Search icon

IBERIABANK - Florida Company Profile

Company Details

Entity Name: IBERIABANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Sep 2009 (16 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: F09000003738
FEI/EIN Number 720218470

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

Address: 200 W CONGRESS ST, LAFAYETTE, LA, 70501
Mail Address: 200 W CONGRESS ST, LAFAYETTE, LA, 70501
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
BYRD DARYL G Director 200 WEST CONGRESS STREET, 12TH FLOOR, LAFAYETTE, LA, 70501
BYRD DARYL G President 200 WEST CONGRESS STREET, 12TH FLOOR, LAFAYETTE, LA, 70501
WORLEY ROBERT B Secretary 601 POYDRAS STREET, SUITE 2075, NEW ORLEANS, LA, 70130
RESTEL ANTHONY Treasurer 601 POYDRAS STREET, SUITE 2075, NEW ORLEANS, LA, 70130
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106768 IBERIABANK MORTGAGE EXPIRED 2016-09-29 2021-12-31 - 200 WEST CONGRESS STREET, LAFAYETTE, LA, 70501

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-03 - -
MERGER 2015-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000150179
MERGER 2015-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000149505
MERGER 2012-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000124261
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
STOREY MOUNTAIN, LLC, a/a/o IBERIABANK, Appellant(s) v. MAJESTIC LAND HOLDINGS, INC., et al., Appellee(s). 4D2023-2406 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003256XXXXMB

Parties

Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Paul A Humbert
Name IBERIABANK
Role Appellant
Status Active
Name MAJESTIC LAND HOLDINGS, INC.
Role Appellee
Status Active
Representations Richard Stephen Cohen, Jason Lee Cohen
Name John P. George
Role Appellee
Status Active
Representations Kate Elizabeth Watson
Name PNC Bank, National Association
Role Appellee
Status Active
Representations William Earnest Pruitt
Name Deborah Thomsen
Role Appellee
Status Active
Representations Craig Pugatch, George Leo Zinkler, III
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's February 21, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before March 14, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2024-01-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Deborah Thomsen
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Deborah Thomsen's December 18, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 17, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2023-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-13
Type Order
Subtype Order on Consolidation
Description Upon consideration of the Appellant's October 10, 2023 notice of related case, it is ORDERED that case numbers 4D2023-2406 and 4D2022-1408 are consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Storey Mountain, LLC
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Deborah Thomsen's January 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 24, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 19, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before November 20, 2023. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
JESUS TACORONTE, DANIELLE TACORONTE, Appellant(s) v. NEW CENTURY HOME EQUITY LOAN TRUST 2005-1, DEUTSCHE BANK NATIONAL TRUST CO., IBERIABANK, SCOTT VACHON, AVALON PARK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 6D2023-2475 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-4325-O

Parties

Name JESUS TACORONTE
Role Appellant
Status Active
Representations TANNER ANDREWS, ESQ.
Name DANIELLE TACORONTE
Role Appellant
Status Active
Name NEW CENTURY HOME EQUITY LOAN TRUST 2005-1
Role Appellee
Status Active
Name IBERIABANK
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Representations ERIC M. LEVINE, ESQ., ADAM G. SCHWARTZ, ESQ., MATTHEW FLICKER, ESQ.
Name SCOTT VACHON
Role Appellee
Status Active
Name AVALON PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants Jesus & Danielle Tacoronte's Motion for Appellate Attorney Fees is denied.
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JESUS TACORONTE
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 12/12/23 (ALSO SEE 23-3566)
On Behalf Of JESUS TACORONTE
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 245 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' motion for rehearing or clarification and written opinion filed on September 6, 2024, is denied.
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2024-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANTS JESUS & DANIELLE TACORONTE MOTION for REHEARING OR CLARIFICATION
On Behalf Of JESUS TACORONTE
Docket Date 2023-10-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee is granted, and attorney Cantor is relieved of further duties of representation in this appeal. Attorneys Levine and Schwartz shall remain counsel of record for appellee in this proceeding.
Docket Date 2023-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLEE'S CO-COUNSEL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION to SUPPLEMENT RECORD
On Behalf Of JESUS TACORONTE
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - AB DUE 10/19/23
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION for APPELLATE ATTORNEY FEES
On Behalf Of JESUS TACORONTE
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JESUS TACORONTE
Docket Date 2023-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JESUS TACORONTE
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHREIBER- 1034 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS TACORONTE
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JESUS TACORONTE
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **AMENDED-SEE 11/01/23 ORDER**Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 18, 2023.
Storey Mountain, LLC a/a/o IBERIABANK VS Freestone Enterprise, LLC, a Florida limited liability company, James C. Springer, Onno H. Horn, and Christopher F. Markham 1D2022-2690 2022-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
09-CA-002069

