Search icon

TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA

Branch

Company Details

Entity Name: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 May 1976 (49 years ago)
Branch of: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, CONNECTICUT (Company Number 0196835)
Document Number: 836284
FEI/EIN Number 060907370
Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000

President

Name Role Address
KLENK JEFFREY P President ONE TOWER SQUARE, HARTFORD, CT, 06183

Director

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, SUITE 400, NEW YORK, NY, 100172630

Assi

Name Role Address
MULCAHY ANN B Assi ONE TOWER SQUARE, HARTFORD, CT, 06183

Corp

Name Role Address
SKJERVEN WENDY C Corp 385 WASHINGTON STREET, ST. PAUL, MN, 55102

Treasurer

Name Role Address
MILLS LARRY P Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 1997-05-09 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA No data
REINSTATEMENT 1985-12-09 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301798 TERMINATED 2016-006363-CA-01 ELEVENTH CIRCUIT MIAMI-DADE 2017-05-10 2022-05-31 $1,704,679.13 P & S PAVING, INC., 3701 OLSON DRIVE, DAYTONA BEACH
J06000260765 LAPSED 03-19441 CA 10 CIRCUIT COURT OF 11TH JUDICIAL 2006-01-10 2011-11-13 $67,268.99 E & F CONTRACTORS, 12201 S.W. 129TH COURT, MIAMI, FL 33187
J03000229486 LAPSED 03-CA-783 2ND JUDICIAL CIRCUIT LEON COUN 2003-07-11 2008-08-12 $102,056.33 BLANKENSHIP CONTRACTING, INC., POST OFFICE BOX 6052, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s). 4D2023-1917 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245

Parties

Name CLEVELAND CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Rodrigo Vega
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Jeffrey Berman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellee
Status Active
Representations R. Steven Steven Holt, David C. Romyn, Bernard Allen
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-06-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 07/23/2024
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-30
Type Notice
Subtype Notice of Electronic Transmission
Description *AMENDED* Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-04-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-04-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. I Pages 2595-15,581
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Paid Notice Joinder Fee-295
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Agreed Motion for Extension of Time to Supplement the Record and File Briefs
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Prepare the Supplemental Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/16/2024
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,596 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-22
Type Order
Subtype Order to Show Cause
Description **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
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 (2021), 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 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. 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.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
ALL PAVING, INC. VS ENCO LLC and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA 4D2023-0551 2023-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012577

Parties

Name ALL PAVING INC.
Role Appellant
Status Active
Representations Ryan Abrams, Scott James Edwards
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name ENCO LLC
Role Appellee
Status Active
Representations Howard P. Clark III, Robert N. Hartsell, Robert Craig Graham, Shai Ozery
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
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 (2021), 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 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee ENCO LLC’s May 3, 2023 motion to allow oral argument is denied.
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All Paving, Inc.
Docket Date 2023-05-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Enco LLC
Docket Date 2023-05-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Enco LLC
Docket Date 2023-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains upside down documents. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED AB FILED 5/5/23**
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Enco LLC
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 19, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2023. 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 2023-04-19
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 Enco LLC
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Paving, Inc.
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-13
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 All Paving, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All Paving, Inc.
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LITECRETE, INC. VS FABARC STEEL SUPPLY, INC., ET AL. 2D2022-1481 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000263

