Search icon

WESTRA CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: WESTRA CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTRA CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 1988 (37 years ago)
Document Number: 527370
FEI/EIN Number 591765908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1263 12TH AVE E, PALMETTO, FL, 34221
Mail Address: PO BOX 1149, PALMETTO, FL, 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVINGS PLAN 2023 591765908 2024-07-09 WESTRA CONSTRUCTION CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ROBERT BENJAMIN
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVINGS PLAN 2022 591765908 2023-07-28 WESTRA CONSTRUCTION CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVINGS PLAN 2021 591765908 2022-07-14 WESTRA CONSTRUCTION CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2020 591765908 2021-06-16 WESTRA CONSTRUCTION CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2019 591765908 2020-05-27 WESTRA CONSTRUCTION CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2018 591765908 2019-07-15 WESTRA CONSTRUCTION CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-15
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2017 591765908 2018-07-16 WESTRA CONSTRUCTION CORP. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2016 591765908 2017-05-17 WESTRA CONSTRUCTION CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401(K) RETIREMENT SAVING PLAN 2015 591765908 2016-07-11 WESTRA CONSTRUCTION CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature
WESTRA CONSTRUCTION CORP. 401K RETIREMENT SAVING PLAN 2014 591765908 2015-06-10 WESTRA CONSTRUCTION CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9417231611
Plan sponsor’s address 1263 12TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing BEN NOWAKOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BEUKEMA MICHAEL President 1263 12TH AVE EAST, PALMETTO, FL, 34221
BEUKEMA MICHAEL Director 1263 12TH AVE EAST, PALMETTO, FL, 34221
BEUKEMA MICHAEL Assistant Secretary 1263 12TH AVE EAST, PALMETTO, FL, 34221
BEUKEMA BRIAN Vice President 1263 12TH AVE E, PALMETTO, FL, 34221
BEUKEMA BRIAN Director 1263 12TH AVE E, PALMETTO, FL, 34221
BEUKEMA BRIAN Secretary 1263 12TH AVE E, PALMETTO, FL, 34221
BENJAMIN ROBERT Agent 1263 12TH AVE E, PALMETTO, FL, 34220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 BENJAMIN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1263 12TH AVE E, PALMETTO, FL 34220 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1263 12TH AVE E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2007-04-18 1263 12TH AVE E, PALMETTO, FL 34221 -
AMENDMENT 1988-06-08 - -

Court Cases

Title Case Number Docket Date Status
WESTRA CONSTRUCTION CORP. VS CITY OF SARASOTA, ET AL 2D2019-4797 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 001728 NC

Parties

Name WESTRA CONSTRUCTION CORP.
Role Appellant
Status Active
Representations WILLIAM F. MC FETRIDGE, I V, ESQ., GEORGE E. SPOFFORD, I V, ESQ.
Name CRAIG J. PAJER
Role Appellee
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations JOHN S. VENTO, ESQ., JON E. LEMOLE, ESQ., JAMES C. HAUSER, ESQ., GREGG E. HUTT, ESQ., NICHOLAS A. SHANNIN, ESQ., ALAN E. TANNENBAUM, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF STIPULATION FOR DISMISSAL OF APPEAL ANDCROSS-APPEAL WITH PREJUDICE
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2020-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ As the parties request only a brief abeyance of this appeal, the court will hold their joint motion to abate appeal pending until their requested date of March 2, 2020. By that date, the parties shall file either a status report requesting that the appeal proceed or a new motion to hold the appeal in abeyance until a reasonable deadline. The court will then formally rule on the pending motion to abate.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CITY OF SARASOTA
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 602 PAGES
Docket Date 2019-12-24
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-12-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF SARASOTA VS WESTRA CONSTRUCTION CORP., ET AL. 2D2019-2143 2019-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013CA-001728NC

Parties

Name CITY OF SARASOTA
Role Appellant
Status Active
Representations JON E. LEMOLE, ESQ., ALAN E. TANNENBAUM, ESQ., NICHOLAS A. SHANNIN, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name CRAIG J. PAJER
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations GREGG E. HUTT, ESQ., JOHN S. VENTO, ESQ., GEORGE E. SPOFFORD, I V, ESQ., JAMES C. HAUSER, ESQ., DAVID S. OLIVER, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ.

