Search icon

ARCH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ARCH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 28 Sep 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2002 (23 years ago)
Document Number: 854208
FEI/EIN Number 430990710

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

Mail Address: Harborside 3, 210 Hudson Street, Jersey City, NJ, 07311, US
Address: 2345 Brand Boulevard, Kansas City, MO, 64108, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
NAILS Patrick Director Harborside 3, Jersey City, NJ, 07311
AHERN THOMAS J Chief Financial Officer Harborside 3, Jersey City, NJ, 07311
First Brian D Executive Vice President 185 Asylum Street, Hartford, CT, 06103
GILLIGAN MELISSA B Assistant Vice President 185 Asylum Street, Hartford, CT, 06103
Shulman Regan A Secretary Harborside 3, Jersey City, NJ, 07311
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
CHANGE OF MAILING ADDRESS 2024-10-29 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
REGISTERED AGENT NAME CHANGED 2018-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-09-18 ARCH INSURANCE COMPANY -
AMENDMENT 1985-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071736 LAPSED 13-CA-1628 20TH JUD CIR, LEE COUNTY 2014-11-18 2019-12-12 $9,871.18 SOUTHERN MACHINE & STEEL, INC., 3945 EDISON AVE, FORT MYERS, FL 33916

Court Cases

Title Case Number Docket Date Status
5350 Park, LLC, etc., Appellant(s), v. Grycon, LLC, etc., Appellee(s). 3D2022-1632 2022-09-23 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
20-11660

Parties

Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name 5350 PARK, LLC
Role Appellant
Status Active
Representations Kara Rockenbach Link, KELLY R. MELCHIONDO, JOY SPILLIS LUNDEEN, FELIX X. RODRIGUEZ, Michael Allen Hanzman, Scott Jeffrey Link
Name GRYCON, LLC
Role Appellee
Status Active
Representations BENJAMIN COHEN, Eduardo Cosio, ALBERT E. BLAIR, MARY ANN RUIZ, STEFANI ROSE ERAZO, Angela Bousalis, Robert P. Frankel, Matthew A. Margolis, STUART H. SOBEL, DEBORAH S. CORBISHLEY, ZACHARY T. SMITH, DAVID M. ADELSTEIN, TODD L. WALLEN, TIMOTHY D. CORWIN, BENJAMIN H. HYMAN, RICHARD H. CRITCHLOW, MICHAEL J. CARNEY, NICHOLAS D. SIEGFRIED, Alexander Edward Barthet, Raul Morales, Stuart A. Weinstein

