Search icon

UNITED PARCEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PARCEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1966 (59 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 05 Jun 1989 (36 years ago)
Document Number: 819816
FEI/EIN Number 362407381

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

Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Mail Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cesarone Nando President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Brothers Norman MJr. Secretary 55 Glenlake Parkway NE, Atlanta, GA, 30328
Newman Brian O Treasurer 55 Glenlake Parkway NE, Atlanta, GA, 30328
Bishop Richard D Assi 55 Glenlake Parkway NE, Atlanta, GA, 30328
Harris Welsey Vice President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Lassiter Crystal Vice President 55 Glenlake Parkway NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
EVENT CONVERTED TO NOTES 1989-06-05 - -
EVENT CONVERTED TO NOTES 1986-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330217 ACTIVE 2023SC000891AX MANATEE COUNTY COURT 2023-06-09 2028-07-18 $1122.56 BEN'S BEST, LLC, 22506 64TH AVENUE EAST, BRADENTON, FL 34211
J21000304893 ACTIVE 2020 40163 COCI VOLUSIA COUNTY 2021-06-03 2026-06-21 $4984.04 ALAN COOPER, 198 SEDONA CIRCLE, DAYTONA BEACH, FL 32124

Court Cases

Title Case Number Docket Date Status
Keshiaris Serrano and Liduvina Rodriguez, as Co-Personal Representatives of the Estate of Angel Mercado, deceased, Appellant(s) v. United Parcel Service, Inc. and Jacob Skaggs, Appellee(s). 2D2024-2774 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007343

Parties

Name Keshiaris Serrano
Role Appellant
Status Active
Representations Brandon Graham Cathey, Stephanie Marie Miles
Name Liduvina Rodriguez
Role Appellant
Status Active
Representations Brandon Graham Cathey, Stephanie Marie Miles
Name Estate of Angel Mercado
Role Appellant
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations William Glenn Kemper Smoak, Cecilia Orozco, Jonathan R. Friedman, Mark Avery Hughes, Neal Lawrence O'Toole, Seth Claytor, P. Shane O'Neill
Name Jacob Skaggs
Role Appellee
Status Active
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney P. Shane O'Neill's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Cecilia Orozco with all submissions when serving foreign attorney P. Shane O'Neill with documents.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Jonathan R. Friedman, Esq.
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2024-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - P. Shane O'Neill, Esq.
On Behalf Of United Parcel Service, Inc.
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Keshiaris Serrano
View View File
Docket Date 2024-12-13
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney P. Shane O'Neill shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Jonathan R. Friedman shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Keshiaris Serrano
THOMAS BARRINGTON VS JONATHAN GALED, WFTV, LLC, MARPHUS SAYERS, UNITED PARCEL SERVICE, INC., MIGUEL MORA, AND FEDEX FREIGHT, INC. 6D2023-1420 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007722-O

Parties

Name Thomas Barrington
Role Appellant
Status Active
Representations Michael March Brownlee, JEFFREY D. STARKER, ESQ., LINDSEY LAWTON, ESQ.
Name Marphus Sayers
Role Appellee
Status Active
Name MIGUEL MORA, INC.
Role Appellee
Status Active
Name FEDEX CORPORATE SERVICES, INC.
Role Appellee
Status Active
Name Jonathan Galed
Role Appellee
Status Active
Representations AMY BRENNAN, ESQ., PAUL U. CHISTOLINI, ESQ., JOEL LEPPARD, ESQ., WILLIAM G. K. SMOAK, ESQ., CHANCE C. ARIAS, ESQ., KRISTINE A. WILSON, ESQ., STEVEN MAIN, ESQ., MICHAEL R. D'LUGO, ESQ.
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name WFTV, LLC
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEES', MIGUEL MORA AND FEDEX FREIGHT, INC., MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEESMARPHUS SAYERS AND UNITED PARCEL SERVICE, INC.
On Behalf Of Jonathan Galed
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES', JONATHAN GALED AND WFTV, LLC,MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2024-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, MARPHUS SAYERS AND UNITED PARCEL SERVICE, INC.'S, MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' JONATHAN GALED and WFTV, LLC Motion For Attorney's Fees, filed on March 19, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument is denied.
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Barrington
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thomas Barrington
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of Thomas Barrington
Docket Date 2024-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE REPLY BRIEF//30 - RB DUE 5/13/24 (LAST REQUEST)
On Behalf Of Thomas Barrington
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONS FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Thomas Barrington
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, WFTV, LLC and Jonathan Galed's motion for extension of time to serve their answer brief is granted, and the answer brief shall be served on or before March 13, 2024.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES', FEDEX FREIGHT, INC. AND MIGUEL MORA, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Jonathan Galed
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES', WFTV, LLC AND JONATHAN GALED, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Jonathan Galed
Docket Date 2024-02-05
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 Jonathan Galed
Docket Date 2024-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 13 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEALSTATUS REPORT
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-28
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB (FEDEX and MORA) DUE 2/12/24 (LAST REQUEST)
On Behalf Of Jonathan Galed
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//60 - AB (SAYERS and UPS) DUE 2/12/24 (LAST REQUEST)
On Behalf Of Jonathan Galed
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order.
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Thomas Barrington
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2023-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Thomas Barrington
Docket Date 2023-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 2 CDs // PLAINTIFFS EXHIBITS: ID A and ID A3 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellees is granted. Attorneys Beckham and the law firm of Beckham & Beckham, P.A., are relived of further appellate duties and attorney D'Lugo is substituted as counsel of record for appellees FedEx Freight, Inc., and Miguel Mora.
Docket Date 2023-10-13
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for order directing the lower tribunal clerk to transmit the supplemental record on appeal and for extension of time to serve initial brief is granted to the extent that the clerk of the lower tribunal shall file a status report within ten days from the date of this order indicating the anticipated date of transmission of the remaining portions of the supplemental record on appeal, including the proffered exhibits. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-11
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ *SEE AMENDED 10/13/23 ORDER* Appellant's motion for order directing the lower tribunal clerk to transmit the supplemental record on appeal and for extension of time to serve initial brief is granted to the extent that the clerk of the lower tribunal shall file a status report within ten days from the date of this order indicating the anticipated date of transmission of the remaining portions of the supplemental record on appeal, including the proffered exhibits. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW
On Behalf Of Jonathan Galed
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ORDER DIRECTING THE CLERK OF THE LOWER TRIBUNAL TO SUPPLEMENT THE RECORD AND TO EXTEND THE TIME FOR FILING THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2023-09-18
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 to serve initial brief is granted. The initial brief shall be served on or before September 29, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 1 CD // PLAINTIFF EXHIBIT #2 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 258 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, the appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//60 - IB DUE 7/31/23 (LAST REQUEST)
On Behalf Of Thomas Barrington
Docket Date 2023-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to establish briefing schedule is granted. Appellant shall serve the initial brief within thirty days from the date of this order.
Docket Date 2023-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ ASHTON 1475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ESTABLISHMENT OF BRIEFING SCHEDULE
On Behalf Of Thomas Barrington
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERECORD ON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF APPEARANCEAND DESIGNATION OF ELECTRONIC MAIL ADDRESS
On Behalf Of Jonathan Galed
Docket Date 2023-01-27
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description Notice ~ APPELLEES', JONATHAN GALED AND WFTV, LLC,NOTICE OF FILING MEDIATION ATTENDANCEAND CERTIFICATION OF AUTHORITY
On Behalf Of Jonathan Galed
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OFAUTHORITY FOR MEDIATION
On Behalf Of Jonathan Galed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF
Docket Date 2022-11-04
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Thomas Barrington
Docket Date 2022-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2022-11-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Thomas Barrington
Docket Date 2022-10-31
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2022-10-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey D. Starker 0972940
On Behalf Of Thomas Barrington
Docket Date 2022-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven Main 0144551
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Barrington
Docket Date 2022-10-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. PPWK W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING
On Behalf Of Thomas Barrington
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Thomas Barrington
THOMAS BARRINGTON VS JONATHAN GALED, WFTV, LLC, MARPHUS SAYERS, UNITED PARCEL SERVICE, INC., MIGUEL MORA, AND FEDEX FREIGHT, INC. 5D2022-1945 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007722-O

