ROBERT WALKER, Appellant(s) v. STATE OF FLORIDA, Appellee(s).
|
4D2023-1824
|
2023-07-31
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF000290; 502017CF000293
|
Parties
Name |
Jeffrey Dana Gillen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Docket Entries
Docket Date |
2023-12-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-11-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-07-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2023-07-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2023-07-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2024-01-08
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
View |
View File
|
|
|
ROBERT WALKER VS STATE OF FLORIDA
|
4D2019-3419
|
2019-11-05
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CF000293AMB
|
Parties
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Public Defender-P.B., Gregg Stuart Lerman, Gary Lee Caldwell, Christine C. Geraghty
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B., Melynda L. Melear
|
|
Name |
Hon. Jeffrey Dana Gillen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-27
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order
|
Description |
Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: a pending Florida Rule of Criminal Procedure 3.800(b)(2) motion delayed the case.
|
|
Docket Date |
2021-12-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-05-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-05-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2021-05-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 66 PAGES (PAGES 799-864)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-03-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 10 PAGES (PAGES 789-798)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-03-10
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Pending Motion to Correct Sentencing Error
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2021-03-03
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Pending Motion to Correct Sentencing Error
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2021-02-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 27 PAGES (PAGES 762-788)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-02-08
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 4, 2021 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
|
|
Docket Date |
2021-02-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Mot. file supp'l ROA & toll time
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2021-02-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2021-02-03
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 16 PAGES (PAGES 746-761)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-11-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-11-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-11-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-11-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the resentencing.
|
|
Docket Date |
2020-10-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-10-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the resentencing.
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-07-13
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 254 PAGES (PAGES 492-745)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-05-08
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Pending Motion to Correct Sentencing Error
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-04-28
|
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 April 27, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
|
|
Docket Date |
2020-04-27
|
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 |
ROBERT WALKER
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/26/2020
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/27/20
|
|
Docket Date |
2020-01-24
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/26/2020
|
|
Docket Date |
2020-01-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2020-01-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2019-12-26
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 721 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-11-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2019-11-14
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2019-11-05
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2019-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
ROBERT WALKER VS STATE OF FLORIDA
|
4D2019-0581
|
2019-03-01
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF000290A
|
Parties
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nancy Barbara Jack, Public Defender-P.B.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melynda L. Melear, Attorney General-W.P.B.
|
|
Name |
Hon. Glenn Kelley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-29
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2020-03-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-11-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-11-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-11-13
|
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 November 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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.
|
|
Docket Date |
2019-11-12
|
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 |
Robert Walker
|
|
Docket Date |
2019-10-31
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 77 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-08-27
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Pending Motion to Correct Sentencing Error
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-08-20
|
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 August 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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.
|
|
Docket Date |
2019-08-19
|
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 |
Robert Walker
|
|
Docket Date |
2019-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-07-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/18/19
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/19
|
|
Docket Date |
2019-05-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/19/19
|
|
Docket Date |
2019-05-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-04-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-04-23
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ (1) ONE ENVELOPE--CD ROMS
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-04-18
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 657 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-03-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-03-07
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2019-03-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Order LT Insolvency & Appointing PD ~ PD
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-03-05
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-03-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Robert Walker
|
|
|
JMG REALTY, INC. VS ROBERT WALKER and TAMIKO PEELE a/k/a TAMIKO WALKER
|
4D2018-3684
|
2018-12-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO 10-1181 (62)
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-001774 (AP)
|
Parties
Name |
JMG REALTY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Ryan McCain
|
|
Name |
ROBERT WALKER INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
DEBI V. RUMPH
|
|
Name |
Tamiko Walker *C*
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-10
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-01-10
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 17, 2018 petition for writ of certiorari is denied; further,ORDERED that the respondents' December 31, 2018 motion for attorney's fees is denied.GERBER, C.J., CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-12-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2018-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-12-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2018-12-17
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
JMG REALTY, INC.
|
|
Docket Date |
2018-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROBERT WALKER VS KEENAN DEVELOPMENT GROUP, INC., et al.
