Search icon

UNITED PARCEL SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED PARCEL SERVICE, 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: 15 Aug 1966 (59 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 05 Jun 1989 (36 years ago)
Document Number: 819816
FEI/EIN Number 362407381

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

Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Mail Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cesarone Nando President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Brothers Norman MJr. Secretary 55 Glenlake Parkway NE, Atlanta, GA, 30328
Newman Brian O Treasurer 55 Glenlake Parkway NE, Atlanta, GA, 30328
Harris Welsey Vice President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Lassiter Crystal Vice President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Bishop Richard D Assi 55 Glenlake Parkway NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
EVENT CONVERTED TO NOTES 1989-06-05 - -
EVENT CONVERTED TO NOTES 1986-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330217 ACTIVE 2023SC000891AX MANATEE COUNTY COURT 2023-06-09 2028-07-18 $1122.56 BEN'S BEST, LLC, 22506 64TH AVENUE EAST, BRADENTON, FL 34211
J21000304893 ACTIVE 2020 40163 COCI VOLUSIA COUNTY 2021-06-03 2026-06-21 $4984.04 ALAN COOPER, 198 SEDONA CIRCLE, DAYTONA BEACH, FL 32124

Court Cases

Title Case Number Docket Date Status
Keshiaris Serrano and Liduvina Rodriguez, as Co-Personal Representatives of the Estate of Angel Mercado, deceased, Appellant(s) v. United Parcel Service, Inc. and Jacob Skaggs, Appellee(s). 2D2024-2774 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007343

Parties

Name Keshiaris Serrano
Role Appellant
Status Active
Representations Brandon Graham Cathey, Stephanie Marie Miles
Name Liduvina Rodriguez
Role Appellant
Status Active
Representations Brandon Graham Cathey, Stephanie Marie Miles
Name Estate of Angel Mercado
Role Appellant
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations William Glenn Kemper Smoak, Cecilia Orozco, Jonathan R. Friedman, Mark Avery Hughes, Neal Lawrence O'Toole, Seth Claytor, P. Shane O'Neill
Name Jacob Skaggs
Role Appellee
Status Active
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney P. Shane O'Neill's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Cecilia Orozco with all submissions when serving foreign attorney P. Shane O'Neill with documents.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Jonathan R. Friedman, Esq.
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2024-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - P. Shane O'Neill, Esq.
On Behalf Of United Parcel Service, Inc.
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Keshiaris Serrano
View View File
Docket Date 2024-12-13
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney P. Shane O'Neill shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Jonathan R. Friedman shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Keshiaris Serrano
THOMAS BARRINGTON VS JONATHAN GALED, WFTV, LLC, MARPHUS SAYERS, UNITED PARCEL SERVICE, INC., MIGUEL MORA, AND FEDEX FREIGHT, INC. 6D2023-1420 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007722-O

