Entity Name: | PREMIER AMERICAN BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000055344 |
FEI/EIN Number | 651111218 |
Address: | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, US |
Mail Address: | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER AMERICAN 401(K) PLAN | 2010 | 651111218 | 2012-02-01 | PREMIER AMERICAN BANK | 78 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651111218 |
Plan administrator’s name | PREMIER AMERICAN BANK |
Plan administrator’s address | 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126 |
Administrator’s telephone number | 3056685408 |
Number of participants as of the end of the plan year
Active participants | 314 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 62 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 6 |
Signature of
Role | Plan administrator |
Date | 2012-02-01 |
Name of individual signing | NATASHA THOMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-07-01 |
Business code | 522110 |
Sponsor’s telephone number | 3056685430 |
Plan sponsor’s mailing address | 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126 |
Plan sponsor’s address | 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126 |
Plan administrator’s name and address
Administrator’s EIN | 651111218 |
Plan administrator’s name | PREMIER AMERICAN BANK |
Plan administrator’s address | 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126 |
Administrator’s telephone number | 3056685430 |
Number of participants as of the end of the plan year
Active participants | 69 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 9 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 61 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 10 |
Signature of
Role | Plan administrator |
Date | 2010-10-22 |
Name of individual signing | NATASHA THOMPSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BICHARA ROLANDO C | Director | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126 |
MURAI RENE V | Director | TWO ALHAMBRA PLAZA, PH 1B, CORAL GABLES, FL, 33134 |
MACHADO LUIS D | Director | 305 ALCAZAR AVENUE, SUITE 3, CORAL GABLES, FL, 33134 |
MARTINEZ CARLOS E | Director | 11755 SW 90 ST, SUITE 210, MIAMI, FL, 33186 |
WOOD THOMAS D | Director | 95 MERRICK WAY, SUITE 360, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BICHARA ROLANDO C | Chairman | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
BICHARA ROLANDO C | President | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
MURAI RENE V | Vice Chairman | TWO ALHAMBRA PLAZA, PH 1B, CORAL GABLES, FL, 33134 |
MACHADO LUIS D | Vice Chairman | 305 ALCAZAR AVENUE, SUITE 3, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
VENERO JOY C | Executive Vice President | TWO ALHAMBRA PLAZA, PENTHOUSE 1D, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-06 | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 | No data |
AMENDMENT | 2005-08-18 | No data | No data |
AMENDMENT | 2004-11-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENERAL LENDING CORP., et al., VS IN RE: JIAXIAN ZHAO V. COSCULLUELA & MARZANO, P.A., et al., | 3D2020-0641 | 2020-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | General Lending Corp. |
Role | Appellant |
Status | Active |
Representations | Juan C. Zorrilla |
Name | PREMIER AMERICAN BANK |
Role | Appellant |
Status | Active |
Name | JIAXIAN ZHAO |
Role | Appellee |
Status | Active |
Representations | RAUL E. SALAS, ALEN H. HSU, Carlos D. Lerman, Cody German, Lissette Gonzalez |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-10-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-09-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on August 31, 2020, is recognized by the Court. |
Docket Date | 2020-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-40 days to 10/12/2020 |
Docket Date | 2020-08-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-08-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Shutts & Bowen, LLP, and Aliette D. Rodz, Esquire, and Patrick G. Brugger, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants shall retain new counsel within thirty (30) days from the date of this Order. Failure to comply will result in the dismissal of this appeal. |
Docket Date | 2020-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/31/20 |
Docket Date | 2020-07-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 7/30/20 |
Docket Date | 2020-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2020-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-06-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/20 |
Docket Date | 2020-04-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 23, 2020. |
Docket Date | 2020-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | General Lending Corp. |
Docket Date | 2020-04-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | General Lending Corp. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-10576 |
Parties
Name | JIAXIAN ZHAO |
Role | Appellant |
Status | Active |
Representations | Carlos D. Lerman |
Name | PREMIER AMERICAN BANK |
Role | Appellee |
Status | Active |
Representations | SUZANNE Y. LABRIT, Jose A. Ceide, Aliette D. Rodz, Cody German, AMY WESSEL JONES |
Name | General Lending Corp. |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-26 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ Motion for Review and modification of Supersedeas Bond and for temporary stay |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-27 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ and Remanded. |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ We grant the motion to strike, in part. It is appropriate for a notice of supplemental authority to indicate the issue pertinent to the point on appeal or to contain a page citation. This enables the Court to identify the issues and argument for which the supplemental authority is offered. Any comment about what the Court held is argument and will be subject to a motion to strike. Florida Dep’t of Health & Rehabilitative Servs. v. Martin, 563 So. 2d 1124 (Fla. 1st DCA 1990). Appellant’s motion is granted in part and the editorial material contained in the notices of supplemental authority is stricken. |
