Search icon

QBE INSURANCE CORPORATION

Company Details

Entity Name: QBE INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Apr 1985 (40 years ago)
Document Number: P05621
FEI/EIN Number 222311816
Address: ONE QBE WAY, SUN PRAIRIE, WI, 53596, US
Mail Address: ONE QBE WAY, SUN PRAIRIE, WI, 53596, US
Place of Formation: PENNSYLVANIA

Agent

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

Director

Name Role Address
Harris Laurie Director 55 WATER STREET, NEW YORK, NY, 10041
WOOD JULIE Director 55 WATER STREET, NEW YORK, NY, 10041
CASTALDO CHRISTOPHER Director 55 WATER STREET, NEW YORK, NY, 10041
Dauphinais Kristen Director 55 WATER STREET, NEW YORK, NY, 10041

Treasurer

Name Role Address
Pircher Jason Treasurer 55 WATER STREET, NEW YORK, NY, 10041

Secretary

Name Role Address
PASKO MARK Secretary 55 WATER STREET, NEW YORK, NY, 10041

Events

Event Type Filed Date Value Description
AMENDMENT 2002-10-23 No data No data
NAME CHANGE AMENDMENT 1997-04-21 QBE INSURANCE CORPORATION No data
NAME CHANGE AMENDMENT 1994-03-02 MELBOURNE REINSURANCE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459727 TERMINATED 1000000529218 LEON 2013-09-11 2033-10-03 $ 635.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000978828 LAPSED 1000000310145 ORANGE 2012-11-21 2022-12-14 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ZEPHYRUS AVIATION CAPITAL, LLC, et al., Appellant(s) v. BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED, et al., Appellee(s). 4D2023-1815 2023-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002230

Parties

Name Zephyrus Aviation Capital Limited
Role Appellant
Status Active
Name Zephyrus Capital Aviation Partners 1D Limited
Role Appellant
Status Active
Name ZEPHYRUS AVIATION CAPITAL, LLC
Role Appellant
Status Active
Representations Clay M. Carlton, Jaswant Singh, Justin Stern, Charles Malaret, Jeffrey Raskin
Name Inigo Managing Agent, etc.
Role Appellee
Status Active
Name Liberty Corporate Capital Limited
Role Appellee
Status Active
Name Faraday Capital Limited
Role Appellee
Status Active
Name QBE INSURANCE CORPORATION
Role Appellee
Status Active
Name Houston Casualty Company (UK)
Role Appellee
Status Active
Name MS Amlin
Role Appellee
Status Active
Name Syndicate 4472 at Lloyd's for the 2022 Year of account
Role Appellee
Status Active
Name Syndicate 1084 at Lloyd's for the 2022 year of account
Role Appellee
Status Active
Name Syndicate 1221 at Lloyd's
Role Appellee
Status Active
Name Convex Insurance UK Ltd.
Role Appellee
Status Active
Name Mapfre Espana Compania de Seguros Reaseguros S.A.
Role Appellee
Status Active
Name Berkshire Hathaway International Insurance Limited
Role Appellee
Status Active
Representations Aaron Stenzler Weiss, Madison Wahler, Kevin C. Kaplan, Sky Emison, Scott A. Hiassen, J. Trumon Phillips, Steven J. Brodie, Heidi H. Raschke, Aidan M. McCormack
Name Chubb European Group SE
Role Appellee
Status Active
Name Syndicate 2001 at Lloyd's for the 2022 year of account
Role Appellee
Status Active
Name Syndicate 1301 at Lloyd's
Role Appellee
Status Active
Name Great Lakes Insurance SE
Role Appellee
Status Active
Name Chaucer Corporate Capital (No. 3) Ltd. (UK)
Role Appellee
Status Active
Name Lloyd's Syndicate 435 (FDY) for the 2022 Year of Account
Role Appellee
Status Active
Name Tokio Marine Kiln Syndicates Limited
Role Appellee
Status Active
Name Hartford Corporate Underwriters Limited
Role Appellee
Status Active
Name HDI Global Specialty SE
Role Appellee
Status Active
Name Mitsui Sumitomo Insurance Co (Europe) Limited
Role Appellee
Status Active
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Appellees' Notice of Supplemental Authority
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Jeffrey Raskin's May 6, 2024 verified motion for permission to appear pro hac vice is granted, and Jeffrey Raskin is permitted to appear in this appeal as counsel for Zephyrus Aviation Capital, LLC, Zephyrus Aviation Capital Ltd., and Zephyrus Capital Aviation Partners 1D Limited. Jeffrey Raskin is advised that this court does not send paper documents to attorneys he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2024-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Berkshire Hathaway International Insurance Limited
View View File
Docket Date 2024-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Aidan M. McCormack)
Docket Date 2023-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/10/2024
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/10/2024
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/26/2023
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/26/2023
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' September 27, 2023 initial brief and Appellees' October 16, 2023 notice of agreed extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Charles Malaret's September 21, 2023 verified motion for permission to appear pro hac vice is granted, and Charles Malaret, Esquire is permitted to appear in this appeal as counsel for Zephyrus Aviation Capital, LLC, Zephyrus Aviation Capital Ltd., and Zephyrus Capital Aviation Partners 1D Limited.
View View File
Docket Date 2023-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed September 21, 2023, further, ORDERED that Charles J. Malaret shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering, the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 495 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Aidan M. McCormack's January 5, 2024 verified motion for permission to appear pro hac vice is granted, and Aidan M. McCormack, Esquire is permitted to appear in this appeal as counsel for Appellees, Berkshire Hathaway International Insurance Ltd; Convex Insurance UK Ltd.; Great Lakes Insurance SE; Houston Casualty Company (UK); Mapfre Espana Compania de Seguros y Reaseguros S.A.; Faraday Capital Limited, the Sole Underwriting Member of Lloyd's Syndicate 435 (FDY) for the 2022 Year of Account; Mitsui Sumitomo Insurance Co (Europe) Limited; Starr Surplus Lines Insurance Company; and QBE Insurance Corporation. Aidan M. McCormack, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2023-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the June 30, 2023 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. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). 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.
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JAMES DE LA O VS BERK, MERCHANT & SIMS, PLC, ETC., ET AL., SC2017-0735 2017-04-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA023556000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1363

