Search icon

WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 1997 (28 years ago)
Document Number: N97000000208
FEI/EIN Number 650738394
Address: 4131 GUNN HWY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
FRISCIA & ROSS, P.A. Agent

President

Name Role Address
Ternansky William President 4131 GUNN HWY, TAMPA, FL, 33618

Director

Name Role Address
Dunkley Cora Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Sanchez Edward Director 4131 GUNN HWY, TAMPA, FL, 33618

Treasurer

Name Role Address
Angelilli Ernest Treasurer 4131 Gunn Highway, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Friscia & Ross, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4131 GUNN HWY, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2009-04-21 4131 GUNN HWY, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 5550 W EXECUTIVE DR, SUITE 250, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
NIGEL LUCOMBE, Appellant(s) v. FORD MOTOR CREDIT COMPANY, LLC, DANIEL CREWS, HSBC BANK USA, NATIONAL ASSOCIATION, ARTEE FIN, LLC, WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC., CIRCLE TRUSTEE CO INC., Appellee(s). 2D2023-0940 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1686

Parties

Name NIGEL LUCOMBE
Role Appellant
Status Active
Representations Blake James Fredrickson
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name DANIEL CREWS
Role Appellee
Status Active
Representations Michael Anthony Tonelli
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Albertelli Law, Tricia Julie Duthiers
Name ARTEE FIN, LLC
Role Appellee
Status Active
Name WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francis Edward Friscia
Name CIRCLE TRUSTEE CO. INC.
Role Appellee
Status Active
Representations Blake James Fredrickson
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 07/01/2024
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/31/2024
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 03/29/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/28/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 01/28/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR SECOND CORRECTION OF RECORD ON APPEAL AND TO INCLUDE COMPLETE COPY OF TRIAL TRANSCRIPT
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1333 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the trial exhibits mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant’s request for extension of time is granted, and the initial brief shall beserved within thirty-five days of the date of this order.
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 09/11/23
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 6, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 934 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of Hillsborough Clerk
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/11/23
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 910 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the Fredrickson LawGroup, P.A., is substituted as Appellant's counsel of record and the Cremeens LawGroup, PLLC, is relieved of further appellate responsibilities.
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ On September 27, 2023, this court granted appellant's motion to supplement therecord with the trial exhibits mentioned in appellant's motion. However, in addition to theexhibits for which supplementation was granted, appellant directed the lower tribunalclerk to supplement the record with "the complete copy of the Trial Transcript filed onSeptember 19, 2023." Supplementation with the trial transcript filed in the lower tribunalon September 19, 2023, is granted, nunc pro tunc, September 27, 2023. However,appellant is cautioned not to exceed this court's orders or sanctions may follow.Appellant's "Motion for Extension of Time to File Initial Brief to Allow for SecondCorrection of Record on Appeal and to Include Complete Copy of Trial Transcript" isgranted to the extent that the initial brief filed November 20, 2023, is accepted as timelyfiled. The remainder of the motion is denied. This court's comparison of thesupplemental record transmitted by the clerk reflects that the clerk transmitted the exactdocuments referenced in appellant's "Amended Directions to the Clerk," appellant's"Notice of Filing" the complete copy of transcript for the March 28, 2023, hearing andappellant's "Notice of Filing Trial Exhibits" and the attachments thereto filed in the lowertribunal.
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NIGEL LUCOMBE
KRISTY L. MCPHERSON VS US BANK TRUST NATIONAL ASSOCIATION, ET AL. 2D2022-3096 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-011594

