIAN HOLLOWAY INVESTMENTS, LLC.
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State