Entity Name: | EVERHOME MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERHOME MORTGAGE 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: | 11 Mar 1977 (48 years ago) |
Date of dissolution: | 01 Jul 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Jul 2011 (14 years ago) |
Document Number: | 527908 |
FEI/EIN Number |
591724879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Mail Address: | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVERHOME MORTGAGE COMPANY, ALASKA | 90344F | ALASKA |
Headquarter of | EVERHOME MORTGAGE COMPANY, MISSISSIPPI | 508185 | MISSISSIPPI |
Headquarter of | EVERHOME MORTGAGE COMPANY, RHODE ISLAND | 000087875 | RHODE ISLAND |
Headquarter of | EVERHOME MORTGAGE COMPANY, NEW YORK | 1964977 | NEW YORK |
Headquarter of | EVERHOME MORTGAGE COMPANY, MINNESOTA | 4282c471-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | EVERHOME MORTGAGE COMPANY, KENTUCKY | 0175855 | KENTUCKY |
Headquarter of | EVERHOME MORTGAGE COMPANY, CONNECTICUT | 0161055 | CONNECTICUT |
Headquarter of | EVERHOME MORTGAGE COMPANY, IDAHO | 473151 | IDAHO |
Headquarter of | EVERHOME MORTGAGE COMPANY, ILLINOIS | CORP_58339784 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERBANK PROFIT SHARING & SAVINGS PLAN | 2009 | 591724879 | 2010-10-08 | EVERHOME MORTGAGE COMPANY | 1543 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591724879 |
Plan administrator’s name | EVERHOME MORTGAGE COMPANY |
Plan administrator’s address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Administrator’s telephone number | 9042457226 |
Number of participants as of the end of the plan year
Active participants | 1528 |
Retired or separated participants receiving benefits | 37 |
Other retired or separated participants entitled to future benefits | 193 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 1663 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 39 |
Signature of
Role | Plan administrator |
Date | 2010-09-13 |
Name of individual signing | MICHELLE OWENS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-02-25 |
Business code | 522292 |
Sponsor’s telephone number | 9042457226 |
Plan sponsor’s mailing address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Plan administrator’s name and address
Administrator’s EIN | 591724879 |
Plan administrator’s name | EVERHOME MORTGAGE COMPANY |
Plan administrator’s address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Administrator’s telephone number | 9042457226 |
Number of participants as of the end of the plan year
Active participants | 1246 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 291 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 6 |
Number of participants with account balances as of the end of the plan year | 1471 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 23 |
Signature of
Role | Plan administrator |
Date | 2010-09-13 |
Name of individual signing | MICHELLE OWENS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KOSTER MICHAEL C | President | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
WILSON BLAKE W | Chief Financial Officer | 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32202 |
HAJDA THOMAS A | Secretary | 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32202 |
CLEMENTS ROBERT M | Director | 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32202 |
MEEKS GARY | Director | 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32202 |
MEEKS GARY | Chief Executive Officer | 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-07-01 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS EVERHOME MORTGAGE COMPANY, LLC (A D. CONVERSION NUMBER 100000114851 |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-01-08 | EVERHOME MORTGAGE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-17 | 8100 NATIONS WAY, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 1999-03-17 | 8100 NATIONS WAY, JACKSONVILLE, FL 32256 | - |
AMENDED AND RESTATEDARTICLES | 1996-09-09 | - | - |
NAME CHANGE AMENDMENT | 1982-12-21 | ALLIANCE MORTGAGE COMPANY | - |
NAME CHANGE AMENDMENT | 1977-09-13 | CHARTER MORTGAGE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES P. MUSTERS VS EVERHOME MORTGAGE COMPANY, DANIEL J. MASON, JR., KATHERINE BENNETT AND JOHN J. HENSHAW, DECEASED | 5D2017-2197 | 2017-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES P. MUSTERS |
Role | Appellant |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kimberly N. Hopkins, CHRISTOPHER R. EVANS, Raymond A. Biernacki, Jr. |
Name | DANIEL J. MASON, JR. |
Role | Appellee |
Status | Active |
Name | JOHN J. HENSHAW |
Role | Appellee |
Status | Active |
Name | KATHERINE J. BENNETT |
Role | Appellee |
Status | Active |
Name | HON. BARBARA GURROLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ RELINQ PERIOD IS EXTINGUISHED |
Docket Date | 2018-02-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 45 DYS. |
Docket Date | 2018-01-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 1/19/18. NO FURTHER EOT'S. |
Docket Date | 2017-11-14 |
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 | EVERHOME MORTGAGE COMPANY |
Docket Date | 2017-10-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 11/20 |
Docket Date | 2017-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3643 PGS. EFILED |
On Behalf Of | Clerk Marion |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/20 |
Docket Date | 2017-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ TO 9/26 |
Docket Date | 2017-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ FOR INDEX |
Docket Date | 2017-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/11/17 |
On Behalf Of | JAMES P. MUSTERS |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2009-CA-3567-G |
Parties
Name | JAMES P. MUSTERS |
Role | Appellant |
Status | Active |
Name | Everbank |
