Search icon

ASPLUNDH TREE EXPERT, LLC - Florida Company Profile

Company Details

Entity Name: ASPLUNDH TREE EXPERT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: M17000008565
FEI/EIN Number 231277550

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

Address: 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, US
Mail Address: 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
GRAHAM GEORGE EJR President 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090
BAUER BRIAN R Secretary 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090
SIMPSON RONALD S ASSI 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090
ASPLUNDH BRENT DJR Executive 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090
ASPLUNDH CHRISTOPHER BJR Executive 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090
ASPLUNDH MATTHEW E Director 708 BLAIR MILL ROAD, WILLLOW GROVE, PA, 19090
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
JENNIFER BURKE, as personal representative of the ESTATE OF JUAN ALVA RODRIGUEZ, Appellant(s) v. CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, et al., Appellee(s). 2D2022-4067 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-001368NC

Parties

Name JENNIFER BURKE
Role Appellant
Status Active
Representations George Alexander Vaka, Valerie Lynn Leatherwood, Robert C Hubbard, Jeffrey Howard Feldman, Bertram V Dannheisser, III
Name ASPLUNDH TREE EXPERT, LLC
Role Appellee
Status Active
Name BOTANICAL SOLUTIONS SW FL, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HORTICOPIA LANDSCAPING LLC
Role Appellee
Status Active
Name MARK STEINBERG
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name ESTATE OF JUAN ALVA RODRIGUEZ
Role Appellant
Status Active
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Katherine Marie Martinez, Jonathan P Whitney, Anaeli Caridad Petisco-Rojas, Mitchell Lee Lundeen, Anna Dorkas Torres, Eric Rowland Hoecker

Docket Entries

Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 7, 2024, at 11:00 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. 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 that follows this order.
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S, CYPRESS PROPERTY AND CASUALTY INSURANCE COMPANY, JOINT MOTION FOR IN PERSON ORAL ARGUMENT
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 23, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris. 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 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Cypress Property and Casualty Insurance Company's joint motion for in person oral argument is granted. Oral argument scheduled for April 23, 2024, is canceled and will be scheduled at a future date.
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 12, 2024.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 01/29/2024
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 12/29/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-26
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 shall beserved by October 30, 2023.
Docket Date 2023-09-25
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 CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB DUE 09/29/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 09/05/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike is granted. The initial brief is stricken. The amended initialbrief is accepted as filed.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND FOR LEAVE TO FILE ANAMENDED INITIAL BRIEF
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-06-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ As the deadline suggested in Appellant's motion for an extension of time has passed, the motion is denied. Appellant shall serve the initial brief within 5 days of the date of this order.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOURTH REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (THIRD REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 05/22/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 1159 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 21, 2023.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-20
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 JENNIFER BURKE
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until February 27, 2023.
Docket Date 2023-02-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil February 6, 2023.
Docket Date 2023-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-01-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER BURKE
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
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 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of JENNIFER BURKE
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC F/ K/ A ASPLUNDH TREE EXPERT, CO. 2D2021-1683 2021-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations David E. Cannella, Esq.
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
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 2021-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
DANIEL R. WILLIS VS ASPLUNDH TREE EXPERT, LLC f/k/a ASPLUNDH TREE EXPERT CO. 4D2021-1755 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000614