Parties

Name Thomas Barrington
Role Appellant
Status Active
Representations Michael March Brownlee, JEFFREY D. STARKER, ESQ., LINDSEY LAWTON, ESQ.
Name Marphus Sayers
Role Appellee
Status Active
Name MIGUEL MORA, INC.
Role Appellee
Status Active
Name FEDEX CORPORATE SERVICES, INC.
Role Appellee
Status Active
Name Jonathan Galed
Role Appellee
Status Active
Representations AMY BRENNAN, ESQ., PAUL U. CHISTOLINI, ESQ., JOEL LEPPARD, ESQ., WILLIAM G. K. SMOAK, ESQ., CHANCE C. ARIAS, ESQ., KRISTINE A. WILSON, ESQ., STEVEN MAIN, ESQ., MICHAEL R. D'LUGO, ESQ.
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name WFTV, LLC
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEES', MIGUEL MORA AND FEDEX FREIGHT, INC., MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEESMARPHUS SAYERS AND UNITED PARCEL SERVICE, INC.
On Behalf Of Jonathan Galed
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES', JONATHAN GALED AND WFTV, LLC,MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2024-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, MARPHUS SAYERS AND UNITED PARCEL SERVICE, INC.'S, MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of Jonathan Galed
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' JONATHAN GALED and WFTV, LLC Motion For Attorney's Fees, filed on March 19, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument is denied.
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Barrington
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thomas Barrington
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of Thomas Barrington
Docket Date 2024-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE REPLY BRIEF//30 - RB DUE 5/13/24 (LAST REQUEST)
On Behalf Of Thomas Barrington
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONS FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Thomas Barrington
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, WFTV, LLC and Jonathan Galed's motion for extension of time to serve their answer brief is granted, and the answer brief shall be served on or before March 13, 2024.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES', FEDEX FREIGHT, INC. AND MIGUEL MORA, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Jonathan Galed
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES', WFTV, LLC AND JONATHAN GALED, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Jonathan Galed
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jonathan Galed
Docket Date 2024-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 13 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEALSTATUS REPORT
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-28
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB (FEDEX and MORA) DUE 2/12/24 (LAST REQUEST)
On Behalf Of Jonathan Galed
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//60 - AB (SAYERS and UPS) DUE 2/12/24 (LAST REQUEST)
On Behalf Of Jonathan Galed
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order.
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Thomas Barrington
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2023-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Thomas Barrington
Docket Date 2023-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 2 CDs // PLAINTIFFS EXHIBITS: ID A and ID A3 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellees is granted. Attorneys Beckham and the law firm of Beckham & Beckham, P.A., are relived of further appellate duties and attorney D'Lugo is substituted as counsel of record for appellees FedEx Freight, Inc., and Miguel Mora.
Docket Date 2023-10-13
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for order directing the lower tribunal clerk to transmit the supplemental record on appeal and for extension of time to serve initial brief is granted to the extent that the clerk of the lower tribunal shall file a status report within ten days from the date of this order indicating the anticipated date of transmission of the remaining portions of the supplemental record on appeal, including the proffered exhibits. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-11
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ *SEE AMENDED 10/13/23 ORDER* Appellant's motion for order directing the lower tribunal clerk to transmit the supplemental record on appeal and for extension of time to serve initial brief is granted to the extent that the clerk of the lower tribunal shall file a status report within ten days from the date of this order indicating the anticipated date of transmission of the remaining portions of the supplemental record on appeal, including the proffered exhibits. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW
On Behalf Of Jonathan Galed
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ORDER DIRECTING THE CLERK OF THE LOWER TRIBUNAL TO SUPPLEMENT THE RECORD AND TO EXTEND THE TIME FOR FILING THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before September 29, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 1 CD // PLAINTIFF EXHIBIT #2 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 258 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, the appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Thomas Barrington
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//60 - IB DUE 7/31/23 (LAST REQUEST)
On Behalf Of Thomas Barrington
Docket Date 2023-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to establish briefing schedule is granted. Appellant shall serve the initial brief within thirty days from the date of this order.
Docket Date 2023-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ ASHTON 1475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ESTABLISHMENT OF BRIEFING SCHEDULE
On Behalf Of Thomas Barrington
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERECORD ON APPEAL
On Behalf Of Thomas Barrington
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF APPEARANCEAND DESIGNATION OF ELECTRONIC MAIL ADDRESS
On Behalf Of Jonathan Galed
Docket Date 2023-01-27
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description Notice ~ APPELLEES', JONATHAN GALED AND WFTV, LLC,NOTICE OF FILING MEDIATION ATTENDANCEAND CERTIFICATION OF AUTHORITY
On Behalf Of Jonathan Galed
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OFAUTHORITY FOR MEDIATION
On Behalf Of Jonathan Galed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF
Docket Date 2022-11-04
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Thomas Barrington
Docket Date 2022-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2022-11-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Thomas Barrington
Docket Date 2022-10-31
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2022-10-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey D. Starker 0972940
On Behalf Of Thomas Barrington
Docket Date 2022-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven Main 0144551
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Barrington
Docket Date 2022-10-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. PPWK W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING
On Behalf Of Thomas Barrington
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Thomas Barrington
THOMAS BARRINGTON VS JONATHAN GALED, WFTV, LLC, MARPHUS SAYERS, UNITED PARCEL SERVICE, INC., MIGUEL MORA, AND FEDEX FREIGHT, INC. 5D2022-1945 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007722-O

