Search icon

LAND TRUST SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: LAND TRUST SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND TRUST SERVICE CORPORATION 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: 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: 02 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 1998 (27 years ago)
Document Number: P98000031229
FEI/EIN Number 593504502

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

Address: 1901 W Colonial Dr., First Floor, Orlando, FL, 32804, US
Mail Address: PO Box 547945, Orlando, FL, 32854, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CTBC6TTC2LYK56 P98000031229 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Warda, L.C., 28 West Park Avenue, Lake Wales, US-FL, US, 33853
Headquarters 22169 Landspur Trail, Boca Raton, US-FL, US, 33433

Registration details

Registration Date 2016-06-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000031229

Key Officers & Management

Name Role Address
Richardson Philip W Vice President 1901 W Colonial Dr., Orlando, FL, 32804
Adams Vanessa Asst 1901 W Colonial Dr., Orlando, FL, 32804
Seagle Joseph E President 1901 W Colonial Dr., Orlando, FL, 32804
Helbig Haley Asst 1901 W Colonial Dr., Orlando, FL, 32804
L.T.S.C., LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057500 MYLANDTRUSTEE.COM ACTIVE 2023-05-05 2028-12-31 - 1901 W COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1901 W Colonial Dr., First Floor, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2024-01-26 L.T.S.C., LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1901 W Colonial Dr., First Floor, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-06-07 1901 W Colonial Dr., First Floor, Orlando, FL 32804 -
NAME CHANGE AMENDMENT 1998-07-29 LAND TRUST SERVICE CORPORATION -

Court Cases

Title Case Number Docket Date Status
LAND TRUST SERVICE CORPORATION, DERRICK ZUNIGA AND BEATRIZ ZUNIGA VS BANK OF AMERICA N.A., SUNTRUST BANK, N.A. AND SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED 5D2017-1230 2017-04-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-2864

Parties

Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Representations DENNIS M. BALLARD
Name BEATRIZ ZUNIGA
Role Appellant
Status Active
Name DERRICK ZUNIGA
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Matthew A. Ciccio
Name SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/14 MOT TO COMPEL IS W/DRWN
Docket Date 2017-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITHDRAWAL OF 6/14 MOT COMPEL
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ W/DRWN PER 6/26 ORDER
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BANK OF AMERICA W/IN 10 DAYS
Docket Date 2017-05-24
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-05-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VICKI LEVY ESKIN 0896357
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DENNIS M. BALLARD 20663
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DENNIS M. BALLARD 20663
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/17
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LAND TRUST SERVICE CORPORATION AS TRUSTEE OF TRUST NO. 8SS DATED JULY 9, 2013 VS NATIONSTAR MORTGAGE, LLC, EDUARD SOLOKHIN AND NATALIYA SOLOKHINA 5D2016-3641 2016-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-000482

Parties

Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Representations Gregory K. Mausser
Name EDUARD SOLOKHIN
Role Appellee
Status Active
Name NATALIYA SOLOKHINA
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Eric M. Levine, JILLIAN PETERS, William P. Heller
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPIN
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA W/DISSENTING OPINION
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-10-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-22
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 LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/24
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/17
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-02-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/4
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/22
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (20 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Flagler
Docket Date 2016-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-11-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-10-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/16
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAND TRUST SERVICE CORPORATION, AS TRUSTEE, ET AL., VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. 2D2016-4294 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA007265XXCICI

Parties

Name STEVEN MARK LAMBERT
Role Appellant
Status Active
Name MARSHA IRENE LAMBERT
Role Appellant
Status Active
Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Representations ANDY TREUSCH, ESQ.
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations M. HOPE KEATING, ESQ., MICHELE L. STOCKER, ESQ., RICHARD M. GEORGES, ESQ., ASHLEY L. SIMON, ESQ., KARUSHA Y. SHARPE, ESQ., EDWARD B. PRITCHARD, ESQ., CAROLYN SECOR, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2017-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Rothstein-Youakim
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-09-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAND TRUST SERVICE CORPORATION
LAND TRUST SERVICE CORPORATION AS TRUSTEE FOR TRUST NO. 20SP DATED MAY 24, 2013 VS NATIONSTAR MORTGAGE, LLC, WILLIAM H. WILLIAMS, III A/K/A WILLIAM H. WILLIAMS, STEPHANIE WILLIAMS AND KEYBANK NATIONAL ASSOCIATION 5D2016-2770 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2013-CA-000904