Parties

Name Thomas Barrington
Role Appellant
Status Active
Representations Michael March Brownlee, Jeffrey D. Starker, Lindsey Lawton
Name WFTV, LLC
Role Appellee
Status Active
Name MIGUEL MORA, INC.
Role Appellee
Status Active
Name Marphus Sayers
Role Appellee
Status Active
Name FEDEX CORPORATE SERVICES, INC.
Role Appellee
Status Active
Name Jonathan Galed
Role Appellee
Status Active
Representations Eugene Beckham, William Glenn Kemper Smoak, Chance C. Arias, Pamela Beckham, Robert J Beckham, Joel Leppard, Steven Main
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-07
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Thomas Barrington
Docket Date 2022-11-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-11-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Thomas Barrington
Docket Date 2022-10-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-10-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey D. Starker 0972940
On Behalf Of Thomas Barrington
Docket Date 2022-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven Main 0144551
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Barrington
Docket Date 2022-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. PPWK W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING
On Behalf Of Thomas Barrington
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Thomas Barrington
Docket Date 2022-08-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
ESTATE OF SAMUEL I. ROIG, et al. VS UNITED PARCEL SERVICE, INC., et al. 4D2019-1118 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-006195 (21)

Parties

Name GAIL OLIVERA
Role Appellant
Status Active
Name KYLE ROIG
Role Appellant
Status Active
Name SAM ROIG
Role Appellant
Status Active
Name ESTATE OF SAMUEL I. ROIG
Role Appellant
Status Active
Representations Chelsea A. Lewis, Chris Kleppin, Robert Allen Rosenberg
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations Jay Andrew Yagoda, David O. Batista, Julissa Rodriguez, Patrick Martin
Name THOMAS O'MALLEY
Role Appellee
Status Active
Name JUAN VICENTE
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' May 4, 2020 “motion to stay decision/issuance of opinion pending ruling on motion for remand by the federal court” is denied.
Docket Date 2020-05-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PLAINTIFFS-APPELLANTS' MOTION TO STAY
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DECISION/ISSUANCE OF OPINION PENDING RULING ON MOTION FOR REMAND BY THE FEDERAL COURT
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that "appellants' motion to file reply brief out of time" is granted. Further, ORDERED that the proposed reply brief filed with this court on February 4, 2020 shall be considered timely filed.
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-02-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 4, 2020 request for oral argument and reply brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-01-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO FILE REPLY BRIEF OUT OF TIME
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' December 17, 2019 motion to supplement the record is granted, and the record is supplemented to include the rehearing motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/23/2019
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/02/2019
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 682 PAGES (PAGES 1-674)
On Behalf Of Clerk - Broward
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 30, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 3, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-05
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 ESTATE OF SAMUEL I. ROIG
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER DISPOSING OF THE UNDERLYING CASE
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-06-06
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ Upon consideration of appellants’ May 3, 2019 jurisdictional statement and appellees’ May 13, 2019 response, it is ORDERED that appellants shall have thirty (30) days from the date of this order to obtain a final order disposing of the underlying case and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Waldrop v. Lafayette County, 941 So. 2d 1205 (Fla. 1st DCA 2006) (order striking pleading not final or appealable); Maddrie v. McDonough, 945 So. 2d 573, 574 (Fla. 1st DCA 2006) (where order striking petitioner's filings neither dismissed the proceeding below nor denied the request for declaratory relief, it could not be viewed as representing the end of judicial labor in the matter). Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further,ORDERED that this appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110 once the final order is obtained and filed with this court. Appellants may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date that the final order is filed with this court, and appellees may file directions for additional documents and exhibits within ten (10) days after the appellants’ filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-05-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JURISDICTIONAL STATEMENT
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-05-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendants United Parcel Service, Inc. and Thomas O’Malley’s motion to strike plaintiffs’ corrected first amended complaint as void ab initio” is a nonfinal, appealable order pursuant to Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.130(a)(3)(C)(i) (allowing for nonfinal appeals of orders that determine “the jurisdiction of the person.”); Fisher v. Int'l Longshoremen's Ass'n, 827 So. 2d 1096, 1097 (Fla. 1st DCA 2002) ("[O]rders that determine issues involving service of process or the applicability of the long arm statute are appealable under this section of Florida Rule of Appellate Procedure 9.130[(a)(3)(C)(i)]."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's April 22, 2019 filing fee order is vacated.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TAMIKO WALKER A/K/A TAMIKO PEELE VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0506 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3373

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA011824AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3475

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name KEENAN DEVELOPMENT GROUP, INC.
Role Respondent
Status Active
Representations Mitchell H. Katler
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Justin C. Sorel
Name Jason B. Phillips
Role Respondent
Status Active
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Rehearing * 5/20/19 Stricken as unauthorized *
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-514 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellant's Request for Oral Argument is hereby denied as moot.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-14
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REINSTATE AND OR IN THEALTERNATIVE MOTION TO CONSOLIDATE WITHCASE NO. SC19-501 AND CASE NO. SC19-514 (* 5/16/19 Stricken as untimely *)
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Tamiko Walker
View View File
ROBERT L. WALKER VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0514 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA011824AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3475

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3373

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name Jason B. Phillips
Role Respondent
Status Active
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Justin C. Sorel
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name KEENAN DEVELOPMENT GROUP, INC.
Role Respondent
Status Active
Representations Mitchell H. Katler
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion for Rehearing filed with this Court on May 16, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Petitioner's Appendix as to Motion to Reinstate
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, the Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-506 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER VS KONE, INC., ET AL. SC2019-0501 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3770

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CC011956AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA005495AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA009702AXXXCE

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Jason B. Phillips
Role Respondent
Status Active
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Alexandra Valdes, Justin C. Sorel
Name Florida Department of Health
Role Respondent
Status Active
Representations Shane Weaver
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes, Mr. Jesse R. Butler
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).All pending motions are hereby denied as moot.
Docket Date 2019-06-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2019-06-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ UPS' AMENDED RESPONSE BRIEF ON JURISDICTION
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-05-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Request for Oral Argument - Copy
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ United Parcel Service, Inc's jurisdictional brief and appendix, which was filed with this Court on June 20, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. United Parcel Service, Inc. is hereby directed, on or before July 1, 2019, to file an amended jurisdictional brief and appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Respondent, The Travelers Indemnity Company's Notice of Joinder" * Already party below *
On Behalf Of Travelers Indemnity Co.
View View File
Docket Date 2019-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ UPS RESPONSE BRIEF ON JURISDICTION * 6/24/19 Stricken for non-compliance. Brief is over-page limit *
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT KONE, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of Kone, Inc.
View View File
Docket Date 2019-06-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-06-06
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ Copy of Petitioner's Motion for Judicial Notice filed June 4, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Copy of Petitioner's Amended Brief on Jurisdiction filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC ~ Copy of Petitioner's Appendix to Amended Brief on Jurisdiction and Motion for Judicial Notice filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief and appendix, which was filed with this Court on June 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. This court is in receipt of a compliant jurisdictional brief and appendix from petitioner.
Docket Date 2019-06-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction * 6/6/19 Stricken for Non-Compliance*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-04
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ PETITIONER'S MOTION FOR JURISDICTION NOTICE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-23
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on May 21. 2019. Petitioner's amended jurisdictional brief filed with this Court on May 13, 2019, is hereby stricken. Petitioner's appendix filed with this Court on May 21, 2019 does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. A compliant appendix was filed with this Court on May 13, 2019.Petitioner's motion to consolidate is hereby denied as moot.
Docket Date 2019-05-21
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Motion to Amend Brief and Appendix and or the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 * 5/23/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Amended Brief on Jurisdiction and Appendix as to Amended Brief on Jurisdiction, which were filed with this Court on May 17, 2019, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. A compliant brief and appendix were filed with this Court on May 13, 2019.
Docket Date 2019-05-17
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/21/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT DY/STRICKEN ~ Petitioner's Motion to Amend Brief and Appendix and or in the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 is hereby denied.
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ PETITIONER'S APPENDIX AS TO MOTION TO AMEND BRIEFANDAPPENDIX AND OR IN THE ALTERNATIVE MOTION TOCONSOLIDATE WITH CASE NO. SC19-506 AND CASE NO. SC19-514
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-05-13
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/13/19 Stricken in light of filing amended appendix*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ In light of the filing of Petitioner's amended appendix filed with this Court on May 13, 2019, it is ordered that Petitioner's appendix filed with this Court on May 13, 2019, is hereby stricken.The amended appendix to Petitioner's brief on jurisdiction, which was filed with this Court on May 13, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's amended appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-04-15
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2019-05-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on April 30, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 21, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed (dated February 25, 2019).
Docket Date 2019-04-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Initial Brief on Jurisdiction *5/1/19 Stricken for non-compliance. Exceeds 10 page brief limit*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ APPELLANT'S AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION TO INCLUDE THE APRIL 2, 2019 ORDER - * COPY *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 5, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER VS KONE, INC., et al. 4D2018-3770 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005495