Parties

Name LITECRETE, INC.
Role Appellant
Status Active
Representations CRAIG ROBERT LEWIS, ESQ., ZACHARY L. AUSPITZ, ESQ., VINCENT F. VACCARELLA, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FABARC STEEL SUPPLY, INC.
Role Appellee
Status Active
Representations GARRETT BROWN, ESQ., CHARLES E. REYNOLDS, ESQ., ROLAND A. HERMIDA, I I, ESQ., Andrew R. Schindler, Esq., R. SCOTT NORMAN, ESQ., ANGELA M. RICHIE, ESQ.
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LITECRETE, INC.
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 24, 2023.
Docket Date 2023-03-17
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 LITECRETE, INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2023.
Docket Date 2023-03-13
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 LITECRETE, INC.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FABARC STEEL SUPPLY, INC.
Docket Date 2023-01-19
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 LITECRETE, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-12-01
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 LITECRETE, INC.
Docket Date 2022-11-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE ***LOCATED IN THE VAULT***
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 1327 PAGES AMENDED REDACTED
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN- 1322 PAGES REDACTED
Docket Date 2022-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report and notice of filing final judgment,the relinquishment period granted by this court's June 22, 2022, order has concluded,and this appeal shall proceed.
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL JUDGMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's statements in the status report, the relinquishment period granted by this court's June 22, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND TIME FOR RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 45 days to allow the trial court to enter a final judgment on the order confirming the arbitration award. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 9 ORDER AND MOTION TO RELINQUISH JURISDICTION OR TO STAY THIS PROCEEDING PENDING RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Parvin v. Valhalla Props. On Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007); Infolink Group, Inc. v. Kurzweg 10 So. 3d 201 (Fla. 3d DCA 2009).
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ARCH SPECIALTY INSURANCE COMPANY, et al., VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, et al., 3D2020-0930 2020-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2294

Parties

Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations RALF R. RODRIGUEZ
Name CATLIN SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations MICHAEL A. FANT, JR., Elizabeth K. Russo, JENNIFER ALTMAN, DAVID E. GURLEY
Name F ACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, February 2, 2021.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is carried with the case. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' REPLY BRIEF
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 14, 2020.
Docket Date 2020-09-09
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 Arch Specialty Insurance Company
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS ARCH SPECIALTY INSURANCE COMPANY ANDCATLIN SPECIALTY INSURANCE COMPANY'S APPENDIX TOINITIAL BRIEF ON THE MERITS
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 11, 2020.
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Arch Specialty Insurance Company
L&R STRUCTURAL CORP., INC., VS FACCHINA CONSTRUCTION OF FLORIDA, LLC, et al., 3D2020-0754 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18456

Parties

Name L&R STRUCTURAL CORP., INC.
Role Appellant
Status Active
Representations JAMES KEITH RAMSEY, JIM MCCRAE, ANDREW B. ALBAUGH
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations GLORIA PENCE, CHRISTOPHER M. BUNGE, MARIELA M. MALFELD
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Filing, filed on July 20, 2020, is noted. Within five (5) days from the date of this Order, Appellant shall either file a notice of voluntary dismissal of this appeal or show cause as to why this appeal should not be dismissed as moot.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L&R STRUCTURAL CORP., INC.'S NOTICE OF FILING TRIAL ORDER
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/20
Docket Date 2020-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ L&R STRUCTURAL CORP., INC.'S UNOPPOSED MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
EXPRESS CONSOLIDATION, INC. VS TRAVELERS CASUALTY AND SURETY, et al. 4D2018-2171 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-024445 (08)

Parties

Name EXPRESS CONSOLIDATION, INC.
Role Appellant
Status Active
Representations STEVEN A. SMILACK
Name SOUTHGATE INSURANCE AGENCY OF POMPANO BEACH, INC.
Role Appellee
Status Active
Name RANDALL L. LESHIN, P.A.
Role Appellee
Status Active
Name FRED W. APPLEGATE III
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations JOSEPH M. BERKLUND, LAURA EVE BESVINICK, Steven J. Chackman, Neil Rose, Daniel D. Britto, Julie E. Nevins
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 29, 2019 motion for issuance of a written opinion is denied.
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-13
Type Response
Subtype Response
Description Response
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Agency Marketing Services, Inc. and Kevin Schuck, Jr.'s February 1, 2019 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 14, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-14
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 EXPRESS CONSOLIDATION, INC.
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (76 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 15, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO AMEND/CORRECT RECORD ON APPEAL
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's February 8, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOTION TO AMEND/CORRECT RECORD ON APPEAL"
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 2/7/19.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TRAVELERS CASUALTY & SURETY.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/4/19.
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/4/19.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & Surety Company of America
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 1/25/19.
Docket Date 2018-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Agency Marketing Services, Inc. andKevin Schuck, Jr.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-11-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's September 28, 2018 order is discharged; further,ORDERED that appellant's October 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-03
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EOT.
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (4471 PAGES)
Docket Date 2018-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 11, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2018-09-21
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 September 11, 2018, 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 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOA FILED.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
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 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION VS AFFIRMED DRYWALL CORP., ET AL 2D2017-4276 2017-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-478-01

