Search icon

LEGACY BANK OF FLORIDA

Headquarter

Company Details

Entity Name: LEGACY BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 06 Aug 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 2021 (3 years ago)
Document Number: P06000054608
FEI/EIN Number 204694103
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

Links between entities

Type Company Name Company Number State
Headquarter of LEGACY BANK OF FLORIDA, NEW YORK 3971502 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY BANK OF FLORIDA 401(K) PLAN 2021 204694103 2022-06-06 LEGACY BANK OF FLORIDA 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2020 204694103 2021-02-25 LEGACY BANK OF FLORIDA 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2021-02-25
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-25
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2019 204694103 2020-05-05 LEGACY BANK OF FLORIDA 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-05
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2018 204694103 2019-05-01 LEGACY BANK OF FLORIDA 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2017 204694103 2018-04-16 LEGACY BANK OF FLORIDA 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2016 204694103 2017-06-07 LEGACY BANK OF FLORIDA 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2015 204694103 2016-04-18 LEGACY BANK OF FLORIDA 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-18
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2014 204694103 2015-06-09 LEGACY BANK OF FLORIDA 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2013 204694103 2014-07-18 LEGACY BANK OF FLORIDA 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-18
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
LEGACY BANK OF FLORIDA 401(K) PLAN 2012 204694103 2013-02-25 LEGACY BANK OF FLORIDA 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 522110
Sponsor’s telephone number 5615448403
Plan sponsor’s address 2300 GLADES RD STE 140W, BOCA RATON, FL, 334318516

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing BRADLEY MEREDITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEDLEY DENNIS G Agent 2300 GLADES ROAD., BOCA RATON, FL, 33431

Chairman

Name Role Address
BEDLEY DENNIS G Chairman 2300 Glades Road, Suite 140W, Boca Raton, FL, 33433

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
MERGER 2021-08-06 No data 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 No data
AMENDMENT 2011-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-02-24 2300 GLADES ROAD., SUITE 140 WEST, BOCA RATON, FL 33431 No data
AMENDMENT 2010-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-23 BEDLEY, DENNIS G No data
AMENDMENT 2006-06-23 No data No data

Court Cases

Title Case Number Docket Date Status
APAVILLE, LLC, et al. VS LEGACY BANK OF FLORIDA, et al. 4D2021-3400 2021-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20003429

Parties

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.
APAVILLE, LLC, et al. VS LEGACY BANK OF FLORIDA 4D2021-2471 2021-08-20 Closed
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
ELIOT IVAN BERNSTEIN VS OPPENHEIMER TRUST COMPANY, ETC., ET AL. SC2017-0229 2017-02-07 Closed
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 2017-03-15
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 2017-02-27
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 2017-02-14
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.
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
BRIAN GARRAHAN AND JOSEPH GARRAHAN VS LEGACY BANK OF FLORIDA, et al. 4D2012-1429 2012-04-20 Closed
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.

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State