|
4D2018-3475
|
2018-11-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-025006 (25)
|
Parties
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KONE INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HELMSMAN MANAGEMENT SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tamiko Walker *C*
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Barry S. Mittelberg
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEENAN DEVELOPMENT GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jack R. Reiter, Anthony James Rolfes, Jason Phillips, Paul Chistolini, Matthew David Kobren, Justin Canner Sorel, Mitchell Harris Katler, Kelly Charles-Collins, Jorge A. Calil, Adam M. Miller, Jesse R. Butler
|
|
Name |
KEENAN PROPERTIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE TRAVELERS INDEMNITY CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEISER COLLEGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL GROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Keiser University
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL INS. CORPORATION SERVIC CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. LISA WALSH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ RESPONSE TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2020-02-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-11-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Upon consideration of the United Parcel Services, Inc.’s September 20, 2019 response, it is ORDERED that appellant’s August 22, 2019 “motion to strike William Glenn Smoak pleadings and all actions related to it and or in the alternative motion to order and sanction the William Glenn Smoak United Parcel Service, Liberty Mutual Insurance, Liberty Mutual Group, Maria Dantes Sanchez, Helsmans Mgmt and their affiliates to cease until the Florida Rules of Appellate Procedures are adhered to” is granted in part and denied in part. The motion to strike is granted, and the August 20, 2019 notice of appearance and notice of joinder filed by William G. K. Smoak are stricken from the docket. The court notes that the involved lower case numbers in this consolidated appeal are CACE13-025006 and CACE14-011824, to which United Parcel Services, Inc. was not a party. The motion for sanctions is denied.
|
|
Docket Date |
2019-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-09-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that William G.K. Smoak is directed to respond, within ten (10) days from the date of this order, to appellant’s August 22, 2019 motion to strike.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-08-20
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ **STRICKEN** IN ANSWER BRIEF OF KEENAN PROPERTIES, INC. AND KEENAN DEVELOPMENT GROUP
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN ANSWER BRIEF
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-07-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Order on Motion/Request for Judicial Notice
|
Description |
Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants' June 6, 2019 "time sensitive motion for judicial notice or in the alternative renewed motion to reinstate and file the untimely initial brief pending the Florida Supreme Court Decision in cases: SC501; SC506; and SC514" is granted in part and denied in part. The request for judicial notice is granted. All other requested relief is denied.
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ Upon consideration of appellees' February 11, 2019 response, it is ORDERED that appellant's January 22, 2019 "time sensitive motion to consolidate and or in the alternative motion for jurisdiction and motion the court to not relinquish jurisdiction" is granted. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. The appellants shall file a single initial brief that addresses the issues of both case numbers within thirty (30) days from the date of this order. The appellants are further reminded that excessive motion practice is strongly discouraged.
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Initial Brief to be Filed in Court ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. 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. Appellants are 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. The filing of any motions will not toll the time to file the initial brief.
|
|
Docket Date |
2019-06-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. 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. Appellants are 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. The filing of any motions will not toll the time to file the initial brief.
|
|
Docket Date |
2019-06-14
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ AND RESPONSE
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-06-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-06-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REQUEST FOR JUDICIAL NOTICE.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-06
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
(*DNU*) Request for Judicial Notice
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s motion for reinstatement filed May 14, 2019.
|
|
Docket Date |
2019-05-20
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-506 5/16/19 MOTION FOR REHEARING STRICKEN AS UNAUTHORIZED
|
|
Docket Date |
2019-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2019-05-17
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ **CORRECTED** SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-514 AND 19-501 IS STRICKEN AS UNTIMELY
|
|
Docket Date |
2019-05-16
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-514 AND 19-501 IS STRICKEN AS UNAUTHORIZED
|
|
Docket Date |
2019-05-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-05-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-04-03
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC19-514
|
|
Docket Date |
2019-03-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-03-25
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-02-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (82 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ Upon consideration of appellee Kone Inc.’s January 7, 2019 amended response and appellees Keenan Properties, Inc. and Keenan Development Group’s January 7, 2019 response, it is ORDERED that appellant’s December 4, 2018 “time sensitive motion for clarification and motion to toll time for filing initial briefing and all acts related to it pending lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,ORDERED that appellant’s January 14, 2019 “time sensitive motion for jurisdiction and motion the court to not relinquish jurisdiction as appellees response in opposition to appellant’s motion to toll time for filing initial briefing and all acts related to it pending the lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,Upon consideration of appellees Keenan Properties, Inc. and Keenan Development Group’s February 4, 2019 response, it is ORDERED that appellant’s January 23, 2019 motion to consolidate is granted in part. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. Appellants shall file a single initial brief that addresses the issues of both case numbers within the time period indicated by this court’s order in 4D18-3373. The request to consolidate this appeal with 4D18-3770 is denied. All other relief requested in the motion is denied.
|
|
Docket Date |
2019-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO "APPELLANT'S JANUARY 23, 2019 MOTION TOCONSOLIDATE AND OR IN THE ALTERNATIVE APPELLANT RENEWEDMOTION FOR JURISDICTION AND RENEWED MOTION TO THE COURT TO NOTRELINQUISH JURISDICTION"
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-01-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's January 23, 2019 "time sensitive motion to consolidate and or in the alternative, appellant renewed motion for jurisdiction and renewed motion to the court to not relinquish jurisdiction".
|
|
Docket Date |
2019-01-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO CONSOLIDATE
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AND OR IN THE ALTERNATIVE APPELLANT RENEWED MOTION FOR JURISDICTION AND RENEWED MOTION TO THE COURT TONOT RELINQUISH JURISDICTION
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-01-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MISCELLANEOUS MOTION
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-01-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2019-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee's December 31, 2018 motion for extension of time is granted. Said response was filed January 7, 2019.
|
|
Docket Date |
2019-01-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR CLARIFICATION AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEF, ETC.