Parties

Name SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations RICHARD B. AKIN, I I, ESQ., J. MATTHEW BELCASTRO, ESQ.
Name AFFIRMED DRYWALL CORP.
Role Appellee
Status Active
Representations NICHOLAS SIEGFRIED, ESQ., STEVEN M. SIEGFRIED, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2018-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Affirmed Drywall Corp.'s motion for appellate attorney's fees is denied.
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFFIRMED DRYWALL CORP.
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AFFIRMED DRYWALL CORP.
Docket Date 2017-11-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, etc., VS 900 BISCAYNE, LLC, etc., 3D2016-1026 2016-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2586

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations GURLEY VITALE, Elizabeth K. Russo
Name 900 BISCAYNE, LLC
Role Appellee
Status Active
Representations CHRISTOPHER L. BARNETT, VINCENT F. VACCARELLA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant¿s motion for determination of jurisdiction and the response thereto is hereby denied.ORDERED that appellee¿s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of 900 BISCAYNE, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion for determination of jurisdiction and motion to dismiss appeal for lack of jurisdiction
On Behalf Of 900 BISCAYNE, LLC
Docket Date 2016-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for determination of jurisdiction.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for determination of jurisdiction
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP., ET AL 2D2016-1264 2016-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 004328

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations GEORGE E. SPOFFORD, I V, ESQ., VALEEN ARENA, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-01
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ DISMISSED
Docket Date 2017-01-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA CONSTRUCTION CORP.'S SUPPLEMENTAL ARGUMENT ASDIRECTED BY THIS COURT'S ORDER DATED DECEMBER 13,2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA'S SUPPLEMENTAL ARGUMENT AS DIRECTED BY THIS COURT'SORDER DATED DECEMBER 13, 2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-12-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016 REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-12-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The underlying complaint arose from Petitioner Gator Boring & Trenching, Inc.'s, performance of work under its subcontract with Westra Construction Corp. on a pipeline project that Westra had contracted to perform for TECO. Gator filed the four-count action against Westra, Travelers Casualty & Surety Co., and TECO which included a count (count II) against Westra and Travelers (together "Respondents") to enforce a lien that Gator had placed on TECO's property and that Westra had transferred to a bond underwritten by Travelers. Respondents raised as an affirmative defense that the lien was fraudulent, and Westra filed a counterclaim seeking damages for a fraudulent lien. The trial court determined that Gator's claim of lien was fraudulent as a matter of law and entered a partial summary judgment in which it, among other things, dismissed count II and ordered that the transfer bond be released. Gator sought review of that partial summary judgment in this court in case no. 2D15-5453.While that appeal was pending, the trial court granted Westra leave to amend its counterclaim to include a request for punitive damages in reliance on the trial court's finding that Gator's claim of lien was fraudulent as a matter of law. In this proceeding, Gator seeks certiorari review of an order granting Respondents' motion to compel discovery regarding the punitive damages request. During review of the petition for certiorari, a panel of this court issued an opinion in case no. 2D15-5453 in which it held that the trial court erred in determining that Gator's claim of lien was fraudulent as a matter of law and reversed and quashed the orders dismissing count II and releasing the transfer bond. See Gator Boring & Trenching, Inc. v. Westra Constr. Corp., 41 Fla. L. Weekly D2269 (Fla. 2d DCA Oct. 5, 2016). This court's opinion in Gator Boring thus calls into question the underpinning of the trial court's decisions to allow Westra to request punitive damages in its counterclaim and to compel discovery on punitive damages. Arguably, any discovery on Westra's punitive damages request should not proceed until the trial court resolves the issues on remand arising from this court's decision in Gator Boring. Respondents shall serve a supplemental argument within twenty days in which they address the effect of Gator Boring on this court's resolution of the petition for certiorari in this proceeding. Petitioner shall serve a response to the Respondent's supplemental argument within twenty days of service of the supplemental argument.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to review order denying stay pending review is granted, and the denial of the motion for stay is approved.
Docket Date 2016-05-31
Type Response
Subtype Reply
Description REPLY ~ GATOR BORING & TRENCHING, INC.'S REPLY TO WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAYREGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent is ordered to respond to the petitioner's motion to review the lower tribunal's order denying petitioner's motion to stay discovery. The response shall be filed no later than noon on Tuesday, May 31, 2016.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF HEARING IN THE LOWER COURT THAT AFFECTS THIS PROCEEDING
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ GATOR BORING & TRENCHING, INC.'S MOTION TO REVIEWORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDINGDISCOVERY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-04-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-04-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
BEACH VILLA 900 OCEAN BOULEVARD etc. VS TRAVELERS CASUALTY AND SURETY COMPANY etc. 4D2014-1345 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-035151 (08)

