Search icon

SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: N22738
FEI/EIN Number 592861522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4131 Gunn Highway, Tampa, FL, 33618, US
Mail Address: 4131 Gunn Highway, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forrestal Paul Vice President 4131 Gunn Highway, Tampa, FL, 33618
Pratl Joseph President 4131 Gunn Highway, Tampa, FL, 33618
Neeley Sharon Director 4131 Gunn Highway, Tampa, FL, 33618
Bouchard Adam Director 4131 Gunn Highway, Tampa, FL, 33618
Ritter Michelle Secretary 4131 Gunn Highway, Tampa, FL, 33618
Perry Joseph Treasurer 4131 Gunn Highway, Tampa, FL, 33618
Friscia & Ross PA Agent 5550 W. EXECUTIVE DR, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4131 Gunn Highway, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-04-30 4131 Gunn Highway, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Friscia & Ross PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 5550 W. EXECUTIVE DR, SUITE 250, TAMPA, FL 33609 -
AMENDED AND RESTATEDARTICLES 2018-12-05 - -
AMENDMENT 2002-02-07 - -

Court Cases

Title Case Number Docket Date Status
Rahila Tarverdiyeva and Vijay Tandon , Appellant(s) v. Seven Hills Homeowners' Association, Inc., Appellee(s). 5D2023-1805 2023-05-19 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2022-CC-883

Parties

Name Vijay Tandon
Role Appellant
Status Active
Name Rahila Tarverdiyeva
Role Appellant
Status Active
Representations Jonah K Dickstein, Jeffrey E. Appel
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francis E. Friscia, John J. Cavaliere
Name Hon. Kurt E. Hitzemann
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL; 347 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-09-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS (SEE 8/23 ORDER)
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-20
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Rahila Tarverdiyeva
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; RB W/IN 5 DYS
Docket Date 2024-02-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rahila Tarverdiyeva
Docket Date 2024-02-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S W/IN 10 DYS FILE MOT SEEKING LEAVE; AMENDED RB STRICKEN W/OUT PREJUDICE
Docket Date 2024-01-31
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ STRICKEN PER 2/5 ORDER
On Behalf Of Rahila Tarverdiyeva
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 12/29
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT EOT; "SUPPLEMENT TO MOTION EOT"
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/26
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 534 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 12/4 AND AB 10 DAYS THEREAFTER
Docket Date 2023-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-08-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-08-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2023-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 8/17; IB W/I 10 DAYS
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 299 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10 DAYS AFTER TRANSMITTAL OF ROA
Docket Date 2023-07-19
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 Rahila Tarverdiyeva
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2023-07-18
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 Rahila Tarverdiyeva
Docket Date 2023-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-05-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE AMENDED NOA; ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER...
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seven Hills Homeowners' Association, Inc.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/30/2023
On Behalf Of Rahila Tarverdiyeva
Docket Date 2023-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/12; IB W/IN 20 DYS
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; SROA BY 9/14; IB W/IN 10 DYS; OTSC DISCHARGED
OVERLAND SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS U.S. BANK NATIONAL ASSOCIATION, NANCY P. FRANCO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2019-3109 2019-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
15-CA-0092-AXMX

Parties

Name OVERLAND SPRINGS LAND TRUST
Role Appellant
Status Active
Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
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 Jonathan Jacobson, TENNILLE SHIPWASH, Matthew A. Ciccio
Name NANCY P. FRANCO
Role Appellee
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMEND NTC VOL DISMISSAL
Docket Date 2020-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/29 ORDER
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/29 ORDER
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD PEYTON BUSH HYSLOP 0379980
Docket Date 2019-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-11-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-11-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-11-13
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2019-11-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ MOTION FOR EOT TO RESPOND
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JONATHAN JACOBSON 37088
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 2019-10-28
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 2019-10-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/19
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PALA SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THE HOLDERS OF THE VENDEE MORTGAGE TRUST, 2011-1, ANGELO MAGLIULO, LAURA MAGLIULO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2018-2453 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001768

Parties

Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Name PALA SPRINGS LAND TRUST
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations TENNILLE SHIPWASH, Matthew Hearne
Name ANGELO MAGLIULO
Role Appellee
Status Active
Name LAURA MAGLIULO
Role Appellee
Status Active
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-08-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REH, ETC.
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION OR CLARIFICATION
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/25
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/12
Docket Date 2019-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 698 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-05-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-04-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-04-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S 3/29 RESPONSE
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO 3/26 ORDER
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-03-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-03-26
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2018-10-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-09-26
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-09-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-08-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW HEARNE 84251
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-08-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-08-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/18
On Behalf Of PALA SPRINGS LAND TRUST
OVERLAND SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS U.S. BANK NATIONAL ASSOCIATION, NANCY P. FRANCO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2018-2347 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-000092

Parties

Name OVERLAND SPRINGS LAND TRUST
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NANCY P. FRANCO
Role Appellee
Status Active
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 Matthew A. Ciccio, TENNILLE SHIPWASH, Jonathan Jacobson, Wm. David Newman, Jr.
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO REQUEST FOR OA
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
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 2019-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 476 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-04-10
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 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/12- 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 2019-03-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/14 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 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/10/19
Docket Date 2019-01-07
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 OVERLAND SPRINGS LAND TRUST
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/10
Docket Date 2018-12-04
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 OVERLAND SPRINGS LAND TRUST
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-03
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 OVERLAND SPRINGS LAND TRUST
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2018-09-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-08-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-08-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-08-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
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 2018-08-01
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 2018-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-07-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/18
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-01-29
Amended and Restated Articles 2018-12-05
ANNUAL REPORT 2018-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State