Parties

Name JAMES DE LA O
Role Petitioner
Status Active
Name BERK, MERCHANT & SIMS, PLC
Role Respondent
Status Active
Representations William S. Berk, Evelyn M. Merchant, Melissa M. Sims
Name QBE INSURANCE CORPORATION
Role Respondent
Status Active
Representations ERIC R. THOMPSON, ROBIN TAYLOR SYMONS
Name William S. Berk
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is denied as moot.
Docket Date 2017-04-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-04-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of JAMES DE LA O
View View File
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-04-24
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of JAMES DE LA O
View View File
SOUTH SHORE CONDOMINIUM ASSOCIATION, INC., VS QBE INSURANCE CORPORATION et al., 3D2015-1019 2015-05-06 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
11-14124

Parties

Name SOUTH SHORE CONDOMINIUM ASSOC.
Role Appellant
Status Active
Representations RICHARD A. ALAYON, Juan Ramirez, Jr.
Name QBE INSURANCE CORPORATION
Role Appellee
Status Active
Representations Evelyn M. Merchant
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-05
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 2015-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTH SHORE CONDOMINIUM ASSOC.
Docket Date 2015-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH SHORE CONDOMINIUM ASSOC.
Docket Date 2015-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH SHORE CONDOMINIUM ASSOC.
SUPREME CONSTRUCTION CORP., etc., VS QBE INSURANCE CORPORATION, etc., 3D2012-1110 2012-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-78091

Parties

Name SUPREME CONSTRUCTION CORP.
Role Appellant
Status Active
Representations ERWIN ROSENBERG
Name QBE INSURANCE CORPORATION
Role Appellee
Status Active
Representations Evelyn M. Merchant
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-14
Type Response
Subtype Response
Description RESPONSE ~ in oppositoin to aa motion for rehearing
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2014-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 2nd Release
Docket Date 2013-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee's motion for extension of time to file a response in opposition to appellant's motion for rehearing is hereby denied. Upon consideration, appellant's motion for rehearing is hereby denied. WELLS, C.J., and SUAREZ and LOGUE, JJ., concur.
Docket Date 2013-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file response to motion for rehearing
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2012-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2012-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2012-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ only one copy filed/ three more copies filed
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2012-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2012-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2012-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPREME CONSTRUCTION CORP.
QBE INSURANCE CORPORATION, et al., VS BUCKLEY TOWERS CONDOMINIUM, INC., 3D2010-3432 2010-12-29 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
09-87022

Parties

Name QBE INSURANCE CORPORATION
Role Appellant
Status Active
Representations Raoul G. Cantero
Name KEITH J. LAMBDIN
Role Appellant
Status Active
Name BUCKLEY TOWERS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations DANIEL S. ROSENBAUM, Melissa M. Sims
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ satisfaction and release of charging lien AE Daniel S. Rosenbaum AA Keith J. Lambdin 796999 AA Raoul G. Cantero 552356
Docket Date 2012-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-12-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. Upon consideration of the motion for award of appellate attorneys' fees filed by respondent, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2011-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Rosenbaum Mollengarden Janssen & Siracus, PLLC are withdraw as counsel for respondent, and relieved from any further responsibility in this cause.
Docket Date 2011-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-05-03
Type Notice
Subtype Notice
Description Notice ~ of charging lien
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH J. LAMBDIN
Docket Date 2011-04-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-04-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2011-04-07
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-03-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D)
Docket Date 2011-03-03
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PET. FOR WRIT OF CERT.
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2011-03-03
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2011-03-01
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 BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-22
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 QBE INSURANCE CORPORATION
Docket Date 2011-01-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-01-28
Type Record
Subtype Appendix
Description Appendix ~ to the responce
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raoul G. Cantero 552356
Docket Date 2011-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-01-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BUCKLEY TOWERS CONDOMINIUM, INC.
Docket Date 2011-01-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioners' motion to consolidate case numbers 3D10-3432 and 3D10-2357, it is ordered that said motion is hereby denied without prejudice.Respondent is ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari.
Docket Date 2011-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 10-2357
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2010-12-29
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2010-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of QBE INSURANCE CORPORATION
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State