Role | Appellee |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kimberly N. Hopkins, CHRISTOPHER R. EVANS, Raymond A. Biernacki, Jr. |
Name | DANIEL J. MASON, JR. |
Role | Appellee |
Status | Active |
Name | HON. BARBARA GURROLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-01-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2017-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED MOTION |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2017-01-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED |
Docket Date | 2016-12-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (1883 PAGES) |
On Behalf Of | Clerk Marion |
Docket Date | 2016-12-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ OR REHEARING/CLARIFICATION |
Docket Date | 2016-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. |
Docket Date | 2016-12-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-11-29 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-11-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2016-11-22 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-11-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/2 ORDER |
Docket Date | 2016-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/10 ORDER |
Docket Date | 2016-11-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; REPLY 10 DAYS OF RESPONSE |
Docket Date | 2016-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/8/16 |
On Behalf Of | JAMES P. MUSTERS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-4262 |
Parties
Name | BISCAYA HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | ARTHUR J. MORBURGER |
Name | MARYLOU D'ASCOLI |
Role | Appellee |
Status | Active |
Name | AGRUPACION IMMOBILIARIIA, LLC |
Role | Appellee |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | CHAD J. TAMAROFF, BRANDON S. VESELY, MARK A. SOBOCIENSKI, John H. Pelzer, Albertelli Law, JENNIFER MARGOLIS MARQUEZ |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-06 |
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 | BISCAYA HOLDINGS LLC |
Docket Date | 2016-08-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (EVERHOME MORTGAGE COMPANY)-60 days to 10/3/16 |
Docket Date | 2016-08-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2017-02-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur. |
Docket Date | 2017-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2017-01-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-12-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-12-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-12-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-10-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-09-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 1, 2016. |
Docket Date | 2016-08-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Agrupacion Immobiliariia, LLC)-30 days to 9/1/16 |
Docket Date | 2016-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-07-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-06-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2016-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/8/16 |
Docket Date | 2016-06-07 |
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 | BISCAYA HOLDINGS LLC |
Docket Date | 2016-05-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged and the appeal is allowed to proceed under Florida Rule of Appellate Procedure 9.130(5) as an appeal of a motion for relief from judgment. The initial brief and any required appendix shall be served within fifteen (15) days from the date of this order. Failure to timely file the brief or appendix may result in the dismissal of this appeal. |
Docket Date | 2016-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Intervenor Agrupacion Immobiliaria, LLC¿s motion for extension of time to file a response to the order to show cause is granted to and including May 22, 2016. |
Docket Date | 2016-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-04-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BISCAYA HOLDINGS LLC |
Docket Date | 2016-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2009-3567-CA-G |
Parties
Name | JAMES P. MUSTERS |
Role | Appellant |
Status | Active |
Name | DANIEL J. MASON, JR. |
Role | Appellee |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | Raymond A. Biernacki, Jr., Kimberly N. Hopkins |
Name | Everbank |
Role | Appellee |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-05-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-05-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND REINSTATEMENT OR A WRITTEN OPINION |
Docket Date | 2014-03-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & REINSTATEMENT |
Docket Date | 2014-03-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-03-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ MOT EOT IS DENIED AS MOOT |
Docket Date | 2014-03-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S 2/28 MOT EOT TO FILE INIT BRF IS HELD IN ABEYANCE PENDING AE'S MOT TO DISM |
Docket Date | 2014-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 3/12 ORDER |
Docket Date | 2014-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT DISM |
Docket Date | 2014-02-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2014-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/12/14; D.S. |
On Behalf Of | JAMES P. MUSTERS |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-37530 |
Parties
Name | JAMES E. TURNER |
Role | Appellant |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | JENNIFER KOPF, KIMBERLY N. HOPKINS, JAMES E. ALBERTELLI |
Name | Hon. Victoria S. Sigler |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-03-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-03-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-02-26 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellants¿ motion for rehearing en banc is dismissed as unauthorized. |
