Search icon

HELMSMAN MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HELMSMAN MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Mar 2004 (21 years ago)
Document Number: M04000001255
FEI/EIN Number 042791584

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

Address: 175 Berkeley Street, Boston, MA, 02116, US
Mail Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lynch Colleen Auth 175 Berkeley Street, Boston, MA, 02116
Dwortz David R Manager 175 Berkeley Street, Boston, MA, 02116
Erbig Alison B Manager 175 Berkeley Street, Boston, MA, 02116
Fallon Michael J Manager 175 Berkeley Street, Boston, MA, 02116
Hart Damon P Manager 175 Berkeley Street, Boston, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 175 Berkeley Street, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2024-04-25 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2006-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
Comcast Corporation and Liberty Mutual Insurance Co./Helmsman Management Services, LLC, Appellant(s) v. Bernard Smalls, Appellee(s). 1D2022-1260 2022-04-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-000389ERA

Parties

Name Liberty Mutual Insurance Co.
Role Appellant
Status Active
Representations Lissette Gonzalez, Therese A. Savona
Name COMCAST CORPORATION
Role Appellant
Status Active
Representations Therese A. Savona, Neil Ambekar, Lissette Gonzalez
Name HELMSMAN MANAGEMENT SERVICES LLC
Role Appellant
Status Active
Representations Lissette Gonzalez, Therese A. Savona
Name Bernard Smalls
Role Appellee
Status Active
Representations William F. Souza
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 707
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance (amended)
On Behalf Of Liberty Mutual Insurance Co.
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helmsman Management Services, LLC
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bernard Smalls
Docket Date 2023-01-04
Type Notice
Subtype Notice of Filing No Reply Brief
Description Notice of Filing No Reply Brief ~ cross reply
On Behalf Of Bernard Smalls
Docket Date 2022-12-12
Type Brief
Subtype Reply/Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of Comcast Corporation
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comcast Corporation
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Comcast Corporation
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bernard Smalls
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bernard Smalls
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~     The Court grants Appellee’s September 16, 2022, motion for an extension of time to serve the answer brief. Appellee shall serve the brief on or before October 30, 2022. The Court will not grant any further extensions, and failure to comply with this order may result in the Court deciding this matter without the benefit of an answer brief.
Docket Date 2022-09-16
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 Bernard Smalls
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comcast Corporation
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brf Ext-Warning of Case Dism ~ The Court grants, in part, Appellants’ August 16, 2022, second motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before August 31, 2022. The Court will not grant any further extensions and failure to comply with this order may result in dismissal. See Fla. R. App. P. 9.400(a).
Docket Date 2022-08-16
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 Comcast Corporation
Docket Date 2022-07-15
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 Comcast Corporation
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellants’ July 15, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before August 16, 2022.
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 410 pages
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comcast Corporation
Docket Date 2022-06-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bernard Smalls
Docket Date 2022-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Comcast Corporation
Docket Date 2022-05-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Bernard Smalls
On Behalf Of Bernard Smalls
Docket Date 2022-05-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Bernard Smalls
Docket Date 2022-05-03
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on April 27, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on April 27, 2022, and in the lower tribunal on April 26, 2022.
Docket Date 2022-04-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Comcast Corporation
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee/ cross appellant motion for attorney's fees and costs dated Jan. 4, 2023
On Behalf Of Comcast Corporation
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-No further EOT ~    The Court grants Appellants’ November 28, 2022, motion for an extension of time to serve the reply and cross-answer brief. Appellants shall serve the brief on or before December 13, 2022. The Court will not grant any further extensions.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
ROBERT WALKER VS KEENAN DEVELOPMENT GROUP, INC., et al. 4D2018-3475 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-025006 (25)

