Search icon

CORELOGIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORELOGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jul 1998 (27 years ago)
Date of dissolution: 29 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 29 Sep 2000 (25 years ago)
Document Number: M98000000786
FEI/EIN Number 522091961

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

Address: 3277 HIGHBORNE CIRCLE, MARIETTA, GA, 30066
Mail Address: 3277 HIGHBORNE CIRCLE, MARIETTA, GA, 30066
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PAWLOWSKI WILLIAM Managing Member 3277 HIGHBORNE CIRCLE, MARIETTA, GA, 30066
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
208024158
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

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

Documents

Name Date
ANNUAL REPORT 1999-03-29
Foreign Limited 1998-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State