Walker v. United Parcel Service, Inc. et al
Plaintiff: Robert Walker
Defendant: Jorge Alberto Calil, Jason Brian Phillips, Central States, Southeast and Southwest Areas Health and Welfare Fund, Social Security Administration, Florida Department of Health, United Parcel Service, Inc., The Travelers Indemnity Company and its Property Casualty Affiliates, Helmsman Management Services LLC, J. Brian Phillips P.A., Florida Department of Financial Services, Liberty Mutual Insurance Co.,, Calil Law, P.A., Law Offices of Maria C. Dantes Sanchez, Teamsters Local Union 769 Holding Corporation, Inc., Kone, Inc., The Travelers Indemnity Company and Liberty Mutual Group Inc.
Case Number: 0:2018cv61155
Filed: May 22, 2018
Court: US District Court for the Southern District of Florida
Office: Ft Lauderdale Office
County: Broward (Office: Ft Lauderdale)
Presiding Judge: William P Dimitrouleas
Referring Judge: Lurana S Snow
Nature of Suit: Labor: E.R.I.S.A.
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 14, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 14, 2019 Opinion or Order Filing 146 ORDER of Dismissal of USCA, DISMISSED for want of prosecution because the appellant Robert Walker has failed to file an appellant's brief within the time fixed by the rules as to #142 Notice of Appeal, filed by Robert Walker, USCA # 19-10168-GG (hh)
January 28, 2019 Filing 145 Clerks Notice of Receipt of Appeal Filing Fee received on 1/28/2019 in the amount of $ 505.00, receipt number FLS2-2236 (cga)
January 24, 2019 Filing 144 TRANSCRIPT INFORMATION FORM by Robert Walker re #142 Notice of Appeal. No Transcript Requested. (hh)
January 17, 2019 Filing 143 Acknowledgment of Receipt of NOA from USCA re #142 Notice of Appeal, filed by Robert Walker. Date received by USCA: 1/14/19. USCA Case Number: 19-10168-B. (hh)
January 14, 2019 Filing 142 Notice of Appeal by Robert Walker as to #140 Order. Filing fee $ 505.00. Receipt#: FEE NOT PAID. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript Information. (hh)
January 14, 2019 Filing 141 NOTICE of Compliance; Clerk has mailed out a copy of order via U.S. Mail to the address listed per DE #140 . (jao)
January 14, 2019 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #142 Notice of Appeal. Notice has been electronically mailed. (hh)
January 11, 2019 Opinion or Order Filing 140 ORDER STRIKING FILING re #139 MOTION for Reconsideration. Signed by Judge William P. Dimitrouleas on 1/11/2019. See attached document for full details. (jao)
January 11, 2019 Filing 139 STRICKEN MEMORANDUM IN SUPPORT OF PLAINTIFF'S MOTION FOR RELIEF UNDER 604B).. AND42.U.S.C SECTION 1983 & 1988 MOTION FOR SANCTIONS PURSUANT TO 28 U.S.C. SECTION1927 MONETARY DAMAGES UNDER 42 U.S.C. SECTION 1983 AND MOTION TO TAX FEESAND COSTS [D.E.NO.] AND OR IN THE ALTERNATIVE MOTION TO REOPEN, MOTION FORINJUNCTIVE RELIEF AND DECLARATORY JUDGEMENT AND OTHER CAUSES OF ACTIONSCASE AGAINST ALL DEFENDANTS [D.E.No.129] and [D.E. No.130] re #129 Order Dismissing Case,, Terminate Motions, #130 Judgment, MOTION for Sanctions, MOTION for Permanent Injunction by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit)(drz) Modified on 1/14/2019 (jao). Modified on 1/14/2019 (mr1).
December 31, 2018 Opinion or Order Filing 138 ORDER of DISMISSAL from USCA for want of prosecution because the appellant Robert Walker has failed to file an appellant's brief within the time fixed by the rules re #132 Notice of Appeal, filed by Robert Walker. USCA #18-13900-DD. (apz)
November 7, 2018 Filing 137 Clerks Notice of Docket Correction re 136 MOTION for Extension of Time to File Response/Reply/Answer MOTION for Leave to File Excess Pages. Document Filed in Wrong Case; Document restricted and docket text modified. Document refiled in correct case # 18-CV-14405. Filer listed wrong case number on filing. (drz)
September 26, 2018 Filing 135 TRANSCRIPT INFORMATION FORM by Robert Walker re #132 Notice of Appeal. No Transcript Requested. (apz)
September 19, 2018 Filing 134 Acknowledgment of Receipt of NOA from USCA re #132 Notice of Appeal, filed by Robert Walker. Date received by USCA: 9/11/18. USCA Case Number: 18-13900-DD. (hh)
September 11, 2018 Filing 133 CERTIFICATE OF SERVICE by Robert Walker re #132 Notice of Appeal, (hh)
September 11, 2018 Filing 132 Notice of Appeal by Robert Walker as to #129 Order Dismissing Case,, Terminate Motions, #130 Judgment. Filing fee $ 505.00 Receipt#: FLS200002133. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go our website FLSD under Transcript Information. (hh) Text Modified on 9/11/2018 (hh).
