Search icon

BANK OF CORAL GABLES, LLC - Florida Company Profile

Company Details

Entity Name: BANK OF CORAL GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANK OF CORAL GABLES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Dec 2005 (19 years ago)
Date of dissolution: 05 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L06000000278
FEI/EIN Number 202411732

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

Address: 2295 GALIANO STREET, CORAL GABLES, FL, 33134
Mail Address: 2295 GALIANO STREET, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLAND DANIEL C Agent 2295 GALIANO STREET, CORAL GABLES, FL, 33134
EGGLAND DANIEL C Manager 2295 GALIANO STREET, CORAL GABLES, FL, 33134
DUSSEAU CHARLES Manager 7455 SW 122 STREET, PINECREST, FL, 33156
KASHTAN MICHAEL A Manager 2295 Galiano Street, CORAL GABLES, FL, 33134
KERDYK WILLIAM H Manager 2631 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
LESTER PAUL A Manager 9400 S DADELAND BLVD STE 600, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
MERGER 2014-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146999
REGISTERED AGENT NAME CHANGED 2014-03-06 EGGLAND, DANIEL C -
LC STMNT OF RA/RO CHG 2014-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2295 GALIANO STREET, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-03-22 - -
LC AMENDMENT 2008-07-23 - -
CHANGE OF MAILING ADDRESS 2007-07-02 2295 GALIANO STREET, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 2295 GALIANO STREET, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000083767 LAPSED 03-17018CA09 CIRCUIT,11TH JUDICIAL CIRCUIT 2008-03-03 2013-03-11 $322,710.02 JEAN ROYE, 5069 S AIA, MELBOURNE, FLORIDA 32951

Court Cases

Title Case Number Docket Date Status
LAURENCE S. SCHNEIDER VS FIRST AMERICAN BANK, as successor by merger to BANK OF CORAL GABLES, LLC, et al. 4D2022-2775 2022-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Representations Martin McCarthy, Emre Yersel
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name Stephanie L. Schneider
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Meaghan E. Murphy, John W. Keller III
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's January 19, 2023 motion for 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.
Docket Date 2023-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that Appellant’s appeal is dismissed for lack of jurisdiction. Appellant’s subject motion was the third rule 1.540(b) motion advanced in the trial court based upon grounds known to Appellant in 2017. Therefore, this Court lacks jurisdiction to review Appellant’s successive motion. See Perez v. Saima Grp. Corp., 347 So. 3d 421, 422 (Fla. 3d DCA 2022) (“We are compelled to dismiss the appeal because we lack appellate jurisdiction to review an order denying a successive rule 1.540(b) motion where, as here, the grounds asserted in the successive motion were known to the movant at the time the movant filed the first rule 1.540(b) motion.”); Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1179 (Fla. 4th DCA 1987) (noting timely appeal is proper remedy for dissatisfaction with trial court ruling on rule 1.540(b) motion—not “successive motions to vacate containing the same general grounds or even new ones, which could have been raised in the first motion”). Further,ORDERED that in light of the dismissal of Appellant’s direct appeal from the order denying a successive rule 1.540(b) motion, which is expressly prohibited, Appellee’s cross-appeal is rendered moot.DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of First American Bank
Docket Date 2023-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 8, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 13, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-08
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 Laurence S. Schneider
Docket Date 2023-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 2/8/23
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2023-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees/cross-appellants' amended appendix to the answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First American Bank
Docket Date 2023-01-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of First American Bank
Docket Date 2023-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees/cross-appellants' appendix to the answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of First American Bank
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First American Bank
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Bank
Docket Date 2022-12-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s November 9, 2022 response, it isORDERED that appellee’s October 26, 2022 motion to dismiss is denied, without prejudice to raising arguments as to whether the underlying motion to set aside final judgment of foreclosure was a successive, unauthorized motion in responsive briefing. Further,ORDERED that appellee/cross-appellant, First American Bank’s November 30, 2022 motion for clarification is granted. Appellee/cross-appellant shall file the answer/cross-initial brief within thirty (30) days from the date 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 2022-11-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of First American Bank
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN*****AMENDED**
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 2, 2022 and November 3, 2022 motions for extension of time are granted, and appellant shall serve the initial brief within one (1) day from the date of this order. 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.
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2022-10-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of First American Bank
Docket Date 2022-10-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 27, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First American Bank
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of First American Bank
Docket Date 2022-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Laurence S. Schneider
Docket Date 2023-06-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 27, 2023 order is amended as follows: ORDERED that appellant's June 22, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended to and including June 29, 2023.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 22, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended to and including July 29, 2023.
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Laurence S. Schneider
Docket Date 2023-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 29, 2023 motion for extension of time is granted, and the time in which to file motions pursuant to Florida Rule of Appellate Procedure 9.330(a) is extended seven (7) days from the date of this order.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION PURSUANT TO FLA. R. APP. PRO. R. 9.330(a)
On Behalf Of Laurence S. Schneider
LAURENCE S. SCHNEIDER and STEPHANIE L. SCHNEIDER VS FIRST AMERICAN BANK, etc. 4D2021-0571 2021-01-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Representations Martin McCarthy
Name Stephanie L. Schneider
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Aleksandra Novakovich Gonzalez, John W. Keller III, Geoffrey M. Cahen, Sheyla Mesa
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name Oaks at Boca Raton
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-727
Docket Date 2022-06-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-727
Docket Date 2022-05-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of First American Bank
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's March 22, 2022 motion for rehearing and rehearing en banc is denied.
Docket Date 2022-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Laurence S. Schneider
Docket Date 2022-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of First American Bank
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s August 16, 2021 motion for attorneys’ fees is denied.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of First American Bank
Docket Date 2021-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/18/21.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s October 5, 2021 motion to strike is granted, and the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it contains argument raised for the first time that were not previously raised in the initial brief and that are not raised in rebuttal to arguments in the answer brief. See Fla. R. App. P. 9.210(d); Hoskins v. State, 75 So. 3d 250, 257 (Fla. 2011). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurence S. Schneider
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of First American Bank
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 22, 2021 and September 23, 2021 motions for extension of time are granted, and the reply brief filed September 24, 2021 is deemed timely filed.
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-23
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 Laurence S. Schneider
Docket Date 2021-09-22
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 Laurence S. Schneider
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-09-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/21.
Docket Date 2021-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First American Bank
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First American Bank
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Bank
Docket Date 2021-07-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that this court’s June 21, 2021 order is vacated. Further,ORDERED that appellants’ July 9, 2021 motion to serve an amended brief is granted and the amended initial brief is deemed timely filed as of the date of this order. Further,ORDERED that appellee’s July 7, 2021 motion for extension of time is denied as moot.
Docket Date 2021-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-07-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-07-07
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 First American Bank
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ **VACATED** ORDERED that appellant's June 9, 2021 amended brief is stricken without prejudice to filing a motion for leave to file an amended initial brief.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED**
On Behalf Of Laurence S. Schneider
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 6/8/21.
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 6/4/21.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-05-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, this court's May 12, 2021 order to show cause is discharged.
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response
On Behalf Of Laurence S. Schneider
Docket Date 2021-05-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 24, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/2/21.
Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurence S. Schneider
Docket Date 2021-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (9725 PAGES)
On Behalf Of Hon. Samantha Schosberg Feuer
Docket Date 2021-03-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 1, 2021 response, it is ORDEREDthat appellee’s February 12, 2021 motion to dismiss is denied.
Docket Date 2021-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 15, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-16
Type Response
Subtype Response
Description Response ~ **AMENDED** BRIEF ON JURISDICTION
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-15
Type Response
Subtype Response
Description Response ~ **STRICKEN** BRIEF ON JURISDICTION
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of First American Bank
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First American Bank
Docket Date 2021-02-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGING ATTORNEY WITHIN THESAME FIRM
On Behalf Of Laurence S. Schneider
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First American Bank
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in this court on January 25, 2021 and the Notice reflects September 22, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Laurence S. Schneider
LAURENCE S. SCHNEIDER and STEPHANIE L. SCHNEIDER VS FIRST AMERICAN BANK, as Successor by merger to BANK OF CORAL GABLES, LLC 4D2020-0709 2020-03-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009292