Parties

Name Daniel R. Willis
Role Appellant
Status Active
Representations Alfred Russell Bell, Jr., Grace Mackey Streicher, Andrew A. Harris, David S. Mitchell
Name Santos O. Diaz
Role Appellee
Status Dismissed
Name ASPLUNDH TREE EXPERT, LLC
Role Appellee
Status Active
Representations Anaeli C. Petisco-Rojas, Mitchell Lee Lundeen, Katherine Martinez
Name ASPLUNDH TREE EXPERT CO.
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (452 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant's November 12, 2021 response is treated as a motion for clarification and is granted. This appeal is dismissed as to all parties.
Docket Date 2021-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **TREATED AS A MOTION FOR CLARIFICATION**
On Behalf Of Daniel R. Willis
Docket Date 2021-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Pursuant to the November 8, 2021 joint stipulation for dismissal, this case is dismissed as to Santos O. Diaz only.
Docket Date 2021-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL.
On Behalf Of Daniel R. Willis
Docket Date 2021-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/6/21.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AGREED NOTICE FILED**
On Behalf Of Daniel R. Willis
Docket Date 2021-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/21.
Docket Date 2021-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/4/21
Docket Date 2021-06-02
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, 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.
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel R. Willis
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel R. Willis
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC, ET AL. 2D2020-0493 2020-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name RAUL PEREZ, INC.
Role Respondent
Status Active
Name JOSE CORTEZ LLC
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations KRISTIN N. ROYAL, ESQ., David E. Cannella, Esq., JAMIE BILLOTTE MOSES, ESQ., LUIS J. GONZALEZ, ESQ.
Name BACILIO ALCALA, JR.
Role Respondent
Status Active
Name ISRAEL MARTINEZ
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name ALEJANDRO JASSO MARTINEZ
Role Respondent
Status Active
Name JUAN ANGEL GARZA
Role Respondent
Status Active
Name OVIDIO DIAZ
Role Respondent
Status Active
Name MILTON BELLOSO
Role Respondent
Status Active
Name ELIEZER S. RIVERA
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Lewis Tree Service, Inc., has filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Respondent Asplundh Tree Expert, LLC, in the trial court under section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Lewis Tree establishes its entitlement to an award of attorney's fees pursuant to the proposal for settlement at the conclusion of the case, the trial court is authorized to award Lewis Tree those appellate attorney's fees reasonably incurred in pursuing this petition. Respondent Asplundh has also filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Lewis Tree in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-09-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of a stay is granted, and the denial of stay is disapproved. The trial court's order is stayed pending review and disposition of this certiorari proceeding or until further order of the court.
Docket Date 2020-04-07
Type Response
Subtype Reply
Description REPLY ~ LEWIS TREE SERVICE, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S MOTION FOR APPELLATE FEES
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "motion to review trial court's orderdenying stay pending resolution of this proceeding on its petition for writ of certiorari"within ten days.
Docket Date 2020-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-02-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
CORLCRACHG 2023-10-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
Foreign Limited 2017-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347563694 0418800 2024-06-19 5300 AND 5200 EAST AVE, WEST PALM BEACH, FL, 33407
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-06-20
Emphasis N: HEATNEP
Case Closed 2024-10-10

Related Activity

Type Accident
Activity Nr 2175768
Type Referral
Activity Nr 2220664
Health Yes
344433065 0418800 2019-11-05 6309 S. WILEY STREET, HOLLYWOOD, FL, 33023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-05
Emphasis L: LANDSCPE
Case Closed 2019-11-05

Related Activity

Type Complaint
Activity Nr 1514933
Safety Yes
343925525 0419700 2019-04-11 16 SUMMERWIND CIRCLE WEST, CRAWFORDVILLE, FL, 32327
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-09-24
Emphasis L: OHPWRLNE
Case Closed 2021-09-08

Related Activity

Type Accident
Activity Nr 1444207

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100269 P04 III B
Issuance Date 2019-09-27
Abatement Due Date 2019-10-24
Current Penalty 13260.0
Initial Penalty 13260.0
Contest Date 2019-10-25
Final Order 2021-04-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(p)(4)(iii)(B): The mechanical equipment was not insulated for the voltage involved, or the mechanical equipment was not positioned so that its uninsulated portions could not approach the energized lines or equipment any closer than the minimum approach distances, established by the employer under paragraph (l)(3)(i) of this section: a. On or about April 9, 2019, the ALTEC Model LR760E70 aerial lift vehicle was positioned so that the uninsulated length of the lower arm of the knuckle boom could contact the 14.4 kV power line, thereby violating the minimum approach distance required by 1910.269(l)(3)(i) and exposing ground personnel to an electrocution hazard.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100269 P04 III C
Issuance Date 2019-09-27
Abatement Due Date 2019-10-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-10-25
Final Order 2021-04-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(p)(4)(iii)(C): Each employee was not protected from hazards that could arise from mechanical equipment contact with energized lines or equipment, ensuring that employees would not be exposed to hazardous differences in electric potential: a. On or about April 9, 2019, an employee, on the ground, was observing the minimum approach distance (MAD) clearance of the ALTEC knuckle boom lift was exposed to an electrocution hazard, in that he was with the hazard zone of an electric step and touch potential without being protected by effective grounding, equipment bonding, ground mats, and insulating protective equipment or barricades to guard against any remaining hazardous electrical potential differences.
343846796 0418800 2019-03-12 7905 66 AVE, VERO BEACH, FL, 32967
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-13
Emphasis L: LANDSCPE
Case Closed 2019-11-06

Related Activity

Type Referral
Activity Nr 1433520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 VII
Issuance Date 2019-08-30
Abatement Due Date 2019-10-15
Current Penalty 5105.1
Initial Penalty 9282.0
Final Order 2019-09-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(vii): The brakes shall be set and outriggers, when used, shall be positioned on pads or a solid surface. Wheel chocks shall be installed before using an aerial lift on an incline. Brakes, outriggers, and/or wheel chocks were not utilized as required: On or about March 7, 2019, at 7905 66 Ave, Vero Beach, FL, 32967, an employee was exposed to a crushing hazard while trimming trees from the basket of a Skylift Mini Arborist 53 that was placed in between a ditch near the side of a public road, with its outriggers bypassed and placed on top of grass surface.

Date of last update: 02 Apr 2025

Sources: Florida Department of State