Search icon

DIANE BOYD LLC - Florida Company Profile

Company Details

Entity Name: DIANE BOYD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANE BOYD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

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

Date Filed: 26 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000291803
Address: 2327 KETTLE DRIVE, ORLANDO, FL, 32835
Mail Address: 2327 KETTLE DRIVE, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY PATSY D Authorized Member 2327 KETTLE DRIVE, ORLANDO, FL, 32835
CHERRY PATSY D Agent 2327 KETTLE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1602 2019-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1226

Parties

Name Federal Housing Administration
Role Respondent
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Office of Financial Regulation
Role Respondent
Status Active
Name Diana Rowland
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations William P. Convey
Name Dawn Calder
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Notice
Subtype Notice
Description NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-12-31
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Petitioner's motion for attorney's fees is hereby denied. * Corrected on December 31, 2019 to add panel. *
Docket Date 2019-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTIONOF RESPONDENT, CENTENNIAL BANK
On Behalf Of Centennial Bank
View View File
Docket Date 2019-11-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE
On Behalf Of Centennial Bank
View View File
Docket Date 2019-10-24
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on October 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-10-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX AS TO THE INITIAL BRIEF ON MERITSAS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 10/24/19 *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ APPELLANT'S INITIAL BRIEF ON MERITS AS TO THEDISCRETIONARY REVIEW
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 23, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1507 2019-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Representations Nora Hinton
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name Neil Dhawan
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa
Name Diana Rowland
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Shannon L. Troutman, Justin Allen Swosinski, Mr. Zachary Scott Foster
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Notice
Subtype Filing
Description NOTICE-FILING ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF REMOVAL OFACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY AS TO THE COURTORDERS DATED SEPTEMBER 12, 2019 AND OCTOBER 8, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-08
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ "Appellant's Motion for Extension of Deadline to Reply to the Court Order dated September 12, 2019," filed by Petitioner on October 7, 2019, is hereby denied. "Appellant's Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing," filed by Petitioner on September 11, 2019, has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ APPELLANT'S MOTION FOR EXTENSION OF DEADLINE TO REPLYTO THE COURT ORDER DATED SEPTEMBER 12, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILING OF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THE ALTERNATIVE MOTION FOR REHEARING
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-12
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner filed a "Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing" on September 11, 2019. Respondents are hereby requested to file a response to the above-referenced motion on or before September 27, 2019. Petitioner may file a reply on or before October 7, 2019.
Docket Date 2019-09-11
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "APPELLANT'S MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILINGOF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THEALTERNATIVE MOTION FOR REHEARING"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-10
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 2019-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1233 2019-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Diana Rowland
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-25
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 23, 2019, the Motion to Rehearing, Reinstate and Consolidation is hereby stricken as unauthorized.
Docket Date 2019-07-25
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 24, 2019, denying the Motion to Rehearing, Reinstate and Consolidation is hereby vacated.
Docket Date 2019-07-24
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Rehearing, Reinstate and Consolidation is hereby denied. * VACATED 7/25/19 *
Docket Date 2019-07-24
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REHEARING, REINSTATE ANDCONSOLIDATION ( *7/25/19 Stricken as unauthorized * )
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-23
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 2019-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Amended Notice***
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1127 2019-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1226

