Search icon

84 LUMBER COMPANY - Florida Company Profile

Company Details

Entity Name: 84 LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1982 (42 years ago)
Last Event: MERGER
Document Number: 854799
FEI/EIN Number 251426252

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

Address: RT 519, EIGHTY-FOUR, PA, 15330
Mail Address: RT 519, EIGHTY-FOUR, PA, 15330
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
HARDY, JOSEPH A., JR Vice President RT 519, EIGHTY-FOUR, PA
C T CORPORATION SYSTEM Agent -
HARDY, JOSEPH A., SR. President RT 519, EIGHTY-FOUR, PA
HARDY, JOSEPH A., SR. Director RT 519, EIGHTY-FOUR, PA
HARDY, JOSEPH A., JR Treasurer RT 519, EIGHTY FOUR, PA
HARDY, JOSEPH A., JR Director RT 519, EIGHTY-FOUR, PA
HARDY, JOSEPH A., JR Secretary RT 519, EIGHTY-FOUR, PA
HANDYSIDE, GEORGE T. Director RT 519, EIGHTY-FOUR, PA

Events

Event Type Filed Date Value Description
MERGER 1984-12-31 - MERGING INTO: 831326

Court Cases

Title Case Number Docket Date Status
Bridgehaven at Citrus Park Homeowners Association, Inc., Petitioner(s) v. Brad McDonald Roofing & Construction, Inc., Quality Built, LLC, SMC Systems, Inc. d/b/a Skye Tec n/k/a SMC Systems, LLC, BDH Consulting, LLC, GMG Flooring, LLC d/b/a Wrap Quest, Sutton Contracting Solutions, Inc., Roland's Painting Services, Harold Clayton Painting, Inc. n/k/a EX-HCP, Inc., et al., Respondent(s). 2D2024-2458 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002624

Parties

Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Charles Eric Bearden
Name QUALITY BUILT, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name SMC SYSTEMS, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried, Crystal Leah Arocha
Name d/b/a Skye Tec
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name n/k/a SMC Systems, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name BDH CONSULTING, LLC
Role Respondent
Status Active
Representations Edward M. Baird, Travis William Fulford
Name GMG FLOORING, LLC
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name d/b/a Wrap Quest
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Gerald C. Biondi
Name ROLAND'S PAINTING SERVICES INC.
Role Respondent
Status Active
Representations Kimberly E. Young, Tyler Allen Cooney
Name n/k/a EX-HCP, Inc.
Role Respondent
Status Active
Representations Matthew Bernstein
Name C & C WINDOW & DOOR COMPANY, INC.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Jessica Anne Lee
Name Faith Plastering and Stucco, Inc.
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Kyle Matthew Costello
Name IDEAL SERVICES OF TAMPA INC.
Role Respondent
Status Active
Representations Kory J. Ickler, Christopher Ian Hall
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Representations Robert Nathan Johnson, Rinaldo J. Cartaya, III
Name MARIACHI FRAMING INC.
Role Respondent
Status Active
Representations Julius E. Adams
Name RANEY CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name n/k/a ACR Family Construction, Inc.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name IDV CONSTRUCTION INC
Role Respondent
Status Active
Representations Douglas Ivan Wall
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGEHAVEN AT CITRUS PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Nicholas B. Vargo, Brian Curtis Tannenbaum, Stephen M. Hauptman, Phillip Edmund Joseph, Evan Jonathan Small, Brian Thomas Crevasse
Name Harold Clayton Painting, Inc.
Role Respondent
Status Active
Representations Kenneth E. Amos, Jr., Kimble David McKay, Jasmine Monique Petrishin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Mark Smith, Kelly Carey Bagge, James M. Barlow, Jr.

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Brad McDonald Roofing & Construction, Inc.
Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Brad McDonald Roofing & Construction, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SMC Systems, Inc.
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-10-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description HAROLD CLAYTON PAINTING, INC. N/K/A EX-HCP, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEM, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S AND BRAD MCDNOALD ROOFING & CONSTRUCTION, INC.'S RESPONSES TO CONSOLIDATED PETITIONS FOR WRIT OF CERTERIORATI
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing - ROLAND'S PAINTING SERVICES, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEMS, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Roland's Painting Services
Docket Date 2024-10-24
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Westpark Preserve Homeowners Association, Inc., Petitioner(s) v. Pulte Home Corporation, etc., et al. Respondent(s) SC2023-1057 2023-07-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-2084;