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 14-011956

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009702

Parties

Name ROBERT L. WALKER, INC.
Role Appellant
Status Active
Name TRAVELERS INSURANCE COMPANY
Role Appellee
Status Active
Name Jason Phillips
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF HEALTH
Role Appellee
Status Active
Name J. BRIAN PHILLIPS P.A. ATTORNEY AT LAW
Role Appellee
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Name Jorge A. Calil
Role Appellee
Status Active
Name LAW OFFICE OF MARIA D. SANCHEZ
Role Appellee
Status Active
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name CALIL LAW, P.A.
Role Appellee
Status Active
Name UNITED STATES SOCIAL SECURITY ADMINISTRATION
Role Appellee
Status Active
Name LIBERTY MUTUAL GROUP INC.
Role Appellee
Status Active
Name SOCIAL SECURITY ADMINISTRATION
Role Appellee
Status Active
Name KONE INC.
Role Appellee
Status Active
Representations Jesse R. Butler, William G.K. Smoak, Gary Guzzi, Anthony James Rolfes, Justin Canner Sorel, Matthew David Kobren, Shane Weaver, Mitchell Harris Katler
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name CENTRAL STATES SOUTHEAST AND SOUTHWEST AREAS HEALTH AND WELFARE FUND
Role Appellee
Status Active
Name TEAMSTERS LOCAL UNION 769 HOLDING CORP., INC.
Role Appellee
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of ROBERT L. WALKER
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-501 PETITION DENIED
Docket Date 2019-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this court lacks jurisdiction to rule on the appellant’s May 16, 2019 motion to reinstate and June 6, 2019 request for judicial notice filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing National S.S. Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT L. WALKER
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice ~ OR IN THE ALTERNATIVE RENEWED MOTION TO REINSTATE
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REINSTATEMENT
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ AMENDED.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On February 25, 2019, this court issued an order to show cause as to why this case should not be dismissed for lack of subject matter jurisdiction, as the underlying case was removed to federal court. Appellant did not respond. It is ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction as the underlying case, CACE17-005495, was removed to federal court on May 22, 2018, and there is no order of remand such that the state court could reassume jurisdiction. City of Delray Beach v. Dharma Props., Inc., 809 So. 2d 35 (Fla. 4th DCA 2002) (finding that, absent an order of remand, the state court could not reassume jurisdiction of a case which was removed to federal court and subsequently dismissed). Further, ORDERED that this court also lacks jurisdiction to rule on all pending motions filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded."). WARNER, GROSS and FORST, JJ., concur.
Docket Date 2019-04-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-501
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-03-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT L. WALKER
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (93 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 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 for lack of subject matter jurisdiction as the underlying case, number CACE17-005495, was removed to federal court on May 22, 2018. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882))); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION AND AS FRIVOLOUS
On Behalf Of Kone, Inc.
Docket Date 2019-01-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-29
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FILED IN 18-3475
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-18
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 December 27, 2018 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 2019-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response ~ TO 12/27/18 ORDER.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FORCLARIFICATION AND MOTION TO TOLL TIME FOR FILING INITIAL
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEFING, ETC.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER VS UNITED PARCEL SERVICE, INC. LIBERTY MUTUAL INSURANCE, INC. 4D2016-1756 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15009702 (AW)

Parties

Name ROBERT L. WALKER, INC.
Role Appellant
Status Active
Representations Inger M. Garcia, Jason Phillips
Name LIBERTY MUTUAL INSURANCE, INC.
Role Appellee
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations William G.K. Smoak, PAUL U. CHRISTOLINI, Steven R. DiOssi
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 8, 2016 petition for writ of certiorari is denied.WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2016-07-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT L. WALKER
Docket Date 2016-07-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ROBERT L. WALKER
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the petitioner's June 23, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-06-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT L. WALKER
Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-06-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE OF COUNSEL
On Behalf Of ROBERT L. WALKER
Docket Date 2016-05-27
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. 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 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-26
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT L. WALKER
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
BRADLEY WESTPHAL VS CITY OF ST. PETERSBURG, ETC., ET AL. SC2013-1930 2013-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
10-019508SLR

