Search icon

WESTERN SURETY COMPANY - Florida Company Profile

Company Details

Entity Name: WESTERN SURETY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1965 (60 years ago)
Document Number: 818570
FEI/EIN Number 460204900

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

Address: 101 S. REID STREET, SIOUX FALLS, SD, 57103, US
Mail Address: 151 N. FRANKLIN ST., 9TH FLOOR, CHICAGO, IL, 60606, US
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
ROBUSTO DINO E Chairman of the Board 151 N. FRANKLIN ST., CHICAGO, IL, 60606
ADAMS AMY C Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
ADAMS AMY C Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
JAMES MARK S Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
LINDQUIST SCOTT Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
AGUINAGA ELIZABETH E Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 101 S. REID STREET, SIOUX FALLS, SD 57103 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 101 S. REID STREET, SIOUX FALLS, SD 57103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000757716 LAPSED 2017-017759CA 01 MIAMI DADE CIRCUIT COURT 2018-10-22 2023-11-15 $45,992.58 TABATHA MOSCONE & PETER MOSCONE, 10818 SW 231 TERRACE, MIAMI, FL 33170
J11000216270 LAPSED 2011-CA-138 5TH JUDICIAL CIRCUIT HERNANDO 2011-03-30 2016-04-11 $30,443.93 EC ELECTRICAL CONTRACTORS, INC., 5190 COMMERCIAL WAY, SPRING HILL, FL 34606
J10000839636 LAPSED 53-2009-CA-003879-0000-00 POLK COUNTY CIRCUIT COURT 2010-08-09 2015-08-11 $136,834.80 GRAYBAR ELECTRIC COMPANY, INC., 5028 113TH AVENUE NORTH, CLEARWATER, FLORIDA 33760
J04900008588 LAPSED 522003CA009886XXCICI CIR CT IN/FOR PINELLAS CNTY FL 2004-01-28 2009-03-31 $25341.00 CREATIVE COATINGS & MORE, INC., 13711 GULF BOULVARD, SUITE 3, MADEIRA BEACH, FL 33708

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 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
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1690 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11336-CIDL

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITH PREJUDICE
Docket Date 2024-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of Western Surety Company
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of Western Surety Company
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 155 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/26
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2146 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/5/23
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER
On Behalf Of Western Surety Company
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333
On Behalf Of Quinco Electrical, Inc.
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. AND WESTERN SURETY COMPANY VS FLORIDA CURB CONTRACTING, LLC 5D2023-1631 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-006423

Parties

Name PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.
Role Appellant
Status Active
Representations Mark Bryan
Name WESTERN SURETY COMPANY
Role Appellant
Status Active
Name FLORIDA CURB CONTRACTING, LLC
Role Appellee
Status Active
Representations Thomas R. Ray
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT W/DRAW MOT ATTY FEES GRANTED
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAWMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/7 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 946 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 8/28
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ W/DRAWN PER 9/13 ORDER
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT GRANTED; ROA ACKNOWLEDGED
Docket Date 2023-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4057 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS FILED MOT EOT FOR ROA AS ROA IS OVERDUE...
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark Bryan 112410
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Thomas R. Ray 0273848
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/5/23
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AAS' W/IN 10 DYS
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/23
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS - AMENDED NOTICE
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION COMPANY, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1134 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-011336

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Gennifer L. Bridges, Douglas K. Gartenlaub
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2023
On Behalf Of Quinco Electrical, Inc.
BERGERON LAND DEVELOPMENT, INC. VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION, et al., 4D2021-2313 2021-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018-CA-014544

Parties

Name BERGERON LAND DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations Andrew E. Schwartz, Amber Stoner Nunnally, Daniel E. Nordby, Joseph M. Goldstein
Name BLUE GOOSE GROWERS, LLC
Role Respondent
Status Active
Representations Christopher McRae, R. Miles Stanislaw, Megan M. Warren, Michael Candes
Name BLUE GOOSE CONSTRUCTION LLC
Role Respondent
Status Active
Name WESTERN SURETY COMPANY
Role Respondent
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 2021-08-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 5, 2021 petition for writ of certiorari is denied.CONNER, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bergeron Land Development, Inc.
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bergeron Land Development, Inc.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
SOUTH FLORIDA WATER MANAGEMENT DISTRICT VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION and WESTERN SURETY COMPANY 4D2020-0077 2020-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA014544

