Search icon

ARCH SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ARCH SPECIALTY 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: 26 Feb 2007 (18 years ago)
Document Number: F07000001123
FEI/EIN Number 362545393

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

Address: Harborside 3, 210 Hudson Street, Suite 300, Jersey City, NJ, 07311, US
Mail Address: HARBORSIDE 3, 210 HUDSON ST, Suite 600, JERSEY CITY, NJ, 07311, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
First Brian D Executive Vice President 185 Asylum Street, Hartford, CT, 06103
GILLIGAN MELISSA Assistant Secretary 185 Asylum Street, Hartford, CT, 06103
AHERN THOMAS J Director Harborside 3, Jersey City, NJ, 07311
AHERN THOMAS J Treasurer Harborside 3, Jersey City, NJ, 07311
Nails Patrick Director Harborside 3, Jersey City, NJ, 07311
Shulman Regan A Secretary HARBORSIDE 3, 210 HUDSON Street, JERSEY CITY, NJ, 07311

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 Harborside 3, 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
CHANGE OF MAILING ADDRESS 2024-10-29 Harborside 3, 210 Hudson Street, Suite 300, Jersey City, NJ 07311 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 Harborside 3, 210 Hudson Street, Suite 300, 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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000244015 LAPSED 10-61485-CIV-DIMITROULEAS SOUTHERN DISTRICT OF FLORIDA 2012-03-30 2017-04-04 $1,299,646,26 BANTA PROPERTIES, INC., P.O. BOX 24943, FORT LAUDERDALE, FL 33307

Court Cases

Title Case Number Docket Date Status
Finvarb Group, LLC, et al., Appellant(s), v. Everest Indemnity Insurance Company, et al., Appellee(s). 3D2022-1012 2022-06-13 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
21-12876

Parties

Name FINVARB GROUP, LLC
Role Appellant
Status Active
Representations Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr., Rochelle Wimbush
Name 1530 WASHINGTON AVENUE, LTD.
Role Appellant
Status Active
Name JUPITER CY, LLC
Role Appellant
Status Active
Name RIVERWALK CY, LLC
Role Appellant
Status Active
Name SOBE 17 OWNER, LLC
Role Appellant
Status Active
Name TEMPE RI, LLC
Role Appellant
Status Active
Name SOBE ALTON, LLC
Role Appellant
Status Active
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Taylor Layne Davis, Christine M. Renella, Victoria Pagos, Jennifer Hoffman
Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Representations Jedidiah David Vander Klok
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Taylor Layne Davis, Eric P. Benedict
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Independent Specialty Insurance Company
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Richard Matthew Singer
Name INTERSTATE FIRE & CASUALTY CO.
Role Appellee
Status Active
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel, Joseph Hagedorn Lang, Jr.
Name HDI GLOBAL SPECIALTY SE
Role Appellee
Status Active
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time
On Behalf Of Axis Surplus Insurance Company
Docket Date 2023-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file a motion for rehearing, certification, and/or written opinion is granted to and including December 21, 2023.
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 Batch No. 9024777
On Behalf Of Everest Indemnity Insurance Company
View View File
Docket Date 2023-09-22
Type Order
Subtype Order
Description Appellees' Omnibus Response to Appellants' Motion to Carry Appeals Together is noted. Upon consideration, Appellants' Motion to Carry Appeals Together is hereby denied. Order
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Appellees' Omnibus Response to Appellants' Motion to Carry Appeals together
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Jennifer A. Hoffman, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Jennifer A. Hoffman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Victoria K. Pagos, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Victoria K. Pagos, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jennifer Hoffman)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion to Carry Appeals Together
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-07-19
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 August 21, 2023.
Docket Date 2023-07-17
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 FINVARB GROUP, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Eric P. Benedict
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-07-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Eric P. Benedict, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellee Endurance American Specialty Insurance Company is hereby granted as stated in the Motion. Eric P. Benedict, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-07-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Eric P. Benedict)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE CONSOLIDATED ANSWER BRIEF OFAPPELLEES
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 06/20/2023
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Motion for Substitution of Counsel and Client Consent, filed on January 23, 2023, is granted and recognized by the Court.
Docket Date 2023-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION FOR SUBSTITUTION OF COUNSEL AND CLIENT CONSENT
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 1/19/2023
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 11/30/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO RECORD ON APPEAL (UNCONDENSED FEBRUARY 16, 2022 HEARING TRANSCRIPT)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/2022
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-09-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Brett Solberg
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees Independent Specialty Insurance Company, Interstate Fire & Casualty Company and Certain Underwriters at Lloyd (Consortium #9225) is hereby granted as stated in the Motion. Brett Solberg, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIN. 2.510
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-08-22
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.
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on July 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT TO THE RECORD ON APPEAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AUTHORIZED MOTION PENDING IN LOWER TRIBUNAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
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
NICKEL GOESEKE, et al., VS ARCH SPECIALTY INSURANCE COMPANY, et al., 3D2019-1060 2019-06-03 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
17-12099