Parties

Name KRISTY L. MCPHERSON
Role Appellant
Status Active
Name WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name VRMTG ASSET TRUST
Role Appellee
Status Active
Name US BANK TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations LAURA NOYES, ESQ., FRANCIS E. FRISCIA, ESQ., DAVID R. BYARS, ESQ., Richard Slaughter Mc Iver, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to supplement the record is denied. Appellee's motion todismiss is denied. Appellant shall serve the initial brief within ten days of the date of thisorder or this appeal will be subject to dismissal without further notice.
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF PROSECUTION
On Behalf Of US BANK TRUST NATIONAL ASSOCIATION
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record T/B Corrected ~ Appellant's amended motion to correct the record on appeal is denied.
Docket Date 2023-05-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellant's amended motion to correct the record on appeal is denied. This appeal is dismissed for Appellant's failure to serve the initial brief as required by this court's May 3, 2023, order.
Docket Date 2023-05-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMENDED
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'SEMERGENCY MOTION FOR EXTENSION OF TIME
On Behalf Of US BANK TRUST NATIONAL ASSOCIATION
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2023-03-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of US BANK TRUST NATIONAL ASSOCIATION
Docket Date 2023-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 1835-1838
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to correct and supplement the record on appeal is granted only as to the request to supplement the record with the amended notice of hearing docketed on July 28, 2021. Within three days of the date of this order, Appellant shall make arrangements with the lower tribunal clerk for supplementation of the record with this item. The supplemental record shall be transmitted within twenty-five days of the date of this order. Appellant’s motion is otherwise denied.
Docket Date 2023-01-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's emergency motion to correct and supplement the record on appeal isdenied. To the extent that the record is incomplete, this order is without prejudice toAppellant to file a motion to supplement the record identifying the items to besupplemented by title and date of filing. Appellant's motion for an extension of time isgranted, and Appellant shall serve the initial brief by February 13, 2023.
Docket Date 2023-01-11
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 KRISTY L. MCPHERSON
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 3 days from the date of this order.
Docket Date 2023-01-04
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 KRISTY L. MCPHERSON
Docket Date 2023-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1703-1834 REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION PAGES 1699-1702
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 5, 2023.
Docket Date 2022-12-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ AMENDED EMERGENCY MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EMERGENCY
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-12-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-12-21
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 KRISTY L. MCPHERSON
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 1698 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND MOTION FOR EXTENSION
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 29, 2022.
Docket Date 2022-11-22
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 KRISTY L. MCPHERSON
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR EOT INITIAL BRIEF
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-11-21
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 KRISTY L. MCPHERSON
Docket Date 2022-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATECOUNSEL AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of US BANK TRUST NATIONAL ASSOCIATION
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KRISTY L. MCPHERSON
Docket Date 2023-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and LUCAS
AQUISITIONS TRUST, L L C VS U. S. BANK NATIONAL ASSOCIATION, ET AL., 2D2016-1866 2016-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009034

Parties

Name AQUISITIONS TRUST, L L C
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ., UTA S. GROVE, ESQ., LEE SEGAL, ESQ.
Name WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name EMAD MORCUS
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DAVID KIM, ESQ., KIMBERLY S. MELLO, ESQ., LAURA J. BASSINI, ESQ.
Name SAWSAN EID
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Aquisitions Trust, LLC's February 28, 2017, motion for appellate attorney's fees is denied.
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S SUPPLEMENTAL REPLY BRIEF
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-05-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike appellee's argument one in its answer brief and for sanctions is denied.
Docket Date 2017-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to correct scrivener's error in caption is granted. The case will be designated as reflected in the caption of this order.
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT SCRIVENER'S ERROR IN CAPTION
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2017-04-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's motion to strike.
Docket Date 2017-04-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF FILING
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S ARGUMENT I IN ITS ANSWER BRIEF AND FOR SANCTIONS
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 45 days.
Docket Date 2017-02-28
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 AQUISITIONS TRUST, L L C
Docket Date 2017-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF FILING
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 01/30/17
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 12/15/16
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED RE-MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2016-09-13
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 AQUISITIONS TRUST, L L C
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-22
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 AQUISITIONS TRUST, L L C
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-07
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 AQUISITIONS TRUST, L L C
Docket Date 2016-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-05-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-05-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State