Parties

Name BEACH VILLA 900 OCEAN BOULEVAR
Role Appellant
Status Active
Representations THOMAS F. LUKEN
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations JOHN R. CATIZONE, Dara Lynn Schottenfeld
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed July 21, 2014, for attorney's fees is hereby denied.
Docket Date 2015-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-15
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 2014-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-08-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2014-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2014-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas F. Luken 0168697
Docket Date 2014-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-07-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 07/21/14
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAY TO 07/11/14
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEACH VILLA 900 OCEAN BOULEVAR
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MK CONTRACTORS, L.L.C., et al., VS MI-YORK, INC., 3D2013-2824 2013-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-24935

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations JOSE I. BALDOR, MICHAEL P. PETERSON
Name MK CONTRACTORS, L.L.C.,
Role Appellant
Status Active
Name MI-YORK, INC.
Role Appellee
Status Active
Representations JOHN GREGORY
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-06-03
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Michael P. Peterson 982040 FOR DISMISSAL
Docket Date 2014-04-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume ( XV ).
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second motion for an extension of time to file the initial brief is granted to and including June 13, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-04-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ Copy of motion filed on 2/11/14.
Docket Date 2014-04-08
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 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 10, 2014, with no further extensions allowed. Court reporter, Sheilamarie Quintana, and Esquire Deposition Solutions, LLC are ordered to file the transcribed notes no later than April 10, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2014-02-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 volumes.
Docket Date 2014-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 14, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-01-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2014-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 4/14/14
Docket Date 2014-01-07
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 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATTAWAY ELECTRIC, INC. VS KELSEY CONSTRUCTION, INC., etc., et al. 4D2013-0710 2013-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-30885 CACE

Parties

Name ATTAWAY ELECTRIC, INC.
Role Appellant
Status Active
Representations ALAN C. BRANDT, Laura Baker
Name KELSEY CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Kevin P. Robinson
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorney's fees filed April 17, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELSEY CONSTRUCTION, INC.
Docket Date 2013-03-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ REQUEST CANCELLED
Docket Date 2013-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF (WAITING FOR BRIEF WITH "SIGNATURE")
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Laura Baker 0015597
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATTAWAY ELECTRIC, INC.
CONSTRUCTION SYSTEMS OF AMERICA, INC., VS TRAVELERS CASUALTY & SURETY CO., etc., et al., 3D2012-3397 2012-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-3413

