Search icon

ROBERT WALKER INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROBERT WALKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WALKER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

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

Date Filed: 22 Jun 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 576721
FEI/EIN Number 591824659

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

Address: 39 Mill Plain Rd, Suite 5, Danbury, CT, 06811, US
Mail Address: 39 Mill Plain Rd, Suite 5, Danbury, CT, 06811, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT WALKER INC., KENTUCKY 0624425 KENTUCKY
Headquarter of ROBERT WALKER INC., KENTUCKY 0658069 KENTUCKY
Headquarter of ROBERT WALKER INC., KENTUCKY 0855371 KENTUCKY

Key Officers & Management

Name Role Address
Singley Christopher S President 7 Elmcrest Dr, Danbury, CT, 06811
WALKER ROBERT G. Agent 1171 TROON DRIVE, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
REGISTERED AGENT NAME CHANGED 2021-10-14 WALKER, ROBERT G. -
CHANGE OF MAILING ADDRESS 2021-10-14 39 Mill Plain Rd, Suite 5, Danbury, CT 06811 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 39 Mill Plain Rd, Suite 5, Danbury, CT 06811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-11-30
ANNUAL REPORT 2006-01-11
REINSTATEMENT 2005-02-14
ANNUAL REPORT 2003-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787958103 2020-07-17 0455 PPP 7516 Meadow Dr, TAMPA, FL, 33634-2936
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8837
Loan Approval Amount (current) 8837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2936
Project Congressional District FL-14
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8916.04
Forgiveness Paid Date 2021-06-17
1614548205 2020-07-30 0455 PPP 816 SE 2ND ST, BELLE GLADE, FL, 33430-4310
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20222
Loan Approval Amount (current) 20222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BELLE GLADE, PALM BEACH, FL, 33430-4310
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3950749004 2021-05-20 0491 PPP 517 NW Gwen Lake Ave, Lake City, FL, 32055-3217
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-3217
Project Congressional District FL-03
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12164.56
Forgiveness Paid Date 2022-01-28
4422088306 2021-01-23 0491 PPS 5403 Nicole Blvd, Panama City, FL, 32404-3052
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9160
Loan Approval Amount (current) 9160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-3052
Project Congressional District FL-02
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State