Search icon

COMMUNITY ASPHALT CORP. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ASPHALT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY ASPHALT 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: 22 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: 688538
FEI/EIN Number 592023298

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

Address: 9675 NW 117 AVENUE, STE 108, MIAMI, FL, 33178, US
Mail Address: 9675 NW 117 AVENUE, STE 108, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
HICKEY DONALD Exec 9675 NW 117 AVENUE, MIAMI, FL, 33178
Ruiz Andujar Daniel Director 9675 NW 117 AVENUE, MIAMI, FL, 33178
Ruiz Gonzalez Tomas J Director Paseo de la Castellana 250 D, Madrid, 28046
Saitzyk Martin W Chief Financial Officer 26-15 Ulmer St., College Point, NY, 11354
Fagan Ruth Asst 26-15 Ulmer St., College Point, NY, 11354
Fernandez Scarleth Asst 9675 NW 117 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-13 - -
AMENDMENT 2021-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 9675 NW 117 AVENUE, STE 108, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-22 9675 NW 117 AVENUE, STE 108, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-04-22 COGENCY GLOBAL INC. -
AMENDED AND RESTATEDARTICLES 2006-07-25 - -
AMENDMENT 2005-12-02 - -
AMENDMENT 2005-01-19 - -
AMENDED AND RESTATEDARTICLES 1986-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000465418 LAPSED 10 CA 049150 18TH JUDICIAL CIRCUIT, BREVARD 2014-04-01 2019-04-24 $930,128.47 OLNEY EARTHWORKS, INC., 5216 SW 91ST DRIVE, GAINESVILLE, FL 32608

Court Cases

Title Case Number Docket Date Status
COURTNEY ECKMANN, Appellant(s) v. CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC., BATEMAN CONTRACTING, LLC, COMMUNITY ASPHALT CORP. AND TINCHER CONCRETE CONSTRUCTION, INC. Appellee(s). 6D2023-4023 2023-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000997

Parties

Name COURTNEY ECKMANN
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., JEREMY ANGEL CHEVRES, ESQ., KENNETH M. OLIVER, ESQ., FORREST ANDREWS, ESQ.
Name TINCHER CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations MARK TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations STEVEN E. KRANZ, ESQ.
Name BATEMAN CONTRACTING, LLC.
Role Appellee
Status Active
Representations JENNIFER D. BURBY, ESQ., PAUL M. WEEKLEY, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-08
Type Order
Subtype Order to File Status Report
Description In light of the status report filed by the lower tribunal clerk on October 29, 2024, appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-Atty Chevres' 08/13/24 order returned. Updated address and remailed.
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description The motion for extension of time to finalize arrangements for the record and to file the initial brief is granted for a period of sixty days from the date of this order.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-05-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ MD JAMES MUNSEY MAIL RETURNED // CONFIRMED ADDRESS // RESENT 4/9/2024
Docket Date 2024-03-18
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints James Munsey, mediator number 20058 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description The Court grants Appellant's motion docketed December 30, 2024, for an extension of time to serve an initial brief. Appellant shall serve the initial brief on or before January 20, 2024.
View View File
Docket Date 2024-12-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description LABODA - 1,318 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-12-19
Type Order
Subtype Order to File Response
Description The lower tribunal has not transmitted the record on appeal to this Court. Within ten days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time to provide record on appeal and to file initial brief is granted. The record on appeal shall be transmitted to this court within thirty days from the date of this order and appellant shall serve the initial brief within thirty days from the date of this order. Within ten days from the date of this order, the clerk of the lower tribunal shall file a status report regarding the preparation and transmission of the record on appeal.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
ISMET BALTA, Appellant(s) v. COMMUNITY ASPHALT CORP., Appellee(s) 4D2023-1853 2023-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007002

Parties

Name Ismet Balta
Role Appellant
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations Edgardo Ferreyra, Andrew Joseph Miller
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-11-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-10-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Ismet Balta
Docket Date 2023-10-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal (233 PAGES)
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Community Asphalt Corp.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ismet Balta
YOSVANI GIGATO VS COMMUNITY ASPHALT and PIERRE RICHARD R CLERMONT 4D2022-3092 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009981

