Search icon

EVERHOME MORTGAGE COMPANY - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 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
EVERBANK PROFIT SHARING & SAVINGS PLAN 2009 591724879 2010-10-08 EVERHOME MORTGAGE COMPANY 1564
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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2009-3567-CA

Parties

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
JAMES MUSTERS VS EVERBANK, SUCCESSOR BY MERGER TO EVERHOME MORTGAGE COMPANY AND DANIEL J. MASON, JR. 5D2016-3838 2016-11-10 Closed
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
BISCAYA HOLDINGS, LLC, VS EVERHOME MORTGAGE COMPANY, et al., 3D2016-0907 2016-04-21 Closed
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
JAMES MUSTERS VS EVERBANK, SUCCESSOR BY MERGER, ETC. 5D2014-0479 2014-02-14 Closed
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
JAMES TURNER AND JEFFREY TURNER, VS EVERHOME MORTGAGE COMPANY, 3D2013-1847 2013-07-18 Closed
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
EVERHOME MORTGAGE COMPANY VS DAVID JANSSEN A/K/A DAVID JANSEN & KATHLEEN JANSSEN 2D2011-4592 2011-09-15 Closed
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
HENRY CRAWFORD VS EVERHOME MORTGAGE COMPANY 4D2011-1498 2011-04-21 Closed
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
BRIGITTE YLMAR VS EVERHOME MORTGAGE COMPANY, ET AL., 2D2010-5636 2010-11-22 Closed
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

Documents

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