Search icon

FIRST BANK OF THE PALM BEACHES - Florida Company Profile

Company Details

Entity Name: FIRST BANK OF THE PALM BEACHES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST BANK OF THE PALM BEACHES is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P06000004017
FEI/EIN Number 202945754

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

Address: 415 5TH STREET, WEST PALM BEACH, FL, 33401
Mail Address: 415 5TH STREET, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST BANK OF THE PALM BEACHES 401K PLAN 2022 202945754 2023-09-25 FIRST BANK OF THE PALM BEACHES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472730
Plan sponsor’s address 415 5TH ST, WEST PALM BEACH, FL, 334013903

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing TIMOTHY DOYLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing TIMOTHY DOYLE
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2021 202945754 2022-05-18 FIRST BANK OF THE PALM BEACHES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472730
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2020 202945754 2021-06-02 FIRST BANK OF THE PALM BEACHES 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472730
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2019 202945754 2020-06-19 FIRST BANK OF THE PALM BEACHES 41
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472730
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JAHRENHOLZ9895
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2019 202945754 2020-06-30 FIRST BANK OF THE PALM BEACHES 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472730
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOHN AHRENHOLZ
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2018 202945754 2019-06-05 FIRST BANK OF THE PALM BEACHES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472727
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing BRIAN MAHONEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2017 202945754 2018-06-18 FIRST BANK OF THE PALM BEACHES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472727
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing BRIAN MAHONEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2016 202945754 2017-06-12 FIRST BANK OF THE PALM BEACHES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472727
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing BRIAN MAHONEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2015 202945754 2016-06-07 FIRST BANK OF THE PALM BEACHES 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472727
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing BRIAN MAHONEY
Valid signature Filed with authorized/valid electronic signature
FIRST BANK OF THE PALM BEACHES 401K PLAN 2014 202945754 2015-06-05 FIRST BANK OF THE PALM BEACHES 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 5618472727
Plan sponsor’s address 415 5TH STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing BRIAN MAHONEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAUS JOHN G Director 200 ARGYLE RD, WEST PALM BEACH, FL, 33405
LEHMAN MICHAEL D Director 18184 128TH TRAIL NORTH, JUPITER, FL, 33478
SUROVEK JOHN H Vice Chairman 3518 NORTH FLAGLER DRIVE, WEST PALM BAECH, FL, 33407
SHEAROUSE JAY B Chief Executive Officer 215 RIVER DRIVE, TEQUESTA, FL, 33469
Burns Thomas G Director 890 Briarwood Drive, West Palm Beach, FL, 33415
Ahrenholz John G President 19537 N. 66th Way, Jupiter, FL, 33458
Ahrenholz John M Agent 415 5TH STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 415 5TH STREET, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-05-01 415 5TH STREET, WEST PALM BEACH, FL 33401 -
MERGER 2020-03-13 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK. MERGER NUMBER 900000200999
REGISTERED AGENT NAME CHANGED 2013-01-17 Ahrenholz, John M -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 415 5TH STREET, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES 2010-12-15 - -

Court Cases

Title Case Number Docket Date Status
PAMELA K. WINCHIE VS GEOFFREY W. COLINO, et al. 4D2019-2960 2019-09-20 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
502017CA005403

Parties

Name PAMELA K. WINCHIE
Role Appellant
Status Active
Representations Richard S. Lubliner
Name GEOFFREY W. COLINO
Role Appellee
Status Active
Representations Christopher S. Salivar, Stephanie C. Mazzola, JOSEPH BRIAN LANCOS, Paul O. Lopez, Andrew M. Schwartz
Name JUDY A. FERRIS
Role Appellee
Status Active
Name FIRST BANK OF THE PALM BEACHES
Role Appellee
Status Active
Name FBC MORTGAGE, LLC
Role Appellee
Status Active
Name NORTH AMERICAN TITLE COMPANY
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 18, 2020 motion for rehearing or written opinion is denied.
Docket Date 2021-01-04
Type Response
Subtype Response
Description Response
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR FOR WRITTEN OPINION.
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee, Geoffrey W. Colino's June 4, 2020 motion for appellate attorney's fees is granted, pursuant to section 772.11, Florida Statutes., conditioned upon the trial court finding that the appellant raised a claim that was without substantial fact or legal support or pursuant to section 57.105, Florida Statutes, conditioned upon the trial court finding the appellee is entitled to fees under the statute. The appellee's motion for costs is denied without prejudice to pursue a motion for costs in the trial court.
Docket Date 2020-09-03
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 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-08-10
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 August 7, 2020 motion for extension of time to serve reply to answer brief is granted, and appellant shall serve the reply brief on or before August 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-07
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 PAMELA K. WINCHIE
Docket Date 2020-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-07-16
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 July 15, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-15
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 PAMELA K. WINCHIE
Docket Date 2020-06-24
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 June 23, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 27, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-23
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 PAMELA K. WINCHIE
Docket Date 2020-06-04
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 June 2, 2020 motion for extension of time is granted. The June 3, 2020 answer brief is deemed timely filed.
Docket Date 2020-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GEOFFREY W. COLINO
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-06-02
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 GEOFFREY W. COLINO
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-05-26
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 May 26, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2020. 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 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FILED.
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/26/20
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GEOFFREY W. COLINO
Docket Date 2020-01-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 30, 2020 motion to supplement the record is granted and the proposed supplemental record is deemed filed.
Docket Date 2020-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (22 PAGES)
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-01-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA K. WINCHIE
Docket Date 2020-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PAMELA K. WINCHIE
Docket Date 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/27/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PAMELA K. WINCHIE
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEOFFREY W. COLINO
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (4633 PAGES)
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA K. WINCHIE
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-20
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.
MARY COVIELLO VS FIRST BANK OF THE PALM BEACHES, et al. 4D2012-1484 2012-04-26 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
502010CA010684XXXXMB