Docket Date | 2014-02-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
Docket Date | 2014-02-05 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, appellants¿ motion for clarification and written opinion is hereby denied. SHEPHERD, C.J., and WELLS and SALTER, JJ., concur. |
Docket Date | 2014-01-28 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ and written opinion. |
Docket Date | 2014-01-13 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellants¿ verified motion for rehearing is hereby denied. SHEPHERD, C.J., and WELLS and SALTER, JJ., concur. |
Docket Date | 2014-01-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to court's order of December 20, 2013. |
Docket Date | 2014-01-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to court's order of December 20, 2013. |
Docket Date | 2013-12-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to respond within fifteen (15) days to the allegations detailed in paragraphs 3 through 8 of appellee¿s motion to dismiss docketed in this Court on September 25, 2013. No further extensions will be allowed. |
Docket Date | 2013-11-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JAMES E. TURNER |
Docket Date | 2013-11-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-11-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of appellants' response to this Court's order to show cause, it is ordered that the appellee¿s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-10-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JAMES E. TURNER |
Docket Date | 2013-10-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | JAMES E. TURNER |
Docket Date | 2013-10-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JAMES E. TURNER |
Docket Date | 2013-10-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause within ten (10) days from the date of this order why this appeal should not be dismissed. |
Docket Date | 2013-10-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2013-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to ae's motion to dismiss appeal |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2013-09-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ with prejudice |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2013-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of New Case. |
Docket Date | 2013-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ 11-2319 |
On Behalf Of | JAMES E. TURNER |
Docket Date | 2013-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2009 CA 006311 NC |
Parties
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellant |
Status | Active |
Representations | KIMBERLY N. HOPKINS, ESQ., RANDALL T. MOGG, ESQ. |
Name | KATHLEEN JANSSEN |
Role | Appellee |
Status | Active |
Name | DAVID G. JANSSEN |
Role | Appellee |
Status | Active |
Representations | ELIZABETH BOYLE, ESQ., ROBIN L. STOVER, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-01-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-12-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-12-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-02-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 2/21/12 |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2012-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 2/21/12 |
On Behalf Of | DAVID G. JANSSEN |
Docket Date | 2012-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 VOLUMES TITUS |
Docket Date | 2012-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-01-03 |
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 | DAVID G. JANSSEN |
Docket Date | 2011-12-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ motion to supplement is granted |
Docket Date | 2011-12-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & Agreed Motion for Leave to Supplement Appellate Record |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-12-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, Crenshaw, and Morris |
Docket Date | 2011-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2011-12-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 12/02/11 |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-10-11 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ wall/JB-AA to obtain appealable final ord |
Docket Date | 2011-10-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to order to show cause w/attachments. |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-09-22 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ **DISCHARGED***(see 10-11-11 ord) wall/JB |
Docket Date | 2011-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-09-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-46491 CACE |
Parties
Name | HENRY L. CRAWFORD |
Role | Appellant |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | Shapiro Fishman & Gache, L.L.P |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-02-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPELLANT IS ORDERED TO DESIST IN FILING DOCUMENTS IN THIS APPELLATE PROCEEDING. ANY FURTHER PAPERS RECEIVED WILL BE DISREGARDED. |
Docket Date | 2012-01-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ ***STRICKEN--SEE 2/7/12 ORDER*** |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2012-01-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPELLANT IS ORDERED TO DESIST IN FILING DOCUMENTS IN THIS APPELLATE PROCEEDING. |
Docket Date | 2011-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ ***STRICKEN--SEE 1/4/12 ORDER*** |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-12-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ (APPELLANT'S 12/12/11 LETTER) |
Docket Date | 2011-12-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ ***STRICKEN--SEE 1/4/12 ORDER*** |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-12-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ ***STRICKEN 12/16/11*** |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-12-08 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ (APPELLANT'S 11/28, 11/29 AND 11/30 PLEADINGS) |