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-01-07
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
|
Docket Date |
2019-01-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **AMENDED RESPONSE FILED** TO MOTION FOR CLARIFICATION
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-12-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-12-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-12-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's December 4, 2018, "motion for clarification and motion to toll time for filing initial briefing and all acts related to it pending lower's court's decision to correct/supplement the record as to statements of the proceedings".
|
|
Docket Date |
2018-12-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-12-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2018-12-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEFING AND ALLACTS RELATED TO IT PENDING LOWER'S COURT'S DECISION TOCORRECT/SUPPLEMENTTHE RECORD AS TO STATEMENTS OF THE PROCEEDINGS
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2018-11-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-11-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Walker
|
|
Docket Date |
2018-11-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-11-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Robert Walker
|
|
|
TAMIKO WALKER a/k/a TAMIKO PEELE VS KEENAN DEVELOPMENT GROUP, INC., et al.
|
4D2018-3373
|
2018-11-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-011824
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-025006
|
Parties
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Tamiko Walker *C*
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KEENAN PROPERTIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Keiser University
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEISER COLLEGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KONE INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE TRAVELERS INDEMNITY CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mily Rodriguez Powell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. LISA WALSH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
KEENAN DEVELOPMENT GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Phillips, Matthew David Kobren, Paul Chistolini, Adam M. Miller, Jorge A. Calil, Mitchell Harris Katler, Jesse R. Butler, Anthony James Rolfes, William G.K. Smoak, Kelly Charles-Collins, Barry S. Mittelberg, Jack R. Reiter, Justin Canner Sorel
|
|
Docket Entries
Docket Date |
2020-02-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-02-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-11-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Upon consideration of the United Parcel Services, Inc.’s September 20, 2019 response, it is ORDERED that appellant’s August 22, 2019 “motion to strike William Glenn Smoak pleadings and all actions related to it and or in the alternative motion to order and sanction the William Glenn Smoak United Parcel Service, Liberty Mutual Insurance, Liberty Mutual Group, Maria Dantes Sanchez, Helsmans Mgmt and their affiliates to cease until the Florida Rules of Appellate Procedures are adhered to” is granted in part and denied in part. The motion to strike is granted, and the August 20, 2019 notice of appearance and notice of joinder filed by William G. K. Smoak are stricken from the docket. The court notes that the involved lower case numbers in this consolidated appeal are CACE13-025006 and CACE14-011824, to which United Parcel Services, Inc. was not a party. The motion for sanctions is denied.
|
|
Docket Date |
2019-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-09-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that William G.K. Smoak is directed to respond, within ten (10) days from the date of this order, to appellant’s August 22, 2019 motion to strike.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-08-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **STRICKEN**
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN ANSWER BRIEF
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-07-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. 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. Appellants are 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. The filing of any motions will not toll the time to file the initial brief.
|
|
Docket Date |
2019-06-14
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ AND RESPONSE
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-06-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-06-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REQUEST FOR JUDICIAL NOTICE.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-06
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
(*DNU*) Request for Judicial Notice
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s motion for reinstatement filed May 14, 2019.
|
|
Docket Date |
2019-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2019-05-20
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-514 5/16/19 MOTION FOR REHEARING STRICKEN AS UNAUTHORIZED
|
|
Docket Date |
2019-05-17
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ **CORRECTED** SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-506 AND 19-501 IS STRICKEN AS UNTIMELY
|
|
Docket Date |
2019-05-16
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-514 AND 19-501 IS STRICKEN AS UNAUTHORIZED
|
|
Docket Date |
2019-05-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-05-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-04-03
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC19-506
|
|
Docket Date |
2018-11-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-03-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-03-25
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-02-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (82 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2018-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-11
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ ORDERED that appellee's January 22, 2019 motion to strike is denied. Further, Upon consideration of appellant's January 22, 2019 and February 4, 2019 responses and the clerk of the lower tribunal's February 1, 2019 affidavit, it is ORDERED that the appellant shall pay the preparation fee of the Broward County Clerk of Court for the record on appeal. This fee shall be paid within ten (10) days, or appropriate sanctions, which may include dismissal of appeal, will be imposed. The appellant shall simultaneously file clear and complete directions to the clerk pursuant to Florida Rule of Appellate Procedure 9.200(a)(2) with the payment for the record on appeal. The appellant shall file a notice of compliance in this court once the payment and the directions have been filed.
|
|
Docket Date |
2019-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO CONSOLIDATE.