Parties

Name Yosvani Gigato
Role Appellant
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations Daniel S. Weinger, Daniel J. Santaniello, Marc M. Greenberg
Name Pierre Richard R. Clermont
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 21, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Yosvani Gigato
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 16, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Community Asphalt
Docket Date 2022-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2022-11-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yosvani Gigato
PAUL SUELLENTROP, VS COMMUNITY ASPHALT CORP., etc., 3D2022-1741 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12460

Parties

Name PAUL SUELLENTROP
Role Appellant
Status Active
Representations Robert S. Norell, Howard S. Friedman
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations Pedro P. Forment, Ranjiv Sondhi, Paul F. Penichet
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-03
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of PAUL SUELLENTROP
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellant's Request for Oral Argument
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL SUELLENTROP
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL SUELLENTROP
Docket Date 2023-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including May 5, 2023.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-42 days to 05/01/2023
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/20/2023
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL SUELLENTROP
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORDON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record and to Extend Time for Filing the Initial Brief is granted. The clerk of the circuit court is directed to correct the record on appeal as stated in the Motion. Appellant is granted five (5) days after the filing of the corrected record on appeal to file the initial brief.
Docket Date 2023-01-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S **UNOPPOSED** MOTION TO CORRECT THE RECORDAND TO EXTEND TIME FOR FILING THE INITIAL BRIEF
On Behalf Of PAUL SUELLENTROP
Docket Date 2022-12-14
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 PAUL SUELLENTROP
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/19/2023
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PAUL SUELLENTROP
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 22, 2022.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL SUELLENTROP
TAMMY SIRMONS, as Personal Representative of the ESTATE OF CLEVELAND ODOM and RUBIE ODOM, as Personal Representative of the ESTATE OF ANGELICA ODOM VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al. 4D2020-0957 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000881

Parties

Name Tammy Sirmons
Role Appellant
Status Active
Representations F. Malcolm Cunningham, Jr., Lorenzo Williams, Elaine Johnson James, Diane H. Tutt, Amy L. Fischer
Name Estate of Cleveland Odom and Rubie Odom
Role Appellant
Status Active
Name Estate of Angelica Odom
Role Appellant
Status Active
Name JOHNSON, MIRMIRAN & THOMPSON, INC.
Role Appellee
Status Active
Name OBRASCON HUARTE LAIN S.A. INC.
Role Appellee
Status Active
Name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name OHL USA, Inc.
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Scott S. Warburton, Nicole Rodolico, Jeremy W. Harris, John A. Chiocca, Natalie M. Yello, George L. Fernandez, Kristie Hatcher-Bolin, John A. Lurvey, Richard Lydecker, Trevor Arnold, Ian E. Robinson
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 30, 2021 motions for rehearing, written opinion, and rehearing en banc are denied.
Docket Date 2021-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's April 30, 2021 motion for leave to file reply is denied.
Docket Date 2021-04-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOTIONS FORREHEARING AND WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of Tammy Sirmons
Docket Date 2021-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ April 28, 2021 reply is stricken as unauthorized.
Docket Date 2021-04-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Tammy Sirmons
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response ~ TO APPELLANTS'MOTION FOR REHEARING AND WRITTEN OPINIONAND MOTION FOR REHEARING EN BANC
On Behalf Of Florida Department of Transportation
Docket Date 2021-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Tammy Sirmons
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Florida Department of Transportation
Docket Date 2021-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 16, 2021, at 10:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated.
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-17
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 Tammy Sirmons
Docket Date 2020-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/17/2020
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/1/20.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/20.
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tammy Sirmons
Docket Date 2020-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (123 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 21, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammy Sirmons
Docket Date 2020-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20.
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (5,324 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED** Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Response
Subtype Response
Description Response ~ (20-0957)
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response ~ (4D20-0884)
On Behalf Of Tammy Sirmons
Docket Date 2020-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/ 20-0884
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
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 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
COMMUNITY ASPHALT CORP., VS THERESA PELLICCIONI, etc., 3D2020-0052 2020-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41822