Parties

Name VERONICA GOESEKE
Role Appellant
Status Active
Name GOESEKE IRREVOCABLE TRUST FBO ALICIA CERVERA L. MADRID
Role Appellant
Status Active
Name NICKEL GOESEKE
Role Appellant
Status Active
Representations CHRISTOPHER MARTINEZ, Leonardo H. Da Silva, II, BRIAN C. COSTA, Paul B. Feltman
Name IRREVOCABLE TRUST FBO VERONICA CERVERA
Role Appellant
Status Active
Name SUPER RESTORATION SERVICE CO., LLC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ADAM M. TOPEL, CHRISTOPHER M. RAMEY, Mihaela Cabulea, Anthony J. Russo
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Arch Specialty Insurance Company’s Request for Oral Argument is hereby denied.
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellee Arch Specialty Insurance Company’s July 30, 2020, Motion to Supplement the Record is hereby denied.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCES ANDSECONDARY E-MAIL DESIGNATION
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, ARCH SPECIALTY INSURANCE COMPANY'SAPPENDIX TO MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NICKEL GOESEKE
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NICKEL GOESEKE
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 12, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Arch Specialty Insurance Company’s Agreed Motion for Extension of Time to File the Answer Brief is granted to and including May 30, 2020, 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 2020-04-28
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 Specialty Insurance Company
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 4/30/20
Docket Date 2020-04-15
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 Specialty Insurance Company
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/16/20
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/2/20
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 1/31/2020
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants’ Response to the Motion to Strike is noted. Upon consideration, the appellee Arch Specialty Insurance Company’s Motion to Strike is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO DEFENDANT/APPELLEE'S MOTION TO STRIKE "RETURN OF SERVICE ON SUPER RESTORATION SERVICE CO., DATED JUNE 9, 2017" FROM THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "RETURN OF SERVICE ON SUPER RESTORATION SERVICE CO., DATED JUNE 8, 2017" FROM THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STRIKE "RETURN OF SERVICE ONSUPER RESTORATION SERVICE CO., DATED JUNE 8, 2017" FROMTHE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL RECORD ON APPEAL NUMBERED
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on November 25, 2019, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2019-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF NICKEL GOESEKE, ET AL.
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/19
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/19
Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANTS' INITIAL BRIEF
On Behalf Of NICKEL GOESEKE
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/8/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/8/19
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICKEL GOESEKE
Docket Date 2019-07-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and the omnibus order filed, the rule to show cause issued by this Court on June 4, 2019 is hereby discharged.
Docket Date 2019-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Fla. R. App. P. 9.110(l) the Court holds this appeal in abeyance for a period of thirty (30) days from the date of this order, for appellant to obtain an appealable order from the lower tribunal.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING OMNIBUS ORDER
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-06-04
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-03
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 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARCH SPECIALTY INSURANCE COMPANY, VS M.O.P. FOREIGN CAR DIVISION, INC., 3D2018-1295 2018-06-26 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
17-28152

Parties

Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations S. ALICE WEEKS, Seth V. Alhadeff
Name M.O.P. FOREIGN CAR DIVISION, INC.
Role Appellee
Status Active
Representations Mark J. Mintz
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-06-26
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 2018-06-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ARCH SPECIALTY INSURANCE COMPANY VS M.O.P. FOREIGN CAR DIVISION, INC. 3D2018-1258 2018-06-20 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
17-28152

Parties

Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Seth V. Alhadeff
Name M.O.P. FOREIGN CAR DIVISION, INC.
Role Appellee
Status Active
Representations Mark J. Mintz, ROBERT I. BUCHSBAUM
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Petitioner has not demonstrated a departure from the essential requirements of law and irreparable injury. See Higgins v. State Farm Fire & Cas. Co., 894 So. 2d 5 (Fla. 2004); Lantana Ins. Ltd. v. Thornton, 118 So. 3d 250 (Fla. 3d DCA 2013). Upon consideration of respondent’s motion for award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned upon determination as the prevailing party at final judgment.
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s agreed motion for extension of time to file a response to the respondent’s motion for appellate attorney’s fees is granted to and including August 20, 2018.
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-08-13
Type Response
Subtype Reply
Description REPLY ~ in support of its pet. for writ of cert.
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s second unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 13, 2018.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M.O.P. FOREIGN CAR DIVISION, INC.
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 6, 2018.
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of M.O.P. FOREIGN CAR DIVISION, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 23, 2018.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of M.O.P. FOREIGN CAR DIVISION, INC.
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.O.P. FOREIGN CAR DIVISION, INC.
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 5, 2018.
Docket Date 2018-06-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is 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 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Arch Specialty Insurance Company
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Arch Specialty Insurance Company

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: 01 Mar 2025

Sources: Florida Department of State