Parties

Name Thomas Barrington
Role Appellant
Status Active
Representations Michael March Brownlee, Jeffrey D. Starker, Lindsey Lawton
Name WFTV, LLC
Role Appellee
Status Active
Name MIGUEL MORA, INC.
Role Appellee
Status Active
Name Marphus Sayers
Role Appellee
Status Active
Name FEDEX CORPORATE SERVICES, INC.
Role Appellee
Status Active
Name Jonathan Galed
Role Appellee
Status Active
Representations Eugene Beckham, William Glenn Kemper Smoak, Chance C. Arias, Pamela Beckham, Robert J Beckham, Joel Leppard, Steven Main
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-07
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Thomas Barrington
Docket Date 2022-11-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-11-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Thomas Barrington
Docket Date 2022-10-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-10-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey D. Starker 0972940
On Behalf Of Thomas Barrington
Docket Date 2022-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven Main 0144551
On Behalf Of Jonathan Galed
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Barrington
Docket Date 2022-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Pamela Beckham 359998
On Behalf Of Jonathan Galed
Docket Date 2022-10-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. PPWK W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING
On Behalf Of Thomas Barrington
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Galed
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Thomas Barrington
Docket Date 2022-08-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
ESTATE OF SAMUEL I. ROIG, et al. VS UNITED PARCEL SERVICE, INC., et al. 4D2019-1118 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-006195 (21)

Parties

Name GAIL OLIVERA
Role Appellant
Status Active
Name KYLE ROIG
Role Appellant
Status Active
Name SAM ROIG
Role Appellant
Status Active
Name ESTATE OF SAMUEL I. ROIG
Role Appellant
Status Active
Representations Chelsea A. Lewis, Chris Kleppin, Robert Allen Rosenberg
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations Jay Andrew Yagoda, David O. Batista, Julissa Rodriguez, Patrick Martin
Name THOMAS O'MALLEY
Role Appellee
Status Active
Name JUAN VICENTE
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' May 4, 2020 “motion to stay decision/issuance of opinion pending ruling on motion for remand by the federal court” is denied.
Docket Date 2020-05-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PLAINTIFFS-APPELLANTS' MOTION TO STAY
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DECISION/ISSUANCE OF OPINION PENDING RULING ON MOTION FOR REMAND BY THE FEDERAL COURT
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2020-04-02
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 2020-03-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that "appellants' motion to file reply brief out of time" is granted. Further, ORDERED that the proposed reply brief filed with this court on February 4, 2020 shall be considered timely filed.
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-02-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 4, 2020 request for oral argument and reply brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2020-01-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO FILE REPLY BRIEF OUT OF TIME
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' December 17, 2019 motion to supplement the record is granted, and the record is supplemented to include the rehearing motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/23/2019
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/02/2019
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 682 PAGES (PAGES 1-674)
On Behalf Of Clerk - Broward
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 30, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 3, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-05
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 ESTATE OF SAMUEL I. ROIG
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER DISPOSING OF THE UNDERLYING CASE
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-06-06
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ Upon consideration of appellants’ May 3, 2019 jurisdictional statement and appellees’ May 13, 2019 response, it is ORDERED that appellants shall have thirty (30) days from the date of this order to obtain a final order disposing of the underlying case and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Waldrop v. Lafayette County, 941 So. 2d 1205 (Fla. 1st DCA 2006) (order striking pleading not final or appealable); Maddrie v. McDonough, 945 So. 2d 573, 574 (Fla. 1st DCA 2006) (where order striking petitioner's filings neither dismissed the proceeding below nor denied the request for declaratory relief, it could not be viewed as representing the end of judicial labor in the matter). Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further,ORDERED that this appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110 once the final order is obtained and filed with this court. Appellants may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date that the final order is filed with this court, and appellees may file directions for additional documents and exhibits within ten (10) days after the appellants’ filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-05-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JURISDICTIONAL STATEMENT
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2019-05-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendants United Parcel Service, Inc. and Thomas O’Malley’s motion to strike plaintiffs’ corrected first amended complaint as void ab initio” is a nonfinal, appealable order pursuant to Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.130(a)(3)(C)(i) (allowing for nonfinal appeals of orders that determine “the jurisdiction of the person.”); Fisher v. Int'l Longshoremen's Ass'n, 827 So. 2d 1096, 1097 (Fla. 1st DCA 2002) ("[O]rders that determine issues involving service of process or the applicability of the long arm statute are appealable under this section of Florida Rule of Appellate Procedure 9.130[(a)(3)(C)(i)]."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's April 22, 2019 filing fee order is vacated.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF SAMUEL I. ROIG
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-31
Type:
Complaint
Address:
220 COMPLEX DR., LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-01
Type:
Referral
Address:
19040 S SAINT ANDREWS DR, MIAMI GARDENS, FL, 33015
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-07-05
Type:
Complaint
Address:
6001 EAST 8TH AVE, HIALEAH, FL, 33013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-06-06
Type:
Referral
Address:
8291 ALOHA RD, FORT MYERS, FL, 33967
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-05-28
Type:
Referral
Address:
31251 CLARIDGE PLACE, WESLEY CHAPEL, FL, 33543
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State