Parties

Name COMMUNITY ASPHALT CORP.
Role Appellant
Status Active
Representations Warren B. Kwavnick, SCOTT S. WARBURTON, ROBERT L. NEWMAN
Name THERESA PELLICCIONI
Role Appellee
Status Active
Representations EDWARD V. RICCI, DAVID M. TARLOW
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 2/10/20
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY ASPHALT CORP.
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 COMMUNITY ASPHALT CORP.
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRAVELERS CASUALTY AND INSURANCE COMPANY OF AMERICA VS COMMUNITY ASPHALT CORP. 3D2016-0004 2016-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17911

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations GEORGE H. KNOTT
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations IAN T. KRAVITZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion to tax attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount, contingent upon appellee ultimately qualifying as the prevailing party in the claim against the payment bond. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 3/31/16
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ to the motion to tax attorney's fees and costs
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-03-11
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 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2016-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/26/16
Docket Date 2016-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-18 days to 2/19/16.
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix ~ VOL IV
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIRTA MORADIELLOS, etc., VS COMMUNITY ASPHALT CORPORATION, INC., etc., 3D2014-0794 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-43079

Parties

Name MIRTA MORADIELLOS
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations JOE HANKIN, REBECCA W. RIBLER, HELEN ANN HAUSER, KENNETH J. CARUSELLO, ROSEMARY B. WILDER, Mitchell L. Lundeen
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Response
Subtype Response
Description RESPONSE ~ to court's show cause order of april 22, 2014
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2015-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-29
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Mot. for RHG/Clarif.On Mot. for RHG/ClarifOn Mot. for Rhg/Clarif.
Docket Date 2015-06-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2015-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification
On Behalf Of MIRTA MORADIELLOS
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2015-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's second agreed motion for an extension of time to serve the reply brief is granted to and including February 9, 2015, with no further extensions allowed.
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 20, 2015.
Docket Date 2014-12-17
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 MIRTA MORADIELLOS
Docket Date 2014-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2014-12-08
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2014-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2014-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s unopposed motion for an extension of time to serve the initial brief is granted to and including November 17, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-10-10
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 MIRTA MORADIELLOS
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 10/17/14
Docket Date 2014-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ unopposed
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ suppl volume (XIV- XV- XVI ).
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/17/14.
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s July 17, 2014 agreed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said motion.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/18/14
Docket Date 2014-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to direct the court to supplement the record
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-07-17
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 MIRTA MORADIELLOS
Docket Date 2014-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (XII).
Docket Date 2014-06-03
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 MIRTA MORADIELLOS
Docket Date 2014-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/17/14
Docket Date 2014-04-30
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on April 22, 2014 is hereby discharged.
Docket Date 2014-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2014-04-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-04-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2014-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-566, 13-600, 13-598
On Behalf Of MIRTA MORADIELLOS
COMMUNITY ASPHALT CORP., VS MIAMI-DADE EXPRESSWAY AUTHORITY, 3D2012-1103 2012-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-77547

Parties

Name COMMUNITY ASPHALT CORP.
Role Appellant
Status Active
Representations Alejandro Espino
Name Miami-Dade Expressway Authority
Role Appellee
Status Active
Representations Kirk D. DeLeon
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-07-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal of appeal and cross-appeal AA Alejandro Espino 114431
Docket Date 2012-05-01
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Miami-Dade Expressway Authority shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier's check or money order.
Docket Date 2012-04-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2012-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMMUNITY ASPHALT CORP.
Docket Date 2012-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KATHY N. ANDERSON VS LILLIANA A. GILBERT, et al. 4D2011-0796 2011-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA006014XXXXMB