Docket Entries

Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ As the parties request only a brief abeyance of this appeal, the court will hold their joint motion to abate appeal pending until their requested date of March 2, 2020. By that date, the parties shall file either a status report requesting that the appeal proceed or a new motion to hold the appeal in abeyance until a reasonable deadline. The court will then formally rule on the pending motion to abate.
Docket Date 2019-06-07
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-2143 and 2D19-2001 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL
On Behalf Of CITY OF SARASOTA
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 21, 2020.
Docket Date 2020-02-06
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 CITY OF SARASOTA
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 6, 2020.
Docket Date 2020-01-17
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 CITY OF SARASOTA
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 1/17/20
On Behalf Of CITY OF SARASOTA
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 1/7/20
On Behalf Of CITY OF SARASOTA
Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB due 11/28/19
On Behalf Of CITY OF SARASOTA
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 744 PAGES
Docket Date 2019-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to submit amended directions to the clerk is granted. The appellant shall submit amended directions to the clerk of the circuit court within 15 days of the date of this order. To the extent that a billing dispute exists or will continue to exist between the appellant and the clerk, the appellant should note that this court does not involve itself in such disputes.
Docket Date 2019-09-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ Second Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-08-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court shall respond to the appellant's motion to submit amended directions within 15 days of the date of this order. If a future motion requests action directed to the clerk of the circuit court, the filing party shall certify service of the motion on the clerk.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SUBMITAMENDED DIRECTIONS TO THE CLERK
On Behalf Of CITY OF SARASOTA
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CITY OF SARASOTA
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WESTRA CONSTRUCTION CORP., ET AL VS GATOR BORING AND TRENCHING, INC., ET AL 2D2017-1822 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-4328

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellant
Status Active
Representations GEORGE E. SPOFFORD, I V, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., JACK R. REITER, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name GATOR BORING AND TRENCHING, INC.
Role Appellee
Status Active
Representations CECILY M. PARKER, ESQ., CHARLES C. LANE, ESQ., Robert A. Emmanuel, Esq., CHARLES P. YOUNG, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' and Appellee's motions for appellate attorney's fees, both filed pursuant to section 713.29, Florida Statutes (2016), are conditionally granted as to Appellee's lien foreclosure claim. The trial court shall determine which parties, if any, are prevailing parties in that claim. See Trytek v. Gale Indus., Inc., 3 So. 3d 1194 (Fla. 2009). The trial court shall award a reasonable sum as fees to the prevailing parties and set the amount of fees to be awarded.
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 05, 2019, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed October 9, 2018, for continuance of oral argument is granted. Oral argument scheduled for October 24, 2018, is canceled and will be rescheduled for a later date.
Docket Date 2018-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AGREED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 24, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY AND CROSS-ANSWER BRIEF OF APPELLANTS,WESTRA CONSTRUCTION CORPORATION AND TRAVELERSCASUALTY AND SURETY COMPANY OF AMERICA
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellants' unopposed motion for extension of time to file a response to the appellees' motion for appellate attorney's fees is granted, and the response shall be filed with the reply/cross-answer brief.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 Reply/Cross-AB due 05/21/18
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for an extension of time is granted, and Appellants may serve a response to Appellees’ motion for appellate attorney's fees by April 20, 2018.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 Reply/Cross-AB due 04/20/18
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2018-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file an amended brief is granted. The answer/cross-initial brief filed on February 27, 2018, is stricken. The amended answer/cross-initial brief attached to Appellee's motion for leave to amend will be docketed as the amended answer/cross-initial brief and is accepted as filed. Appellant shall serve the reply/cross-answer brief within 20 days of the date of this order.
Docket Date 2018-02-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO AMEND GATOR BORING & TRENCHING INC.'S ANSWER/CROSSAPPEAL BRIEF
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-02-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ AMENDED ANSWER AND CROSS-APPEAL BRIEF OF APPELLEE
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER AND CROSS-APPEAL BRIEF OF APPELLEE
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB/CROSS IB DUE 02/27/18
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB/CROSS IB DUE 02/12/18
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 34- AB/CROSS IB DUE 01/12/18
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2017-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 477 PAGES
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by November 10, 2017.
Docket Date 2017-10-10
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 WESTRA CONSTRUCTION CORP.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/11/17
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-08-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This courts August 25, 2017, order is hereby vacated.
Docket Date 2017-08-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ ***VACATED***(see 08/28/17 ord)The supplemental record is overdue. Within 10 days, Appellee shall file a status report on the preparation of the supplemental record.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/11/17
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellee Gator Boring & Trenching, Inc.'s motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of GATOR BORING AND TRENCHING, INC.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/11/17
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ Appellant's unopposed motion to utilize record from case 2D17-0902 is treated as a motion to consolidate for record purposes and granted. The record on appeal docketed in case 2D17-0902 shall serve as the record in the present appeal.
Docket Date 2017-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ **Treated as a motion to consolidate for record purposes**(see 06/22/17 ord) APPELLANTS' UNOPPOSED MOTION TO UTILIZE AND CITE TO THE RECORD FROM SEPARATE APPEAL ARISING OUT OF RELATED CASE
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF SARASOTA VS AECOM TECHNICAL SERVICES, INC., et al., 2D2016-5545 2016-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-1728-NC