Unknown Court
1D12-3563

Parties

Name Hon. Ken Burke
Role Appellant
Status Withdrawn
Name BRADLEY WESTPHAL
Role Petitioner
Status Active
Representations Richard A. Sicking, JASON LAWRENCE FOX
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby
Name CITY OF ST. PETERSBURG RISK MANAGEMENT
Role Respondent
Status Active
Name City of St. Petersburg
Role Respondent
Status Active
Representations KIMBERLY D. PROANO, JEANNINE SMITH WILLIAMS
Name INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
Role Amicus - Petitioner
Status Interim
Representations MATTHEW J. MIERZWA, JR.
Name WORKERS' INJURY LAW AND LITIGATION GROUP
Role Amicus - Petitioner
Status Active
Representations Mark L. Zientz
Name FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
Role Amicus - Petitioner
Status Interim
Representations NOAH SCOTT WARMAN
Name AMERICAN ASSOCIATION FOR JUSTICE
Role Amicus - Petitioner
Status Active
Representations ANDRE M. MURA
Name FRATERNAL ORDER OF POLICE
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name VOICES INC.
Role Amicus - Petitioner
Status Active
Representations BRIAN ORR SUTTER, Jeffrey Edward Appel, BARBARA BALLOW WAGNER
Name POLICE BENEVOLENT ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations William J. McCabe
Name INTERNATIONAL UNION OF POLICE ASSOCIATIONS
Role Amicus - Petitioner
Status Interim
Representations GEOFFREY BICHLER
Name FLORIDA WORKERS' COMPENSATION ADVOCATES
Role Amicus - Petitioner
Status Active
Representations Susan Whaley Fox, RICHARD W. ERVIN, III
Name DOUGLAS L. STEELE
Role Amicus - Petitioner
Status Interim
Name Mr. Michael R. Willats
Role Amicus - Petitioner
Status Interim
Name THOMAS A. WOODLEY
Role Amicus - Petitioner
Status Interim
Name THE FLORIDA ROOFING, SHEET METAL, AND AIR CONDITIONING CONTRACTORS ASSOC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA UNITED BUSINESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA RETAIL FEDERATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name PUBLIX SUPERMARKETS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA ASSOCIATION OF SELF INSURED'S
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED INDUSTRIES OF FLORIDA INC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name UNITED PARCEL SERVICE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:Majority:-Page 13, line 18: Changed § 440.15(1), Fla. Stat. (1968) to § 440.15(1), Fla. Stat. (1967)-Page 14, line 5: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)-Page 27, lines 6-7: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)Concurring in Result:-Page 35, lines 5 and 9: Changed "360" to "260"Dissenting:-Page 42, line 2: Changed "District Court" to "district court" -Page 42, line 7: Changed "District Court's" to "district court's"-Page 42, line 12: Removed "(emphasis added)"-Page 43, line 1: Added "(Emphasis added.)" -Page 44, line 3: Changed "workers" to "worker's"-Page 44, footnote line 1: Added a comma following "competent"-Page 44, footnote line 5: Changed "Westphal v. City of St. Petersburg/City of St. Petersburg Risk Management, 122 So. 3d 440, 450 (Fla. 1st DCA 2013)" to "Westphal, 122 So. 3d at 450"-Page 44, footnote line 7: Changed "Westfall" to "Westphal"
View View File
Docket Date 2016-07-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-07-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's motion for clarification to correct citations is denied to the extent that it seeks correction of this Court's usage of WestLaw and slip decision citations. Petitioner's motion is granted to the extent that it seeks clarification to correct the statutory year in the following citation: § 440.15(2), Fla. Stat. (1968) on pages 13, 14, and 27 of Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. June 9, 2016). The statutory year in these three citations will be changed from 1968 to 1967 in a corrected opinion. See Fla. R. App. P. 9.330
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ TO MOTION FOR CLARIFICATION TO CORRECT CITATIONS (FILED AS LETTER DATED 06/24/2016)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR CLARIFICATION TO CORRECT CITATIONS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-09
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted. The amount is to be determined by the Judge of Compensation Claims after remand to the First District in accordance with our mandate. See Fla. R. App. P. 9.400(b).
Docket Date 2014-02-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 02/25/2014: FORWARDED TO NEW ADDRESS MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-11
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is supplemented with the First District Court of Appeal's opinion dated February 28, 2013.
Docket Date 2014-02-10
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ W/ATTACHMENT
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2014-02-05
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus Curiae Voices, Inc. is granted and said amicus curiae filed their initial brief on the merits with this Court on February 3, 2014.
Docket Date 2013-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2016-06-09
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For all the reasons explained in this opinion, we hold section 440.15(2)(a), Florida Statutes (2009), unconstitutional as applied to Westphal and all others similarly situated, as a denial of access to courts under article I, section 21, of the Florida Constitution. The statute deprives a severely injured worker of disability benefits at a critical time, when the worker cannot return to work and is totally disabled, but the worker's doctors-chosen by the employer-determine that the worker has not reached maximum medical improvement. Such a significant diminution in the availability of benefits for severely injured workers, particularly when considered in conjunction with the totality of changes to the workers' compensation law from 1968, when the access to courts provision was added to our Constitution, to the present, is unconstitutional under our precedent. Accordingly, we quash the First District's en banc decision in Westphal and remand this case to the First District for further proceedings consistent with this opinion. It is so ordered. ***7/07/16: CORRECTED OPINION***
View View File
Docket Date 2016-05-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the State of Florida is granted, and Allen Winsor is hereby allowed to withdraw as counsel for the State of Florida. The State of Florida will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2015-12-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-08-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of St. Petersburg
View View File
Docket Date 2015-07-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF FIRM NAME AND ADDRESS CHANGE"
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-07-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-06-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2014-03-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-03-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF IN SUPPORT OF RESPONDENTS ON BEHALF OF AMICI CURIAE: ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE FLORIDA INSURANCE COUNCIL; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPER MARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNITED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSUREDS
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-03-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 5, 2014.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-03-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2014-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/05/2014 (03/06/2014: FORWARDED TO NEW ADDRESS) MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ CITY OF ST. PETERSBURG
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF VOICES, INC., IN SUPPORT OF PETITIONER, BRADLEY WESTPHAL (FILED 7 DAYS LATE)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMERICAN ASSOCIATION FOR JUSTICE AS AMICUS CURIAE IN SUPPORT OF PETITIONER
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-30
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amicus curiae, International Association of Fire Fighters' amended initial brief on the merits filed with this Court on January 29, 2014, it is ordered that amicus curiae, International Association of Fire Fighters' initial brief on the merits filed with this Court on January 27, 2014, is hereby stricken.
Docket Date 2014-01-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2014-01-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FRATERNAL ORDER OF POLICE
View View File
Docket Date 2014-01-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPERMARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNTIED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSURED'S
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CITY OF ST. PETERSBURG'S RESPONE TO PETITIONER'S MOTION FOR ATTORNEY FEES
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-01-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2014-01-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2014-01-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2014-01-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE WORKERS' INJURY LAW AND ADVOCACY GROUP (WILG)FILED ON BEHALF OF PETITIONER BRADLEY WESTPHAL (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ BY WILLIAM H. ROGNER
View View File
Docket Date 2014-01-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Associated Industries of Florida; Associated Builders and Contractors of Florida; The Florida Chamber of Commerce; The Property Casualty Insurers Association of America; The Florida Justice Reform Institute; Publix Supermarkets; United Parcel Service; The Florida Roofing, Sheet Metal and Air Conditioning Contractors Association; The Florida Retail Federation; The American Insurance Association; The National Federation of Independent Business; The Florida Untied Businesses Association, Inc.; And The Florida Association of Self Insured's are hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Voices, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Association for Justice is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY VOICES, INC. SUPPORTING POSITION OF PETITIONER
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-07
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ MP American Association For Justice AAJ BY: MP Andre M. Mura
Docket Date 2014-01-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andre M. Mura, on behalf of American Association for Justice, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 19, 2013.
Docket Date 2014-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED BY THE AMERICAN ASSOCIATION FOR JUSTICE TO APPEAR IN SUPPORT OF BRADLEY WESTPHAL
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time to serve the answer brief is hereby denied as moot.
Docket Date 2014-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Walter Joseph Havers, Jr. 627682 (ORDERS DATED 12/19/2013 & 12/20/2013)
View View File
Docket Date 2014-01-03
Type Motion
Subtype Couns Pro Hac Vice Amd (Foreign Couns)
Description MOTION-COUNS PRO HAC VICE AMD (FOREIGN COUNS)
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Clarify the Contents of the Brief Record" is hereby granted. The First District Court of Appeal is required to include all the documents mentioned in the above motion in the Record on Appeal.
Docket Date 2014-01-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The International Association of Fire Fighters is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-12-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Workers Advocates, Florida Justice Association, and Florida Professional Firefighters, Inc. are hereby granted and they are allowed to file brief only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ANDRE M. MURA
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ MOTION DOES NOT COMPLY, DATES FOR PREVIOUS MOTIONS FILED & GRANTED ARE MISSING
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Police Benevolent Association, Fraternal Order of Police, and International Union of Police Associations are hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/13/2013
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA WORKERS ADVOCATES
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-12-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers Injury Law and Advocacy Group, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE POLICE BENEVOLENT ASSOCIATION, FRATERNAL ORDER OF POLICE, AND INTERNATIONAL UNION OF POLICE ASSOCIATIONS
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-12-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. Petitioner's initial brief on the merits shall be served on or before January 3, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 7, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-11-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI Florida Justice Association FJA BY: MPI William J. Mccabe 157067 William Harris Rogner 857629 (AMENDED ORDER DATED 10/28/2013 & ORDER DATED 11/19/2013) (12/03/2013: FORWARDED TO CORRECT ADDRESS)
View View File
Docket Date 2013-11-20
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-11-19
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion for Rehearing" of this Court's order dated October 28, 2013, is hereby granted and the order of this Court dated October 28, 2013, is hereby amended.
Docket Date 2013-11-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-11-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMENDED
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-11-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Justice Association
View View File
Docket Date 2013-10-29
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ OF 10/28/2013 ORDER
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ "Respondent/Employer/Self-Insured's Motion to Stay Proceedings" filed in the above cause is granted and proceedings in the First District Court of Appeal and in the Office of the Judges of Compensation Claims (OJCC) in the Division of Administrative Hearings (DOAH), are hereby stayed pending disposition of the petition for review filed herein.***AMENDED 11/19/2013, TO STAY PROCEEDINGS IN CORRECT COURT AND IN OJCC)
Docket Date 2013-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ POLICE BENEVOLENT ASSOCIATION (AMENDED ON 11/05/2013)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Notice
Subtype Discretionary Juris (Cross)
Description NOTICE-DISCRETIONARY JURIS (CROSS)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ ATTACHMENT TO NOTICE-DISCRETIONARY JURIS (CROSS) (LOWER COURT OPINION)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-15
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
View View File
Docket Date 2013-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ ***UNCERTIFIED COPY REC'D 10/11/13***
On Behalf Of BRADLEY WESTPHAL
View View File
IVANA VIDOVIC MLINAR VS UNITED PARCEL SERVICE, INC., et al. 4D2012-1332 2012-04-16 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
502008CA036246XXXXMB