Docket Entries

Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and Request for Written Opinion is hereby denied.
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion for Rehearing and Request for Written Opinion
On Behalf Of GRYCON, LLC
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and Request for Written Opinion
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Post-Opinion Motion(s) is granted to and including April 8, 2024.
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Record on Appeal-Supplemental
On Behalf Of GRYCON, LLC
Docket Date 2023-11-06
Type Order
Subtype Order
Description Appellee, Grycon, LLC is ordered to file a supplement to the Record on Appeal, in the form of an appendix, that includes "Trial Exhibit 66," to which Appellee refers on page 58 of its Answer Brief. The appendix containing the document shall be filed within twenty (20) days from the date of this Order. Order
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Amended Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Amended Motion for Appellate Fees
On Behalf Of GRYCON, LLC
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Exceed Word Count in the Reply Brief and Deem Reply Brief filed is granted, and the enlarged reply brief attached to the Appendix to said Motion is deemed filed.
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Leave - with Reply Brief
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for leave to Exceed Word Count in Appellant's Reply Brief and Deem Reply Brief Filed
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Amended
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 08/31/2023
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-07
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 5350 PARK, LLC
Docket Date 2023-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRYCON, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRYCON, LLC
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRYCON, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 06/30/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRYCON, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/12/2023
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF
On Behalf Of GRYCON, LLC
Docket Date 2023-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 5350 PARK, LLC
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF - VOLUME 5
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EXHIBITS TO GRYCON, LLC'S OPPOSITION TO 5350 PARK, LLC'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF - PART 2
On Behalf Of GRYCON, LLC
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ GRYCON, LLC'S OPPOSITION TO 5350 PARK, LLC'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of GRYCON, LLC
Docket Date 2023-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 04/13/2023
Docket Date 2023-04-03
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 5350 PARK, LLC
Docket Date 2023-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint Stipulation to Supplement the Record filed on March 31, 2023, is noted. The parties are ordered to file same with the trial court. The trial court clerk is directed to supplement the record on appeal with the parties' supplemented filings. The parties are reminded of the obligation to comply with the provisions of Florida Rules of Appellate Procedure 9.200 and 9.220. Any appendices, transcripts, or records that do not comply will be stricken.
Docket Date 2023-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STRICKEN
On Behalf Of 5350 PARK, LLC
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee Grycon, LLC’s Opposition to Appellant’s Motion for Extension of Time to File the Initial Brief is noted. Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including April 3, 2023. There shall be no further extensions of time allowed.
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-06
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's December 19,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 03/03/2023
Docket Date 2022-12-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/17/2023
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 5350 PARK, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRYCON, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRYCON, LLC
Docket Date 2022-09-23
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 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Amended Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 5350 PARK, LLC
Docket Date 2022-12-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
JD'S ASPHALT ENGINEERING CORP., VS ARCH INSURANCE COMPANY, 3D2020-0407 2020-03-02 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
17-17390

Parties

Name JD'S ASPHALT ENGINEERING CORP.
Role Appellant
Status Active
Representations Virginia M. Best, Anthony Accetta, JASIEL TABARES, Lazaro Vazquez, EDUARDO GOMEZ
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Representations SARAH HAFEEZ, SELINA P. PATEL, MICHAEL E. UTLEY, ROBERT A. CARLSON, MAXWELL X. CHE, Thomas L. Hunker, Virginia Ashley Paxton
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
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 2020-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on December 3, 2021, is noted. Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of Arch Insurance Company
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the appellant’s Motion for Rehearing is granted to and including December 3, 2021.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Arch Insurance Company
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the appellant’s Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Arch Insurance Company
Docket Date 2021-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File Post-Decision Motions is granted to and including November 5, 2021.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE POST-DECISION MOTIONS
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees and Costs is hereby denied.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2021-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-04-12
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 JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 29, 2021, with no further extensions allowed.
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion to Amend Answer Brief is hereby denied. The Amended Answer Brief filed on April 6, 2021, is stricken.
Docket Date 2021-04-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ See order issued on 4-8-21/stricken.AMENDED ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2021-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO AMEND ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2021-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Arch Insurance Company
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including March 31, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-01
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 Arch Insurance Company
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Insurance Company
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/1/21
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/29/2020
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Insurance Company
Docket Date 2020-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on September 30, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-09-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arch Insurance Company
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including September 30, 2020, 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 2020-09-16
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 JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/14/20
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FORATTORNEYS' FEES AND COSTS
On Behalf Of Arch Insurance Company
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/11/20
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVEINITIAL BRIEF
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S REQUEST FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-03-09
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 March 19, 2020.
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Arch Insurance Company
Docket Date 2020-03-02
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 2020-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PRECON CORPORATION VS ARCH INSURANCE COMPANY, BRANDES DESIGN-BUILD, INC., KEVIN M. KLAUS, AND CAROL J. KLAUS 5D2020-0165 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
17-CA-022606