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Diana Rowland
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa, William P. Convey
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2019-12-31
Type Notice
Subtype Notice
Description NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-11-21
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT, PROPERTY TRANSFER SERVICES, INC.'S NOTICE OF JOINDER ININ U.S. BANK' and CENTENNIAL BANK'S ANSWER BRIEF AND APPENDICE
On Behalf Of Property Transfer Services, Inc.
View View File
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-10-14
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENT, U.S. BANK, N.A.'S NOTICE OF JOINDER INCENTENNIAL BANK'S ANSWER BRIEF AND APPENDIX
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-10-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Filed as "Exhibits"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ RESPONDENT, CENTENNIAL BANK'S, APPENDIXTOANSWER BRIEF ON JURISDICTION * Stricken on 10/17/19 for non-compliance *
On Behalf Of Centennial Bank
View View File
Docket Date 2019-09-13
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPELLANT'S INITIAL AMENDED BRIEF ON MERITS AS TO CONFLICT DISCRETIONARY REVIEW
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Clarification, and or in the alternative Motion for Extension of Deadline is granted to the extent that Petitioner is allowed to and including September 13, 2019, in which to serve the brief on jurisdiction. All other requests for relief in the motion are denied.All other times will be extended accordingly.
Docket Date 2019-09-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR CLARIFICATION, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF DEADLINE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-15
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 August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 4, 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.The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on August 15, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-08-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF ON MERITS AS TODISCRETIONARY REVIEW * Contains more than the decision for review. Portions stricken 8/15/2019.*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
On Behalf Of Mr. Robert L. Walker
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR FEES AND COSTS AS TO MERITS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION DY ~ Petitioners' "Motion to File Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court, and or in the Alternative Motion for Extension of Time and Motion to Consolidate" was filed with the Court on July 24, 2019. Petitioners' request to file an amended Notice to Invoke Discretionary Jurisdiction and request to consolidate are hereby denied.Petitioners' request for an extension of time is granted, and Petitioners are allowed to and including August 14, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-07-24
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONER'S MOTION TO FILE AMENED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION AND MOTION TOCONSOLIDATE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-07-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Centennial Bank
View View File
Docket Date 2019-07-11
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Robert L. Walker, et al. vs. U.S. Bank Trust, N.A., et al. to Robert L. Walker, et al. vs. U.S. Bank, N.A.,et al.
Docket Date 2019-07-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Property Transfer Services, Inc.
View View File
Docket Date 2019-07-10
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ PETITIONER'S NOTICE OF FILING ORDERS ON DISCRETIONARYREVIEW AND NOTICE OF RELATED CASE PURSUANT TO FLORIDARULES OF APPELLATE PROCEDURES
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-09
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 August 8, 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 2019-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1120 2019-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-1349

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Office of Financial Regulation
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Nora Hinton
Role Respondent
Status Active
Name Mr. Zachary Scott Foster
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa, William P. Convey
Name U.S. Bank Home Mortgage
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Diana Rowland
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Weltman, Weinberg & Ris, Co.
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-12-31
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-16
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Centennial Bank's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-10-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-14
Type Notice
Subtype Notice
Description NOTICE ~ RESPONDENT, U.S. BANK, N.A.'S NOTICE OF JOINDER INCENTENNIAL BANK'S ANSWER BRIEF AND APPENDIX
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-10-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Respondent, Centennial Bank's, Appendix to Answer Brief on Jurisdiction * Stricken on 10/16 for non-compliance; contains more than order/opinion for review *
On Behalf Of Centennial Bank
View View File
Docket Date 2019-09-13
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Filed as "APPELLANT'S INITIAL AMENDED BRIEF ON MERITS AS TO CONFLICT DISCRETIONARY REVIEW"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-09
Type Notice
Subtype Filing
Description NOTICE-FILING ~ PETITIONER'S NOTICE OF FILING ORDERS ON DISCRETIONARY REVIEW PURSUANT TO FLORIDA RULE RULES OF APPELLATEPROCEDURES
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Clarification, and or in the alternative Motion for Extension of Deadline is granted to the extent that Petitioner is allowed to and including September 13, 2019, in which to serve the brief on jurisdiction. All other requests for relief in the motion are denied.All other times will be extended accordingly.
Docket Date 2019-09-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR CLARIFICATION, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF DEADLINE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-15
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 August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 4, 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.The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-08-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF ON MERITS AS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 8/15/19 *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
On Behalf Of Mr. Robert L. Walker
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR FEES AND COSTS AS TO MERITS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-07-29
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **07/30/2019 - Ack. Letter, Stay Order and Fee Due Order placed with file.**
On Behalf Of Diana Rowland
View View File
Docket Date 2019-07-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION DY ~ Petitioners' "Motion to File Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court, and or in the Alternative Motion for Extension of Time and Motion to Consolidate" was filed with the Court on July 24, 2019. Petitioners' request to file an amended Notice to Invoke Discretionary Jurisdiction and request to consolidate are hereby denied.Petitioners' request for an extension of time is granted, and Petitioners are allowed to and including August 14, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-07-24
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONER'S MOTION TO FILE AMENED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION AND MOTION TOCONSOLIDATE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Centennial Bank
View View File
Docket Date 2019-07-16
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **07/16/2019 - Ack. Letter, Filing Fee Order and Stay Order resent to updated address**
On Behalf Of Nora Hinton
View View File
Docket Date 2019-07-11
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay in this case is hereby lifted. The Court having been notified that the motion for clarification filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including July 26, 2019, in which to serve a brief on jurisdiction seeking review of order dated May 22, 2019. All documents filed in the discretionary review case shall include only case number SC19-1120 for proper consideration. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.Petitioner's Motion to Lift Stay and or in the Alternative Reply to the Court's July 8, 2019 order is hereby denied as moot.
Docket Date 2019-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Amended
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-10
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated July 10, 2019
View View File
Docket Date 2019-07-09
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONER'S MOTION TO LIFT STAY AND OR IN THEALTERNATIVE REPLY TO THE COURT'S JULY 8, 2019 ORDER
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-08
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Clarification in the Fourth District Court of Appeal.Petitioners are to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for clarification which is now pending in said district court.
Docket Date 2019-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al. 4D2019-2081 2019-07-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Parties

