Search icon

FIELDSTONE MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: FIELDSTONE MORTGAGE COMPANY
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 Jan 1996 (29 years ago)
Date of dissolution: 27 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2010 (15 years ago)
Document Number: F96000000316
FEI/EIN Number 521926633

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

Address: 2300 BARRINGTON RD STE 100, HOFFMAN ESTATES, IL, 60169
Mail Address: 2300 BARRINGTON RD STE 100, HOFFMAN ESTATES, IL, 60169
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NEUBERT DENNIS E Chief Executive Officer 11000 BROKEN LAND PARKWAY, SUITE 900, COLUMBIA, MD, 21044
MCDERMOTT TERESA A Treasurer 11000 BROKEN LAND PARKWAY, SUITE 900, COLUMBIA, MD, 21044
MCVISK MARLAINE J Secretary 2300 N. BARRINGTON ROAD - SUITE 100, HOFFMAN ESTATES, IL, 60169
NEUBERT DENNIS E Director 11000 BROKEN LAND PARKWAY - SUITE 900, COLUMBIA, MD, 21044

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-27 - -

Court Cases

Title Case Number Docket Date Status
NORMAN SCOTT and JACQUELINE SCOTT VS HSBC BANK USA, etc. 4D2012-3699 2012-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA016688XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name JACQUELINE SCOTT
Role Appellant
Status Active
Name NORMAN SCOTT
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Franklin G. Cosmen, Jr., Jeremy W. Harris, KHARI E. TAUSTIN, Lars Olgerts Bodnieks, ERIN R. PRETE
Name FIELDSTONE MORTGAGE COMPANY
Role Appellee
Status Active
Name HON. ROBERT B. CARNEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-17
Type Response
Subtype Response
Description Response ~ *AMENDED* TO MOTION TO STRIKE
On Behalf Of HSBC BANK USA
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "DISMISS" INITIAL BRIEF AND TO DENY APLNT'S MOTION FOR DEFAULT
On Behalf Of HSBC BANK USA
Docket Date 2012-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S REQUEST FOR EXTENSION
On Behalf Of NORMAN SCOTT
Docket Date 2013-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' motion filed June 13, 2013, for rehearing is hereby denied.
Docket Date 2013-06-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA
Docket Date 2013-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 6/24/13)
On Behalf Of NORMAN SCOTT
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-17
Type Record
Subtype Appendix
Description Appendix ~ PER 5/8 ORDER
On Behalf Of NORMAN SCOTT
Docket Date 2013-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORMAN SCOTT
Docket Date 2013-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellants shall file an appendix containing such portions of the record deemed necessary to understand the issues presented in this non-final appeal as required by Florida Rule of Appellate Procedure 9.130(e). Appellants shall have ten (10) days to fiIe the appendix.
Docket Date 2013-02-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF.
On Behalf Of HSBC BANK USA
Docket Date 2013-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of HSBC BANK USA
Docket Date 2013-01-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ APPELLEE'S REQUEST FOR EOT; AS MOOT.
Docket Date 2012-12-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (M) (MOTION FOR EXT. OF TIME (*AND* RESPONSE TO MOTION TO STRIKE)
On Behalf Of HSBC BANK USA
Docket Date 2012-12-18
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO STRIKE MOTION FOR EXT. (*AND* MOT/WITHDRAW MOTION FOR EXT.)
On Behalf Of HSBC BANK USA
Docket Date 2012-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of HSBC BANK USA
Docket Date 2012-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KHARI E. TAUSTIN
On Behalf Of HSBC BANK USA
Docket Date 2012-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT T -
On Behalf Of NORMAN SCOTT
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of HSBC BANK USA
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (3)
On Behalf Of NORMAN SCOTT
Docket Date 2012-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORMAN SCOTT

Documents

Name Date
Withdrawal 2010-01-27
ANNUAL REPORT 2009-03-30
Reg. Agent Change 2009-01-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State