Parties

Name South Florida Water Management District
Role Petitioner
Status Active
Representations Darren Leiser, Douglas W. Ackerman, Brian P. Kirwin, James Sherman (DNU), D. JOSEPH DARR
Name BLUE GOOSE GROWERS, LLC
Role Respondent
Status Active
Representations Michael Candes, Megan M. Warren, Christopher McRae, R. Miles Stanislaw
Name WESTERN SURETY COMPANY
Role Respondent
Status Active
Name BLUE GOOSE CONSTRUCTION LLC
Role Respondent
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 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ *AMENDED*
Docket Date 2020-01-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **CORRECTED**
On Behalf Of South Florida Water Management District
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-01-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of South Florida Water Management District
Docket Date 2020-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 13, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, GERBER and KUNTZ, JJ., concur.
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL. 5D2016-4414 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI

Parties

Name HUSSEIN ALI
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name NORTHWEST FEDERAL CREDIT UNION
Role Appellee
Status Active
Name INSIGHT CREDIT UNION
Role Appellee
Status Active
Name CRESCENT BANK & TRUST COMPANY
Role Appellee
Status Active
Name WELLS FARGO DEALER SERVICES, INC.
Role Appellee
Status Active
Name GT DAYTONA, LLC
Role Appellee
Status Active
Name SANTANDER AUTO
Role Appellee
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
Name G&M FINANCIAL LLC
Role Appellee
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of HUSSEIN ALI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
Docket Date 2017-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF BY 3/3
Docket Date 2017-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
On Behalf Of AMERICREDIT FINANCIAL SERVICES, INC.
Docket Date 2017-01-10
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
MOHAMMED BENSAID VS WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO, TOYOTA MOTOR CREDIT CORP. AND WESTERN SURETY COMPANY 5D2015-4017 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-000360-O

Parties

Name MOHAMMED BENSAID
Role Appellant
Status Active
Representations ALDO BOLLIGER
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name TOYOTA MOTOR CREDIT CORP
Role Appellee
Status Active
Name LEXUS OF ORLANDO
Role Appellee
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellee
Status Active
Representations Ladd H. Fassett
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 6/28/16 MTN/EOT & 7/15/16 MTN/STRIKE DENIED AS MOOT.
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE & MOT SUBSITUTE AMENDED REPLY BRF
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-07-12
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-06-28
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 MOHAMMED BENSAID
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO 6/17 MOT DIS
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (20 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-03-09
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 MOHAMMED BENSAID
Docket Date 2016-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (333 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2016-01-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MOHAMMED BENSAID
Docket Date 2015-12-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-12-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MOHAMMED BENSAID
Docket Date 2015-12-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Aldo Bolliger 486973
Docket Date 2015-11-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Aldo Bolliger 486973
Docket Date 2015-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Ladd H. Fassett 295922
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/15
On Behalf Of MOHAMMED BENSAID
PENN J. STEUERWALD, ET AL. VS ROBERT QUALLS, ET AL. SC2015-0260 2015-02-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-4350

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062006CP000919A001CE

Parties

Name PENN J. STEUERWALD
Role Petitioner
Status Active
Representations Rafael Angel Castro III
Name BRENT T. STEUERWALD
Role Petitioner
Status Active
Representations Rafael Angel Castro III
Name WESTERN SURETY COMPANY
Role Respondent
Status Active
Representations STEVE KERBEL
Name ESTATE OF CLINTON F. STEUERWALD
Role Respondent
Status Active
Name ROBERT QUALLS
Role Respondent
Status Active
Representations SCOTT A WEISS
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-04
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ Petitioner has filed a "Petition for Writ of Mandamus and for the Issuance of a Temporary Injunction (Via the Court's Use of its All-Writs Power)." To the extent the petition asks this Court to compel the Fourth District Court of Appeal to issue a ruling on Petitioner's "Emergency Motion for Review of the Denial of Appellant's Motions for Stay of the Probate Proceedings," in Case No. 4D14-4350, the petition is hereby dismissed as moot. To the extent the petition asks the Court to issue a stay in the probate case, the petition is hereby denied.
Docket Date 2015-03-02
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of ROBERT QUALLS
Docket Date 2015-02-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-02-16
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS "NOTICE OF FILING COURT ORDERS"
On Behalf Of PENN J. STEUERWALD
Docket Date 2015-02-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of PENN J. STEUERWALD
Docket Date 2015-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-02-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
PENN J. STEUERWALD and BRENT T. STEUERWALD VS EST. OF CLINTON F. STEUERWALD, et al. 4D2014-4350 2014-11-13 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-000919 (62)