Name Tamiko Walker *C*
Role Appellant
Status Active
Name ROBERT WALKER *C*
Role Appellant
Status Active
Name NORA HINTON
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name ST. LUCIE COUNTY OF CLERKS
Role Respondent
Status Active
Name THE LAW OFFICES OF TRAVIS R. WALKER, P.A.
Role Respondent
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Respondent
Status Active
Name U.S BANK HOME MORTGAGE
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name QUARLES & BRADY, LLP
Role Respondent
Status Active
Name CARY P. CAMPBELL
Role Respondent
Status Active
Name SHENDELL & POLLOCK, P.L.
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. BANCORP
Role Respondent
Status Active
Name Steven Douglas Knox
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name DAWN CALDER
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Zachary S. Foster
Role Respondent
Status Active
Name RICHARD E. TRITEN
Role Respondent
Status Active
Name DIANA ROWLAND
Role Respondent
Status Active
Name MERCEDES KELLY
Role Respondent
Status Active
Name MATTHEW A. TORNINCASA
Role Respondent
Status Active
Name CHARITY HOOD
Role Respondent
Status Active
Name DEBI V. RUMPH
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations TRIPP SCOTT, P.A., MICHAEL DAVID LINTON, P.A., JAMES E. ALBERTELLI, Zachary S. Foster, COLLEEN ELROD MILLER, Gary R. Shendell
Name LAW OFFICE OF DEBI V. RUMPH
Role Respondent
Status Active
Name VICTORIA LYNN RUIZ PAGAN
Role Respondent
Status Active
Name STEPHANIE STELMACK
Role Respondent
Status Active
Name Albertelli Law
Role Respondent
Status Active
Name HIDEN, MCLEAN & ARBEITER, P.A.
Role Respondent
Status Active
Name SUZANNE M. MCLEAN
Role Respondent
Status Active
Name Barry S. Mittelberg
Role Respondent
Status Active
Name THOMAS PAGAN
Role Respondent
Status Active
Name JAMES E. ALBERTELLI, P.A.
Role Respondent
Status Active
Name Jason Phillips
Role Respondent
Status Active
Name WELTMAN, WEINBERG & REIS CO., L.P.A.
Role Respondent
Status Active
Name ETHAN L. HODSKINS
Role Respondent
Status Active
Name Travis R. Walker
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name Justin Allen Swosinski
Role Respondent
Status Active
Name SHANNON TROUTMAN SIANI
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name FHA UNITED STATES OF AMERICA
Role Respondent
Status Active
Name PATRICK ZALMAN
Role Respondent
Status Active
Name CORELOGIC TAX SERVICES, LLC
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO FURTHER FILINGS ARE PERMITTED IN THIS CASE. SEE 9/16/19 ORDER.***
Docket Date 9999-08-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAILL FOR WILLIAM WELLS AND DIANA ROWLAND ***MAIL RETURNED 8/28/19 FOR DIANA ROWLAND AND WILLIAM WELLS ***9/5/19 RETURNED MAIL FOR VICTORIA RUIZ *** 9/20/19 RETURNED MAIL FOR VICTORIA RUIZ ***
Docket Date 2019-10-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1507
Docket Date 2019-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1507 DISMISSED
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ August 30, 2019 motion for rehearing as to unopposed and non-objections to motion for fees and costs is denied. Further,ORDERED that the petitioners’ August 30, 2019 motion for rehearing and order an opinion is denied as moot. Further,ORDERED that the Initial Brief filed August 30, 2019 is stricken as unauthorized. The case is closed. No further filings are permitted.
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *STRICKEN PER 9/6/19 ORDER*
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 7, 2019 “motion for rehearing and order an opinion” is denied. Further,ORDERED that the petitioner’s August 7, 2019 motion for “rehearing as to unopposed and non-objections to motion for fees and costs as to merits in related cases” is denied.
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the Initial Brief filed by Petitioner's on August 12, 2019 is stricken as unauthorized.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN AS UNAUTHORIZED 8/14/19***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's July 17, 2019 motion for attorney's fees is denied.
Docket Date 2019-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 7/23/19 MOTION FOR REHEARING IS STRICKEN
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 MOTION FOR REHEARING IS DENIED
Docket Date 2019-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-08
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ AND NOTICE OF RELATED CASES.
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROBERT WALKER *C*
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al. 4D2019-1349 2019-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA000281 (BC)