Parties

Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Name STEPHANIE WILLIAMS
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations William P. Heller, Marc A. Marra, Nancy M. Wallace, JULIAN GONZALEZ
Name KEYBANK NATIONAL ASSOC
Role Appellee
Status Active
Name WILLIAM H. WILLIAMS, III
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-12-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-11-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE DUE W/I 20 DYS.
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ RULING ON 10/19 MTN/WITHDRAW HELD IN ABEYANCE PENDING FILING OF NOTICE OF APPEARANCE.
Docket Date 2016-10-31
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ 9/21 ORD REF TO MED IS W/DRWN; INIT BRF DUE W/IN 70 DAYS
Docket Date 2016-10-28
Type Mediation
Subtype Other
Description Other ~ MOT TO DISPENSE WITH MEDIATION; AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-09-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SHANNAN FIELD 0095572
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/11/16
On Behalf Of LAND TRUST SERVICE CORPORATION
TRUST NO. 6823AD DATED JULY 18, 2013, ETC. VS PHH MORTGAGE CORPORATION, ET AL. 5D2015-2316 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-015962

Parties

Name TRUST NO. 6823AD DATED JULY 18
Role Appellant
Status Active
Representations AARON W. SAOUD
Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Name MARIA BENETTI
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations William P. Heller, Justin R. Infurna, Ryan D. O'Connor, DAVID G. SIMMONS, JR., JULIAN GONZALEZ, ERIC D. FROMMER, Nancy M. Wallace
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST NO. 6823AD DATED JULY 18
Docket Date 2015-09-16
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-08-27
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STIPULATED MOT FOR EOT TO COMPLETE MEDIATION
On Behalf Of TRUST NO. 6823AD DATED JULY 18
Docket Date 2015-08-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-07-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-07-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 7/30 ORDER
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of TRUST NO. 6823AD DATED JULY 18
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of TRUST NO. 6823AD DATED JULY 18
Docket Date 2015-07-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TRUST NO. 6823AD DATED JULY 18
Docket Date 2015-07-06
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of PHH Mortgage Corporation
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-07-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/15
On Behalf Of TRUST NO. 6823AD DATED JULY 18
TRUST 9126 VS BANK OF AMERICA, N.A., ET AL. 5D2014-3776 2014-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-019587-O

Parties

Name TRUST 9126
Role Appellant
Status Active
Name KATHLEEN E. HALL
Role Appellant
Status Active
Representations AARON W. SAOUD, ERIC D. FROMMER
Name VILLAGES OF RIO PINAR COMM
Role Appellee
Status Active
Name LAND TRUST SERVICE CORPORATION
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Mary J. Walter, STEVEN C. RUBINO, Aldridge Pite, LLP, PAUL T. HINCKLEY, ALYSSA BARTON
Name VILLAGES OF RIO PINAR
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-01-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ IB DUE BY 1/6/16 OR DISMISSAL.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO KATHLEEN E. HALL ONLY
Docket Date 2015-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PARTIAL DISMISSAL- AS TO KATHLEEN E. HALL ONLY
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-10-09
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ BRIEFING STAYED 60 DYS.
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-01
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 KATHLEEN E. HALL
Docket Date 2015-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-31
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 KATHLEEN E. HALL
Docket Date 2015-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (519 pages)
Docket Date 2015-07-01
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 KATHLEEN E. HALL
Docket Date 2015-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10DAYS RESPOND TO 6/10NOTICE
Docket Date 2015-06-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-05-02
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 KATHLEEN E. HALL
Docket Date 2015-04-28
Type Notice
Subtype Notice
Description Notice ~ STIP FOR SUBST OF COUNSEL
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-04-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-04-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA HAS TO 4/30 TO PAY FILING FEE. 12/17 ORDER WITHDRAWN.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-04-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REINSTATE
On Behalf Of Bank of America, N.A.
Docket Date 2015-03-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN E. HALL
Docket Date 2015-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE PAY FEE
Docket Date 2014-12-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ & AE'S 12/12MOT DIS IS MOOT
Docket Date 2014-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 12/17ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY LIFTED...
Docket Date 2014-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER
On Behalf Of KATHLEEN E. HALL
Docket Date 2014-12-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AA SHALL FILE A REPLY TO AE'S 11/26 RESPONSE
Docket Date 2014-11-26
Type Response
Subtype Response
Description RESPONSE ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of Bank of America, N.A.
Docket Date 2014-11-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-11-10
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of KATHLEEN E. HALL
Docket Date 2014-11-04
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of Bank of America, N.A.
Docket Date 2014-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MED Q
On Behalf Of Bank of America, N.A.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-10-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/14
On Behalf Of KATHLEEN E. HALL
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State