Docket Date | 2011-11-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ (LETTER) ***MOOT--SEE 12/8/11 ORDER*** PS Henry L. Crawford |
Docket Date | 2011-11-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO WITHDRAW DISMISSAL, ETC. |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-11-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (PRO SE LETTER) |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-11-18 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ AS MOOT. (MOTION TO DISMISS) |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ (RELIEF REQUESTED IN LETTER IS DENIED AS MOOT--SEE 11/18/11 ORDER*** |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-10-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO DISMISS T- |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-10-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ("MOTION TO WITHDRAW DISMISSAL") T - |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-10-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Denying Attachment to Record |
Docket Date | 2011-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-10-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FORECLOSE AE'S RIGHT TO FILE A BRIEF OR OTHERWISE PARTICIPATE IN THIS APPEAL |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-10-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-09-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-09-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached ~ T - |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 45 DAYS. (EVERHOME) |
Docket Date | 2011-09-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached ~ T - |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-09-07 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration |
Docket Date | 2011-09-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INITIAL BRIEF |
Docket Date | 2011-09-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXT. OF TIME. |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-08-25 |
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 | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-08-15 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ AA TO COPY ALL PARTIES ON APPEAL WITH ANY FILINGS. T - |
Docket Date | 2011-08-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ T - |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-08-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (M) TO TAKE JUDICIAL NOTICE *AND* T - |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-08-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ (M) OF 7/22/11 ORDER |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) |
Docket Date | 2011-07-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 9.300(a). (APPELLANT'S 7/14/11 MOTION) |
Docket Date | 2011-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 45 DAYS |
Docket Date | 2011-07-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-07-13 |
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 | EVERHOME MORTGAGE COMPANY |
Docket Date | 2011-07-07 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-06-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ (APPELLANT'S 6/14/11 PLEADING) |
Docket Date | 2011-06-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ (3) |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-06-23 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-06-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay |
Docket Date | 2011-06-14 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ T- |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-06-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AT Brenda Cox 817406 |
Docket Date | 2011-06-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PS Henry L. Crawford |
Docket Date | 2011-06-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ REQURST FOR ORAL ARGUMENT |
Docket Date | 2011-05-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PS Henry L. Crawford **STRICKEN 6/2/11 - NO CERT. OF SERVICE** |
Docket Date | 2011-05-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ **PLS GIVE TO CARRIE** |
Docket Date | 2011-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HENRY L. CRAWFORD |
Docket Date | 2011-04-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 08-CA-054372 |
Parties
Name | BRIGITTE YLMAR |
Role | Appellant |
Status | Active |
Representations | ADAM J. STEVENS, ESQ. |
Name | HANS W. YLMAR |
Role | Appellee |
Status | Active |
Name | BRIDGEWAY OF PARKER LAKES COND |
Role | Appellee |
Status | Active |
Name | EVERHOME MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | BARBARA COUTURE, ESQ., BENJAMIN J. MOLLO, ESQ., CHRISTOPHER J. SHIELDS, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-02-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-01-20 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ as moot |
Docket Date | 2011-01-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KHOUZAM, CRENSHAW and BLACK |
Docket Date | 2011-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2010-12-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2010-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EVERHOME MORTGAGE COMPANY |
Docket Date | 2010-12-01 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC set aside default |
Docket Date | 2010-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BRIGITTE YLMAR |
Docket Date | 2010-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
Conversion | 2011-07-01 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-03-25 |
Amended/Restated Article/NC | 2004-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State