Parties

Name CITY OF SARASOTA
Role Appellant
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Representations GREGG E. HUTT, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., JOHN S. VENTO, ESQ., GEORGE E. SPOFFORD, I V, ESQ., GRAY ROBINSON, ESQ.
Name CRAIG J. PAJER
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Sleet
Docket Date 2017-02-02
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CITY OF SARASOTA
Docket Date 2017-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF SARASOTA
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP., ET AL 2D2016-1264 2016-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 004328

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations GEORGE E. SPOFFORD, I V, ESQ., VALEEN ARENA, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-01
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ DISMISSED
Docket Date 2017-01-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA CONSTRUCTION CORP.'S SUPPLEMENTAL ARGUMENT ASDIRECTED BY THIS COURT'S ORDER DATED DECEMBER 13,2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA'S SUPPLEMENTAL ARGUMENT AS DIRECTED BY THIS COURT'SORDER DATED DECEMBER 13, 2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-12-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016 REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to review order denying stay pending review is granted, and the denial of the motion for stay is approved.
Docket Date 2016-05-31
Type Response
Subtype Reply
Description REPLY ~ GATOR BORING & TRENCHING, INC.'S REPLY TO WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAYREGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent is ordered to respond to the petitioner's motion to review the lower tribunal's order denying petitioner's motion to stay discovery. The response shall be filed no later than noon on Tuesday, May 31, 2016.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF HEARING IN THE LOWER COURT THAT AFFECTS THIS PROCEEDING
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ GATOR BORING & TRENCHING, INC.'S MOTION TO REVIEWORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDINGDISCOVERY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-04-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-04-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The underlying complaint arose from Petitioner Gator Boring & Trenching, Inc.'s, performance of work under its subcontract with Westra Construction Corp. on a pipeline project that Westra had contracted to perform for TECO. Gator filed the four-count action against Westra, Travelers Casualty & Surety Co., and TECO which included a count (count II) against Westra and Travelers (together "Respondents") to enforce a lien that Gator had placed on TECO's property and that Westra had transferred to a bond underwritten by Travelers. Respondents raised as an affirmative defense that the lien was fraudulent, and Westra filed a counterclaim seeking damages for a fraudulent lien. The trial court determined that Gator's claim of lien was fraudulent as a matter of law and entered a partial summary judgment in which it, among other things, dismissed count II and ordered that the transfer bond be released. Gator sought review of that partial summary judgment in this court in case no. 2D15-5453.While that appeal was pending, the trial court granted Westra leave to amend its counterclaim to include a request for punitive damages in reliance on the trial court's finding that Gator's claim of lien was fraudulent as a matter of law. In this proceeding, Gator seeks certiorari review of an order granting Respondents' motion to compel discovery regarding the punitive damages request. During review of the petition for certiorari, a panel of this court issued an opinion in case no. 2D15-5453 in which it held that the trial court erred in determining that Gator's claim of lien was fraudulent as a matter of law and reversed and quashed the orders dismissing count II and releasing the transfer bond. See Gator Boring & Trenching, Inc. v. Westra Constr. Corp., 41 Fla. L. Weekly D2269 (Fla. 2d DCA Oct. 5, 2016). This court's opinion in Gator Boring thus calls into question the underpinning of the trial court's decisions to allow Westra to request punitive damages in its counterclaim and to compel discovery on punitive damages. Arguably, any discovery on Westra's punitive damages request should not proceed until the trial court resolves the issues on remand arising from this court's decision in Gator Boring. Respondents shall serve a supplemental argument within twenty days in which they address the effect of Gator Boring on this court's resolution of the petition for certiorari in this proceeding. Petitioner shall serve a response to the Respondent's supplemental argument within twenty days of service of the supplemental argument.
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP. 2D2016-1404 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-004328-NC

