Search icon

FIRST NBC BANK

Company Details

Entity Name: FIRST NBC BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F15000000645
FEI/EIN Number 204267219
Address: 210 BARONNE STREET, NEW ORLEANS, LA, 70112
Mail Address: 210 BARONNE STREET, NEW ORLEANS, LA, 70112
Place of Formation: LOUISIANA

Agent

Name Role Address
JACKSON CREG Agent 1301 INDUSTRIAL DRIVE, CRESTVIEW, FL, 32539

Seni

Name Role Address
CROWLE MARSHA S Seni 210 BARONNE STREET, NEW ORLEANS, LA, 70112

Director

Name Role Address
AARON WILLIAM DJR. Director 210 BARONNE STREET, NEW ORLEANS, LA, 70112
ANDERSON HERBERT W Director 210 BARONNE STREET, NEW ORLEANS, LA, 70112
ATKINS DALE Director 210 BARONNE STREET, NEW ORLEANS, LA, 70112
BABIN PETER III Director 210 BARONNE STREET, NEW ORLEANS, LA, 70112
Calhoun John S Director 210 BARONNE STREET, NEW ORLEANS, LA, 70112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-14 JACKSON, CREG No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-14 1301 INDUSTRIAL DRIVE, CRESTVIEW, FL 32539 No data

Court Cases

Title Case Number Docket Date Status
Fayez Shamieh and Amal Shamieh, Appellant(s) v. HCB Financial Corp., as successor in interest to First NBC Bank, as successor in interest to Central Progressive Bank by acquisition of assets from the FDIC as receiver for Central Progressive Bank, and Estephan D. Daher, Appellee(s). 1D2024-1353 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2014 CA 001534 F

Parties

Name Fayez Shamieh
Role Appellant
Status Active
Representations David Brand Pleat
Name Amal Shamieh
Role Appellant
Status Active
Representations David Brand Pleat
Name Estephan D. Daher
Role Appellee
Status Active
Representations Shiraz Ali Hosein, Kyle Steven Bauman
Name HCB FINANCIAL CORP.
Role Appellee
Status Active
Name FIRST NBC BANK
Role Appellee
Status Active
Name Central Progressive Bank
Role Appellee
Status Active
Name Hon. John Jay Gontarek
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 20 days 8/21/24
On Behalf Of Fayez Shamieh
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-285 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fayez Shamieh
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fayez Shamieh
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 7 days 11/22/24
On Behalf Of Fayez Shamieh
Docket Date 2024-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Estephan D. Daher
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Second Notice of Agreed Extension of Time - Answer Brief 7 days 10/16/24
On Behalf Of Estephan D. Daher
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Estephan D. Daher
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estephan D. Daher
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix to Appeal
On Behalf Of Fayez Shamieh
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fayez Shamieh
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk
Docket Date 2024-05-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full (Copy of NOA attached)
View View File
Amal Shamieh, Fayez Shamieh, Appellant(s) v. HCB Financial Corp., as successor in interest to First NBC Bank, as successor in interest to Central Progressive Bank by acquisition of assets from the FDIC, as receiver, etc., et al. Appellee(s). 1D2021-1821 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2014-CA-1534

Parties

Name Amal Shamieh
Role Appellant
Status Active
Name Fayez Shamieh
Role Appellant
Status Active
Representations David B. Pleat
Name HCB FINANCIAL CORP.
Role Appellee
Status Active
Representations Steven B. Bauman, Shiraz A. Hosein
Name Central Progressive Bank
Role Appellee
Status Active
Name FIRST NBC BANK
Role Appellee
Status Active
Name Estephan D. Daher
Role Appellee
Status Active
Name Hon. Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ *Corrected 03-01-23* 355 So. 3d 1050
Docket Date 2021-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fayez Shamieh
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCB Financial Corp.
Docket Date 2021-08-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Fayez Shamieh
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fayez Shamieh
Docket Date 2021-08-17
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Fayez Shamieh
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1039 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fayez Shamieh
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCB Financial Corp.
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 15, 2021.
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fayez Shamieh
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Fayez Shamieh
Docket Date 2021-08-19
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on August 17, 2021, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2023-03-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of August 19, 2021, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.

Documents

Name Date
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-09-14
Foreign Profit 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State