Parties

Name ROBERT WALKER INC.
Role Appellant
Status Active
Name KONE INC.
Role Appellee
Status Active
Name HELMSMAN MANAGEMENT SERVICES LLC
Role Appellee
Status Active
Name Tamiko Walker *C*
Role Appellee
Status Active
Name Barry S. Mittelberg
Role Appellee
Status Active
Name KEENAN DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Representations Jack R. Reiter, Anthony James Rolfes, Jason Phillips, Paul Chistolini, Matthew David Kobren, Justin Canner Sorel, Mitchell Harris Katler, Kelly Charles-Collins, Jorge A. Calil, Adam M. Miller, Jesse R. Butler
Name KEENAN PROPERTIES, INC.
Role Appellee
Status Active
Name THE TRAVELERS INDEMNITY CO.
Role Appellee
Status Active
Name KEISER COLLEGE, INC.
Role Appellee
Status Active
Name LIBERTY MUTUAL GROUP INC.
Role Appellee
Status Active
Name Keiser University
Role Appellee
Status Active
Name LIBERTY MUTUAL INS. CORPORATION SERVIC CO.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
On Behalf Of Tamiko Walker *C*
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response ~ RESPONSE TO THIS COURT'S ORDER ON FEBRUARY 11, 2019
On Behalf Of Tamiko Walker *C*
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of the United Parcel Services, Inc.’s September 20, 2019 response, it is ORDERED that appellant’s August 22, 2019 “motion to strike William Glenn Smoak pleadings and all actions related to it and or in the alternative motion to order and sanction the William Glenn Smoak United Parcel Service, Liberty Mutual Insurance, Liberty Mutual Group, Maria Dantes Sanchez, Helsmans Mgmt and their affiliates to cease until the Florida Rules of Appellate Procedures are adhered to” is granted in part and denied in part. The motion to strike is granted, and the August 20, 2019 notice of appearance and notice of joinder filed by William G. K. Smoak are stricken from the docket. The court notes that the involved lower case numbers in this consolidated appeal are CACE13-025006 and CACE14-011824, to which United Parcel Services, Inc. was not a party. The motion for sanctions is denied.
Docket Date 2019-09-20
Type Response
Subtype Response
Description Response
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-09-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that William G.K. Smoak is directed to respond, within ten (10) days from the date of this order, to appellant’s August 22, 2019 motion to strike.
Docket Date 2019-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ **STRICKEN** IN ANSWER BRIEF OF KEENAN PROPERTIES, INC. AND KEENAN DEVELOPMENT GROUP
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-08-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tamiko Walker *C*
Docket Date 2019-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tamiko Walker *C*
Docket Date 2019-06-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants' June 6, 2019 "time sensitive motion for judicial notice or in the alternative renewed motion to reinstate and file the untimely initial brief pending the Florida Supreme Court Decision in cases: SC501; SC506; and SC514" is granted in part and denied in part. The request for judicial notice is granted. All other requested relief is denied.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellees' February 11, 2019 response, it is ORDERED that appellant's January 22, 2019 "time sensitive motion to consolidate and or in the alternative motion for jurisdiction and motion the court to not relinquish jurisdiction" is granted. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. The appellants shall file a single initial brief that addresses the issues of both case numbers within thirty (30) days from the date of this order. The appellants are further reminded that excessive motion practice is strongly discouraged.
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. The filing of any motions will not toll the time to file the initial brief.
Docket Date 2019-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ June 11, 2019 response, it is ORDERED that appellant’s May 14, 2019 “time sensitive motion to reinstate and motion to leave to file initial brief or in the alternative renewed motion to supplement the record and stay pending the Florida Supreme Court decision as to appellant’s discretionary review” is denied. Further, ORDERED that appellee’s request to preclude appellants from any further pro se filings in this court, found in the June 11, 2019 response, is denied. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. The filing of any motions will not toll the time to file the initial brief.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND RESPONSE
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-06-11
Type Response
Subtype Response
Description Response
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO REQUEST FOR JUDICIAL NOTICE.
On Behalf Of Tamiko Walker *C*
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of Tamiko Walker *C*
Docket Date 2019-06-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s motion for reinstatement filed May 14, 2019.
Docket Date 2019-05-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-506 5/16/19 MOTION FOR REHEARING STRICKEN AS UNAUTHORIZED
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-05-17
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ **CORRECTED** SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-514 AND 19-501 IS STRICKEN AS UNTIMELY
Docket Date 2019-05-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-506 PETITIONER'S MOTION TO REINSTATE AND OR IN THE ALTERNATIVE MOTION TO CONSOLIDATE WITH SC19-514 AND 19-501 IS STRICKEN AS UNAUTHORIZED
Docket Date 2019-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tamiko Walker *C*
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Tamiko Walker *C*
Docket Date 2019-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-514
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-03-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Tamiko Walker *C*
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (82 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee Kone Inc.’s January 7, 2019 amended response and appellees Keenan Properties, Inc. and Keenan Development Group’s January 7, 2019 response, it is ORDERED that appellant’s December 4, 2018 “time sensitive motion for clarification and motion to toll time for filing initial briefing and all acts related to it pending lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,ORDERED that appellant’s January 14, 2019 “time sensitive motion for jurisdiction and motion the court to not relinquish jurisdiction as appellees response in opposition to appellant’s motion to toll time for filing initial briefing and all acts related to it pending the lower court’s decision to correct/supplement the record as to statements of the proceedings” is denied. Further,Upon consideration of appellees Keenan Properties, Inc. and Keenan Development Group’s February 4, 2019 response, it is ORDERED that appellant’s January 23, 2019 motion to consolidate is granted in part. Case numbers 4D18-3373 and 4D18-3475 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3373. Appellants shall file a single initial brief that addresses the issues of both case numbers within the time period indicated by this court’s order in 4D18-3373. The request to consolidate this appeal with 4D18-3770 is denied. All other relief requested in the motion is denied.
Docket Date 2019-02-04
Type Response
Subtype Response
Description Response ~ TO "APPELLANT'S JANUARY 23, 2019 MOTION TOCONSOLIDATE AND OR IN THE ALTERNATIVE APPELLANT RENEWEDMOTION FOR JURISDICTION AND RENEWED MOTION TO THE COURT TO NOTRELINQUISH JURISDICTION"
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's January 23, 2019 "time sensitive motion to consolidate and or in the alternative, appellant renewed motion for jurisdiction and renewed motion to the court to not relinquish jurisdiction".
Docket Date 2019-01-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of Robert Walker
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND OR IN THE ALTERNATIVE APPELLANT RENEWED MOTION FOR JURISDICTION AND RENEWED MOTION TO THE COURT TONOT RELINQUISH JURISDICTION
On Behalf Of Robert Walker
Docket Date 2019-01-15
Type Record
Subtype Appendix
Description Appendix ~ TO MISCELLANEOUS MOTION
On Behalf Of Robert Walker
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Robert Walker
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 31, 2018 motion for extension of time is granted. Said response was filed January 7, 2019.
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEF, ETC.
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2019-01-04
Type Response
Subtype Response
Description Response ~ **AMENDED RESPONSE FILED** TO MOTION FOR CLARIFICATION
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2018-12-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's December 4, 2018, "motion for clarification and motion to toll time for filing initial briefing and all acts related to it pending lower's court's decision to correct/supplement the record as to statements of the proceedings".
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEENAN DEVELOPMENT GROUP, INC.
Docket Date 2018-12-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Robert Walker
Docket Date 2018-12-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEFING AND ALLACTS RELATED TO IT PENDING LOWER'S COURT'S DECISION TOCORRECT/SUPPLEMENTTHE RECORD AS TO STATEMENTS OF THE PROCEEDINGS
On Behalf Of Robert Walker
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Walker
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Walker
JEROME COHEN VS HOME DEPOT USA, INC, et al. 4D2012-3059 2012-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA003870XXXXMB