Parties

Name Westpark Preserve Homeowners Association, Inc.
Role Petitioner
Status Active
Representations Alan E. Tannenbaum, Jennifer Lee Myers
Name Pulte Home Corporation a foreign profit corporation d/b/a Plute Homes
Role Respondent
Status Active
Representations Garrettt Tozier, James P. Terpening, John H. Dannecker
Name G-SUS CONSTRUCTION INC
Role Respondent
Status Active
Representations Jane Ann Skrzysowski Pittman, Derek Adam Conn
Name LAWSON INDUSTRIES, INC.
Role Respondent
Status Active
Representations Kellie A. Caggiano, Lauren Maria Eliopoulos, Alexander R. Allred, Honey Dee Kalkins
Name RIKMAR CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Katz
Name SORCORP PAINTING INC
Role Respondent
Status Active
Representations Robert J. Squire, Geoffrey Roy Lutz
Name Stinkerbug Inc. d/b/a Progressive Painting Contractors, Inc.
Role Respondent
Status Active
Representations Kieran F. O'Connor, Elizabeth Droz-Stolinas
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Diane Tutt
Name S&S Site Prep, LC
Role Respondent
Status Active
Representations J. Michael Grimley, Jr.
Name ABSOLUTE GUTTERS, INC.
Role Respondent
Status Active
Representations Stephen Wayne Stukey, Levitt Howell Justin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Kelly Carey Bagge, Mark Ayers Smith
Name M.M. & A. Construction of Florida, Inc.
Role Receiver
Status Active
Representations Rachel Ann O'Brien
Name Atlanta Structural Products Corp. d/b/a Structural Products Corp.
Role Receiver
Status Active
Representations Joseph L. Zollner
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Denise M. Anderson, Ashley Marie Mattingly, Paul Sidney Elliott

Docket Entries

Docket Date 2023-09-07
Type Notice
Subtype Filing
Description Notice of Filing
On Behalf Of Sutton Contracting Solutions, Inc.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Adoption of Respondent Lawson Industries Inc.'s Amended Brief in Opposition to Request for Discretionary Jurisdiction
On Behalf Of Sutton Contracting Solutions, Inc.
View View File
Docket Date 2023-09-14
Type Brief
Subtype Amended Answer Brief
Description Respondent Lawson Industries, Inc.'s Amended Brief in Opposition to Request for Discretionary Jurisdiction
On Behalf Of Lawson Industries, Inc.
View View File
Docket Date 2023-09-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent Lawson Industries, Inc.'s Brief in Opposition to Request for Discretionary Jurisdiction, which was filed with this Court on September 6, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 14, 2023, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-09-05
Type Brief
Subtype Juris Answer
Description Respondent Pulte Home Corporation d/b/a Pulte Homes' Brief on Jurisdiction
On Behalf Of Pulte Home Corporation a foreign profit corporation d/b/a Plute Homes
View View File
Docket Date 2023-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-08-05
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-08-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-07-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-12-28
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2023-09-06
Type Brief
Subtype Juris Answer
Description Respondent Lawson Industries, Inc.'s Brief in Opposition to Request for Discretionary Jurisdiction * STRICKEN ON 9/7/23 for non compliance. Does not contain a statement of the issues, a statement of the case and facts. *
On Behalf Of Lawson Industries, Inc.
View View File
SBP HOMES, LLC, Appellant(s) v. 84 LUMBER COMPANY, et al., Appellee(s). 4D2022-2603 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000046

Parties

Name SBP HOMES, LLC
Role Appellant
Status Active
Representations Christopher N. Bellows, Daniel M. Mahfood
Name WINDOOR INCORPORATED
Role Appellee
Status Active
Name Schulke, Bittle and Stoddard, LLC
Role Appellee
Status Active
Name SNYDER PLUMBING OF THE TREASURE COAST, INC.
Role Appellee
Status Active
Name Frotnick Door, Inc.
Role Appellee
Status Active
Name WARREN DESIGNS LLC
Role Appellee
Status Active
Name PRECISE PAINTING OF ST. LUCIE COUNTY, LLC
Role Appellee
Status Active
Name Pardon, Inc.
Role Appellee
Status Active
Name D&D Garage Doors of Port St. Lucie, Inc.
Role Appellee
Status Active
Name DAVIDSON INSULATION & ACOUSTICS, INC.
Role Appellee
Status Active
Name RB Plastering & Stucco, Inc.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Representations J. Michael Grimley, Lauren J. Smith, Brandon Camilleri, Amy S. Farrior, David Drahos, Daniel Henry Cohan, Hardy L. Roberts, Mark A. Smith, Kelly Carey Bagge, C. Jade Davis, Christine M. Hoke, George J. Dramis, Shirley T. Faircloth, Joy Spillis Lundeen, John A. Howard, Angielika VandenBerg, Michael C. Larmoyeux, Jr., Labeed Ahmed Choudhry, Matthew Greetham, Robert A. Dalessio, Daniel J. Deleo, Brett M. Henson, John A. Chiocca, Paula J. Campione, David S. Harrigan, Raymond T. Elligett, Jr., Justin Niznik, Daniel Eric Levin, Jose B. Rodriguez

