Search icon

KONE INC. - Florida Company Profile

Company Details

Entity Name: KONE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 13 Sep 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: 812201
FEI/EIN Number 362357423

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

Address: One KONE Court, Moline, IL, 61265, US
Mail Address: One KONE Court, Moline, IL, 61265, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schmid Kenneth EJr. President One KONE Court, Moline, IL, 61265
Mehta Divya Secretary One KONE Court, Moline, IL, 61265
Krishnamurthy Rangarajan Treasurer One KONE Court, Moline, IL, 61265
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 One KONE Court, Moline, IL 61265 -
CHANGE OF MAILING ADDRESS 2024-03-07 One KONE Court, Moline, IL 61265 -
AMENDMENT 2022-07-15 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-10-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2000-01-12 KONE INC. -

Court Cases

Title Case Number Docket Date Status
EASTERN ELEVATOR SERVICE, INC. VS KONE, INC. 4D2022-3113 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025664

Parties

Name EASTERN ELEVATOR SERVICE INC.
Role Appellant
Status Active
Representations David A. Strauss
Name KONE INC.
Role Appellee
Status Active
Representations Thomas Ringel, Adrian Delancy
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that, upon consideration of David A. Strauss, Esquire’s motion to withdraw filed February 24, 2023, this court's February 2, 2023 order to show cause is discharged. Further,ORDERED that the motion of David A. Strauss, Esquire for leave to withdraw as counsel for appellant Eastern Elevator Service, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal or cross appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-02-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 30, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION FOR NEW TRIAL, JURY VERDICT AND FINAL JUDGMENT
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kone, Inc.
Docket Date 2023-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 21, 2023 order. Further,ORDERED that appellee’s April 14, 2023 amended notice of appellant’s non-compliance and request for dismissal is determined to be moot.
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of Kone, Inc.
Docket Date 2023-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s April 12, 2023 amended motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED** Stricken**
On Behalf Of Kone, Inc.
Docket Date 2023-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that David A. Strauss' February 13, 2023 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 497 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TAMIKO WALKER A/K/A TAMIKO PEELE VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0506 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

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

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

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

Parties

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

Docket Entries

Docket Date 2019-05-16
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Rehearing * 5/20/19 Stricken as unauthorized *
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-514 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellant's Request for Oral Argument is hereby denied as moot.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-14
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REINSTATE AND OR IN THEALTERNATIVE MOTION TO CONSOLIDATE WITHCASE NO. SC19-501 AND CASE NO. SC19-514 (* 5/16/19 Stricken as untimely *)
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Tamiko Walker
View View File
ROBERT L. WALKER VS KONE, INC., ET AL. SC2019-0501 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3770