Docket Date | 2018-08-17 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ argument from ae notice of supplemental authority |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-05-14 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2018-04-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to reset o/a |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-04-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion. |
Docket Date | 2018-04-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-04-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2018-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 4/12/18 |
Docket Date | 2018-02-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-02-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-6 days to 2/13/18 |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-01-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion. |
Docket Date | 2018-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-15 days to 2/7/18 |
Docket Date | 2018-01-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-01-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2018-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-15 days to 1/23/18 |
Docket Date | 2018-01-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-35 days to 1/8/18 |
Docket Date | 2017-11-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Following review of the response, the temporary stay entered on October 27, 2017 is hereby lifted. Appellant’s emergency motion for a modification of the bond amount set by the trial court is denied. ROTHENBERG, C.J., SALTER and LINDSEY, JJ., concur. |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 12/4/17 |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-10-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-10-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa emerg. motion for review and modification of supersedeas bond and for temporary stay |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Upon consideration, the judicial sale set for November 15, 2017, is temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s emergency motion for review and modification of supersedeas bond. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. |
Docket Date | 2017-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-10-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-10-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion to stay is granted, and this cause is remanded to the trial court to conduct a hearing for the purpose of setting a reasonable and sufficient bond. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. |
Docket Date | 2017-09-05 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to Appellant's Emergency Motion To Stay |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa emerg. motion to stay judicial sale and review of the trial court's order denying aa motion to stay |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PREMIER AMERICAN BANK |
Docket Date | 2017-08-22 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay judicial sale and for review of the trial court's order, the judicial sale set for Wednesday, August 23, 2017 is temporarily stayed pending further order of this Court.Appellees are ordered to file a response to the appellant's emergency motion to stay within ten (10) days from the date of this order. Appellant may file a reply within five (5) days of the filing of the response. |
Docket Date | 2017-08-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ JUDICIAL SALE AND FOR REVIEW OF THE TRIAL COURT'S ORDER DENYING AA MOTION TO STAY JUDICIAL SALE PENDING APPEAL |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DESIGNATION OF COURT REPORTER |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | JIAXIAN ZHAO |
Docket Date | 2017-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-74204 |
Parties
Name | ROBIN SEGALL |
Role | Appellant |
Status | Active |
Representations | Martin G. McCarthy |
Name | SANDY SEGALL |
Role | Appellant |
Status | Active |
Name | KEYS COUNTRY RESORT, LLC |
Role | Appellant |
Status | Active |
Name | FLORIDA COMMUNITY BANK, N.A. |
Role | Appellee |
Status | Active |
Name | PREMIER AMERICAN BANK |
Role | Appellee |
Status | Active |
Representations | Scott Alan Orth, LAWRENCE M. SCHANTZ, JAMES E. SAUNDERS, III, PETER M. BERNHARDT, TODD R. FRIEDMAN |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-05-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-05-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-05-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBIN SEGALL |
Docket Date | 2014-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Corrected. |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 2, 2014. |
Docket Date | 2014-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certified. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2014-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | ROBIN SEGALL |
Docket Date | 2014-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-54597 |
Parties
Name | WATER PLACE GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | OTTO E. BERGES |
Name | PREMIER AMERICAN BANK |
Role | Appellee |
Status | Active |
Representations | ANDRES PEREZ, THOMAS J. REBULL |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-09-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-08-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2011-08-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2011-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
BANK CHARTER CANCELLED | 2011-03-07 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-10 |
Amendment | 2005-08-18 |
ANNUAL REPORT | 2005-01-20 |
Amendment | 2004-11-03 |
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State