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name TRAVELERS CASUALTY & SURETY CO. OF AMERICA
Role Appellee
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ., VALEEN ARENA, ESQ., GEORGE E. SPOFFORD, I V, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF SECOND AMENDED COMPLAINT FILED IN LOWER COURT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-04-07
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ The order on appeal disposes of all counts pending against a party, but it also notes a pending motion for a second amended complaint that would allege additional count(s) against this party.This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2016-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AA'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP. 2D2015-5453 2015-12-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 004328 NC

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations CHARLES C. LANE, ESQ., GEORGE E. SPOFFORD, I V, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ.
Name TRAVELERS CASUALTY AND SURETY CO. OF AMERICA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ AE Travelers Ins
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ GATOR BORING'S RESPONSE TO TRAVELERS' MOTION FOR REHEARING
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellant, Gator Boring & Trenching, Inc., and the Appellee, Westra Construction Corp., each move for an award of appellate attorney's fees in accordance with section 713.29, Florida Statutes (2013). The Appellant's motion is provisionally granted, conditioned on the Appellant's prevailing on its lien claim in the trial court. The trial court shall determine the amount of appellate attorney's fees, if any. The Appellee's motion is denied.
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ in part, reversed in part, and orders quashed in part.
Docket Date 2016-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-07-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In this appeal from a nonfinal order granting Appellees', Westra Construction Corp.'s and Travelers Casualty and Surety Company's, motion for partial summary judgment, the parties' appendices filed with this court do not include Appellees' answer and any affirmative defenses to the amended complaint, any reply to the answer and affirmative defenses, any counterclaims filed by the Appellees, any answer to such counterclaims, and any reply to any answer to counterclaims. This court's review of any such documents, if they exist, may assist the court in resolving the issues on appeal. Accordingly, within ten days of this order, Appellant, Gator Boring & Trenching Inc., shall supplement its appendix on appeal with Appellees' answer and any affirmative defenses to the amended complaint, any reply to the answer and affirmative defenses, any counterclaims filed by the Appellees, any answer to such counterclaims, and any reply to any answer to counterclaims.
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-18
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 GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT - IB & APPENDIX DUE 15 DAYS
Docket Date 2016-02-04
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S RESPONSE IN OPPOSITION TO GATOR BORING & TRENCHING, INC.'S MOTION TO RELINQUISH JURISDICTION WITH APPENDIX
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLANT, GATOR BORING & TRENCHING, INC.'S MOTION TO RELINQUISH JURISDICTION TO ALLOW THE LOWER TRIBUNAL TO CONSIDER A MOTION FOR RELIEF
Docket Date 2016-01-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT, GATOR BORING & TRENCHING, INC.'S MOTION TO RELINQUISH JURISDICTION TO ALLOW THE LOWER TRIBUNAL TO CONSIDER A MOTION FOR RELIEF
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-01-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-01-11
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ CM - IB due 10 days
Docket Date 2016-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2015-12-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. See Fla. R. App. P. 9.130(a)(3)(D)(ii); see also Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."). This court's jurisdiction is subject to further review by the merits panel.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF FILING SUPPLEMENTAL APPENDIX TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK
Docket Date 2015-12-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2015-12-23
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341738797 0420600 2016-08-25 DALE MABRY HIGHWAY, TAMPA, FL, 33611
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-08-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-08-26
341588366 0420600 2016-06-28 DALE MABRY HIGHWAY, TAMPA, FL, 33614
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-06-28
Emphasis P: CTARGET, N: CTARGET
Case Closed 2016-06-28
316452317 0420600 2012-03-06 1565 1ST STREET, SARASOTA, FL, 34236
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-06
Case Closed 2012-03-09

