Search icon

WEST COAST SERVICING, INC.

Company Details

Entity Name: WEST COAST SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Document Number: P18000044073
FEI/EIN Number 90-0152162
Address: 7911 WARNER AVE., HUNTINGTON BEACH, CA, 92647
Mail Address: 7911 WARNER AVE., HUNTINGTON BEACH, CA, 92647
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
THAYER DALE Chief Financial Officer 7911 WARNER AVE., HUNTINGTON BEACH, CA, 92647

President

Name Role Address
KRAEMER STEVE President 7911 WARNER AVE., HUNTINGTON BEACH, CA, 92647

Vice President

Name Role Address
OHNO GLENN Vice President 7911 WARNER AVE., HUNTINGTON BEACH, CA, 92647

Court Cases

Title Case Number Docket Date Status
WEST COAST SERVICING, INC., Appellant(s) v. THOMAS EDWARD HAMES, et al., Appellee(s). 4D2023-2315 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-018679

Parties

Name WEST COAST SERVICING, INC.
Role Appellant
Status Active
Representations Ashland Medley
Name Hames Family Trust Agreement, etc.
Role Appellee
Status Active
Name Tara Eve Hames
Role Appellee
Status Active
Representations David Andrew Levine
Name Unknown Beneficiaries of the Hames Family Trust, etc.
Role Appellee
Status Active
Name Unknown Spouse of Thomas Edward Hames
Role Appellee
Status Active
Name Unknown Spouse of Tara Eve Hames
Role Appellee
Status Active
Name Town of Southwest Ranches, Florida
Role Appellee
Status Active
Representations Richard John Dewitt, III
Name UNIFUND CCR, LLC
Role Appellee
Status Active
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Edward Hames
Role Appellee
Status Active
Representations Jonathan Harris Kline, Peter Earl Lanning, Andrew Lee Fivecoat

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of West Coast Servicing, Inc.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-06-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description MOTION TO DEEM REPLY BRIEF TIMELY FILED
Docket Date 2024-06-03
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 2024-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Thomas Edward Hames
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Thomas Edward Hames and Tara Hames' April 8, 2024 motions for extension of time are granted, and Appellees shall serve the answer briefs within fifteen (15) days from the date of this order. In addition, Appellees are notified that the failure to serve the briefs within the time provided herein may foreclose Appellees' right to file briefs or otherwise participate in this appeal.
View View File
Docket Date 2024-04-08
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 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Thomas Edward Hames and Tara Hames' March 7, 2024 motions for extension of time are granted, and Appellees shall serve the answer briefs within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-03-07
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 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and to Tax Costs
Docket Date 2024-02-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee Tara Hames' February 5, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-02-07
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 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-05
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 2024-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tara Eve Hames
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,147 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 6, 2023 amended motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 5, 2024. In addition, if the initial brief is 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
Docket Date 2023-12-06
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 2023-12-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of West Coast Servicing, Inc.
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Thomas Edward Hames a/k/a Thomas E. Hames a/k/a Tom Hames a/k/a Thomas Hames, individually and as co-trustee of the Hames Family Trust's 's May 31, 2024 motion for entitlement to attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellee Tara Hames' May 31, 2024 motion for entitlement to attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellant's February 20, 2024 motion for entitlement to attorney's fees and to tax costs is denied.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's June 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief on or before June 19, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
TEO EQUITIES, LLC VS WEST COAST SERVICING, INC. 2D2020-0062 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-7485

Parties

Name TEO EQUITIES LLC
Role Appellant
Status Active
Representations Andy Dogali, Esq., Barbara Ursula Uberoi, Esq.
Name WEST COAST SERVICING, INC.
Role Appellee
Status Active
Representations DOMINIC LONTOC, RICH ST. PETE, LLC, MIRROR LAKE LOFTS, INC., JOSEPH A. STERN, ESQ., LISA HODGES, NICOLE R. RAMIREZ, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 28 PAGES
Docket Date 2020-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WEST COAST SERVICING, INC.
Docket Date 2020-03-19
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The copy of the record filed by the Appellant on March 16, 2020, is stricken. The clerk transmitted the record to this court on March 2, 2020.
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ COPY OF RECORD ***STRICKEN***(see 03/19/20 order)
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 249 PAGES
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST SERVICING, INC.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-07
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, an order of the circuit court 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 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TEO EQUITIES, LLC
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State