Entity Name: | BERKLEY REGIONAL 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: | 15 Oct 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | P16392 |
FEI/EIN Number |
431432586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11201 Douglas Avenue, Urbandale, IA, 50322, US |
Mail Address: | PO BOX 9190, DES MOINES, IA, 50306, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
BERKLEY WILLIAM R | Director | 475 STEAMBOAT RD, GREENWICH, CT, 06830 |
BERKLEY, JR. WILLIAM R | Director | 475 STEAMBOAT RD, GREENWICH, CT, 06830 |
Welt Philip S | Director | 475 STEAMBOAT RD, GREENWICH, CT, 06830 |
Rohde William M | Director | 475 Steamboat Road, Greenwich, CT, 06830 |
Baio Richard | Treasurer | 475 Steamboat Rd, Greenwich, CT, 06830 |
Hancock Paul R | Director | 475 Steamboat Rd, Greenwich, CT, 06830 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-30 | 11201 Douglas Avenue, Urbandale, IA 50322 | - |
AMENDMENT | 2019-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 11201 Douglas Avenue, Urbandale, IA 50322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 200 E. GAINES ST., 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
AMENDMENT | 2001-02-26 | - | - |
NAME CHANGE AMENDMENT | 1996-10-04 | BERKLEY REGIONAL INSURANCE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q.G.S. Development, Inc., etc., et al., Appellant(s), v. National Lining Systems, Inc., etc., Appellee(s). | 3D2023-0741 | 2023-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Q.G.S. Development, Inc. |
Role | Appellant |
Status | Active |
Representations | Jacqueline Jo Brown |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | NATIONAL LINING SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | Ira Loren Libanoff |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration, Appellant Q.G.S. Development, Inc.'s "Notice of Withdrawal of the Notice of Appeal for the Initial Brief" is treated as a voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. FERNANDEZ, SCALES and MILLER, JJ., concur. |
View | View File |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of Withdrawal of the Notice of Appeal for the Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2024-04-01 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice |
Description | Notice of Change of Law Firm |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Order |
Description | Upon the Court's own motion, the abatement entered on August 21, 2023, is hereby rescinded. Appellants shall file the initial brief within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2023-08-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Abate Consolidated Fees Appeal is granted as stated in the Motion. |
Docket Date | 2023-08-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Joint Motion to AbateConsolidated Fees Appeal |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-08-11 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2023-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-05-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. |
Docket Date | 2023-04-28 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-24 |
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 | 2023-04-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2023-04-24 |
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 May 4, 2023. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-17110 |
Parties
Name | Q.G.S. Development, Inc. |
Role | Appellant |
Status | Active |
Representations | Jacqueline Jo Brown, Scott William Machnik |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | NATIONAL LINING SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | Nestor C. Bustamante, IV, Charles Morris Auslander, Ira Loren Libanoff, John Granville Crabtree, Brian Carson Tackenberg, Robert E. Ferencik, Jr. |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice |
Description | Notice of Change of Law Firm |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellee's Motion for Determination of Entitlement to Award of Appellate Attorneys' Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount. Upon consideration of Appellants Q.G.S. Development, Inc. and Berkley Regional Insurance Company's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur. |
View | View File |
Docket Date | 2024-01-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2023-10-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-10-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of Acknowledgment |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-10-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-08-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Abate Consolidated Fees Appeal is granted as stated in the Motion. |
Docket Date | 2023-08-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Joint Motion to Abate Consolidated Fees Appeal |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-06-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2023-06-20 |
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 | Q.G.S. Development, Inc. |
Docket Date | 2023-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-30 Days to 06/20/2023 |
Docket Date | 2023-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-05-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-05-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2023-05-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. |
Docket Date | 2023-04-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2023-04-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2023-03-14 |
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 | National Lining Systems, Inc. |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 04/21/2023 |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 03/22/2023 |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 02/20/2023 |
Docket Date | 2022-12-21 |
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 | National Lining Systems, Inc. |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Accept initial brief as timely filed (OG66) ~ Appellants’ Motion for Extension of Time to File Initial Brief is treated as a motion to accept the initial brief as timely filed, and the motion is granted. The Initial Brief filed on November 21, 2022, is accepted by the Court. |
Docket Date | 2022-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including November 18, 2022, 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 | 2022-10-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including October 19, 2022. |
Docket Date | 2022-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on August 19, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately. |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including September 19, 2022. |
Docket Date | 2022-08-19 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-08-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-08-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL TRANSCRIPTS-TRIAL DAY 1 |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-07-27 |
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 | 2022-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ Amended Motion for Extension of Time to File the Initial Brief is granted to and including August 18, 2022. |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-07-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Q.G.S. Development, Inc. |