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the January 22, 2019 motion to consolidate.
|
|
Docket Date |
2019-02-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO THE AFFIDAVIT OF THE CLERK.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-04
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ "AFFIDAVIT OF CLERK"
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the Clerk of the Lower Tribunal is directed to file a reply, within ten (10) days from the date of this order, to appellant's January 22, 2019 response.
|
|
Docket Date |
2019-01-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO RESPONSE **AMENDED**
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2018-12-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO STAY AND FOR CLARIFICATION.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ Response.
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2019-01-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **AMENDED**
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-01-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the January 7, 2019 affidavit of non-payment of appeal invoice filed by the Clerk.
|
|
Docket Date |
2019-01-07
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ORDERED that appellant's December 3, 2018 "motion for clarification and motion to stay briefing pending court's decision to supplement the record as to statements of the proceedings" is denied. The motion for clarification is denied. Fla. R. App. P. 9.110(f) ("Appellant's initial brief shall be served within 70 days of filing of the notice. Additional briefs shall be served as prescribed by rule 9.210."). The motion to supplement the record is denied without prejudice to refile once the record on appeal has been transmitted to this court and the refiled motion shall specifically explain what material is missing from the record that was filed in the lower court.
|
|
Docket Date |
2018-12-03
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ AND MOTION FOR CLARIFICATION.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2018-11-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-11-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2018-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 11/15/18 ORDER. COPY OF ORDER APPEALED ATTACHED.
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Order on Motion/Request for Judicial Notice
|
Description |
Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants' June 6, 2019 "time sensitive motion for judicial notice or in the alternative renewed motion to reinstate and file the untimely initial brief pending the Florida Supreme Court Decision in cases: SC501; SC506; and SC514" is granted in part and denied in part. The request for judicial notice is granted. All other requested relief is denied.
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Initial Brief to be Filed in Court ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. 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. Appellants are 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. The filing of any motions will not toll the time to file the initial brief.
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ Upon consideration of appellee Kone Inc.’s January 7, 2019 amended response and appellees Keenan Properties, Inc. and Keenan Development Group’s January 7, 2019 response, it is ORDERED that appellant’s December 4, 2018 “time sensitive motion for clarification and motion to toll time for filing initial briefing and all acts related to it pending lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,ORDERED that appellant’s January 14, 2019 “time sensitive motion for jurisdiction and motion the court to not relinquish jurisdiction as appellees response in opposition to appellant’s motion to toll time for filing initial briefing and all acts related to it pending the lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,Upon consideration of appellees Keenan Properties, Inc. and Keenan Development Group’s February 4, 2019 response, it is ORDERED that appellant’s January 23, 2019 motion to consolidate is granted in part. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. Appellants shall file a single initial brief that addresses the issues of both case numbers within the time period indicated by this court’s order in 4D18-3373. The request to consolidate this appeal with 4D18-3770 is denied. All other relief requested in the motion is denied.
|
|
Docket Date |
2019-02-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the Clerk is directed to respond, within five (5) days from the date of this order, to appellant's February 25, 2019 response.
|
|
Docket Date |
2019-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ RESPONSE TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
|
On Behalf Of |
Tamiko Walker *C*
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ Upon consideration of appellees' February 11, 2019 response, it is ORDERED that appellant's January 22, 2019 "time sensitive motion to consolidate and or in the alternative motion for jurisdiction and motion the court to not relinquish jurisdiction" is granted. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. The appellants shall file a single initial brief that addresses the issues of both case numbers within thirty (30) days from the date of this order. The appellants are further reminded that excessive motion practice is strongly discouraged.
|
|
Docket Date |
2019-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ KEENAN PROPERTIES, INC. AND KEENAN DEVELOPMENT GROUP,INC.'S
|
On Behalf Of |
KEENAN DEVELOPMENT GROUP, INC.
|
|
Docket Date |
2018-11-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the November 6, 2018 order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
|
ROBERT WALKER VS PATRICK BOYLAN
|
2D2016-1371
|
2016-04-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-DR-1169
|
Parties
Name |
ROBERT WALKER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KRISTY GUY ZINNA, ESQ.
|
|
Name |
PATRICK BOYLAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JANETTE DUNNIGAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-05-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-04-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2016-04-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT ~ ORDER OF DISMISSAL OF TEMPORARY INJUNCTION FOR PROTECTION, ETC.
|
|
Docket Date |
2016-04-11
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ (CONTAINED IN THE RESPONSE)
|
On Behalf Of |
HON. JANETTE DUNNIGAN
|
|
Docket Date |
2016-04-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
HON. JANETTE DUNNIGAN
|
|
Docket Date |
2016-04-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This is converted to a final appeal.
|
|
Docket Date |
2016-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-04-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ROBERT WALKER
|
|
Docket Date |
2016-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-04-13
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction to the trial court is granted for 20 days. The parties shall file a status report of the proceeding in 20 days.
|
|
|