Search icon

BANKERS TRUST COMPANY

Company Details

Entity Name: BANKERS TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1909 (116 years ago)
Date of dissolution: 21 Oct 1974 (50 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 21 Oct 1974 (50 years ago)
Document Number: 800105
FEI/EIN Number 00-0000000
Address: 7 WALL ST, NEW YORK CITY NEW YORK
Mail Address: 7 WALL ST, NEW YORK CITY NEW YORK
Place of Formation: NEW YORK

Agent

Name Role Address
ARKIN, L. JULES Agent **RESIGNED 01/09/1975**, FINANCIAL FEDERAL BLDG., MIAMI BEACH, FL 33139

Secretary

Name Role Address
POMEROY, D. E. Secretary 7 WALL STREET, NEW YORK, NY

Director

Name Role Address
BLAIR, JAMES A Director 9 WEST 50TH ST, MANHATTAN, NY
CANNON, JAMES G Director 72 EAST 54TH ST, MANHATTAN, NY
CONVERSE, E. C. Director 3 EAST 78TH ST, MANHATTAN, NY
DAVISON, HENRY P Director ENGLEWOOD, NJ
GARTH, GRANVILLE W Director 160 W 59TH ST, NEW YORK, NY

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
DEBRA McNALLY VS DEUTSCHE BANK TRUST COMPANY, etc. 4D2012-4601 2012-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-30233 CA

Parties

Name DEBRA MCNALLY
Role Appellant
Status Active
Representations Roshawn Banks
Name FORCLOSURE
Role Appellant
Status Active
Name MERITECH MORTGAGE SERVICES
Role Appellee
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, Nancy M. Wallace, William P. Heller, MICHAEL J. LARSON
Name BANKERS TRUST COMPANY
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of DEBRA MCNALLY
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-06-28
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 Deutsche Bank Trust Company
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 20, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. 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.
Docket Date 2013-05-20
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 Deutsche Bank Trust Company
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/20/13
On Behalf Of Deutsche Bank Trust Company
Docket Date 2013-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (3) (ONE COPY FILED 4/1/13)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellant filed on March4, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. See Florida Rules of Appellate Procedure 9.130(e).
Docket Date 2013-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 3/7/13)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's motion filed January 24, 2013, for stay pending appeal is hereby denied.
Docket Date 2013-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of Deutsche Bank Trust Company
Docket Date 2013-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ELECTRONIC TRANSCRIPT ON MOTION TO VACATE FINAL JUDGMENT (CD ATTACHED)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ T- PENDING APPEAL
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA MCNALLY
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 07 Feb 2025

Sources: Florida Department of State