Parties

Name PRECON CORPORATION
Role Appellant
Status Active
Representations Christopher W. Lewis, Jeffrey L. Price
Name BRANDES DESIGN-BUILD, INC.
Role Appellee
Status Active
Name Carol J. Klaus
Role Appellee
Status Active
Name Kevin M. Klaus
Role Appellee
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Representations Megan M. Warren, Christopher Mcrae, Richard Alford, David J. Metcalf
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ STATUS REPORT W/IN 30 DYS
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2020
On Behalf Of Precon Corporation
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA MOT ATTY FEES GRANTED; ARCH INSURANCE CO. MOT ATTY FEES DENIED...
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Precon Corporation
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/9 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-12-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Insurance Company
Docket Date 2020-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/1 ORDER
On Behalf Of Arch Insurance Company
Docket Date 2020-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/1 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Precon Corporation
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/30
On Behalf Of Precon Corporation
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18- AMENDED
On Behalf Of Arch Insurance Company
Docket Date 2020-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DYS
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Precon Corporation
Docket Date 2020-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1108 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-06-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2020-06-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Arch Insurance Company
Docket Date 2020-05-22
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Precon Corporation
Docket Date 2020-05-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Precon Corporation
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Precon Corporation
Docket Date 2020-04-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-04-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2020-04-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO ALLOW REMOTE ATTENDANCE AT APPELLATEMEDIATION
On Behalf Of Precon Corporation
Docket Date 2020-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Megan M. Warren 0071079
On Behalf Of Arch Insurance Company
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/6 ORDER; FILED BELOW 4/9/20
On Behalf Of Precon Corporation
Docket Date 2020-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher W. Lewis 0124414
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- FINAL JUDGMENT
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS FILE MEDIATION QUESTIONNAIRE & CONF STATEMENT; RELINQUISH PERIOD EXPIRED
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/4 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/11 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COUNSEL FILE SECOND STATUS REPORT W/IN 30 DYS
SINGER ARCHITECTS, INC. VS GRACE AND NAEEM UDDIN, INC., ETC., ET AL. SC2019-1604 2019-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2972

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA013834AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA004946AXXXCE

Parties

Name SINGER ARCHITECTS, INC.
Role Petitioner
Status Active
Representations Neil P. Robertson
Name Grace and Naeem Uddin, Inc.
Role Respondent
Status Active
Representations KERRY H. LEWIS, DAVID R. ELDER
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Representations Joyce Albert, EDWARD ETCHEVERRY
Name Broward County, Florida
Role Respondent
Status Active
Representations Michael J. Kerr, Keoki M. Baron, Andrew J. Meyers, Maya A. Moore, Jordan S. Nadel, Alexander J. Williams Jr.
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ RESPONDENT, GRACE AND NAEEM UDDIN, INC.'S APPENDIX TO JURISDICTIONAL ANSWER BRIEF
On Behalf Of Grace and Naeem Uddin, Inc.
View View File
Docket Date 2019-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Singer Architects, Inc.
Docket Date 2019-10-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURIDICTIONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2019-09-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TO FILE JURIDICITONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1026 2019-05-29 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DARIO A. PEREZ, Michael Jay Rune, II, ALYSSA L. CORY
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
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 2019-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARCH INSURANCE COMPANY VS KUBICKI DRAPER, LLP SC2019-0673 2019-04-22 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-2889