Parties

Name KATHY N. ANDERSON
Role Appellant
Status Active
Representations KENNETH SOBEL (DNU)
Name LILLIANA A. GILBERT
Role Appellee
Status Active
Representations J.J. WICKER, I I, SHELLEY H. LEINICKE, Rachel L. Studley
Name HECTOR SANDOMINGO
Role Appellee
Status Active
Name ERNESTO CABANES ALONA
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Name UNITRIN AUTO AND HOME INS.
Role Appellee
Status Active
Name PATRICK M. DONNELLY
Role Appellee
Status Active
Name SANDY ZURBUCHEN
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KATHY N. ANDERSON
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LILLIANA A. GILBERT
Docket Date 2011-03-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenneth J. Sobel
Docket Date 2011-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHY N. ANDERSON

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-12-13
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-07-20
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-24

Mines

Mine Name Type Status Primary Sic
SAWGRASS QUARRY Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine THE MINE IS LOCATED TO THE RIGHT OF THE COMPANY, entrance is the 3rd gate on the left

Parties

Name Community Asphalt Corp
Role Operator
Start Date 1984-11-01
Name OHL Group (Spain)
Role Current Controller
Start Date 1984-11-01
Name Community Asphalt Corp
Role Current Operator

Accidents

Accident Date 2017-02-15
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Caught in, under or between NEC
Ocupation Mine manager, Mine foreman, Mine owner
Narrative Supervisor was helping to move a wooden light pole and left thumb pinched as second employee on opposite end of pole moved the end.
Accident Date 2015-11-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by falling object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee was working on a rock crusher. He was changing a cove or belt roller. Almost at the end of the operation the roller came loose, swinging down and striking his foot.

Inspections

Start Date 2022-06-24
End Date 2022-06-24
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.25
Start Date 2021-02-26
End Date 2021-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2020-08-17
End Date 2020-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2020-01-23
End Date 2020-01-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2020-01-23
End Date 2020-01-23
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2019-05-23
End Date 2019-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2019-02-19
End Date 2019-02-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2018-04-19
End Date 2018-04-19
Activity Other Technical Compliance Investigations
Number Inspectors 1
Total Hours 1
Start Date 2018-04-04
End Date 2018-04-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2018-01-02
End Date 2018-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28
Start Date 2017-06-19
End Date 2017-06-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2016-10-18
End Date 2016-10-18
Activity Part 50 Audit
Number Inspectors 1
Total Hours 3.5
Start Date 2016-10-17
End Date 2016-10-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2016-04-21
End Date 2016-04-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2016-04-21
End Date 2016-04-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2015-11-24
End Date 2015-11-25
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .75
Start Date 2015-11-24
End Date 2015-11-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2015-06-23
End Date 2015-06-23
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2015-06-22
End Date 2015-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2015-02-11
End Date 2015-02-12
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 4006
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 572
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1989
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 663
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 12439
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1382
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 5085
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1271
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 16496
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1833
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 5301
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1325
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 13032
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1629
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 5154
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1289
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 11401
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1425
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 5109
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1703
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 13545
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1355
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 5060
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1687
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 13703
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1523
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 5510
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1378
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 10852
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1085
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 3519
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1173
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 10557
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1173
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 3036
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1518
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 11834
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1315
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 2267
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1134

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343509071 0418800 2018-10-02 NORTHBOUND TURNPIKE MILE MARKER 179-180, VERO BEACH, FL, 32966
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-10-03
Emphasis L: FALL
Case Closed 2023-11-28

Related Activity

Type Accident
Activity Nr 1387332

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2019-03-21
Abatement Due Date 2020-06-09
Current Penalty 13260.0
Initial Penalty 13260.0
Contest Date 2019-04-15
Final Order 2020-05-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provide for frequent and regular inspections of the job sites, materials and equipment to be made by competent persons designated by the employers: a. On or about October 1, 2018, at approximately 170 feet north of Mile Marker 179 on the northbound lane of the Florida Turnpike, the employer did not ensure through frequent and regular inspections conducted by the competent person that employees were aware of and protected from 14-foot fall hazards posed by the top of a concrete cattle culvert which had the vehicle traffic guardrails removed, thereby exposing an unprotected edge.
Citation ID 02001A
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2023-09-29
Abatement Due Date 2023-11-03
Current Penalty 1253.0
Initial Penalty 1253.0
Final Order 2023-10-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1):The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: On or about 08/11/2022, the employer failed to submit certification of corrective action for citation 1, item 1 issued on 03/21/2019 with an abatement due date of 04/09/2020.
Citation ID 02001B
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-09-29
Abatement Due Date 2023-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. On or about 08/11/2022, the employer failed to submit documentation and certification of corrective action for citation 1, item 1 issued on 03/21/2019 with and abatement due date of 04/09/2020.
342100690 0418800 2017-01-19 I-95 NORTHBOUND EXIT RAMP AT MILE MARKER 156, VERO BEACH, FL, 32962
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-01-19
Case Closed 2017-07-17