Parties

Name MARY COVIELLO
Role Appellant
Status Active
Representations ERICA HELENE KOBLOTH
Name FIRST BANK OF THE PALM BEACHES
Role Appellee
Status Active
Representations JESSICA M. CALLOW, ROBERT A. D'ANGIO, JR., EDDIE STEPHENS (DNU), Daniel A. Miller
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARY COVIELLO
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF THE INDEX TO THE ROA.
Docket Date 2012-10-16
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR ENLARGEMENT OF TIME
On Behalf Of FIRST BANK OF THE PALM BEACHES
Docket Date 2012-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) L.T. CLERK TO EXPEDITE THE PREPARATION OF THE INDEX TO THE ROA (INCLUDED IN MOTION FOR ENLARGEMENT OF TIME)
On Behalf Of MARY COVIELLO
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of MARY COVIELLO
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY COVIELLO
Docket Date 2012-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE.
Docket Date 2012-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-10
Type Response
Subtype Objection
Description Objection ~ TO AMENDED MOTION FOR EXT. OF TIME
On Behalf Of FIRST BANK OF THE PALM BEACHES
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED*
On Behalf Of MARY COVIELLO
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARY COVIELLO
Docket Date 2012-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR ORDER TO SHOW CAUSE
On Behalf Of FIRST BANK OF THE PALM BEACHES
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DAYS TO OBTAIN NEW COUNSEL
Docket Date 2012-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) T- (*AND* NOTICE OF FILING ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO)
On Behalf Of MARY COVIELLO
Docket Date 2012-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO (*AND* MOTION TO WITHDRAW)
On Behalf Of MARY COVIELLO
Docket Date 2012-05-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-05-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055
Docket Date 2012-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY COVIELLO
MARY COVIELLO VS FIRST BANK OF THE PALM BEACHES, et al. 4D2012-1485 2012-04-26 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
502010CA010684XXXXMB

Parties

Name MARY COVIELLO
Role Appellant
Status Active
Representations Peter David Ticktin, Cody Pflueger, Ejola Christlieb Cook, ERICA HELENE KOBLOTH
Name FIRST BANK OF THE PALM BEACHES
Role Appellee
Status Active
Representations ROBERT A. D'ANGIO, JR., JESSICA M. CALLOW, EDDIE STEPHENS (DNU), Daniel A. Miller
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARY COVIELLO
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF THE INDEX TO ROA.
Docket Date 2012-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) L.T. CLERK TO EXPEDITE THE PREPARATION OF THE INDEX TO THE ROA (INCLUDED IN THE MOTION FOR ENLARGEMENT OF TIME)
On Behalf Of MARY COVIELLO
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND*
On Behalf Of MARY COVIELLO
Docket Date 2012-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ EJOLA COOK AND CODY PFLUEGER
On Behalf Of MARY COVIELLO
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MARY COVIELLO
Docket Date 2012-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-06
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 MARY COVIELLO
Docket Date 2012-06-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) T- (*AND* NOTICE OF FILING ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO)
On Behalf Of MARY COVIELLO
Docket Date 2012-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO (*AND* MOTION TO WITHDRAW)
On Behalf Of MARY COVIELLO
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SEEK COUNSEL. (BY PRO SE AA) T -
Docket Date 2012-05-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-05-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055
Docket Date 2012-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY COVIELLO
MARY COVIELLO VS FIRST BANK OF THE PALM BEACHES, et al. 4D2012-1167 2012-03-28 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
502010CA010684XXXXMB

Parties

Name MARY COVIELLO
Role Appellant
Status Active
Representations ERICA HELENE KOBLOTH
Name FIRST BANK OF THE PALM BEACHES
Role Appellee
Status Active
Representations Daniel A. Miller, JESSICA M. CALLOW, EDDIE STEPHENS (DNU), ROBERT A. D'ANGIO, JR.
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARY COVIELLO
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY COVIELLO
Docket Date 2012-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of MARY COVIELLO
Docket Date 2012-09-11
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED* T-
On Behalf Of MARY COVIELLO
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARY COVIELLO
Docket Date 2012-08-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 9/6/12
Docket Date 2012-06-11
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed
Docket Date 2012-06-08
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS
Docket Date 2012-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO
On Behalf Of MARY COVIELLO
Docket Date 2012-05-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-05-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055
Docket Date 2012-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ t -
On Behalf Of MARY COVIELLO
Docket Date 2012-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA James A. Bonfiglio 0288055
Docket Date 2012-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY COVIELLO

Documents

Name Date
Merger 2020-03-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State