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Contractor Commercial Credit Agreement
On Behalf Of 84 Lumber Company
Docket Date 2023-11-15
Type Order
Subtype Order
Description ORDERED that Appellee, 84 Lumber Company, shall provide the court, within five (5) days from the date of this order, a complete legible copy of the Contractor Commercial Credit Agreement found in the Record at bate stamps 2011-2012 referred to in the briefs.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 84 Lumber Company
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 84 Lumber Company
Docket Date 2023-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SBP Homes,LLC
Docket Date 2023-07-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SBP Homes,LLC
Docket Date 2023-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/18/2023**
On Behalf Of 84 Lumber Company
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SBP Homes,LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/25/2023
Docket Date 2023-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 84 Lumber Company
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S FEE MOTION
On Behalf Of 84 Lumber Company
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/15/2023**
On Behalf Of SBP Homes,LLC
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/08/2023
Docket Date 2023-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-03-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's March 27, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of 84 Lumber Company
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-01
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 SBP Homes,LLC
Docket Date 2023-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SBP Homes,LLC
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 7, 2023 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SBP Homes,LLC
Docket Date 2023-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SBP Homes,LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2023
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,324 PAGES
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of 84 Lumber Company
Docket Date 2022-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 3, 2022 motion of Rodolfo Sorondo, Jr., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2022-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SBP Homes,LLC
Docket Date 2022-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SBP Homes,LLC
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBP Homes,LLC
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 10, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that appellant's March 1, 2023 motion to supplement the record is granted, and the record is supplemented to include 84 Lumber’s Answer, Affirmative Defenses and Counterclaim. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/03/23
Docket Date 2022-10-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee 84 Lumber Company's October 17, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-30
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PULTE HOME CORPORATION D/B/A PULTE HOMES VS WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2022-0080 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001526

Parties

Name PULTE HOMES
Role Appellant
Status Active
Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations JAMES P. TERPENING, III, ESQ., John H. Dannecker, Esq., Garrett Tozier, Esq., MELANIE B. SENOSIAIN, ESQ.
Name PARVEEN KHAN
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations LAUREN ELIOPOULOS, ESQ., JOSHUA RHEA, ESQ., PAUL SIDNEY ELLIOTT, ESQ., DIANE TUTT, ESQ., HONEY D. KALKINS, ESQ., BRIAN C. TANNENBAUM, ESQ., ALAN E. TANNENBAUM, ESQ., MICHAEL A. BALDUCCI, ESQ., KIERAN F. O'CONNOR, ESQ., ROBERT J. SQUIRE, ESQ., DENISE M. ANDERSON, ESQ., GEOFFREY R. LUTZ, ESQ., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., CAROL M. ROONEY, ESQ., JEFFREY MARK KATZ, ESQ., ALEXANDER R. ALLRED, ESQ., ANNA STEIN, ESQ., DEREK A. CONN, ESQ., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., KELLIE A. CAGGIANO, ESQ., JON E. LEMOLE, ESQ., SALVATORE G. SCRO, ESQ., RACHEL A. O' BRIEN, ESQ., ASHLEY M. MATTINGLY, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate ~ recalled. 5-30-23
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued May 30, 2023, is recalled.
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 10/12/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO RIKMAR'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE, RIKMAR CONSTRUCTION, INC.'S REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ conducted via video conference
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIKMAR CONSTRUCTION, INC.'S ANSWER BRIEF
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB (MacDonald) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, and the answer brief shall be served by July 25, 2022.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Sutton) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - AB (Sutton) DUE 7/13/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by July 11, 2022.
Docket Date 2022-06-03
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 WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (LAWSON) DUE 7/11/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record in case 2D21-2084 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 twenty-five days from the date of this order.Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief in case 2D22-0080 by May 12, 2022.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC. VS PULTE HOME CORPORATION D/ B/ A PULTE HOMES, ET AL. 2D2021-2084 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-1526