Parties

Name ROBERT WALKER *C*
Role Appellant
Status Active
Name Tamiko Walker *C*
Role Appellant
Status Active
Name CENTENNIAL BANK
Role Appellee
Status Active
Name FHA UNITED STATES OF AMERICA
Role Appellee
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Appellee
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name NORA HINTON
Role Appellee
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Appellee
Status Active
Name CORELOGIC, LLC
Role Appellee
Status Active
Name Zachary S. Foster
Role Appellee
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Name DEBI V. RUMPH
Role Appellee
Status Active
Name STONEGATE BANK
Role Appellee
Status Active
Name REGENT BANK
Role Appellee
Status Active
Name DIANA ROWLAND
Role Appellee
Status Active
Name DIANE BOYD LLC
Role Appellee
Status Active
Name DAWN CALDER
Role Appellee
Status Active
Name VICTORIA RUIZ LLC
Role Appellee
Status Active
Name WILLIAM WELLS LLC
Role Appellee
Status Active
Name WELTMAN, WEINBERG & REIS CO., LPA
Role Appellee
Status Active
Name U.S. BANK BANCORP
Role Appellee
Status Active
Name US BANK HOME MORTGAGE
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations QUARLES & BRADY, LLP, SUZANNE M. MCLEAN, Travis R. Walker, Neil Dhawan, COLLEEN ELROD MILLER, Jason Phillips, JAMES E. ALBERTELLI, PATRICK ZALMAN, MATTHEW A. TORNINCASA, Gary R. Shendell, TRIPP SCOTT, P.A., Zachary S. Foster, WILLIAM P. CONVEY, MICHAEL LINTON

