Search icon

MERCURY AIR GROUP, INC.

Branch

Company Details

Entity Name: MERCURY AIR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 1994 (30 years ago)
Branch of: MERCURY AIR GROUP, INC., NEW YORK (Company Number 2613792)
Date of dissolution: 05 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: F94000005408
FEI/EIN Number 111800515
Address: 5456 MC CONNELL AVE, LOS ANGELES, CA, 90066, US
Mail Address: 5456 MC CONNELL AVE, LOS ANGELES, CA, 90066, US
Place of Formation: NEW YORK

Chairman

Name Role Address
KAHN SEYMOUR Chairman 5456 MCCONNELL AVE, LOS ANGELES, CA

Director

Name Role Address
KOPKO FREDERICK H Director 5456 MCCONNELL AVE, LOS ANGELES, CA
LIST ROBERT L Director 5456 MCCONNELL AVE, LOS ANGELES, CA
CZYZYK JOSEPH A Director 5456 MCCONNELL AVE, LOS ANGELES, CA
FAGAN PHILIP Director 5456 MCCONNELL AVE, LOS ANGELES, CA

President

Name Role Address
CZYZYK JOSEPH A President 5456 MCCONNELL AVE, LOS ANGELES, CA

Treasurer

Name Role Address
AJER RANDOLPH Treasurer 5456 MC CONNELL AVE, LOS ANGELES, CA, 90066

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 5456 MC CONNELL AVE, LOS ANGELES, CA 90066 No data
CHANGE OF MAILING ADDRESS 1995-03-22 5456 MC CONNELL AVE, LOS ANGELES, CA 90066 No data

Court Cases

Title Case Number Docket Date Status
NHB ADVISORS, INC., etc. VS EDWARD M. KOPKO, et al. 4D2011-4500 2011-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-42870 CACE 07

Parties

Name BUTLER SERVICES INTERNATIONAL
Role Appellant
Status Active
Name NHB ADVISORS, INC.
Role Appellant
Status Active
Representations RAYMOND A. BRAGAR, J. Joseph Givner
Name HUGH G. MCBREEN
Role Appellee
Status Active
Name WALTER O. LECROY
Role Appellee
Status Active
Name MERCURY AIR GROUP, INC.
Role Appellee
Status Active
Name MCBREEN & KOPKO, LLP
Role Appellee
Status Active
Name LOUIS F. PETROSSI
Role Appellee
Status Active
Name WESLEY B. TYLER
Role Appellee
Status Active
Name THOMAS COMEAU
Role Appellee
Status Active
Name EDWARD M. KOPKO
Role Appellee
Status Active
Representations ADAM G. RABINOWITZ (DNU), JASON N. ZAKIA, KIMBERLY J. DONOVAN, CRISTINA B. RODRIGUEZ, SCOTT M. DIMOND, Lorenz Michel Pruss, Christopher E. Knight, VICKY CABALLERO, JONATHAN COHEN, DAVID R. HAZOURI, LEWIS FRANKLIN MURPHY, MARK F. RAYMOND, A. Sheila Oretsky, TODD R. LEGON, RAFAEL LANGER-OSUNA
Name MARK KOSCINSKI
Role Appellee
Status Active
Name JOSEPH A. CZYZK
Role Appellee
Status Active
Name RONALD UYEMATSU
Role Appellee
Status Active
Name FRANK H. MURRAY
Role Appellee
Status Active
Name FREDERICK H. KOPKO, JR.
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 10 DAYS
Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NHB ADVISORS, INC.
Docket Date 2012-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (CONDITIONAL) NB John E. Mcosker
Docket Date 2012-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-03-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR JOHN E. McOSKER (NO FEE)
On Behalf Of EDWARD M. KOPKO
Docket Date 2012-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CZYZYK)
On Behalf Of EDWARD M. KOPKO
Docket Date 2012-02-15
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of NHB ADVISORS, INC.
Docket Date 2012-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NHB ADVISORS, INC.
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/17/12
Docket Date 2012-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ WITH FEES (FL BAR FEE FORWARDED 1/17/12)
On Behalf Of NHB ADVISORS, INC.
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NHB ADVISORS, INC.
Docket Date 2012-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR ACCEPTANCE OF NOTICE OF APPEAL AS TIMELY
Docket Date 2011-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA J. Joseph Givner
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/18/12
Docket Date 2011-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR ACCEPTANCE OF NOA AS TIMELY FILED
On Behalf Of NHB ADVISORS, INC.
Docket Date 2011-12-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (M) ("NOTICE OF FILING") "T" *AND* MOTION FOR ACCEPTANCE OF NOA AS TIMELY FILED
Docket Date 2011-12-16
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 NHB ADVISORS, INC.
Docket Date 2011-12-09
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NHB ADVISORS, INC.
Docket Date 2011-12-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
McBREEN & KOPKO, LLP VS NHB ADVISORS, INC., etc., EDWARD M. KOPKO, et al. 4D2011-4499 2011-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-42870 07

Parties

Name MCBREEN & KOPKO, LLP
Role Appellant
Status Active
Representations RAYMOND A. BRAGAR, TODD R. LEGON, A. Sheila Oretsky
Name EDWARD M. KOPKO
Role Appellee
Status Active
Name FREDERICK H. KOPKO, JR.
Role Appellee
Status Active
Name WESLEY B. TYLER
Role Appellee
Status Active
Name RONALD UYEMATSU
Role Appellee
Status Active
Name WALTER O. LECROY
Role Appellee
Status Active
Name MERCURY AIR GROUP, INC.
Role Appellee
Status Active
Name MARK KOSCINSKI
Role Appellee
Status Active
Name LOUIS F. PETROSSI
Role Appellee
Status Active
Name JOSEPH A. CZYZK
Role Appellee
Status Active
Name THOMAS COMEAU
Role Appellee
Status Active
Name FRANK H. MURRAY
Role Appellee
Status Active
Name HUGH G. MCBREEN
Role Appellee
Status Active
Name NHB ADVISORS, INC.
Role Appellee
Status Active
Representations JONATHAN COHEN, J. Joseph Givner, STEVEN BRODIE, Aaron Stenzler Weiss
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 2 DAYS
Docket Date 2012-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of MCBREEN & KOPKO, LLP
Docket Date 2012-04-23
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 MCBREEN & KOPKO, LLP
Docket Date 2012-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 4/23/12
Docket Date 2012-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of MCBREEN & KOPKO, LLP
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS TO 3/20/12
Docket Date 2012-02-24
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 MCBREEN & KOPKO, LLP
Docket Date 2012-02-17
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (VOLUME I AND II)
On Behalf Of MCBREEN & KOPKO, LLP
Docket Date 2012-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MCBREEN & KOPKO, LLP
Docket Date 2012-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA A. Sheila Oretsky
Docket Date 2012-01-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ WITH FEES (FL BAR FEE FORWARDED 1/17/12)
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/17/12
Docket Date 2012-01-11
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 MCBREEN & KOPKO, LLP
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/18/12
Docket Date 2011-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA A. Sheila Oretsky
Docket Date 2011-12-14
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 MCBREEN & KOPKO, LLP
Docket Date 2011-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MCBREEN & KOPKO, LLP
Docket Date 2011-12-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Withdrawal 2001-03-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State