Parties

Name IBERIABANK
Role Appellant
Status Active
Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Christopher Zacarias, Paul Humbert
Name James C. Springer
Role Appellee
Status Active
Representations E. Dylan Rivers
Name Christopher F. Markham
Role Appellee
Status Active
Name Freestone Enterprise, LLC
Role Appellee
Status Active
Name Onno H. Horn
Role Appellee
Status Active
Name David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Storey Mountain, LLC
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice of withdrawal of appellants motion for rehearing and clarification
On Behalf Of Storey Mountain, LLC
Docket Date 2023-07-20
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of James C. Springer
Docket Date 2023-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and clarification
On Behalf Of Storey Mountain, LLC
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 368 So. 3d 473
View View File
Docket Date 2023-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set 4/18 ~ Previously scheduled for 4/13.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-03-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for rescheduling OA
On Behalf Of James C. Springer
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellant's motion to continue oral argument docketed February 9, 2023. The above-styled case is removed from the March 21, 2023, oral argument calendar and is rescheduled for Thursday, April 13, 2023, at 2:00 p.m. at the District Court Courtroom Two in Tallahassee.
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Storey Mountain, LLC
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of James C. Springer
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James C. Springer
View View File
Docket Date 2022-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2022-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Storey Mountain, LLC
Docket Date 2022-10-07
Type Order
Subtype Order
Description Order ~ Appellant has appealed a non-final appealable order, but the appeal was classified as an appeal of a final order. The Court redesignates this case as an appeal of a non-final order. See Fla R. App. P. 9.130(a)(3)(D).
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 15 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- IB
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Storey Mountain, LLC
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 24, 2022.
1801 N FLAGLER UNIT 614, LLC VS IBERIABANK, ET AL. 2D2022-2369 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-001504

Parties

Name 1801 N FLAGLER UNIT 614 LLC
Role Appellant
Status Active
Representations MICHELE A. CAVALLARO, ESQ.
Name IBERIABANK
Role Appellee
Status Active
Representations PAUL A. HUMBERT, ESQ.
Name REAL ONE PROPERTIES, INC.
Role Appellee
Status Active
Name PETER M. FIRNHABER
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed September 27, 2022, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Notice of Voluntary Dismissal
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1015 PAGES
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Storey Mountain, LLC a/a/o IBERIABANK VS Freestone Enterprise, LLC, a Florida limited liability company, James C. Springer, Onno H. Horn, and Christopher F. Markham 1D2022-2202 2022-07-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
09-CA-002069

Parties

Name IBERIABANK
Role Appellant
Status Active
Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Christopher Zacarias
Name James C. Springer
Role Appellee
Status Active
Representations E. Dylan Rivers
Name Onno H. Horn
Role Appellee
Status Active
Name Christopher F. Markham
Role Appellee
Status Active
Representations Daniel W. Hartman, Edward J. Peterson III, Jodi Dubose
Name Freestone Enterprise, LLC
Role Appellee
Status Active
Name Hon. David W. Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 45 days
On Behalf Of Storey Mountain, LLC
Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 356 So. 3d 784
View View File
Docket Date 2023-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Storey Mountain, LLC
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James C. Springer
Docket Date 2022-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 9 days 9/21/22
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 9 days
On Behalf Of Storey Mountain, LLC
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 98 pages - non-final
On Behalf Of Hon. Alex Alford
Docket Date 2022-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Storey Mountain, LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 13, 2022.
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Storey Mountain, LLC
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford

Documents

Name Date
Withdrawal 2020-08-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
Merger 2015-03-31
Merger 2015-02-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08

Date of last update: 03 Jun 2025

Sources: Florida Department of State