Parties

Name PENN STEUERWALD
Role Appellant
Status Active
Representations RAFAEL A. CASTRO, I I I, DAVID E. WOLFF
Name BRENT STEUERWALD
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name EST. OF CLINTON F. STEUERWALD
Role Appellee
Status Active
Representations HENRY R. ZIPPAY, Mark R. Manceri, Scott A. Weiss, Kenneth R. Mikos, Steve Kerbel
Name ROBERT QUALLS
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that upon consideration of appellee's response filed February 6, 2015, appellants' emergency combined motion filed January 30, 2015, for review of the denial of appellants' motions for stay of the probate proceedings and stay the probate proceedings relating to each of the pending appeals and for imposing a preliminary injunction is treated as a motion for stay and for imposing a preliminary injunction, and the motion is denied.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants' combined motion for rehearing en banc or findings of fact to support the sua sponte dismissal of this appeal, for clarification and reconsideration of the order of dismissal and for reinstatement of their appeal, and for leave to file appellants' initial brief on the merits filed March 12, 2015 is denied; further,ORDERED that appellants' amended combined motion for rehearing en banc, for clarification and reconsideration of the summary dismissal order, for reinstatement of their appeal or for findings of fact to support the sua sponte dismissal of such appeal, and for leave to file appellants' initial brief on the merits filed March 25, 2015 is denied.
Docket Date 2015-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' motion filed April 1, 2015, to ascertain the identity of the motions-judge that signed the summary dismissal order, is granted. The three-judge panel that authorized entry of the order dismissing this case was Chief Judge Damoorgian, Judge Conner and Judge Forst.
Docket Date 2015-04-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ROBERT QUALL'S RESPONSE TO AMENDED COMBINED MOTION FOR REHEARING EN BANC, ETC.
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-04-02
Type Response
Subtype Response
Description Response ~ TO AMENDED COMBINED MOTION FOR REHEARING EN BANC, ETC.
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED 4/9/15) TO ASCERTAIN THE IDENTITY OF THE MOTIONS-JUDGE THAT SIGNED THE SUMMARY DISMISSAL ORDER
On Behalf Of PENN STEUERWALD
Docket Date 2015-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (AMENDED) *AND* FOR CLARIFICATION AND RECONSIDERATION, ETC. (DENIED 4/15/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-03-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC, ETC.
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-03-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE ROBERT QUALLS' RESPONSE, ETC.
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* FOR CLARIFICATION AND RECONSIDERATION, ETC. (DENIED 4/15/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-03-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-260
Docket Date 2015-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that appellants' motion filed February 23, 2015, for extension of time, is denied; further, ORDERED that sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2015-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED 2/25/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-02-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-260
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that upon consideration of appellee's amended response filed February 18, 2015, appellants' motion for clarification filed February 13, 2015 is denied; further,ORDERED that appellants' motions filed February 13, 2015 and February 18, 2015, for extension of time, are denied and appellants shall serve the initial brief by February 23, 2015. If the initial brief is not served by the date provided for in this order, the above-styled appeal will be dismissed.
Docket Date 2015-02-19
Type Response
Subtype Response
Description Response ~ JOINDER IN AMENDED RESPONSE
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-18
Type Response
Subtype Response
Description Response ~ (AMENDED) TO MOTION FOR CLARIFICATION AND FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED 2/20/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION AND FOR EXT. OF TIME TO FILE INITIAL BRIEF ***SEE AMENDED RESPONSE***
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF NOTICE OF FILING COURT ORDERS STYLED IN THE SUPREME COURT AA Rafael A. Castro, I I I 0047015
Docket Date 2015-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF PETITION FOR WRIT OF MANDAMUS AND FOR ISSUANCE OF A TEMPORARY INJUCTION STYLED IN THE SUPREME COURT AA Rafael A. Castro, I I I 0047015