Parties

Name IVANA VIDOVIC MLINAR
Role Appellant
Status Active
Representations Shannon M. Mahoney Whittles, Mara R.P. Hatfield, Jack Scarola
Name RECOVERY MANAGEMENT CORP.
Role Appellee
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, DAVID R. GUTWEIN, DAVID HEFFERNAN, Evan Gutwein
Name PAK MAIL OF WELLINGTON, INC.
Role Appellee
Status Active
Name AARON ANDERSON
Role Appellee
Status Active
Name CARGO LARGO CORP
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ This case is before us on remand from the Florida Supreme Court. In Mlinar v. United Parcel Service, Inc., 41 Fla. L. Weekly S76 (Fla. Mar. 3, 2016), the Florida Supreme Court quashed this court's decision in Mlinar v. United Parcel Service, Inc., 129 So. 3d 406 (Fla. 4th DCA 2013). We now remand this case to the circuit court for further proceedings consistent with the Florida Supreme Court's opinion.
Docket Date 2016-04-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-24
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC14-54
Docket Date 2014-05-09
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2014-05-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC12-1332 ROA DUE 6/30/14
Docket Date 2014-01-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-54
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-01-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2013-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Conflict certified
Docket Date 2012-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS TO 8/8/12
Docket Date 2013-10-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2013-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERT. TO SUP.CRT.; ***MOT. FOR CERT IS GRANTED; SEE 12-4-13 ORDER***
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2013-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed September 4, 2013, for attorneys' fees is hereby denied; further, ORDERED that appellant's motion filed September 12, 2012, to strike appellee's motion for appellate fees is hereby granted; further, ORDERED that appellee's motion filed September 18, 2012, for attorney's fees is hereby denied as untimely.
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ***OPINION WITHDRAWN 12-4-13***
Docket Date 2013-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2013-02-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 12/17/12)
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-21
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel
Docket Date 2012-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS UNTIMELY; SEE 10-9-13 ORDER***
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ T- AE'S MOTION FOR ATTY'S FEES; GRANTED, SEE 10-9-13 ORDER
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mara R. P. Hatfield 37053
Docket Date 2012-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 9/4/12
Docket Date 2012-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 7/25/12
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/21/12
Docket Date 2012-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVANA VIDOVIC MLINAR

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347853889 0420600 2024-10-31 220 COMPLEX DR., LAKELAND, FL, 33801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-31
Case Closed 2024-11-07

Related Activity

Type Complaint
Activity Nr 2137747
Safety Yes
347658585 0418800 2024-08-01 19040 S SAINT ANDREWS DR, MIAMI GARDENS, FL, 33015
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-08-01
Emphasis N: HEATNEP
Case Closed 2025-01-17

Related Activity

Type Referral
Activity Nr 2192555
Health Yes
347599326 0418800 2024-07-05 6001 EAST 8TH AVE, HIALEAH, FL, 33013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-23
Emphasis N: HEATNEP
Case Closed 2025-01-06

Related Activity

Type Complaint
Activity Nr 2180126
Health Yes
Type Complaint
Activity Nr 2183619
Health Yes
347533416 0420600 2024-06-06 8291 ALOHA RD, FORT MYERS, FL, 33967
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-06-06
Emphasis N: HEATNEP
Case Closed 2024-11-29

Related Activity

Type Referral
Activity Nr 2168658
Health Yes
347521809 0420600 2024-05-28 31251 CLARIDGE PLACE, WESLEY CHAPEL, FL, 33543
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-05-28
Emphasis N: HEATNEP
Case Closed 2024-10-29

Related Activity

Type Referral
Activity Nr 2161820
Health Yes
347438517 0418800 2024-04-25 3800 NW 16TH STREET, FORT LAUDERDALE, FL, 33311
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-25
Case Closed 2024-11-22

Related Activity

Type Complaint
Activity Nr 2153427
Safety Yes
Health Yes
347398976 0420600 2024-03-27 2650 LAKEPOINTE PARKWAY, ODESSA, FL, 33556
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-04-05
Case Closed 2024-09-18

Related Activity

Type Complaint
Activity Nr 2139187
Safety Yes
Health Yes
347174252 0419700 2023-12-20 425 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-20
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-02-27
347042939 0420600 2023-10-18 2901 CARGO STREET, FORT MYERS, FL, 33916
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-10-18
Emphasis N: WAREHOUSE23
Case Closed 2024-04-24

Related Activity

Type Complaint
Activity Nr 2093203
Safety Yes
347039992 0419730 2023-10-17 2730 KIRBY CIRCLE N., PALM BAY, FL, 32905
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-10-17
Case Closed 2023-10-18

Related Activity

Type Complaint
Activity Nr 1945505
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-08-07
Emphasis N: HEATNEP
Case Closed 2023-09-01

Related Activity

Type Referral
Activity Nr 2061874
Health Yes
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-05-04
Case Closed 2023-05-12

Related Activity

Type Complaint
Activity Nr 1967571
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-03-15
Case Closed 2023-03-30

Related Activity

Type Complaint
Activity Nr 2010087
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-13
Case Closed 2023-03-30

Related Activity

Type Complaint
Activity Nr 1996851
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-01-26
Case Closed 2023-03-30

Related Activity

Type Complaint
Activity Nr 1986559
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-20

Related Activity

Type Complaint
Activity Nr 1971384
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100036 G02
Issuance Date 2023-03-22
Abatement Due Date 2023-04-17
Current Penalty 85938.0
Initial Penalty 85938.0
Contest Date 2023-03-29
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. a. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the fixed vertical ladder towards the north wall, leading to/from the catwalk was installed such that the width of the ladder decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. b. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the fixed vertical ladder towards the north wall, leading to/from the catwalk was installed such that the width of the ladder decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. c. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time machines such as the package conveyor systems were installed such that the machines decreased the emergency exit route along the work platform to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. d. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the stairs towards the east end of the work platform, were installed such that the width of the stairs decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. e. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the stairs towards the south end of the work platform, were installed such that the width of the stairs decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. UNITED PARCEL SERVICE, INC. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.36(g)(2), which was contained in OSHA inspection number 1338197, citation number 02, Item number 001, and was affirmed as a final order on 10/18/2019, with respect to a workplace located at 11141 Canal Road, Sharonville Ohio. UNITED PARCEL SERVICE, INC. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.36(g)(2), which was contained in OSHA inspection number 1383540, citation number 02, Item number 001, and was affirmed as a final order on 03/07/2019, with respect to a workplace located at 410 Reading Crest Avenue, Reading Crest Pennsylvania.
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2023-03-22
Abatement Due Date 2023-04-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-03-29
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the fixed vertical ladder towards the north wall, leading to/from the catwalk was installed such that the width of the ladder decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. b. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the fixed vertical ladder towards the north wall, leading to/from the catwalk was installed such that the width of the ladder decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. c. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time machines such as the package conveyor systems were installed such that the machines decreased the emergency exit route along the work platform to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. d. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the stairs towards the east end of the work platform, were installed such that the width of the stairs decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. e. On or about December 20, 2022, employees were working in the bumped-out area of a package distribution warehouse facility, during which time the stairs towards the south end of the work platform, were installed such that the width of the stairs decreased the emergency exit route to less than 28 inches wide; therefore exposing the employees to fire and other emergency evacuation hazards. UNITED PARCEL SERVICE, INC. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 1338197, citation number 02, Item number 002, and was affirmed as a final order on 10/18/2019, with respect to a workplace located at 11141 Canal Road, Sharonville Ohio.
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-19
Case Closed 2023-03-24