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA025361AXXXCE

Parties

Name ARCH INSURANCE COMPANY
Role Petitioner
Status Active
Representations Benjamin J. Biard, Brittany P. Borck, Edward G. Guedes, Eric S. Kay, Richard B. Rosengarten
Name Kubicki Draper, LLP
Role Respondent
Status Active
Representations Christopher J. Lynch, Steven K. Hunter, Christopher V. Carlyle
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Active
Representations Melanie Kalmanson, Diane G. DeWolf, Katherine E. Giddings
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME SUPPLEMENTAL RECORD ON APPEAL - Filed Electronically
Docket Date 2019-07-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Property Casualty Insurance Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-07-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2021-06-25
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-06-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-03
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For the above reasons, we answer the rephrased certified question in the affirmative, quash the Fourth District's decision in Arch Insurance Co., and remand for proceedings consistent with this opinion. In doing so, we conclude that the insurer has standing to maintain a legal malpractice action against counsel hired to represent its insured where the insurer is contractually subrogated to the insured's rights under the insurance policy. It is so ordered.
View View File
Docket Date 2020-03-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-12-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, March 4, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-11-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-10-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 2, 2019, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-28
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-10-02
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Kubicki Draper, LLP
View View File
Docket Date 2019-09-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 2, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-09-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Kubicki Draper, LLP
View View File
Docket Date 2019-08-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including September 25, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Kubicki Draper, LLP
View View File
Docket Date 2019-08-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kubicki Draper, LLP
View View File
Docket Date 2019-08-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION (APCIA) IN SUPPORT OF PETITIONER, ARCH INSURANCE COMPANY
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-07-26
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-06-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 26, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-06-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-06-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-06-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case.Petitioner's brief on the merits must be served on or before June 26, 2019; respondent's brief on the merits must be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before August 5, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-04-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Arch Insurance Company
View View File
Docket Date 2019-04-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Arch Insurance Company
View View File
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC., et al., 3D2019-0234 2019-02-05 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations ALYSSA L. CORY, DARIO A. PEREZ, SUZANNE Y. LABRIT, Michael Jay Rune, II
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed as taken from non-final, non-appealable orders. Upon consideration of appellee R&S Concrete South, Inc.’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, R & S CONCRETE SOUTH, INC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUICH JURISDICTION
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's motion to relinquish jurisdiction.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Café Sole Miami, Inc., v. De Lamar, 162 So. 3d 1012 (Fla. 3d DCA 2014).
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATORNEY'S FEES
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-235.
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-02-05
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 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 3D19-233, 3D19-235
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PRECON CORPORATION VS ARCH INSURANCE COMPANY, ET AL. 2D2018-4844 2018-12-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-2150-CI

Parties

Name PRECON CORPORATION
Role Petitioner
Status Active
Representations CHRISTOPHER W. LEWIS, ESQ., JEFFREY LEE PRICE, ESQ.
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Representations RICHARD L. ALFORD, ESQ., ROBERT E. MORRIS, ESQ.
Name CAROL J. KLAUS
Role Respondent
Status Active
Name KEVIN M. KLAUS
Role Respondent
Status Active
Name BRANDES DESIGN-BUILD, INC.
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING SUCCESSOR JUDGE - JU HON. ANTHONY RONDOLINO
On Behalf Of HON. ANTHONY RONDOLINO
Docket Date 2018-12-14
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Thomas H. Minkoff from presiding further in circuit court case number 17-2150-CI is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Rule of Judicial Administration 2.215(b)(4).
Docket Date 2018-12-14
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, KELLY, and BADALAMENTI
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-12-11
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PRECON CORPORATION
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
GRACE & NAEEM UDDIN, INC. VS SINGER ARCHITECTS, INC., et al. 4D2018-2972 2018-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-004946 (05)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-013834 CACE (02)

Parties

Name GRACE & NAEEM UDDIN, INC.
Role Appellant
Status Active
Representations David R. Elder, Kerry Lewis
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name SINGER ARCHITECTS, INC.
Role Appellee
Status Active
Representations Neil P. Robertson, Maya Allison Moore, Keoki Michael Baron, JOYCE ALBERT, Michael Kerr, Edward Etcheverry
Name BROWARD COUNTY
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-12-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1604 DISMISSED
Docket Date 2019-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1604
Docket Date 2019-09-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-07-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 23, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2019-05-20
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 May 13, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-13
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 GRACE & NAEEM UDDIN, INC.
Docket Date 2019-03-22
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 March 21, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-03-21
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 SINGER ARCHITECTS, INC.
Docket Date 2019-02-22
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 SINGER ARCHITECTS, INC.
Docket Date 2019-02-22
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 February 22, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (908 PAGES)
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 1/23/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (4201 PAGES)
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 4, 2018 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.
Docket Date 2018-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-10-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RANDY PATTERSON VS ALBERICI CONSTRUCTORS, INC., ET AL. SC2018-0786 2018-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
16-028062MGK

