Entity Name: | PALM BEACH COMMUNITY BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM BEACH COMMUNITY BANK 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: | 17 Jan 2008 (17 years ago) |
Date of dissolution: | 03 Nov 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | P08000008114 |
FEI/EIN Number |
412265156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411 |
Mail Address: | P. O. BOX 21409, WEST PALM BEACH, FL, 33416 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST | 2018 | 412265156 | 2019-04-17 | PALM BEACH COMMUNITY BANK | 53 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-04-17 |
Name of individual signing | BECKY WITHSTANDLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7722212856 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2018-06-28 |
Name of individual signing | BECKY WITHSTANDLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616727200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2017-05-16 |
Name of individual signing | NANCY J MINNIEAR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616817200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2016-05-24 |
Name of individual signing | PATRICIA A. SHEEHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616817200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | PATRICIA A. SHEEHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616817200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | PATRICIA A. SHEEHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616817200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2013-07-05 |
Name of individual signing | PALM BEACH COMMUNITY BANK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5613697773 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Plan administrator’s name and address
Administrator’s EIN | 412265156 |
Plan administrator’s name | PALM BEACH COMMUNITY BANK |
Plan administrator’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Administrator’s telephone number | 5613697773 |
Signature of
Role | Plan administrator |
Date | 2012-06-13 |
Name of individual signing | PALM BEACH COMMUNITY BANK |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5613697773 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Plan administrator’s name and address
Administrator’s EIN | 412265156 |
Plan administrator’s name | PALM BEACH COMMUNITY BANK |
Plan administrator’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411 |
Administrator’s telephone number | 5613697773 |
Signature of
Role | Plan administrator |
Date | 2012-06-01 |
Name of individual signing | PALM BEACH COMMUNITY BANK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 5616817200 |
Plan sponsor’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000 |
Plan administrator’s name and address
Administrator’s EIN | 412265156 |
Plan administrator’s name | PALM BEACH COMMUNITY BANK |
Plan administrator’s address | 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000 |
Administrator’s telephone number | 5616817200 |
Signature of
Role | Plan administrator |
Date | 2011-05-04 |
Name of individual signing | PALM BEACH COMMUNITY BANK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAPAPORT PETER A | Director | 1557 NORTH OCEAN BLVD, PALM BEACH, FL, 33480 |
RAPAPORT JONATHAN F | Director | 101 EBBTIDE DR, NORTH PALM BEACH, FL, 33480 |
CEARLEY CALVIN L | Director | 15542 CYPRESS PARK DR, WELLINGTON, FL, 33414 |
NOREM STORMET C | Director | 800 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426 |
KNEEN JEFFREY D | Director | 126 LINDA LANE, PALM BEACH SHORES, FL, 33404 |
SPRINGER JAMES A | Director | 2812 BAYONNE DR, PALM BEACH GARDENS, FL, 33410 |
MINNIEAR NANCY J | Agent | 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-11-03 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK, A NATIONAL. MERGER NUMBER 500000175645 |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | MINNIEAR, NANCY J | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILITARY SELF STORAGE, LLC. VS PALM BEACH COMMUNITY BANK, et al. | 4D2017-3882 | 2017-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILITARY SELF STORAGE, LLC |
Role | Appellant |
Status | Active |
Representations | Daniel S. Weinger, Jonathan Mann, Robin Bresky |
Name | PALM BEACH MINI GOLF INC. |
Role | Appellee |
Status | Active |
Name | PALM BEACH COMMUNITY BANK |
Role | Appellee |
Status | Active |
Representations | J. Michael Burman, DANA L. SPADER, Philip M. Burlington, Francesco Antonio Zincone, MEGAN WEGERIF, Laurence S. Litow, Gary M. Dunkel |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 1, 2018 request for written opinion, motion for certification of conflict, motion for rehearing and rehearing en banc and motion for certification of a question of great public importance is denied. |
Docket Date | 2018-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, MOTION FOR REHEARING AND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-11-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR WRITTEN OPINION, MOTION FORCERTIFICATION OF CONFLICT, MOTION FOR REHEARINGAND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OFA QUESTION OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-09-21 |
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 | 2018-09-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-09-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's August 27, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-08-27 |
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 | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/29/18 |
Docket Date | 2018-07-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's July 2, 2018 amended motion for final extension is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED MOTION*** |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/18 |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2018-04-25 |
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 | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/25/18 |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-02-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-02-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2018-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1133 PAGES |
Docket Date | 2017-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-20 |
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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MILITARY SELF STORAGE, LLC. |
Docket Date | 2017-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 17-002361 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | JOHN J. BOYLE |
Role | Appellant |
Status | Active |
Representations | Wayne Scott Kramer |
Name | PALM BEACH COMMUNITY BANK |
Role | Appellee |
Status | Active |
Representations | Gary M. Dunkel, Joseph David Garrity |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2018-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2018-03-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's March 13, 2018 status report, it is ORDERED that the stay is extended through April 6, 2018. Counsel for appellant shall file a status report as to whether this appeal may proceed, and shall also file any orders entered by the trial court, by April 6, 2018. |
Docket Date | 2018-03-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order, regarding the appointment of a personal representative. |
Docket Date | 2018-01-24 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that Wayne Kramer, counsel for appellant's January 10, 2018 motion to stay is granted. This appeal is stayed for thirty (30) days so that an estate may be opened and a personal representative be appointed, or this appeal be dismissed. Attorney Kramer shall file a status report upon the appointment of a personal representative, or within this 30-day period, whichever is sooner, and advise the court as to whether this appeal will proceed or be voluntarily dismissed. |
Docket Date | 2018-01-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STAY |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-01-11 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2018-01-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF DEATH. |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2018-01-10 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2017-12-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: PAYMENT OF ROA |
On Behalf Of | JOHN J. BOYLE |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 28, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE. |
Docket Date | 2017-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-09 |
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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN J. BOYLE |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA002180MBAH |
Parties
Name | NERMINE HANNA |
Role | Appellant |
Status | Active |
Name | PALM BEACH COMMUNITY BANK |
Role | Appellee |
Status | Active |
Representations | Anthony Michael Stella, Gary M. Dunkel |
Name | Hon. Kenneth Gillespie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lucy Chernow Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-10-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-07-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2014-07-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2014-06-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NERMINE HANNA |
Docket Date | 2014-06-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | NERMINE HANNA |
Docket Date | 2014-06-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2014-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FAILURE TO TIMELY FILE INITIAL BRIEF AND APPENDIX |
On Behalf Of | PALM BEACH COMMUNITY BANK |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Gary M. Dunkel has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NERMINE HANNA |
Docket Date | 2014-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-05 |
Domestic Profit | 2008-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State