Search icon

EVEREST DENALI INSURANCE COMPANY

Company Details

Entity Name: EVEREST DENALI INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 2017 (8 years ago)
Document Number: F17000003355
FEI/EIN Number 81-2912600
Address: 100 Everest Way, Warren Corporate Center, Warren, NJ, 07059, US
Mail Address: 100 Everest Way, Warren Corporate Center, Warren, NJ, 07059, US
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST., TALLAHASSEE, FL, 32339

Chief Financial Officer

Name Role Address
Lodge Dana Chief Financial Officer 100 Everest Way, Warren, NJ, 07059

Director

Name Role Address
MULRAY MICHAEL Director 100 Everest Way, Warren, NJ, 07059

President

Name Role Address
KARMILOWICZ MICHAEL President 461 Fifth Avenue, 4th FL, New York, NY, 100176234

Secretary

Name Role Address
MORELLI THOMAS Secretary 100 Everest Way, Warren, NJ, 07059
McMahon Patricia Secretary 100 Everest Way, Warren, NJ, 07059

Vice President

Name Role Address
MORELLI THOMAS Vice President 100 Everest Way, Warren, NJ, 07059
McMahon Patricia Vice President 100 Everest Way, Warren, NJ, 07059

Executive Vice President

Name Role Address
Van Beveren Gail Executive Vice President 100 Everest Way, Warren, NJ, 07059

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 100 Everest Way, Warren Corporate Center, Warren, NJ 07059 No data
CHANGE OF MAILING ADDRESS 2021-07-15 100 Everest Way, Warren Corporate Center, Warren, NJ 07059 No data

Court Cases

Title Case Number Docket Date Status
Evanston Insurance Company, Appellant(s) v. Larry S. Hyman, Sonny Glasbrenner, Inc., and Everest Denali Insurance Company, Appellee(s). 2D2023-0205 2023-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-003289

Parties

Name EVANSTON INSURANCE COMPANY
Role Appellant
Status Active
Representations Maureen Genevieve Pearcy, Kristen Dana Perkins, Jordan H. Lewis, Nicole M Castaño
Name LARRY S. HYMAN
Role Appellee
Status Active
Name SONNY GLASBRENNER, INC.
Role Appellee
Status Active
Name EVEREST DENALI INSURANCE COMPANY
Role Appellee
Status Active
Representations William Gray Dunlap, Jr., Michael Patrick Quinn, Nancy G. Cook, Michael R Carey, Gary J. Toman
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Gary J. Toman's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Nancy G. Cook with all submissions when serving foreign attorney Gary J. Toman with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 14, 2024, at 09:30 AM, before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 08, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Stevan T. Northcutt, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Cone & Graham, Inc.'s motion filed April 5, 2024, for continuance of oral argument is granted. Oral argument scheduled for May 8, 2024, is canceled and will be rescheduled for a later date.
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-07-16
Type Event
Subtype Fee Satisfied
Description PRO HAC VICE
Docket Date 2024-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description GARY J. TOMAN
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee Everest Denali Insurance Company's motion for leave to file supplemental brief is denied.
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO EVEREST DENALI'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-04-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE EVEREST DENALI INSURANCE COMPANY'SMOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-04-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ CONE & GRAHAM'S MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES - REDACTED
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 18, 2024.
Docket Date 2024-02-22
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 EVANSTON INSURANCE COMPANY
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2024-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-02-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 21, 2024.
Docket Date 2024-02-05
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 EVANSTON INSURANCE COMPANY
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 02/07/24
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Cone & Graham, Inc.’s request for judicial notice is denied.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - RB DUE ON 01/23/24
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney James H.Wyman is granted. Attorney Wyman & the Hinshaw & Culbertson LLP are relieved offurther appellate responsibilities. Attorney Maureen G. Pearcy remains counsel ofrecord for the appellant.
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by November 6, 2023.
Docket Date 2023-09-26
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 EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Kristen D. Perkins is granted. Attorney Perkins and the law firm of Kennedys CMK LLP are relieved of further appellate responsibilities. Attorney James H. Wyman is recognized as counsel of record for the Appellant. This appeal will proceed on the basis of the initial brief filed June 6, 2023.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/05/23
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 09/05/23
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 06/06/2023
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 796 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-30
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 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EVANSTON INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Foreign Profit 2017-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State