Search icon

PROPERTY TRANSFER SERVICES, INC.

Company Details

Entity Name: PROPERTY TRANSFER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P06000007293
FEI/EIN Number 65-1273693
Address: 631 US Highway 1, STE 400, North Palm Beach, FL 33408-4618
Mail Address: 631 US Highway 1, STE 400, North Palm Beach, FL 33408-4618
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, CHARLES D Agent 1801 INDIAN ROAD, SUITE 100, WEST PALM BEACH, FL 33409

President

Name Role Address
Rapf, Michael J President 631 US Highway 1, STE 400 North Palm Beach, FL 33408-4618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 631 US Highway 1, STE 400, North Palm Beach, FL 33408-4618 No data
CHANGE OF MAILING ADDRESS 2023-03-01 631 US Highway 1, STE 400, North Palm Beach, FL 33408-4618 No data
REGISTERED AGENT NAME CHANGED 2012-10-01 THOMAS, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 1801 INDIAN ROAD, SUITE 100, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2010-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000045956 TERMINATED 1000000431092 PALM BEACH 2012-12-05 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000794993 TERMINATED 1000000286857 PALM BEACH 2012-09-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

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 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 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
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

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 2019-12-31
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 2019-12-23
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 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 2019-12-12
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 ~ (CENTENNIAL BANK)
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 2019-07-10
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 2019-07-09
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 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.
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

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-02

Date of last update: 28 Jan 2025

Sources: Florida Department of State