Search icon

OLD REPUBLIC SURETY COMPANY

Company Details

Entity Name: OLD REPUBLIC SURETY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 1989 (36 years ago)
Document Number: P25170
FEI/EIN Number 391395491
Address: 18500 W. Corporate Drive, Suite 170, BROOKFIELD, WI, 53045, US
Mail Address: 18500 W. Corporate Drive, Suite 170, Brookfield, WI, 53045, US
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St, TALLAHASSEE, FL, 323990000

President

Name Role Address
Pavlic Alan P President 18500 W. Corporate Drive, Brookfield, WI, 53045

Director

Name Role Address
Dare Thomas A Director 307 N. MICHIGAN AVE., CHICAGO, IL, 60601
Sodaro Frank P Director 307 N. Michigan Avenue, Chicago, IL, 60601

Secretary

Name Role Address
Haffner Karen J Secretary 18500 W. Corporate Drive, Brookfield, WI, 53045

Vice President

Name Role Address
Haffner Karen J Vice President 18500 W. Corporate Drive, Brookfield, WI, 53045
VANDENDRIESSCHE JOEL P Vice President 18500 W. Corporate Drive, BROOKFIELD, WI, 53045

Chief Executive Officer

Name Role Address
Smiddy Craig R Chief Executive Officer 307 MICHIGAN AVE, CHICAGO, IL, 60601

Court Cases

Title Case Number Docket Date Status
16TH STREET DRYSTACK, LLC, Appellant(s) v. THE MARKER GROUP, LLC d/b/a MARKER CONSTRUCTION GROUP and OLD REPUBLIC SURETY COMPANY, Appellee(s). 4D2024-2400 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010370

Parties

Name 16TH STREET DRYSTACK, LLC
Role Appellant
Status Active
Representations Warren Evan Friedman, Kathryn Slye
Name THE MARKER GROUP, LLC
Role Appellee
Status Active
Representations Alexander Oscar Soto
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-4,054
On Behalf Of Broward Clerk
Docket Date 2024-11-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Initial Brief
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-12-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion for Leave to Exceed Word Count Limitations for Appellant's Initial Brief
Docket Date 2024-12-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that appellant's November 13, 2024 "Motion to File an Enlarged Initial Brief" is denied without prejudice to filing a motion that states the word count requested, as page limits for computer-generated documents in the Florida Rules of Appellate Procedure have been replaced with word counts. See Fla. R. App. P. 9.210(a)(2).
View View File
BAR-ASHI DEVELOPMENT, INC., d/b/a L.B. DEVELOPMENT ENGINEERING, Appellant(s) v. OLD REPUBLIC SURETY COMPANY, Appellee(s). 4D2024-1188 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-007004

Parties

Name BAR-ASHI DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Daniel Rodrigo Vega, Ceasar Xavier Delgado
Name L.B. Development Engineering
Role Appellant
Status Active
Representations Daniel Rodrigo Vega, Ceasar Xavier Delgado
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Representations Erin Kayla Weinstock, Michael R Holt, Christopher A. Cafardi
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 7 days to 12/06/24.
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 14 days to 11/29/24.
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bar-Ashi Development Inc.,
View View File
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 10/16/24
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description ***Amended***Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 9/16/24
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 12, 2024 Notice of Agreed Extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Bar-Ashi Development Inc.,
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --590 Pages
On Behalf Of Broward Clerk
View View File
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 3, 2025 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2025-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Old Republic Surety Company
View View File
Docket Date 2024-12-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 days to 12/20/2024
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 4 days to 12/10/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC, ET AL. 2D2022-0461 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-002121

Parties

Name INTEGRAL SERVICES, INC.
Role Petitioner
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name S & S ENTERPRISES OF THE SOUTHEAST, INC.
Role Respondent
Status Active
Name JOHN A. MELTON
Role Respondent
Status Active
Name CHEMIQUE ADHESIVES, INC.
Role Respondent
Status Active
Name OLD REPUBLIC SURETY COMPANY
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name ENGLE PROPERTY TRUST, LLC
Role Respondent
Status Active
Representations MARK A. GILBERT, ESQ., LEE WEINTRAUB, ESQ., JOSEPH A. DAVIDOW, ESQ., JAMES WALSH, ESQ., GARY BAUMANN, ESQ., WILLIAM LINERO, JR., ESQ., DUANE A. DAIKER, ESQ., PAUL M. WOODSON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.

Docket Entries

Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-06-30
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO ENGLE PROPERTY TRUST, LLC'S RESPONSE TO THE PETITION
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2022-11-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The petition for writ of certiorari is dismissed as moot.Petitioner's motion for attorney's fees is denied.Respondent's motion for attorney's fees, filed pursuant to section 713.29, Florida Statutes, is remanded to the trial court. If respondent establishes on remand that it is the prevailing party on the significant issues in this litigation, see Prosperi v. Code, Inc., 626 So. 2d 1360, 1363 (Fla. 1993), the trial court is authorized to award respondent the attorney's fees reasonably incurred in this certiorari proceeding.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO COURT'S MOOTNESS ORDER
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-10-20
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By order dated March 3, 2022, the parties were directed to keep this court apprised of all lower court matters that could affect this proceeding. Within ten days of the date of this order, petitioner shall file a status update advising this court as to whether the action below has been stayed in whole or in part and whether a final judgment has been rendered. If final judgment has been rendered, petitioner shall address whether such judgment has rendered the action before this court moot. Respondent shall file a response within five days of petitioner's response.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 30, 2022.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, ENGLE PROPERTY TRUST, LLC'SMOTION FOR EXTENSION
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 6, 2022.
Docket Date 2022-03-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
ENGLE PROPERTY TRUST, LLC VS INTEGRAL SERVICES, INC., ET AL 2D2021-1132 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002121-0001-XX

Parties

Name ENGLE PROPERTY TRUST, LLC
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., LEE WEINTRAUB, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name JOHN A. MELTON
Role Appellee
Status Active
Name INTEGRAL SERVICES, INC.
Role Appellee
Status Active
Representations RAYMOND L. BASS, JR., ESQ., GARY BAUMANN, ESQ., JAMES WALSH, ESQ., PAUL M. WOODSON, ESQ., WILLIAM LINERO, JR., ESQ., DUANE A. DAIKER, ESQ.
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE OLD REPUBLIC SURETY COMPANY'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED SECOND EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 2/28/22
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/28/22
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellee Old Republic Surety Company filed by Attorney Tammy N. Giroux is granted. Attorney Giroux is relieved of further appellate responsibilities. Attorney Duane A. Daiker remains counsel of record for Appellee Old Republic Surety Company.
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-11-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE,OLD REPUBLIC SURETY COMPANY
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 11/29/21
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 11/8/21
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATED NOTICE FOR EXTENSION OF TIME//30 - IB DUE 8/23/21
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/24/21
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1734 PAGES
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ENGLE PROPERTY TRUST, LLC
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
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. 4D2019-3849 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18027159

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name MARCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL ROLAND HOLT
Name BLUE SKY HOLDINGS, INC.
Role Appellee
Status Active
Name A. FALERO DISTRIBUTORS INC.
Role Appellee
Status Active
Name Blue Sky CSM 9300 LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations JOHN PHILIP HESS, Keith J. Merrill
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Master Excavators, Inc.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Master Excavators, Inc.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *DUPLICATE FILING*
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Excavators, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Representations Ronald M. Schirtzer, Cindy Bonilla, Michael Hornreich
Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
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
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

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 2020-02-13
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 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

Date of last update: 01 Feb 2025

Sources: Florida Department of State