Related Activity

Type Referral
Activity Nr 1956725
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-10-11
Emphasis N: HEATNEP
Case Closed 2023-02-03

Related Activity

Type Referral
Activity Nr 1935453
Health Yes
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2022-08-19
Emphasis N: HEATNEP
Case Closed 2023-07-21

Related Activity

Type Referral
Activity Nr 1919482
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-14
Emphasis N: HEATNEP
Case Closed 2022-10-20

Related Activity

Type Complaint
Activity Nr 1916374
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-03

Related Activity

Type Complaint
Activity Nr 1888703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 B15
Issuance Date 2022-09-29
Abatement Due Date 2022-10-26
Current Penalty 10360.0
Initial Penalty 10360.0
Contest Date 2023-02-02
Final Order 2024-02-26
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(c) The employer must provide, and ensure each employee uses, a safe means of access and egress to and from walking-working surfaces. a) On or about 05/03/2022, job site Building and Systems Engineering (BaSE) mechanics required to work on conveyor belt maintenance platforms without ladder access must climb over the conveyor belt to access the platform.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-31
Case Closed 2022-04-13

Related Activity

Type Complaint
Activity Nr 1865856
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-02-03
Emphasis L: FORKLIFT, L: HINOISE
Case Closed 2022-03-31

Related Activity

Type Complaint
Activity Nr 1813250
Safety Yes
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-06
Case Closed 2019-05-30

Related Activity

Type Referral
Activity Nr 1404339
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-01-11
Case Closed 2019-09-13

Related Activity

Type Complaint
Activity Nr 1414453
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 C01 I
Issuance Date 2019-07-09
Abatement Due Date 2019-08-23
Current Penalty 0.0
Initial Penalty 5683.0
Final Order 2019-07-30
Nr Instances 1
Nr Exposed 56
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in accordance with TABLE J-1 of this Section: a) On the day of the inspection, there were 41 men and 15 women at the facility. There was one men's bathroom (one water closet) with no lock and one woman's bathroom (one water closet) with a lockl
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-09-24
Emphasis N: AMPUTATE
Case Closed 2018-12-14

Related Activity

Type Referral
Activity Nr 1383438
Safety Yes
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2018-07-25
Case Closed 2018-07-30

Related Activity

Type Complaint
Activity Nr 1341214
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-03-15
Case Closed 2018-03-16

Related Activity

Type Complaint
Activity Nr 1316184
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-12-05
Case Closed 2018-01-23

Related Activity

Type Complaint
Activity Nr 1288236
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-23
Case Closed 2017-02-07

Related Activity

Type Complaint
Activity Nr 1112330
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-07-19
Case Closed 2016-11-07

Related Activity

Type Complaint
Activity Nr 1111918
Health Yes
Type Complaint
Activity Nr 1111351
Health Yes
Type Complaint
Activity Nr 1110641
Safety Yes
Health Yes
Type Complaint
Activity Nr 1119617
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-06-27
Case Closed 2016-07-25

Related Activity

Type Referral
Activity Nr 1102678
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-14
Case Closed 2016-08-12

Related Activity

Type Complaint
Activity Nr 1079602
Safety Yes
Health Yes
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-04-14
Case Closed 2018-04-06

Related Activity

Type Referral
Activity Nr 1079734
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2016-09-08
Abatement Due Date 2016-09-27
Current Penalty 9976.8
Initial Penalty 12471.0
Contest Date 2016-09-16
Final Order 2017-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1): Standard railing(s) did not consist of top rail, intermediate rail and/or did not have a vertical height of 42 inches (106.7 cm) nominal from upper surface of top rail to floor, platform runway, or ramp level: a. On or about April 14, 2016, at the Air Department platforms - employees working from the Air Department fixed and movable platform were exposed to a 4 feet 2 inch fall hazard, in that, the guard rail did not meet the specification for the standard railing vertical height. One employee suffered injuries after falling from a platform.
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-11-13
Emphasis N: LEAD
Case Closed 2016-01-04

Related Activity

Type Inspection
Activity Nr 1105752
Health Yes
Type Inspection
Activity Nr 1105743
Health Yes
Type Inspection
Activity Nr 1105738
Health Yes
Type Complaint
Activity Nr 1033338
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-13
Emphasis L: FALL
Case Closed 2016-01-13

Related Activity

Type Referral
Activity Nr 1024955
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-02
Case Closed 2015-11-02

Related Activity

Type Complaint
Activity Nr 1014945
Health Yes
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2014-01-24
Case Closed 2014-03-18
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2013-09-23
Case Closed 2013-09-23
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-14
Case Closed 2014-01-06

Related Activity

Type Complaint
Activity Nr 832747
Safety Yes
Type Complaint
Activity Nr 829124
Safety Yes
Type Complaint
Activity Nr 813284
Safety Yes
Inspection Type Complaint
Scope Records
Safety/Health Safety
Close Conference 2013-04-11
Case Closed 2013-08-22

Related Activity

Type Complaint
Activity Nr 812344
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-12
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-04-05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-24
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-06-05

Related Activity

Type Complaint
Activity Nr 208699819
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2012-05-10
Abatement Due Date 2012-05-28
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 28
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-08
Emphasis N: SSTARG11
Case Closed 2012-02-17
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-26

Related Activity

Type Complaint
Activity Nr 208598524

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-05-16
Abatement Due Date 2012-06-18
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2012-06-08
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-05-16
Abatement Due Date 2012-06-18
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2012-06-08
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-03
Case Closed 2012-02-13

Related Activity

Type Complaint
Activity Nr 208576199
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-12-27
Abatement Due Date 2012-01-14
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Hazard STRUCK BY
Citation ID 01002
Citaton Type Other
Standard Cited 19100028 A05
Issuance Date 2011-12-27
Abatement Due Date 2012-01-14
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2011-12-27
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 2011-12-27
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 J07
Issuance Date 2011-12-27
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-26
Emphasis S: STRUCK-BY
Case Closed 2012-01-13

Related Activity

Type Complaint
Activity Nr 208538496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-12-21
Abatement Due Date 2012-01-16
Initial Penalty 3740.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-11-17
Case Closed 2011-11-18

Related Activity

Type Complaint
Activity Nr 208580670
Health Yes
Type Complaint
Activity Nr 208540666
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-25
Case Closed 2011-06-16

Related Activity

Type Complaint
Activity Nr 208228411
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-09-23
Case Closed 2010-09-24

Related Activity

Type Complaint
Activity Nr 208036814
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-30
Case Closed 2010-08-03

Related Activity

Type Complaint
Activity Nr 207662388
Safety Yes
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-02-08
Emphasis N: RKNEP
Case Closed 2010-02-08
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-09-03
Case Closed 2009-10-20

