Search icon

CHRISTIANA TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: CHRISTIANA TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIANA TRUST COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2021 (4 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P21000058794
FEI/EIN Number 87-1344086

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

Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
Mail Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG ANDREW Director 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW President 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW Secretary 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG ANDREW Treasurer 1727 Aberdeen Ct, Palm Harbor, FL, 34684
STRONG BERNARD Vice President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Agent 1727 Aberdeen Ct., Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1727 Aberdeen Ct., Palm Harbor, FL 34684 -

Court Cases

Title Case Number Docket Date Status
Timothy P. Murphy, Appellant(s), v. Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Loan Trust, Series 2013-18, Appellee(s). 5D2024-1943 2024-07-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-005287

Parties

Name Timothy P. Murphy
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Matthew William McGovern
Name Normandy Loan Trust, Series 2013-18
Role Appellee
Status Active
Name ARK CAPITAL GROUP, LLC
Role Appellee
Status Active
Representations Ryan Mitchell Tables, Robert Francis Reynolds
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 7/19/2024 Order - Filed Below 7/23/2024
On Behalf Of Timothy P. Murphy
Docket Date 2024-11-25
Type Notice
Subtype Notice
Description "NOTIFICATION IN RESPONSE TO APPELLANT'S INITIAL BRIEF" AND REQUEST FOR REFERENCES TO ARK CAPITAL BE STRICKEN
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy P. Murphy
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTION TO AMEND TREATED AS A MOTION TO SUPP AND DENIED
View View File
Docket Date 2024-09-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record; DENIED PER 9/27 ORDER
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO PROCEED IN PAPER FORMAT IS GRANTED
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; MOT DENIED AS MOOT; ROA RECEIVED
View View File
Docket Date 2024-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Motion to proceed in Paper Format with Applicable Certificate of Referal"
On Behalf Of Timothy P. Murphy
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record; DENIED AS MOOT PER 9/10 ORDER
On Behalf Of Timothy P. Murphy
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1152 pages
On Behalf Of Seminole Clerk
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-300
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
On Behalf Of Timothy P. Murphy
Docket Date 2025-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description "Appellant's "Notice" to Both Clerk and Court of the Incorrect Docketing of His 12/16/2024 "Objection"" - Crt of Svc 1/6/2025
On Behalf Of Christiana Trust
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-12-16
Type Response
Subtype Objection
Description Objection to 12/11 motion; "Appellant's Objection to Appellee's Motion for Extension of Time to Serve Answer Brief and Leave to File Brief out of Time", and their "Oral Argument Preference Request"; Mailbox 12/16/24
On Behalf Of Timothy P. Murphy
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief and for Leave to File Brief out of Time
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE ARK CAPITAL GROUP, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description OA Preference Request
On Behalf Of Ark Capital Group, LLC
Docket Date 2024-12-02
Type Response
Subtype OA Preference Request
Description AA OA Preference Request
On Behalf Of Timothy P. Murphy
Docket Date 2024-11-27
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Timothy P. Murphy
Docket Date 2024-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Ella M. Collins and Alfreda Collins, Appellant(s) v. Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, as trustee for PNPMS Trust III, Appellee(s). 1D2024-0853 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000916

Parties

Name Ella M. Collins
Role Appellant
Status Active
Representations Amy Leigh Fischer, F Malcolm Cunningham, Jr.
Name Alfreda Collins
Role Appellant
Status Active
Representations Amy Leigh Fischer, F Malcolm Cunningham, Jr.
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Shawn Lee Taylor
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name PNPMS Trust III
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Ella M. Collins
Docket Date 2024-04-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2024-04-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders attached
On Behalf Of Ella M. Collins
LEORA POPLAWSKY, AYLA POPLAWSKY, AND AVIVA POPLAWSKY VS WILMINGTON SAVING FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III-A, ET AL 5D2023-2531 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002264

Parties

Name Ayla Poplawsky
Role Appellant
Status Active
Name Aviva Poplawsky
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name Estate of Michael B. Poplawski
Role Appellee
Status Active
Name Wilmington Saving Fund Society, FSB
Role Appellee
Status Active
Representations Melisa Manganelli, K. Joy Mattingly
Name LAKE FOREST MASTER COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Residential Credit Opportunities Trust III-A
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Leora Poplawsky
Role Appellant
Status Active
Representations Josue Manuel Merino

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Leora Poplawsky
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-08
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 Leora Poplawsky
Docket Date 2023-12-07
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 Leora Poplawsky
Docket Date 2023-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 12/13 ORDER
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 12/13 ORDER
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 309 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-20
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 Leora Poplawsky
Docket Date 2023-10-20
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 12/6
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-10-17
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 Leora Poplawsky
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Josue Manuel Merino 0097337
On Behalf Of Leora Poplawsky
Docket Date 2023-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Leora Poplawsky
Docket Date 2023-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/22 ORDER
On Behalf Of Leora Poplawsky
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-08-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Melisa Manganelli 579688
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/2023
On Behalf Of Leora Poplawsky
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 12/7 OTSC IS DISCHARGED; 12/7 MOTION TO DISMISS IS DENIED
John Richardson as Personal Representative of the Estate of Susan Richardson, et al., Appellant(s) v. Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, not individually but as Trustee Carlsbad Funding Mortgage Trust, Appellee(s). 1D2023-1285 2023-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
2014-CA-000374

Parties

Name JOHN RICHARDSON LLC
Role Appellant
Status Active
Representations Bruce Jacobs, David Winker, Lance T Denha
Name SUSAN RICHARDSON LLC
Role Appellant
Status Active
Representations Bruce Jacobs, David Winker, Lance T Denha
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Steven J. Brotman, Laura Noyes, Eric L. Bolves
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Steven J. Brotman, Laura Noyes, Eric L. Bolves
Name Carlsbad Funding Mortgage Trust
Role Appellee
Status Active
Name Eric L. Bolves
Role Appellee
Status Active
Name Jonathan Sjostrom
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Susan Richardson
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 14 days - 4/25/24
On Behalf Of John Richardson
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days
On Behalf Of Christiana Trust
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/12/24
On Behalf Of Christiana Trust
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Susan Richardson
View View File
Docket Date 2023-11-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 93 pages - Supplement 1
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Susan Richardson
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Susan Richardson
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-07-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Susan Richardson
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Richardson
Docket Date 2023-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 8916 pages
Docket Date 2023-06-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Franklin Clerk
Docket Date 2023-05-30
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Susan Richardson
Docket Date 2023-05-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed order dated 4/25/23
On Behalf Of Franklin Clerk
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
HERBERT L. HALL VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST 5D2022-2049 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-010907-CIDL

Parties

Name Herbert L. Hall
Role Appellant
Status Active
Representations Timothy Richard Quinones
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Christian Savio, Melisa Manganelli
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Herbert L. Hall
Docket Date 2022-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/8 ORDER
On Behalf Of Herbert L. Hall
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-09-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Herbert L. Hall
Docket Date 2022-08-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christian Savio 84649
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2022-08-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/24/22
On Behalf Of Herbert L. Hall
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-26
Domestic Profit 2021-06-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State