Unknown Court
1D18-805

Parties

Name Randy Patterson
Role Petitioner
Status Active
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Name ALBERICI CONSTRUCTORS, INC.
Role Respondent
Status Active
Representations ROBERT D. FRIEDMAN
Name Hon. Margret G. Kerr
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-08
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2018-07-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Contains more than the decision for review. Portions stricken 7/11/2018.
On Behalf Of Randy Patterson
View View File
Docket Date 2018-07-11
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on July 11, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-06-25
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on June 22, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before July 16, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-06-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Randy Patterson
View View File
Docket Date 2018-06-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-06-05
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted
Docket Date 2018-06-04
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Randy Patterson
View View File
Docket Date 2018-06-04
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-06-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Randy Patterson
View View File
Docket Date 2018-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 22, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Motion to Appeal to Supreme Court" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Randy Patterson
View View File
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
RANDY PATTERSON VS ALBERICI CONSTRUCTION, INC., et al., 3D2018-0315 2018-02-20 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
16-028062 MGK

Parties

Name RANDY PATTERSON
Role Appellant
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name ALBERICI CONSTRUCTION, INC.
Role Appellee
Status Active
Representations ROBERT D. FRIEDMAN, Kimberly J. Fernandes
Name HON. MARGRET G. KERR
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active
Name CLAUDIA LLADO
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the First District Court of Appeal.
Docket Date 2018-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-26
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the First DCA
Docket Date 2018-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-20
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 2018-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDY PATTERSON
Docket Date 2018-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 2, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
ARCH INSURANCE COMPANY VS KUBICKI DRAPER, LLP 4D2017-2889 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08 25361 (26)

Parties

Name ARCH INSURANCE COMPANY
Role Appellant
Status Active
Representations FRANK A SHEPHERD, Lesley-Anne Marks, Benjamin Joseph Biard, BRITTANY PAIGE BORCK
Name KUBICKI DRAPER, LLP.
Role Appellee
Status Active
Representations STEVEN HUNTER, CHRISTOPHER LYNCH
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2021-06-24
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-673
Docket Date 2021-06-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-673 REMANDED
Docket Date 2019-07-18
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2019-06-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-673 SC ACCEPTS JURISDICTION
Docket Date 2019-04-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-673
Docket Date 2019-04-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2019-03-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION FOR CERTIFICATION
Docket Date 2019-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2019-02-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 4, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's September 14, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2018 is cancelled and will be rescheduled for a later date.
Docket Date 2018-09-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-08-31
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ORAL ARGUMENT
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-08-30
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ORAL ARGUMENT
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 23, 2018, at 1:30 P.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the Okeechobee County Historic Courthouse. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-07-20
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 INSURANCE COMPANY
Docket Date 2018-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 7/2/18
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/25/18
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/8/18
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/8/18
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-02-26
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 ARCH INSURANCE COMPANY
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's January 19, 2018 request for judicial notice is granted.
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 626 PAGES
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 19, 2018 motion to supplement the record isgranted. 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.
Docket Date 2018-01-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2017-11-22
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 November 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 26, 2018. 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 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 90 DAYS TO 2/26/18
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2017-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1743 PAGES
Docket Date 2017-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 20, 2017 notice of filing and October 23, 2017 notice of filing are stricken as unauthorized without prejudice to filing a motion to supplement the record, if such a motion is necessary. The court notes that the record on appeal has not yet been transmitted to this court.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KUBICKI DRAPER, LLP.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN AS UNAUTHORIZED 10/24/17***
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2017-10-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN AS UNAUTHORIZED 10/24/17**
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-07-20
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 July 20, 2018 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 19, 2018. 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.
Docket Date 2017-09-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-03-07
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State