Docket Entries

Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2020-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2020-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2019-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019
On Behalf Of Tamiko Walker *C*
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019
On Behalf Of Tamiko Walker *C*
Docket Date 2019-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2019-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Property Transfer Services Inc.’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PROPERTY TRANSFER SERVICES, INC.
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-09-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ *AMENDED* (U.S. BANK NATIONAL ASSOCIATION)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Property Transfer Services, Inc.’s September 12, 2019 “motion for extension of time, or alternative, motion to adopt U.S. Bank and Centennial Bank's answers to Walker’s initial brief” is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (CENTENNIAL BANK)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Centennial Bank’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (U.S. BANK NATIONAL ASSOCIATION)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (CENTENNIAL BANK)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ (SC19-1120) SC STAY IS LIFTED
Docket Date 2019-07-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ SECOND AMENDED
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1120 STAYED PENDING MOTION FOR CLARIFICATION IN 4D19-1349
Docket Date 2019-07-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellants’ July 9, 2019 “expedited motion” is denied.
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RELATED CASE AND OR IN THE ALTERNATIVE MOTION TO CONSIDERWHETHER CASES SHOULD BE RELATED PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURES AND MOTION TO TRANSFER
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED AS MOOT - SEE 07/10/19 ORDER)
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* - APPELLANT'S MOTION FOR CLARIFICATION TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED JUNE 25, 2019, ON RELATED CASE4D19-1226 AND CASE 4D19-1349 AND OR IN THE ALTERNATIVE RENEWED MOTION FOR JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-25
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 appellants’ June 3, 2019 response.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2019-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* APPELLANT'S REPLY TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED MAY 22, 2019, MOTION FOR EXTENSION OF TIME TO FILE STATEMENT FOR BASIS OF JURDISDICTION AND INITIAL BRIEF FOR CASE 4D19-1349 AND OR IN THE ALTERNATIVE AND MOTION FOR JUDICIAL NOTICE AND MOTION TO SUPPLMENT THE RECORD
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-05-22
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 appellants 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. Appellants shall specifically address how the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019” is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). See Hollifield v. Renew & Co., Inc., 18 So. 3d 616, 617 (Fla. 1st DCA 2009) (“Rule 1.540 authorizes a trial court to grant relief from a final judgment, decree, order, or proceeding-not from a non-final order such as that at issue here.”) (internal citations omitted). Appellants shall also show cause, if any there be, why this appeal should not be consolidated with appellants’ appeal pending in 4D19-1226; further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERTIFIED COPY FROM L.T.)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WALKER *C*
View View File
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1120
View View File
Docket Date 2019-12-27
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that the document filed by appellants on December 23, 2019 titled "Appellant's motion for recusal and disqualification, motion for relief and temporary restraining order, and or in the alternative motion to relinquish jurisdiction as to merits that are currently on appeal in the eleventh circuit court of appeals as to court order dated December 12, 2019" is treated as the response to this court's December 12, 2019 order to show cause why sanctions should not be imposed. Having considered the response, this court concludes that sanctions are appropriate. See, e.g., Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). The Clerk of this Court is directed to no longer accept any paper filed by Robert Walker and Tamiko Walker unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented.
View View File
Docket Date 2019-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ July 17, 2017 motion for appellate attorney’s fees and costs is stricken as unauthorized.
View View File
Docket Date 2019-07-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ This court determines that the appeal may proceed as to the May 8, 2019 “omnibus order denying plaintiffs’ motion to vacate final judgments entered in favor of U.S. Bank, N.A., Centennial Bank, and Property Transfer Services, Inc.” pursuant to Florida Rule of Appellate Procedure 9.130(a)(5) (permitting review of an order on an authorized and timely motion for relief from judgment). The appeal is dismissed as to the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019,” attached to the notice of appeal. Quarterman v. McNeil, 1 So. 3d 392 (Fla. 1st DCA 2009) (holding that an order on a motion for relief was not appealable where the motion was not directed towards a final judgment, decree, order or proceeding). As such, appellants’ arguments shall be limited to the May 8, 2019 order on appeal and arguments pertaining to orders not on appeal will not be considered. Fla. R. App. P. 9.130(i); Jenne v. Maranto, 825 So. 2d 409 (Fla. 4th DCA 2002) (explaining that rule 9.130 does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions). Further,ORDERED that appellants shall serve the initial brief and accompanying appendix, pursuant to Florida Rule of Appellate Procedure 9.130(e), within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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. Additionally, a record shall not be transmitted to this court. Fla. R. App. P. 9.130(d).ORDERED that appellants’ June 3, 2019 time sensitive reply, motion for extension of time to file statement for basis of jurisdiction and initial brief, or in the alternative motion for judicial notice and motion to supplement the record is denied as moot. Further,ORDERED that appellants’ July 1, 2019 time sensitive motion for clarification or in the alternative renewed motion for judicial notice and motion for extension of time is denied as moot. Further,ORDERED that appellee’s July 2, 2019 joint motion for clarification is denied as moot. Further,Appellants are cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).LEVINE, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2019-05-14
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. 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.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.
ROBERT WALKER and TAMIKO WALKER a/k/a TAMIKO PEELE VS U.S. BANK N.A., et al. 4D2019-1226 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA000281 (BC)