Parties

Name JEROME COHEN & COMPANY, INC.
Role Appellant
Status Active
Representations Kenneth B. Schwartz
Name HOME DEPOT USA, INC.
Role Appellee
Status Active
Representations MICHELLE E. CONCEPCION, CARROLL WADE MCGUFFEY
Name HELMSMAN MANAGEMENT SERVICES LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed October 11, 2013, for written opinion, for rehearing and to certify question is hereby denied.
Docket Date 2013-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION AND TO CERTIFY QUESTION (DENIED 10/28/13)
On Behalf Of JEROME COHEN
Docket Date 2013-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed December 31, 2012, for attorney's fees and costs is hereby denied.
Docket Date 2013-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2013-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's notice of filing final order filed March 15, 2013, it isORDERED that the above-styled case shall proceed.
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed March 12, 2013, to extend relinquishment of jurisdiction is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2013-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JEROME COHEN
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of JEROME COHEN
Docket Date 2013-02-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2013-02-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-02-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-02-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2013-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JEROME COHEN
Docket Date 2013-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-01-31
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-01-14
Type Response
Subtype Objection
Description Objection ~ AND RESPONSE TO AA'S MOTION FOR ATTY'S FEES
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-01-11
Type Response
Subtype Objection
Description Objection ~ AND RESPONSE TO AA'S MOTION FOR ORAL ARGUMENT
On Behalf Of HOME DEPOT USA, INC.
Docket Date 2013-01-02
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of JEROME COHEN
Docket Date 2012-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (2) (2 COPIES FILED 1/2/13)
On Behalf Of JEROME COHEN
Docket Date 2012-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kenneth B. Schwartz 478695
Docket Date 2012-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEROME COHEN
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ 20 DAYS. ***THIS COURT IS NOT LIKELY TO GRANT FUTURE EXTENSIONS OF TIME DUE TO HELATH PROBLEMS***
Docket Date 2012-10-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (M) (AND) T -
On Behalf Of JEROME COHEN
Docket Date 2012-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of JEROME COHEN
Docket Date 2012-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 12/11/12***
Docket Date 2012-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ***REINSTATED 12/11/12***
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 10/20/12
Docket Date 2012-09-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE C. Wade Mcguffey
Docket Date 2012-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenneth B. Schwartz 478695
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROME COHEN

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State