Parties

Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JON E. LEMOLE, ESQ., JENNIFER L. MYERS, ESQ., ALAN E. TANNENBAUM, ESQ., BRIAN C. TANNENBAUM, ESQ., SALVATORE G. SCRO, ESQ.
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name PULTE HOMES
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name PARVEEN KHAN
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name PULTE HOME CORPORATION
Role Appellee
Status Active
Representations HONEY D. KALKINS, ESQ., DIANE TUTT, ESQ., ALEXANDER R. ALLRED, ESQ., DEREK A. CONN, ESQ., John H. Dannecker, Esq., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., ASHLEY M. MATTINGLY, ESQ., KELLIE A. CAGGIANO, ESQ., Justin H. Levitt, Esq., J. MICHAEL GRIMLEY, JR., ESQ., JOSEPH L. ZOLLNER, ESQ., PAUL SIDNEY ELLIOTT, ESQ., RACHEL A. O' BRIEN, ESQ., HARDY L. ROBERTS, I I I, ESQ., LAUREN ELIOPOULOS, ESQ., JAMES P. TERPENING, III, ESQ., GEOFFREY R. LUTZ, ESQ., KELLY CAREY BAGGE, ESQ., MARK AYERS SMITH, ESQ., CAROL M. ROONEY, ESQ., COREY ETCHEVERRY, ESQ., JOSHUA RHEA, ESQ., MELANIE B. SENOSIAIN, ESQ., JEFFREY MARK KATZ, ESQ., KIERAN F. O'CONNOR, ESQ., DENISE M. ANDERSON, ESQ., ROBERT J. SQUIRE, ESQ., Garrett Tozier, Esq., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., STEPHEN W. STUKEY, ESQ.
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.Appellant's motion for certification of conflict is denied.
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORCERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit A to the Motion for Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.'S ORAL ARGUMENT TO BE HELD ON JANUARY 25, 2023
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE REPLY BRIEF//30 - RB DUE 7/15/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, LAWSON INDUSTRIES, INC.'S ANSWER BRIEF
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 337 PAGES
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lawson Industries, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by May 18, 2022.
Docket Date 2022-04-18
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 Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 18, 2022.
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-03-04
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//45 - AB (LAWSON) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (PULTE) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 94 PAGES
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF HANDLING ATTORNEY WITHIN FIRM AND AMENDED DESIGNATION OF E-MAIL ADDRESS
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL APPELLATE BRIEF//27 - IB DUE 2/1/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 4922 PAGES
Docket Date 2021-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF STATUS OF LOWER TRIBUNAL MOTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall notify this court upon entry of an order disposing of the motion tolling rendition.
Docket Date 2021-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346566268 0420600 2023-03-15 SENTOSA LEXINGTON OAKS APARTMENTS 5085 POST OAK BLVD., WESLEY CHAPEL, FL, 33544
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-15
Emphasis L: FORKLIFT, N: CTARGET, P: FORKLIFT
Case Closed 2023-07-17

Related Activity

Type Inspection
Activity Nr 1656618
Safety Yes
Type Inspection
Activity Nr 1656608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2023-05-11
Abatement Due Date 2023-06-14
Current Penalty 15625.0
Initial Penalty 33480.0
Final Order 2023-07-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii):An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) For the Sentosa Lexington Oaks Apartments' construction site at 5085 Post Oak Blvd., Wesley chapel, FL 33544, on or about 3/8/2023, the employer exposed employees to struck-by hazards, in that, forklift operators were operating forklifts to unload material from trucks without having been evaluated at least once every three years. 84 Lumber Company was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.178(l)(4)(iii), which was contained in OSHA inspection number 1323328, citation number 1, item number 1b and was affirmed as a final order on 10/25/2018, with respect to a workplace located at 2102 Henderson way, Plant City, FL 33563.
346508096 0420600 2023-02-15 3530 METRO PKWY, FORT MYERS, FL, 33916
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Emphasis L: FORKLIFT
Case Closed 2023-03-23

Related Activity

Type Referral
Activity Nr 2009651
Safety Yes
Type Complaint
Activity Nr 1997707
Safety Yes
343233284 0420600 2018-06-11 2102 HENDERSON WAY, PLANT CITY, FL, 33563
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-11
Emphasis L: FORKLIFT
Case Closed 2018-11-08

