LEGACY BANK OF FLORIDA - Florida Company Profile
Headquarter
Entity Name: | LEGACY BANK OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGACY BANK OF FLORIDA 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: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 06 Aug 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Aug 2021 (4 years ago) |
Document Number: | P06000054608 |
FEI/EIN Number |
204694103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL, 33431 |
Mail Address: | 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDLEY DENNIS G | Chairman | 2300 Glades Road, Suite 140W, Boca Raton, FL, 33433 |
MOSKOWITZ MICHAEL WEsq. | Director | 7100 CUTTER COURT, PARKLAND, FL, 33067 |
BERMAN LEO B | Director | 2758 RHONE DRIVE, PALM BEACH GARDENS, FL, 33410 |
MC DONALD THOMAS M | Director | 7630 MARBLEHEAD LANE, PARKLAND, FL, 33067 |
UDINE MICHAEL IEsq. | Director | 9900 W SAMPLE RD STE 201, CORAL SPRINGS FL, FL, 33065 |
Walters Robert G | Director | 1121 S.E 6th Street, Ft. Lauderdale, FL, 33301 |
BEDLEY DENNIS G | Agent | 2300 GLADES ROAD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-08-06 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK. MERGER NUMBER 700000216697 |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-09 | 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL 33431 | - |
AMENDMENT | 2011-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL 33431 | - |
AMENDMENT | 2010-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-23 | BEDLEY, DENNIS G | - |
AMENDMENT | 2006-06-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APAVILLE, LLC, et al. VS LEGACY BANK OF FLORIDA, et al. | 4D2021-3400 | 2021-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIDGETOWN LLC |
Role | Appellant |
Status | Active |
Name | APAVILLE, LLC |
Role | Appellant |
Status | Active |
Representations | Ronnette Gleizer |
Name | MEADOWLAND ESTATE, LLC |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | DEERK, LLC |
Role | Appellant |
Status | Active |
Name | TOWNTRADE, LLC |
Role | Appellant |
Status | Active |
Name | Fletcher Capital Management LLC |
Role | Appellee |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Cary A. Lubetsky, Lynette Ebeoglu McGuinness, Stephen J. Simmons |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2022-01-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION |
On Behalf Of | Apaville, LLC |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Legacy Bank of Florida |
Docket Date | 2022-01-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' December 27, 2021 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before January 4, 2022. |
Docket Date | 2021-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION |
On Behalf Of | Apaville, LLC |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants’ December 13, 2021 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before December 23, 2021. |
Docket Date | 2021-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION |
On Behalf Of | Apaville, LLC |
Docket Date | 2021-12-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Apaville, LLC |
Docket Date | 2021-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Apaville, LLC |
Docket Date | 2022-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE |
On Behalf Of | Apaville, LLC |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' January 5, 2022 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before January 14, 2022. |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the October 23, 2021 order is an appealable final or nonfinal order, as it appears Counts VI and VII of the complaint remain pending in the trial court. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011). Further,Appellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-12-01 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE20003429 (08) |
Parties
Name | DEERK, LLC |
Role | Appellant |
Status | Active |
Name | MEADOWLAND ESTATE, LLC |
Role | Appellant |
Status | Active |
Name | APAVILLE, LLC |
Role | Appellant |
Status | Active |
Representations | Ronnette Gleizer |
Name | TOWNTRADE, LLC |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | BRIDGETOWN LLC |
Role | Appellant |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Stephen J. Simmons, Cary A. Lubetsky |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. David A. Haimes |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-01 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
Docket Date | 2021-09-22 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-08-24 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2021-08-23 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Apaville, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2008CA013001XXXXMB |
Parties
Name | WASHINGTON MUTUAL BANK |
Role | Appellant |
Status | Active |
Representations | Shaib Y. Rios |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | GRETCHEN MILLER |
Role | Appellee |
Status | Active |
Representations | Howard D. Dubosar, Jeffrey Joseph Begens |
Name | LEGACY BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Name | Keith F Miller |
Role | Appellee |
Status | Active |
Name | Tenant #2 Served as Westin Garcia |
Role | Appellee |
Status | Active |
Name | Aries-Miller, LLP |
Role | Appellee |
Status | Active |
Name | Tenant #1 Served as Peter Rainieri |
Role | Appellee |
Status | Active |