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

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

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

Parties

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

Docket Entries

Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).All pending motions are hereby denied as moot.
Docket Date 2019-06-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2019-06-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ UPS' AMENDED RESPONSE BRIEF ON JURISDICTION
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-05-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Request for Oral Argument - Copy
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ United Parcel Service, Inc's jurisdictional brief and appendix, which was filed with this Court on June 20, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. United Parcel Service, Inc. is hereby directed, on or before July 1, 2019, to file an amended jurisdictional brief and appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Respondent, The Travelers Indemnity Company's Notice of Joinder" * Already party below *
On Behalf Of Travelers Indemnity Co.
View View File
Docket Date 2019-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ UPS RESPONSE BRIEF ON JURISDICTION * 6/24/19 Stricken for non-compliance. Brief is over-page limit *
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT KONE, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of Kone, Inc.
View View File
Docket Date 2019-06-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-06-06
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ Copy of Petitioner's Motion for Judicial Notice filed June 4, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Copy of Petitioner's Amended Brief on Jurisdiction filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC ~ Copy of Petitioner's Appendix to Amended Brief on Jurisdiction and Motion for Judicial Notice filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief and appendix, which was filed with this Court on June 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. This court is in receipt of a compliant jurisdictional brief and appendix from petitioner.
Docket Date 2019-06-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction * 6/6/19 Stricken for Non-Compliance*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-04
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ PETITIONER'S MOTION FOR JURISDICTION NOTICE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-23
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on May 21. 2019. Petitioner's amended jurisdictional brief filed with this Court on May 13, 2019, is hereby stricken. Petitioner's appendix filed with this Court on May 21, 2019 does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. A compliant appendix was filed with this Court on May 13, 2019.Petitioner's motion to consolidate is hereby denied as moot.
Docket Date 2019-05-21
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Motion to Amend Brief and Appendix and or the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 * 5/23/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Amended Brief on Jurisdiction and Appendix as to Amended Brief on Jurisdiction, which were filed with this Court on May 17, 2019, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. A compliant brief and appendix were filed with this Court on May 13, 2019.
Docket Date 2019-05-17
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/21/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT DY/STRICKEN ~ Petitioner's Motion to Amend Brief and Appendix and or in the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 is hereby denied.
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ PETITIONER'S APPENDIX AS TO MOTION TO AMEND BRIEFANDAPPENDIX AND OR IN THE ALTERNATIVE MOTION TOCONSOLIDATE WITH CASE NO. SC19-506 AND CASE NO. SC19-514
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-05-13
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/13/19 Stricken in light of filing amended appendix*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ In light of the filing of Petitioner's amended appendix filed with this Court on May 13, 2019, it is ordered that Petitioner's appendix filed with this Court on May 13, 2019, is hereby stricken.The amended appendix to Petitioner's brief on jurisdiction, which was filed with this Court on May 13, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's amended appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-04-15
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2019-05-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on April 30, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 21, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed (dated February 25, 2019).
Docket Date 2019-04-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Initial Brief on Jurisdiction *5/1/19 Stricken for non-compliance. Exceeds 10 page brief limit*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ APPELLANT'S AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION TO INCLUDE THE APRIL 2, 2019 ORDER - * COPY *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 5, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0514 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

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

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

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

Parties

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

Docket Entries

Docket Date 2019-05-20
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion for Rehearing filed with this Court on May 16, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Petitioner's Appendix as to Motion to Reinstate
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, the Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-506 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER VS KONE, INC., et al. 4D2018-3770 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005495

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

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

Parties

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

Docket Entries

Docket Date 2019-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of ROBERT L. WALKER
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-501 PETITION DENIED
Docket Date 2019-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this court lacks jurisdiction to rule on the appellant’s May 16, 2019 motion to reinstate and June 6, 2019 request for judicial notice filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing National S.S. Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT L. WALKER
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice ~ OR IN THE ALTERNATIVE RENEWED MOTION TO REINSTATE
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REINSTATEMENT
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ AMENDED.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On February 25, 2019, this court issued an order to show cause as to why this case should not be dismissed for lack of subject matter jurisdiction, as the underlying case was removed to federal court. Appellant did not respond. It is ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction as the underlying case, CACE17-005495, was removed to federal court on May 22, 2018, and there is no order of remand such that the state court could reassume jurisdiction. City of Delray Beach v. Dharma Props., Inc., 809 So. 2d 35 (Fla. 4th DCA 2002) (finding that, absent an order of remand, the state court could not reassume jurisdiction of a case which was removed to federal court and subsequently dismissed). Further, ORDERED that this court also lacks jurisdiction to rule on all pending motions filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded."). WARNER, GROSS and FORST, JJ., concur.
Docket Date 2019-04-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-501
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-03-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT L. WALKER
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (93 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of subject matter jurisdiction as the underlying case, number CACE17-005495, was removed to federal court on May 22, 2018. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882))); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION AND AS FRIVOLOUS
On Behalf Of Kone, Inc.
Docket Date 2019-01-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-29
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FILED IN 18-3475
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 27, 2018 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response ~ TO 12/27/18 ORDER.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FORCLARIFICATION AND MOTION TO TOLL TIME FOR FILING INITIAL
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEFING, ETC.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT 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.
LISA R. MOYER, etc., et al. VS DOVER CONDOMINIUM ASSOCIATION, INC., et al. 4D2012-3076 2012-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA014235XXXXMB