Related Activity

Type Referral
Activity Nr 202879987
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2009-09-03
Abatement Due Date 2009-10-15
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Emphasis N: SSTARG08
Case Closed 2009-03-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-18
Emphasis N: SSTARG08
Case Closed 2009-02-18
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-20
Emphasis N: SSTARG08
Case Closed 2009-07-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-04-01
Abatement Due Date 2009-04-06
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 A04 IV
Issuance Date 2009-04-01
Abatement Due Date 2009-04-06
Nr Instances 1
Nr Exposed 5
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-02-12
Case Closed 2011-02-27

Related Activity

Type Complaint
Activity Nr 207129479
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 B
Issuance Date 2009-04-20
Abatement Due Date 2009-04-23
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2009-05-13
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2009-04-20
Abatement Due Date 2009-04-23
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2009-05-13
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 E02 IA
Issuance Date 2009-04-20
Abatement Due Date 2009-05-08
Initial Penalty 850.0
Contest Date 2009-05-13
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2010-06-09
Abatement Due Date 2010-07-12
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2010-07-07
Final Order 2010-10-20
Nr Instances 1
Nr Exposed 100
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-28
Emphasis N: SSTARG08
Case Closed 2009-02-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-25
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 VII
Issuance Date 2008-04-07
Abatement Due Date 2008-04-10
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2008-04-07
Abatement Due Date 2008-04-15
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B02 I
Issuance Date 2008-04-07
Abatement Due Date 2008-04-10
Current Penalty 1000.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-04-07
Abatement Due Date 2008-04-10
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2008-04-07
Abatement Due Date 2008-04-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-11
Emphasis N: SSTARG07
Case Closed 2008-04-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-31
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 5000.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 65
Gravity 00
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-11-13
Case Closed 2007-11-27

Related Activity

Type Accident
Activity Nr 100679943
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-23
Emphasis N: SSTARG07
Case Closed 2007-09-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-14
Emphasis N: SSTARG07
Case Closed 2008-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-09-10
Abatement Due Date 2007-11-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-01
Emphasis N: SSTARG06
Case Closed 2007-06-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-14
Emphasis N: SSTARG06
Case Closed 2007-02-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-31
Emphasis N: SSTARG06
Case Closed 2008-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-20
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2007-02-07
Abatement Due Date 2007-02-20
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2007-02-07
Abatement Due Date 2007-02-15
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2007-02-07
Abatement Due Date 2007-02-13
Current Penalty 850.0
Initial Penalty 1700.0
Contest Date 2007-03-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-30
Emphasis N: SSTARG06, S: AMPUTATIONS
Case Closed 2007-02-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-20
Emphasis N: SSTARG05, S: ERGONOMICS
Case Closed 2006-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2006-01-23
Abatement Due Date 2006-02-02
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2006-01-23
Abatement Due Date 2006-02-09
Nr Instances 1
Gravity 01
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2005-07-12
Case Closed 2005-07-12
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-04-21
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2005-06-03
Abatement Due Date 2005-07-06
Final Order 2005-08-19
Nr Instances 7
Nr Exposed 16
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-15
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-03-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-04
Emphasis N: SSTARG04
Case Closed 2004-08-11
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-08
Case Closed 2004-09-28

Related Activity

Type Complaint
Activity Nr 204853816
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-25
Emphasis S: AMPUTATIONS, N: SSTARG03, S: ERGONOMICS
Case Closed 2004-03-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-09
Emphasis N: SSTARG03, S: ERGONOMICS
Case Closed 2004-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2004-05-25
Abatement Due Date 2004-05-30
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-01-23
Case Closed 2004-01-26

Related Activity

Type Complaint
Activity Nr 204403430
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-23
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: TRANSPORTATION
Case Closed 2004-05-25

Related Activity

Type Complaint
Activity Nr 204403307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B04 VIII
Issuance Date 2004-04-23
Abatement Due Date 2004-05-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-12-31
Case Closed 2004-01-28

Related Activity

Type Complaint
Activity Nr 204768717
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-11-21
Emphasis N: SSTARG03, S: AMPUTATIONS, S: ERGONOMICS
Case Closed 2003-11-25
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-04-17
Emphasis N: SSTARG02
Case Closed 2003-04-23
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-12-04
Case Closed 2003-01-03

Related Activity

Type Complaint
Activity Nr 204043111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2002-12-05
Abatement Due Date 2002-12-10
Nr Instances 2
Nr Exposed 10
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-02
Case Closed 2002-08-12

Related Activity

Type Complaint
Activity Nr 203792445
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-31
Emphasis N: MMTARG
Case Closed 2001-03-26
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-07
Emphasis N: MMTARG
Case Closed 2001-02-21
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-04-13
Emphasis N: SSINTARG
Case Closed 2000-09-21

Related Activity

Type Complaint
Activity Nr 203165899
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-04-12
Emphasis N: SSINTARG
Case Closed 2000-09-21
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-02-16
Emphasis N: SSINTARG
Case Closed 2000-08-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-10
Case Closed 2000-01-14

Related Activity

Type Complaint
Activity Nr 203009394
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-11-02
Emphasis N: SSINTARG
Case Closed 1999-11-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-28
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-10-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-20
Case Closed 2000-01-19

Related Activity

Type Inspection
Activity Nr 301889499

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-02-15
Emphasis N: SSINTARG
Case Closed 2000-02-18
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-20
Case Closed 2000-02-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-07
Emphasis N: SSINTARG
Case Closed 1999-10-07
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-07
Emphasis N: SSINTARG
Case Closed 1999-10-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-02
Emphasis N: SSINTARG
Case Closed 1999-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1999-10-12
Abatement Due Date 1999-10-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-10-12
Abatement Due Date 1999-10-29
Nr Instances 1
Nr Exposed 69
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-02
Emphasis N: SSINTARG
Case Closed 1999-09-03
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-09-03
Emphasis S: AMPUTATIONS, N: SSINTARG
Case Closed 1999-10-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-03
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1999-10-12
Abatement Due Date 1999-10-29
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1999-10-12
Abatement Due Date 1999-10-15
Nr Instances 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-10-12
Abatement Due Date 1999-10-29
Nr Instances 1
Nr Exposed 2000
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-23
Case Closed 1998-10-27

Related Activity

Type Complaint
Activity Nr 202687539
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-24
Case Closed 1998-03-26

Related Activity

Type Complaint
Activity Nr 79198818
Safety Yes
Health Yes
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1998-02-11
Case Closed 1998-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Initial Penalty 1125.0
Contest Date 1998-04-10
Final Order 1998-06-02
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Contest Date 1998-04-10
Final Order 1998-06-02
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Contest Date 1998-04-10
Final Order 1998-06-02
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Contest Date 1998-04-10
Final Order 1998-06-02
Nr Instances 1
Nr Exposed 4
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-02-11
Case Closed 1998-04-16
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-18
Case Closed 1998-06-22

Related Activity

Type Complaint
Activity Nr 79154449
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-11-20
Case Closed 1997-11-20

Related Activity

Type Complaint
Activity Nr 201342391
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-05
Case Closed 1998-02-11

Related Activity

Type Complaint
Activity Nr 79153615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1997-12-10
Abatement Due Date 1998-01-12
Nr Instances 12
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-27
Case Closed 1998-03-02

Related Activity

Type Complaint
Activity Nr 79153615
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-09-04
Case Closed 1997-11-14

Related Activity

Type Complaint
Activity Nr 202352431
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-11
Case Closed 1997-04-25

Related Activity

Type Complaint
Activity Nr 202298741
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1997-03-17
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-07
Case Closed 1996-02-09

Related Activity

Type Complaint
Activity Nr 79272373
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-09-26
Case Closed 1995-06-02

