Search icon

BERKLEY REGIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
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
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.
Q.G.S. Development, Inc., etc., et al., Appellant(s), v. National Lining Systems, Inc., etc., Appellee(s). 3D2022-0699 2022-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17110

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.
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC., F/K/A G&T CONNEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2020-2202 2020-10-21 Closed
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
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0412 2019-02-15 Closed
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.
COMELCO, INC. AND OLD REPUBLIC SURETY COMPANY VS FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONVEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0188 2019-01-22 Closed
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
TCS CONTRACTING CORP. VS BERKLEY REGIONAL INSURANCE COMPANY 3D2018-2421 2018-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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

Documents

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