Parties

Name ROBERT WALKER *C*
Role Appellant
Status Active
Name Tamiko Walker *C*
Role Appellant
Status Active
Name DEBI V. RUMPH
Role Appellee
Status Active
Name VICTORIA RUIZ LLC
Role Appellee
Status Active
Name STONEGATE BANK
Role Appellee
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name CORELOGIC, LLC
Role Appellee
Status Active
Name WILLIAM WELLS LLC
Role Appellee
Status Active
Name U.S. BANK BANCORP
Role Appellee
Status Active
Name REGENT BANK
Role Appellee
Status Active
Name DAWN CALDER
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations JAMES E. ALBERTELLI, PATRICK ZALMAN, COLLEEN ELROD MILLER, MICHAEL LINTON, Gary R. Shendell, SUZANNE M. MCLEAN, Zachary S. Foster, TRIPP SCOTT, P.A., QUARLES & BRADY, LLP, WILLIAM P. CONVEY, Travis R. Walker, MATTHEW A. TORNINCASA, NORA HINTON, Jason Phillips
Name Neil Dhawan
Role Appellee
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Appellee
Status Active
Name CENTENNIAL BANK
Role Appellee
Status Active
Name DIANE BOYD LLC
Role Appellee
Status Active
Name FHA UNITED STATES OF AMERICA
Role Appellee
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name DIANA ROWLAND
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1127
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2019-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1602
Docket Date 2019-09-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-09-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that respondent U.S. Bank, N.A.’s, August 19, 2019 motion for order requiring petitioners to comply with service obligations is granted. Petitioners shall serve all documents on the parties as required by the rules. Fla. R. App. P. 9.100(b)(1). Further, ORDERED that respondent Property Transfer Services, Inc.'s, September 11, 2019 motion for extension of time is denied as moot. No answer brief is permitted in this prohibition proceeding, and no response is required unless ordered by this court. See Fla. R. App. P. 9.100. Further, ORDERED that respondent U.S. Bank N.A.’s, August 20, 2019 motion to strike petitioners’ initial brief is denied. The initial brief is treated as the petition for writ prohibition required by this court’s July 2, 2019 order. The petition is denied. Further, ORDERED that the petitioners’ July 17, 2019 “motion for fees and costs” is denied. GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED AS MOOT - SEE 09/17/19 ORDER)
On Behalf Of U.S. Bank N.A.
Docket Date 2019-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED - SEE 09/17/19 ORDER)
On Behalf Of U.S. Bank N.A.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ U.S. BANK'S MOTION FOR ORDER REQUIRING APPELLANT'S COMPLIANCE WITH SERVICE OBLIGATIONS
On Behalf Of U.S. Bank N.A.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2019-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (DENIED - SEE 09/17/19 ORDER)
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ (SC19-1127) SC CASE STYLE CHANGED
Docket Date 2019-07-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ SECOND AMENDED
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that the petitioners’ July 9, 2019 motion to expedite is denied.
Docket Date 2019-07-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1127
Docket Date 2019-07-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RELATED CASE AND OR IN THE ALTERNATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURES AND MOTION TO TRANSFER
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-02
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ It appearing the appellants/petitioners wish to appeal an order denying a motion to disqualify the trial judge, it is ORDERED that the Notice of Appeal filed in the circuit court is treated as a Petition for Writ of Prohibition. Gibellina v. Iwanowski, 103 So. 3d 1049 (Fla. 2d DCA 2013) (treating an order denying a motion to disqualify the trial judge as a petition seeking a writ of prohibition). Petitioners shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that all further relief requested in the petitioners’ June 3, 2019 “time sensitive reply to the 4DCA Hon. Cory J. Ciklin order dated May 22, 2019, motion for extension of time to file statement for basis of jurisdiction and initial brief for case 19-1349 and or in the alternative and motion for judicial notice and motion to supplement the record” and petitioners’ July 1, 2019 “time sensitive motion for clarification” are denied.
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of U.S. Bank N.A.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED JUNE 25, 2019, ON RELATED CASE4D19-1226 AND CASE 4D19-1349 AND OR IN THE ALTERNATIVE RENEWED MOTION FOR JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (317 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2019-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response ~ APPELLANT'S REPLY TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED MAY 22, 2019, MOTION FOR EXTENSION OF TIME TO FILE STATEMENT FOR BASIS OF JURDISDICTION AND INITIAL BRIEF FOR CASE 4D19-1349 AND OR IN THE ALTERNATIVE AND MOTION FOR JUDICIAL NOTICE AND MOTION TO SUPPLMENT THE RECORD
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ May 16, 2019 response to this court’s May 1, 2019 order, it appears that the appellants are appealing an “order denying plaintiffs’ amended motion for recusal and to disqualify judge” and an “order denying plaintiffs’ motion for reconsideration” entered April 4, 2019. An order denying a motion for reconsideration is not independently appealable. Fla. R. App. P. 9.130(a)(4). Therefore, it is ORDERED that appellants shall submit a conformed copy of the underlying order which is the subject of the motion for reconsideration, within ten (10) days from the date of this order, for the purpose of determining whether the filing of the motion for reconsideration tolled the jurisdictional time limit of the filing of the notice of appeal of the underlying order from which appellants seek review. Further, ORDERED that appellants’ May 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the materials found in the May 16, 2019 appendix. Said supplemental record found is deemed filed as of the date of this order. Further, ORDERED that appellants' May 16, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 30, 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 2019-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-05-16
Type Response
Subtype Reply
Description Reply ~ TO THE CLERK LONN WEISSBLUM ORDER DATED MAY 1, 2019 AND OR IN THE MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF FOR CASE 4D19-1226 AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-05-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WALKER *C*

Documents

Name Date
Florida Limited Liability 2018-12-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State