Related Activity

Type Complaint
Activity Nr 76734102
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-16
Initial Penalty 2500.0
Contest Date 1994-12-13
Final Order 1995-06-02
Nr Instances 1
Nr Exposed 44
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-16
Initial Penalty 2500.0
Contest Date 1994-12-13
Final Order 1995-06-02
Nr Instances 1
Nr Exposed 44
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-16
Initial Penalty 2500.0
Contest Date 1994-12-13
Final Order 1995-06-02
Nr Instances 1
Nr Exposed 44
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-30
Case Closed 1994-08-30

Related Activity

Type Complaint
Activity Nr 77049880
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-11
Case Closed 1994-05-12

Related Activity

Type Complaint
Activity Nr 74551565
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-09
Case Closed 1995-08-15

Related Activity

Type Complaint
Activity Nr 74546102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-16
Abatement Due Date 1994-11-17
Current Penalty 1000.0
Initial Penalty 30000.0
Contest Date 1994-09-07
Final Order 1995-07-27
Nr Instances 337
Nr Exposed 250
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-09
Case Closed 1995-09-19

Related Activity

Type Complaint
Activity Nr 73946626
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1994-08-16
Abatement Due Date 1994-11-17
Current Penalty 1000.0
Initial Penalty 30000.0
Contest Date 1994-09-08
Final Order 1995-09-07
Nr Instances 148
Nr Exposed 250
Gravity 10
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1994-03-11
Case Closed 1994-08-16

Related Activity

Type Inspection
Activity Nr 109681395
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-19
Case Closed 1994-01-19

Related Activity

Type Complaint
Activity Nr 74546649
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-05
Case Closed 1994-01-05

Related Activity

Type Complaint
Activity Nr 74068826
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-05
Case Closed 1994-03-09

Related Activity

Type Complaint
Activity Nr 77006047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1994-01-20
Abatement Due Date 1994-02-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1993-10-29
Case Closed 1994-04-06

Related Activity

Type Inspection
Activity Nr 109716423
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-08-16

Related Activity

Type Inspection
Activity Nr 109681429
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-01-27
Case Closed 1994-04-06

Related Activity

Type Complaint
Activity Nr 77012342
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-02
Case Closed 1993-07-16

Related Activity

Type Complaint
Activity Nr 73776338
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-09
Case Closed 1993-06-09

Related Activity

Type Complaint
Activity Nr 76479286
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-05-05
Case Closed 1993-05-05

Related Activity

Type Complaint
Activity Nr 76480045
Safety Yes
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 1993-03-16
Case Closed 1994-11-01

Related Activity

Type Inspection
Activity Nr 109683094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-03-16
Case Closed 1993-06-07

Related Activity

Type Complaint
Activity Nr 76478221
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-05-06
Abatement Due Date 1993-08-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 173
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-10
Case Closed 1993-07-23

Related Activity

Type Complaint
Activity Nr 72473283
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1993-06-29
Abatement Due Date 1993-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1993-06-29
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 G01
Issuance Date 1993-06-29
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-06-29
Abatement Due Date 1993-07-07
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-06-29
Abatement Due Date 1993-07-19
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-02-18
Case Closed 1993-03-05

Related Activity

Type Complaint
Activity Nr 73946352
Safety Yes
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-12-21
Case Closed 1997-11-18
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-15
Case Closed 1993-10-14

Related Activity

Type Complaint
Activity Nr 76475755
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-07-09
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1993-05-25
Final Order 1993-09-03
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1993-05-07
Abatement Due Date 1993-07-09
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1993-05-25
Final Order 1993-09-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-07
Abatement Due Date 1993-07-09
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 1993-05-25
Final Order 1993-09-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-11-19
Case Closed 1992-11-19

Related Activity

Type Complaint
Activity Nr 73830440
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-09-04
Case Closed 1992-09-08

Related Activity

Type Complaint
Activity Nr 73830689
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-01
Case Closed 1992-10-02

Related Activity

Type Complaint
Activity Nr 73946857
Health Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-06-03
Case Closed 1992-06-08

Related Activity

Type Complaint
Activity Nr 73822553
Safety Yes
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1994-03-22
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-02-07
Case Closed 1992-04-07

Related Activity

Type Complaint
Activity Nr 73801938
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-17
Case Closed 1991-05-16

Related Activity

Type Complaint
Activity Nr 72464456
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1991-04-24
Abatement Due Date 1991-05-13
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 120
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 20
Gravity 00
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1990-05-17
Case Closed 1990-05-21

Related Activity

Type Complaint
Activity Nr 72463433
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-20
Case Closed 1990-02-28

Related Activity

Type Complaint
Activity Nr 72041684
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-01-03
Case Closed 1990-01-17

Related Activity

Type Complaint
Activity Nr 72467293
Health Yes
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1989-09-25

Related Activity

Type Complaint
Activity Nr 72471287
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-24
Case Closed 1989-06-07

Related Activity

Type Complaint
Activity Nr 72472152
Health Yes
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1988-08-11
Case Closed 1988-12-22

Related Activity

Type Complaint
Activity Nr 72468838
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-08-05
Case Closed 1988-11-01

Related Activity

Type Complaint
Activity Nr 71915086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Nr Instances 1
Nr Exposed 12
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-28
Case Closed 1988-07-29

Related Activity

Type Complaint
Activity Nr 71364681
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-21

Related Activity

Type Complaint
Activity Nr 71363253
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1987-12-07

Related Activity

Type Complaint
Activity Nr 70541685
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-15
Case Closed 1987-08-04

Related Activity

Type Complaint
Activity Nr 71542377
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-01-21
Case Closed 1986-01-23

Related Activity

Type Complaint
Activity Nr 70540612
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-29
Case Closed 1984-11-29

Related Activity

Type Complaint
Activity Nr 70558440
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-10-18
Case Closed 1983-10-19

Related Activity

Type Complaint
Activity Nr 320913809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-01-14

Related Activity

Type Complaint
Activity Nr 320975436
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-05
Case Closed 1981-03-09

Related Activity

Type Complaint
Activity Nr 320966534
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320864747
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350065223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320860968
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-01-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320959596
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-11-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320859572
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1979-06-11

Related Activity

Type Complaint
Activity Nr 320855851
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-05-02
Case Closed 1979-05-15

Related Activity

Type Complaint
Activity Nr 320855463
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1979-03-20

Related Activity

Type Complaint
Activity Nr 320854706
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1978-10-12
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-12
Case Closed 1978-10-25

Related Activity

Type Complaint
Activity Nr 320849086

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 1978-05-17
Abatement Due Date 1978-09-30
Current Penalty 365.0
Initial Penalty 365.0
Contest Date 1978-06-15
Nr Instances 3
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-25
Case Closed 1978-02-10

Related Activity

Type Complaint
Activity Nr 320846256

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-11-28
Abatement Due Date 1977-12-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1977-11-28
Abatement Due Date 1978-02-01
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-29
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1977-10-28

Related Activity

Type Accident
Activity Nr 350063715

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-07
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-09
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-02
Case Closed 1977-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 15
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 051106
Issuance Date 1977-02-14
Abatement Due Date 1977-03-10
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-02-14
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1977-02-14
Abatement Due Date 1977-03-10
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02009A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02009B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 B 051103
Issuance Date 1977-02-14
Abatement Due Date 1977-03-10
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-02-07
Abatement Due Date 1977-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-02-07
Abatement Due Date 1977-02-16
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-31
Abatement Due Date 1977-03-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-01-31
Abatement Due Date 1977-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-01-31
Abatement Due Date 1977-02-15
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-31
Abatement Due Date 1977-03-03
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-31
Abatement Due Date 1977-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1977-01-31
Abatement Due Date 1977-02-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-31
Abatement Due Date 1977-02-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-01-31
Abatement Due Date 1977-02-03
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A10
Issuance Date 1973-03-22
Abatement Due Date 1973-05-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1973-03-22
Abatement Due Date 1973-05-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 IIA0
Issuance Date 1973-03-22
Abatement Due Date 1973-05-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-22
Abatement Due Date 1973-05-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State