Related Activity

Type Accident
Activity Nr 1174350
341179646 0418800 2016-01-14 14005 NW 186TH ST, HIALEAH, FL, 33018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-01-14
Emphasis L: FORKLIFT
Case Closed 2017-06-15

Related Activity

Type Referral
Activity Nr 1051293
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2016-04-08
Abatement Due Date 2016-05-04
Current Penalty 0.0
Initial Penalty 14000.0
Contest Date 2016-05-04
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. On or about October 2nd, 2015, at the worksite located at Chateau Beach Residences, 17475 Collins Ave. Sunny Isles Beach, FL, 33160, the employer did not develop an effective hazard communication program for employees who were exposed to hazardous chemicals such as, but not limited to, propane, while handling 30 lbs. cylinders of this flammable. The employer, Community Asphalt, Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1200(h)(1), which was contained in OSHA inspection number 1045188, citation number 1, item number 1 and was affirmed as a final order on 06/09/15, with respect to a workplace located at 800 Hank Aaron Dr. West Palm Beach, FL 33401.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-04-08
Abatement Due Date 2016-05-04
Current Penalty 3500.0
Initial Penalty 0.0
Contest Date 2016-05-04
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 01/14/16, at 14005 NW 186th St. Hialeah, FL 33018, the employer did not provide effective hazard communication training for employees who were exposed to hazardous chemicals such as, but not limited to, propane, while handling cylinders for forklifts. The employer, Community Asphalt, Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1200(h)(1), which was contained in OSHA inspection number 1045188, citation number 1, item number 1 and was affirmed as a final order on 06/09/15, with respect to a workplace located at 800 Hank Aaron Dr. West Palm Beach, FL 33401.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2016-04-08
Abatement Due Date 2016-05-04
Current Penalty 0.0
Initial Penalty 6000.0
Contest Date 2016-05-04
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck. On or about 01/14/16, at 14005 NW 186th St. Hialeah, FL 33018, the employer permitted an employee to operate a powered industrial truck without ensuring that the employee had successfully completed training thus exposing employees in the area to struck-by hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L02 I B
Issuance Date 2016-04-08
Abatement Due Date 2016-05-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-05-04
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(i)(B): Trainees were allowed to operate a powered industrial truck where such operation endangered the trainee or other employees. On or about 01/14/16, at 14005 NW 186th St. Hialeah, FL 33018, the employer permitted an employee to operate a powered industrial truck without ensuring that the employee would avoid endangered his life and other employees.
340451889 0418800 2015-03-09 800 HANK AARON DR, WEST PALM BEACH, FL, 33401
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2015-03-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-06-16

Related Activity

Type Inspection
Activity Nr 1045822
Safety Yes
Type Inspection
Activity Nr 1046128
Safety Yes
Type Inspection
Activity Nr 1046154
Safety Yes
Type Inspection
Activity Nr 1046179
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2015-05-12
Abatement Due Date 2015-06-08
Current Penalty 980.0
Initial Penalty 1400.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) On or about March 9th, 2015 at the above addressed job site, employer did not provide efective training on the hazards associated with chemicals in the work area; such as but not limited to silica, asphalt and tar; for employees who perform paving operations. Community Asphalt, Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1200(h)(1), which was contained in OSHA inspection number 314262619, citation number 1, item number 1(b) and was affirmed as a final order on September 9, 2010, with respect to a workplace located at 14005 NW 186th Street, Hialeah, FL 33018.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G09
Issuance Date 2015-05-12
Abatement Due Date 2015-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(9): Where employees must travel between workplaces during a workshift, the employer did not maintain the material safety data sheets in each workplace or at the primary workplace facility where employees can immediately obtain information the required information in the case of an emergency: (Construction Reference: 1926.59) On or about March 9th, 2015 at the above addressed job site, employer did not provide Safety Data Sheets for chemicals at the worksite; such as but not limited to silica, asphalt and tar; for employees performing paving operations.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-05-12
Abatement Due Date 2015-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) On or about March 9, 2015 at the above addressed job site, employer did not provide employees that voluntarily wear Gerson 1740 N95 filtering facepiece respirator with the information contained in Appendix D of 29 CFR 1910.134.
340461284 0418800 2015-03-09 800 HANK ARRON DR., WEST PALM BEACH, FL, 33401
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-03-09
Case Closed 2015-06-16