Parties

Name Laurence S. Schneider
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Stephanie L. Schneider
Role Appellant
Status Active
Name BANK OF CORAL GABLES, LLC
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Henry H Bolz III, Aleksandra Novakovich Gonzalez, John W. Keller III
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-08-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's July 28, 2020 “motion to maintain schedule on appeal” is granted. Appellants shall file the initial brief as set forth in this court’s June 19, 2020 order.
Docket Date 2020-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO MAINTAIN SCHEDULE ON APPEAL
On Behalf Of First American Bank
Docket Date 2020-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ June 18, 2020 “motion to confirm schedule on appeal” is granted in part. The clerk of the lower tribunal shall prepare the record prescribed by Florida Rule of Appellate Procedure 9.200 and serve copies of the index on all parties by no later than July 23, 2020. Appellants shall file the initial brief by no later than August 12, 2020. The clerk of the lower tribunal shall file the record on appeal by no later than September 21, 2020. All other deadlines are as set forth in the Florida Rules of Appellate Procedure.
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AND EMAIL DESIGNATION
On Behalf Of First American Bank
Docket Date 2020-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONFIRM SCHEDULE ON APPEAL
On Behalf Of First American Bank
Docket Date 2020-05-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the April 28, 2020 motion of Wyman Legal Solutions, by and through Andrew D. Wyman, Esq., and Rodman Employment Law, by and through Charles F. Rodman, Esq., counsel for Laurence and Stephanie Schneider, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Laurence and Stephanie Schneider at the address appearing below; 17685 Circle Pond CourtBoca Raton, FL 33496(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Laurence and Stephanie Schneider are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of First American Bank
Docket Date 2020-04-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Laurence S. Schneider
Docket Date 2020-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ORDER DENYING MOTION FOR RECONSIDERATION ATTACHED
On Behalf Of Laurence S. Schneider
Docket Date 2020-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellants' April 15, 2020 status report, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of appellants' motion for reconsideration.
Docket Date 2020-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laurence S. Schneider
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurence S. Schneider
Docket Date 2020-03-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ This court notes that a motion for reconsideration, filed in the circuit court on February 20, 2020, remains pending. ORDERED that the above-styled case is stayed until the circuit court disposes of the motion for reconsideration and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the circuit court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurence S. Schneider

Documents

Name Date
Merger 2014-12-05
CORLCRACHG 2014-03-06
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-15
LC Amendment 2012-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-27
LC Amendment 2008-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State