Parties

Name ESTATE OF JASON MOYER
Role Appellant
Status Active
Name BRANDON MOYER
Role Appellant
Status Active
Name LISA R. MOYER
Role Appellant
Status Active
Representations Margaret Bichler
Name BRADLEY MOYER
Role Appellant
Status Active
Name JASON MOYER
Role Appellant
Status Active
Name KONE INC.
Role Appellee
Status Active
Name DOVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer S. Carroll, Richard P. Hermann, I I, WILLIAM W. PRICE (DNU), JIM ROLFES, J. CRAIG DELESIE, JR., Thomas W. Paradise
Name XPERT ELEVATOR SERVICES, INC.
Role Appellee
Status Active
Name ALLIANCE ELEVATOR CONSULTANTS, INC.
Role Appellee
Status Active
Name MIAMI ELEVATOR COMPANY
Role Appellee
Status Active
Name THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name DOVER ELEVATOR COMPANY
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA R. MOYER
Docket Date 2013-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/1/13
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/01/13
Docket Date 2013-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/15/13
Docket Date 2012-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/16/13
Docket Date 2012-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED)
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of LISA R. MOYER
Docket Date 2012-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of LISA R. MOYER
Docket Date 2012-11-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 12-3423. ***SEE 12-3423 TO VIEW THIS ORDER***
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/30/12
Docket Date 2012-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3423
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Margaret M. Bichler 62795
Docket Date 2012-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA R. MOYER
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
Amendment 2022-07-15
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-29
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342190626 0418800 2017-03-22 1900 N. BAYSHORE DRIVE, MIAMI, FL, 33131
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-23
Case Closed 2017-10-26

Related Activity

Type Referral
Activity Nr 1191731
Safety Yes
337062004 0418800 2012-10-12 3800 NW 115TH AVE., DORAL, FL, 33178
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2013-04-04
Case Closed 2013-04-04
310216379 0418800 2007-03-22 25 BLUE BILL RD, NAPLES, FL, 34181
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-03-24
Emphasis L: FALL
Case Closed 2009-09-17

Related Activity

Type Accident
Activity Nr 100679521

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-09-19
Abatement Due Date 2007-09-25
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2007-10-12
Final Order 2008-11-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-09-19
Abatement Due Date 2007-09-25
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2007-10-12
Final Order 2008-11-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
310209770 0418800 2006-07-11 1500 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-20
Case Closed 2007-01-03

Related Activity

Type Inspection
Activity Nr 310207527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-09-21
Abatement Due Date 2006-09-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
306747445 0419700 2003-10-03 300A PHILLIP RANDOLPH BLVD., JACKSONVILLE, FL, 32202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-02-24

Related Activity

Type Complaint
Activity Nr 204642847
Safety Yes
Type Complaint
Activity Nr 204678072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2004-01-02
Abatement Due Date 2004-01-07
Nr Instances 1
Nr Exposed 1
Gravity 01
303187496 0418800 2001-01-18 VIC LAS OLAS BLVD. AND SE 2ND STREET, FORT LAUDERDALE, FL, 33301
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 2001-02-09
Emphasis L: FLCARE
Case Closed 2001-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260353 C03
Issuance Date 2001-05-15
Abatement Due Date 2001-06-11
Current Penalty 650.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 2001-05-15
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 7
Gravity 00
303187959 0418800 2001-01-18 VIC LAS OLAS BLVD. AND SE 2ND STREET, FORT LAUDERDALE, FL, 33301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-09
Emphasis L: FLCARE, L: FALL
Case Closed 2001-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2001-03-16
Abatement Due Date 2001-03-28
Current Penalty 1000.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State