Related Activity

Type Inspection
Activity Nr 1046179
Health Yes
Type Inspection
Activity Nr 1045188
Health Yes
Type Inspection
Activity Nr 1046154
Safety Yes
Type Inspection
Activity Nr 1045822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04 I
Issuance Date 2015-05-13
Abatement Due Date 2015-05-26
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-05-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.601(b)(4)(i): The employer had in use motor vehicle equipment having an obstructed view to the rear which did not have a reverse signal alarm audible above the surrounding noise level: On or about March 9, 2015, at the above addressed job site, while operating a roller without a reverse alarm system employees were exposed to struck-by hazards.
315352427 0418800 2011-04-05 INTERSECTION OF SR 826 AND SR 386, MIAMI, FL, 33172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Emphasis S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2011-04-07
314266800 0418800 2010-10-20 5100 29TH COURT, VERO BEACH, FL, 32967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-20
Emphasis N: SSTARG10
Case Closed 2010-10-20
314262643 0418800 2010-05-20 MILE MARKER 116 ON US1, FLORIDA CITY, FL, 33324
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2010-05-21

Related Activity

Type Complaint
Activity Nr 206971533
Safety Yes
314262650 0418800 2010-05-20 7795 HOOPER ROAD, WEST PALM BEACH, FL, 33411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-20
Case Closed 2010-08-26

Related Activity

Type Complaint
Activity Nr 206971566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2010-06-30
Abatement Due Date 2010-08-16
Current Penalty 956.0
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
314262619 0418800 2010-05-20 14005 NW 186TH STREET, HIALEAH, FL, 33018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-20
Case Closed 2010-10-08

Related Activity

Type Complaint
Activity Nr 206971558
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Hazard EXPLOSION
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 B06 II
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100110 B16
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-12-08
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2010-03-25

Related Activity

Type Accident
Activity Nr 100681618

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-07-10
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2007-10-04

Related Activity

Type Referral
Activity Nr 200688075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-17
Abatement Due Date 2007-08-31
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 25
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260202
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-11-30
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2006-11-30
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-08-16
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-09-18

Related Activity

Type Referral
Activity Nr 200681112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-05
Emphasis L: FLCARE
Case Closed 2001-12-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-20
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-10-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-30
Emphasis S: CONSTRUCTION
Case Closed 1999-06-30
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-02-13
Emphasis N: TRENCH
Case Closed 1996-04-02

Related Activity

Type Referral
Activity Nr 902501626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1996-03-12
Abatement Due Date 1996-03-15
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-03-12
Abatement Due Date 1996-03-15
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1996-03-12
Abatement Due Date 1996-03-15
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-06-29
Case Closed 1995-06-29

Related Activity

Type Accident
Activity Nr 361979800
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-06-22
Case Closed 1993-11-10

Related Activity

Type Accident
Activity Nr 361118938
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1989-12-18

Related Activity

Type Referral
Activity Nr 901167874
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B06
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 04
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-11-05

Related Activity

Type Referral
Activity Nr 901023986
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100177 C01
Issuance Date 1987-10-14
Abatement Due Date 1987-10-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100177 D01
Issuance Date 1987-10-14
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100177 D02
Issuance Date 1987-10-14
Abatement Due Date 1987-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1987-10-14
Abatement Due Date 1987-10-18
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State