Related Activity

Type Complaint
Activity Nr 72035652
315465369 0420600 2011-03-14 8718 OLD BIG BEND ROAD, RIVERVIEW, FL, 33578
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-03-14
Case Closed 2011-03-14
312834641 0420600 2008-11-19 251 OAKWOOD DRIVE, BRANDON, FL, 33510
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-19
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION
Case Closed 2008-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2008-11-28
Abatement Due Date 2008-12-03
Nr Instances 1
Gravity 01
312328172 0420600 2008-06-13 KINGSWAY AVENUE, BRANDON, FL, 33510
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-13
Emphasis N: TRENCH
Case Closed 2008-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-07-29
Abatement Due Date 2008-08-06
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2008-08-18
Final Order 2008-12-19
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-07-29
Abatement Due Date 2008-08-06
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2008-08-18
Final Order 2008-12-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-07-29
Abatement Due Date 2008-08-06
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2008-08-18
Final Order 2008-12-19
Nr Instances 1
Nr Exposed 3
Gravity 10
109603530 0420600 1994-02-24 KINGSWAY AVENUE, BRANDON, FL, 33510
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-24
Case Closed 1994-03-08
106490386 0420600 1992-01-27 3305 JACARANDA BLVD, VENICE, FL, 34284
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-27
Emphasis L: CONST5
Case Closed 1992-04-09

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-03-16
Abatement Due Date 1992-03-24
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260059 E04
Issuance Date 1992-03-16
Abatement Due Date 1992-03-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-03-16
Abatement Due Date 1992-03-24
Nr Instances 3
Nr Exposed 8
Gravity 01
Citation ID 01001D
Citaton Type Repeat
Standard Cited 19260059 G11
Issuance Date 1992-03-16
Abatement Due Date 1992-03-24
Nr Instances 3
Nr Exposed 8
Gravity 01
101824050 0420600 1990-02-06 UTILITY EASEMENT, EAST OF WARFIELD AVENUE, VENICE, FL, 34292
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Emphasis N: TRENCH
Case Closed 1990-04-06

Related Activity

Type Referral
Activity Nr 901141671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-24
Current Penalty 95.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-24
Current Penalty 95.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 95.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1990-03-23
Abatement Due Date 1990-03-27
Current Penalty 340.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 1990-03-26
Abatement Due Date 1990-03-27
Current Penalty 340.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-24
Nr Instances 1
Nr Exposed 5
Gravity 01
13998562 0420600 1980-06-30 4905 15TH STREET EAST, Bradenton, FL, 33507
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350087458

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459307102 2020-04-10 0455 PPP 1263 12th Ave E, PALMETTO, FL, 34221-2903
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037700
Loan Approval Amount (current) 812400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALMETTO, MANATEE, FL, 34221-2903
Project Congressional District FL-16
Number of Employees 57
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820681.97
Forgiveness Paid Date 2021-04-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
864977 Intrastate Non-Hazmat 2023-07-07 100000 2023 12 3 Private(Property)
Legal Name WESTRA CONSTRUCTION CORP
DBA Name -
Physical Address 1263 12TH AVE EAST, PALMETTO, FL, 34221, US
Mailing Address 1263 12TH AVE EAST, PALMETTO, FL, 34221, US
Phone (941) 723-1611
Fax (941) 722-7049
E-mail BRIANB@WESTRACONST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection UD6B000036
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2024-01-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 9G21538
License state of the main unit CA
Vehicle Identification Number of the main unit 1NKAD39X7EJ403872
Decal number of the main unit 33554297
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2409002743
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit AM39PS
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDWF7DE1KDF15829
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State