Parties

Name CONSTRUCTION SYSTEMS OF AMER.
Role Appellant
Status Active
Representations HERMAN M. BRAUDE
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations MICHAEL P. PETERSON
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents¿ motion to strike petitioner¿s reply brief in support of petition for writ of certiorari is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext. granted for reply to resp. to petition (OR16) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 19, 2013, and the reply filed on March 19, 2013 is accepted by the Court.
Docket Date 2013-04-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of CONSTRUCTION SYSTEMS OF AMER.
Docket Date 2013-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. reply brief
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONSTRUCTION SYSTEMS OF AMER.
Docket Date 2013-03-19
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 CONSTRUCTION SYSTEMS OF AMER.
Docket Date 2013-02-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to pet for writ of certiorari
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-02-27
Type Record
Subtype Appendix
Description Appendix ~ filed with response
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 27, 2013.
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2013-01-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-12-27
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of CONSTRUCTION SYSTEMS OF AMER.
Docket Date 2012-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CONSTRUCTION SYSTEMS OF AMER.
TURNER CONSTRUCTION COMPANY, et al., VS E & F CONTRACTORS, INC., 3D2011-1905 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-21019

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name PACIFIC INDEMNITY CO.,
Role Appellant
Status Active
Name TURNER CONSTRUCTION COMPANY
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations S. JOANNE LINLEY
Name WALTER E. STEVENS
Role Appellant
Status Active
Name PATRICIA M. SILVER
Role Appellant
Status Active
Name E & F CONTRACTORS, INC.
Role Appellee
Status Active
Representations WALTER E. STEVENS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2011-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 3, 2011 is recognized by the court.
Docket Date 2011-10-03
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Walter E. Stevens for substitution of counsel
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA M. SILVER
Docket Date 2011-09-15
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 LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of E & F CONTRACTORS, INC.
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA VS FIRST SEALORD SURETY, INC., et al. 4D2010-4836 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12162 CACE 21

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-17843 CACE 02

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations JORDAN MATTHEW KEUSCH, Vincent F. Vaccarella
Name CURRENT BUILDERS OF FLA., INC.
Role Appellee
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellee
Status Active
Representations THOMAS R. SHAHADY, John J. Shahady
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2012-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-06-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2011-08-03
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 FIRST SEALORD SURETY, INC.
Docket Date 2012-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2012-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *OR* T-
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR WRITTEN OPINION
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LIQUIDATION ORDER ENTERED IN THE COMMONWEALTH COURT OF PENNSYLVANIA
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 11/16/11
Docket Date 2011-10-17
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 Travelers Casualty and Surety Company of America
Docket Date 2011-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 1 WEEK
Docket Date 2011-09-08
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-06-09
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Vincent F. Vaccarella 017426
Docket Date 2011-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPTOF THE INDEX TO THE RECORD ON APPEAL
Docket Date 2011-03-25
Type Response
Subtype Response
Description Response ~ (M) TO L.T. MOTION FOR EXT. OF TIME *AND*
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO L.T. MOTION FOR EXT. OF TIME
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/24/11
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 32 DAYS TO 2/22/11
Docket Date 2011-01-20
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 Travelers Casualty and Surety Company of America
Docket Date 2010-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jordan M. Keusch 0008825
Docket Date 2010-12-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travelers Casualty and Surety Company of America
TRAVELERS CASUALTY AND SURETY CO. OF AMERICA, VS BANK OF AMERICA, N.A. AND CITIBANK, N.A., 3D2010-3091 2010-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-37073

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations SHANDS M. WULBERN
Name Bank of America, N.A.
Role Appellee
Status Active
Name CITYBANK
Role Appellee
Status Active
Representations J. RANDOLPH LIEBLER, SHAYNE A. THOMAS
Name J. RANDOLPH LIEBLER
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2011-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2011-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-02-28
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 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2011-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2011-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITYBANK
Docket Date 2011-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy and 1 env.
Docket Date 2011-01-13
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 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA

Date of last update: 01 Feb 2025

Sources: Florida Department of State