Docket Date | 2022-04-26 |
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 | 2022-04-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | National Lining Systems, Inc. |
Docket Date | 2022-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-26 |
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 May 6, 2022. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-011960 |
Parties
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Representations | Duane Allan Daiker, Tammy N. Giroux |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | COMELCO, INC. |
Role | Appellee |
Status | Active |
Representations | Barry Kalmanson, James M. Thomas, Ronald M. Schirtzer, Stephen T. Ball, David Franklin Wright, Jim McCrae, Timothy S. Taylor |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 3/25 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMEND NOVD; NOVD STRICKEN |
Docket Date | 2021-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/25 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2021-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-02-22 |
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 | Old Republic Surety Company |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/22 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4201 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2020-11-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/28 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-11-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Duane Allan Daiker 008280 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-10-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/21/20 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/20 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-11960 |
Parties
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Representations | Ronald M. Schirtzer, Cindy Bonilla, Michael Hornreich |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Name | COMELCO, INC. |
Role | Appellee |
Status | Active |
Representations | Jim McCrae, Stephen T. Ball, Timothy S. Taylor, Tammy N. Giroux, Barry Kalmanson |
Docket Entries
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/18 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6,842 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/17 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-09-23 |
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 | Comelco, Inc. |
Docket Date | 2019-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-08-21 |
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 | Comelco, Inc. |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2214 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-26 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | Sealed Record ~ 18 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/26 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **14,512 PAGES** |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/15 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/24 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ. |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121 |
Docket Date | 2019-03-11 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-03-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-02-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/13 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-02-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-011960 |
Parties
Name | COMELCO, INC. |
Role | Appellant |
Status | Active |
Representations | Duane Allan Daiker, Tammy N. Giroux, Jessica Burns, Michael Hornreich, Ronald M. Schirtzer, Cindy Bonilla |
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Representations | J. Keith Ramsey, Barry Kalmanson, Stephen T. Ball, Jim McCrae, Timothy S. Taylor, James M. Thomas |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA/CROSS AE 6/18/20 MOT FOR ATTY FEES DENIED |
Docket Date | 2021-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE ER 12/1 ORDER |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 6/18 |
Docket Date | 2020-05-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/18 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 2/13 MOT FOR EXT GRANTED. AB DUE 3/17 |
Docket Date | 2020-02-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 2/17 |
Docket Date | 2020-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6,842 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/17 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 11/25 |
Docket Date | 2019-11-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 10/17 |
Docket Date | 2019-09-23 |
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 | Comelco, Inc. |
Docket Date | 2019-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/27 |
Docket Date | 2019-08-21 |
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 | Comelco, Inc. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/20 |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2214 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-26 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/15; IB W/IN 10 DAYS OF SROA |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 3698 PAGES - TRANSCRIPT |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/26 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **14,512 PAGES** |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/15 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/24 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2019-03-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ. |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121 |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-03-11 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES SHALL MEDIATE CONSOLIDATED CASES TOGETHER |
Docket Date | 2019-03-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-412 |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 3/5 MOT TO CONSOLIDATE PENDING FEE IN 19-412 |
Docket Date | 2019-03-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ AMENDED |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ SEE AMENDED MOTION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-02-20 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AMENDED |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-15 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ FILED BELOW 2/6/19 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-02-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/19 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-27030 |
Parties
Name | TCS CONTRACTING CORP. |
Role | Appellant |
Status | Active |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | GEORGE E. MCARDLE |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 7, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-05-07 |
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 Gavin D. Caddy, P.A. and Gavin D. Caddy, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Appellant is granted thirty (30) days from the date of this order toappear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2019-04-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | TCS CONTRACTING CORP. |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TCS CONTRACTING CORP. |
Docket Date | 2018-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
Amendment | 2019-03-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State