Name | HON. ELI BREGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-21 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion |
Docket Date | 2017-11-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-10-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GRETCHEN MILLER |
Docket Date | 2017-10-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 9/21/17. |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (268 PAGES) |
Docket Date | 2017-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 9/11/17. |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WASHINGTON MUTUAL BANK |
Docket Date | 2017-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1476 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CP003698XXXXNB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1478 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CP002815XXXXNB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1449 |
Parties
Name | Eliot Ivan Bernstein |
Role | Petitioner |
Status | Active |
Name | OPPENHEIMER & CO. INC. |
Role | Respondent |
Status | Active |
Name | JP MORGAN CHASE & CO. |
Role | Respondent |
Status | Active |
Name | CHICAGO TITLE LAND TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | David Lanciotti |
Name | OPPENHEIMER TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | DENNIS MCNAMARA, HUNT WORTH |
Name | WILMINGTON TRUST CORPORATION |
Role | Respondent |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Respondent |
Status | Active |
Name | ADR & MEDIATIONS SERVICES, LLC |
Role | Respondent |
Status | Active |
Representations | Diana Lewis |
Name | BANK OF AMERICA CORPORATION |
Role | Respondent |
Status | Active |
Name | LIFE INSURANCE CONCEPTS, L.L.C. |
Role | Respondent |
Status | Active |
Name | HON. JOHN LUTHER PHILLIPS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-27 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE) |
On Behalf Of | OPPENHEIMER TRUST COMPANY |
View | View File |
Docket Date | 2017-02-14 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2017-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2017-02-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Eliot Ivan Bernstein |
View | View File |
Docket Date | 2017-03-15 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE) |
On Behalf Of | OPPENHEIMER TRUST COMPANY |
Docket Date | 2017-02-14 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA007761XXXXMB |
Parties
Name | QUANTUM PARTNERS INC. |
Role | Appellant |
Status | Dismissed |
Name | QUANTUM HOLDINGS FUND INC. |
Role | Appellant |
Status | Dismissed |
Representations | SARAH E. GUMZ, K. RAPPAPORT (DNU) |
Name | JOSEPH GARRAHAN |
Role | Appellant |
Status | Active |
Name | BRIAN GARRAHAN |
Role | Appellant |
Status | Active |
Name | DESIGNS BY SONNY, LLC |
Role | Appellee |
Status | Active |
Name | HERITAGE CARPET AND TILE, LLC |
Role | Appellee |
Status | Active |
Name | GLENN WRIGHT HOMES, LLC |
Role | Appellee |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | DANIEL J. BARSKY, ALFRED A. LASORTE, JR. |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed. |
Docket Date | 2013-05-01 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and 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 failure to comply with this Court's order dated March 27, 2013, which directed appellants to serve the initial brief and appendix within twenty (20) days from the date of this order. |
Docket Date | 2013-03-27 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ ORDERED sua sponte, the stay entered on June 28, 2012, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-02-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 10 DAYS WHY STAY SHOULD NOT BE LIFTED |
Docket Date | 2013-02-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: BANKRUPTCY CASE WAS DISMISSED ON 1/15/13 |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2013-01-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY |
Docket Date | 2012-10-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ BANKRUPTCY STILL PENDING T - |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-10-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ 10 DAYS |
Docket Date | 2012-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ AS TO QUANTUM HOLDINGS FUND INC. AND QUANTUM PARTNERS, INC. ONLY. |
Docket Date | 2012-08-06 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ 20 DAYS |
Docket Date | 2012-07-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AND TO BE REMOVED FROM THE SERVICE LIST T- |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-06-28 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS |
Docket Date | 2012-05-31 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ 20 DAYS |
Docket Date | 2012-05-30 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ 20 DAYS |
Docket Date | 2012-05-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ T - |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-24 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ (M) (*AND* MOTION TO WITHDRAW) |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (M) (*AND* RESPONSE TO S/C ORDER) |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-23 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA Kenneth S. Rappaport |
Docket Date | 2012-05-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12. |
Docket Date | 2012-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-09-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-05-06 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State