Related Activity

Type Complaint
Activity Nr 1343439
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2018-10-04
Abatement Due Date 2018-10-17
Current Penalty 5543.0
Initial Penalty 5543.0
Final Order 2018-10-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace: a) For employees working at the site on or about June 11 2018, who were operating powered industrial trucks without formerly being trained in accordance with the standard.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2018-10-04
Abatement Due Date 2018-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-25
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) For employees working at the site on or about June 11 2018, who were operating powered industrial trucks without having been evaluated at least once every three years.
341801777 0419700 2016-09-28 3670 DEERPARK BOULEVARD, ELKTON, FL, 32033
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-09-28
Case Closed 2016-10-03

Related Activity

Type Complaint
Activity Nr 1140585
Safety Yes
341239952 0420600 2016-02-09 2800 15TH ST E, BRADENTON, FL, 34208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-02-09
Case Closed 2016-08-11

Related Activity

Type Referral
Activity Nr 1058794
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2016-05-09
Abatement Due Date 2016-08-11
Current Penalty 6000.0
Initial Penalty 6000.0
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): A) At the lumber yard where employees operated power industrial trucks such as but not limited to a Yale forklifts (Model GDP100MJNPV110) did not receive training, as observed on or about 02/09/2016.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2016-05-09
Abatement Due Date 2016-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): A) At the lumber yard where employees operated power industrial trucks such as but not limited to a Yale forklifts (Model GDP100MJNPV110) were not certified as operators as observed on or about 02/09/2016.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M01
Issuance Date 2016-05-09
Abatement Due Date 2016-08-11
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(1): Trucks were driven against employees that stood in front of a fixed object. A) At the lumber yard where an employee attempting to realign a self-dumping waste hopper was struck by power industrial truck when he stood between the truck and an open top waste container as observed on or about 02/09/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M05 III
Issuance Date 2016-05-09
Abatement Due Date 2016-08-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(iii): Powered industrial truck(s), with the operator dismounted and within 25 feet of the truck still in his view, did not have the load engaging means fully lowered: A) At the lumber yard where an operator left an unattended power industrial truck with the forks in an elevated position as observed on or about 02/09/2016.
341165108 0419700 2016-01-07 7701 NW 21ST DR, GAINESVILLE, FL, 32605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-07
Emphasis L: FALL
Case Closed 2016-10-11

Related Activity

Type Referral
Activity Nr 1051833
Safety Yes
Type Inspection
Activity Nr 1116385
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2016-01-14
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. A). On or about January 7, 2016 employees were working with pneumatic powered Hitachi Brand 2" coil Nail Guns and were exposed to struck by hazards causing blindness, because they were not protected from ricochet of the nails or wood b y means of face shield or eye protection.
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 2016-01-14
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(a)(2): A grounded conductor was attached to a terminal or lead so as to reverse designated polarity. A). On or about January 7, 2016 employees were using a flexible extension cord to energize hand held power tools and were exposed to electrical shock hazards because the hot and the neutral wires were incorrectly installed in the new male adapter end of the cord causing a reversed polarity.
Citation ID 01003A
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2016-01-14
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around the stairway opening. A). On or about January 7, 2016 employees working on the second floor to cut materials to size, were exposed to falls in excess of 9 feet to the floor below, because the stairway opening was not protected by any means of guardrails, safety nets, covers, or personal fall protection devices.
Citation ID 01003B
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2016-01-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A). On or about January 7, 2016 employees sheathing the roof deck of a two story residential structure were exposed to fall sin excess of 20 feet to the ground below because they were not protected by means of guardrail, safety nets, personal fall protection devices or an alternative protection method.
Citation ID 01003C
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2016-01-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 6
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. A). On or about January 7, 2016 employees working on the second floor to complete framing and sheathing tasks were exposed to falls in excess of 12 feet to the ground below because the window sill openings in the wall were set at 20 inches above the floor and the employees were not protected by means of guardrails, safety nets, or personal fall protection devices.
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2016-01-14
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2016-02-04
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: A). On or about January 7, 2016 employees were exposed to falls in excess of 6 feet to the floor because they were using the top step of a 6 foot portable "A frame" ladder to access the roof from inside the structure by climbing through the truss rafters and out an opening in the roof.
307296855 0418800 2004-03-24 3700 STATE ROAD 7, FORT LAUDERDALE, FL, 33314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Case Closed 2004-05-21

Related Activity

Type Complaint
Activity Nr 204404768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-04-09
Abatement Due Date 2004-04-21
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-04-09
Abatement Due Date 2004-04-28
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2004-04-09
Abatement Due Date 2004-04-28
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2004-04-09
Abatement Due Date 2004-04-28
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 11
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2004-04-09
Abatement Due Date 2004-04-21
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 11
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2004-04-09
Abatement Due Date 2004-04-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2004-04-09
Abatement Due Date 2004-04-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State