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
|
|
|