Docket Date 2015-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED 2/20/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-02-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DATE OF SERVICE OF INITIAL BRIEF (DENIED 2/20/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-02-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ROBERT QUALL'S RESPONSE TO EMERGENCY MOTION
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's motion filed February 5, 2015, for extension of time is denied.
Docket Date 2015-02-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ **FINAL EOT FOR INITIAL BRIEF** ORDERED that upon consideration of appellees' response filed January 30, 2015, appellants' motion filed January 26, 2015, to consolidate related appeals (4D14-2548, 4D14-2549, 4D14-4350, and 4D14-4763), is denied and the motion for leave to file one initial brief and one appendix is denied; further, ORDERED that sua sponte case numbers 4D14-2548 and 4D14-2549 are now consolidated for all purposes. The appeal shall proceed under case number 4D14-2548, and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that appellants shall serve the initial brief within (7) seven days from the date of this order. Absent exigency, the appeal of the consolidated case numbers 4D14-2548 and 4D14-2549 will be dismissed if the initial brief is not served within the time limit provided for in this order; further, ORDERED that case numbers 4D14-2548, 4D14-2549, 4D14-4350, and 4D14-4763 are consolidated for record purposes; further ORDERED that in case number 4D14-4350, appellants shall serve the initial brief within seven (7) days from the date of this order. Absent exigency, the appeal of case number 4D14-4350 will be dismissed if the initial brief is not served within the time limit provided for in this order; further, ORDERED that in case number 4D14-4763, appellants shall serve the initial brief within twenty (20) days from the service of the index of the record on appeal. See Florida Rule of Appellate Procedure 9.110(e) and (f); further, ORDERED that appellants' motion to strike filed February 2, 2015 is denied.
Docket Date 2015-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MOVING THEIR PERSONAL PROPERTY OUT OF APARTMENT UNIT 602
On Behalf Of PENN STEUERWALD
Docket Date 2015-02-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellants¿ motion filed January 30, 2015, for review of order denying stay.
Docket Date 2015-02-02
Type Response
Subtype Response
Description Response ~ "JOINDER IN QUALLS' RESPONSE IN OPPOSITION"
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE IN OPPOSITION TO MOTION FOR CONSOLIDATION OF RELATED APPEALS (DENIED 2/6/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-01-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CONSOLIDATE
On Behalf Of EST. OF CLINTON F. STEUERWALD
Docket Date 2015-01-30
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' request for emergency treatment filed January 30, 2015 in the above-styled case number is hereby denied. The Court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ (SEE 2/16/15 ORDER) FOR REVIEW OF THE DENIAL OF APPELLANTS' MOTIONS FOR STAY OF THE PROBATE PROCEEDINGS
On Behalf Of PENN STEUERWALD
Docket Date 2015-01-28
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of PENN STEUERWALD
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of PENN STEUERWALD
Docket Date 2015-01-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED 2/6/15)
On Behalf Of PENN STEUERWALD
Docket Date 2015-01-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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, on or before January 26, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENN STEUERWALD
Docket Date 2014-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA BLACKTOP, INC. VS EVERGLADES CONTRACTING, LLC. AND WESTERN, ETC. 4D2013-1375 2013-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10036405 14

Parties

Name FLORIDA BLACKTOP, INC.
Role Appellant
Status Active
Representations Joseph William Lawrence
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name EVERGLADES CONTRACTING, LLC.
Role Appellee
Status Active
Representations KATHLEEN ELLEN BENTE, Bradley R. Weiss
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 3333-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 13-1375 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of EVERGLADES CONTRACTING, LLC
Docket Date 2013-07-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-2158.
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D13-2158 (GRANTED 7/9/13)
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/15/13
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State