September 11, 2018 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #132 Notice of Appeal, Notice has been electronically mailed. (hh)
August 14, 2018 Filing 131 CLERK'S NOTICE of Compliance re #129 OMNIBUS ORDER, and #130 FINAL JUDGMENT AND ORDER CLOSING CASE. Orders mailed to Plaintiff via U.S. Mail. (pes) (pes)
August 14, 2018 Opinion or Order Filing 130 FINAL JUDGMENT AND ORDER CLOSING CASE. The Clerk is DIRECTED to send via U.S. mail a copy of this Order to Plaintiff. Signed by Judge William P. Dimitrouleas on 8/14/2018. See attached document for full details. (pes)
August 14, 2018 Opinion or Order Filing 129 OMNIBUS ORDER DISMISSING COMPLAINT WITH PREJUDICE. The Motions to Dismiss are GRANTED. The Court will issue a separate final judgment. The Clerk is DIRECTED also to send via U.S. mail a copy of this Order to Plaintiff. Signed by Judge William P. Dimitrouleas on 8/14/2018. See attached document for full details. (pes)
August 14, 2018 Filing 128 CERTIFICATE OF SERVICE by Robert Walker re #127 Reply to Response to Motion (ls)
August 14, 2018 Filing 127 REPLY to Response to Motion re #116 MOTION for Leave to File Excess Pages filed by Robert Walker. (ls)
August 13, 2018 Filing 126 NOTICE of Response to Plaintiff's Purported Motion to Remand by Helmsman Management Services LLC, Law Offices of Maria C. Dantes Sanchez, Liberty Mutual Group Inc., Liberty Mutual Insurance Co., re #102 Memorandum, #106 Memorandum (Guzzi, Gary) Modified text on 8/14/2018 (pes).
August 13, 2018 Filing 125 CERTIFICATE OF SERVICE by Robert Walker re #123 Response/Reply (Other),, (drz)
August 13, 2018 Filing 124 MOTION to Remand to State Court by Robert Walker. (For Image se DE #123 . (drz)
August 13, 2018 Filing 123 Memorandum in Support of Plaintiff Reply in Opposition to to #88 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM Against Teamsters Holding Corp., #89 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM Against Teamsters Holding Corp., #77 Defendant's MOTION to Set Aside Default by IBT Local 769 Holding Corp., Inc. by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit)(drz)
August 8, 2018 Filing 122 REPLY to Response to Motion re #27 Defendant's MOTION to Dismiss #16 Amended Complaint,,, and Incorporated Memorandum of Law filed by The Travelers Indemnity Company. Attorney Sanaz Alempour added to party The Travelers Indemnity Company(pty:dft). (Alempour, Sanaz)
August 7, 2018 Filing 121 REPLY to Response to Motion re #61 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM filed by Florida Department of Financial Services. (Ozarowski, Magdalena)
August 7, 2018 Filing 120 RESPONSE in Opposition re #116 MOTION for Leave to File Excess Pages filed by United Parcel Service, Inc.. Replies due by 8/14/2018. (Charles-Collins, Kelly Nicole)
August 6, 2018 Filing 119 MOTION to Remand by Robert Walker. ( For Image see DE[118} ). (drz)
August 6, 2018 Filing 118 Memorandum in Support of Plaintiff's Reply in Opposition to Defendant Jorge Alberto Calil and Calil Law P.A. Motion to Dismiss Plaintiff's Second Amended Complaint DE. No. 83 and or in the Alternative, Motion for Remand against Jorge Alberto Calil and Calil Law Group to #83 MOTION TO DISMISS #79 Order on Motion to Set Aside Default,,, #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit)(drz)
August 6, 2018 Filing 117 CERTIFICATE OF SERVICE by Robert Walker. (drz)
August 6, 2018 Filing 116 MOTION for Leave to File Excess Pages to Respond to Defendant's Motion to Dismiss DE #83 , DE #88 , DE #89 and DE #115 . by Robert Walker. (drz)
August 3, 2018 Filing 115 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by United Parcel Service, Inc.. Responses due by 8/17/2018 (Charles-Collins, Kelly Nicole)
August 1, 2018 Opinion or Order Filing 114 CLERK'S NOTICE of Compliance re #113 ORDER granting #85 Motion for Leave to File Excess Pages. Plaintiff's Responses to the Motions to Dismiss may be 26 pages in length. The Clerk is DIRECTED also to send via U.S. mail a copy of this Order to Plaintiff Robert Walker. Signed by Judge William P. Dimitrouleas on 7/31/2018. Order sent via U.S. Mail to plaintiff. (pes) (pes)
July 31, 2018 Opinion or Order Filing 113 ORDER granting #85 Motion for Leave to File Excess Pages. Plaintiff's Responses to the Motions to Dismiss may be 26 pages in length. The Clerk is DIRECTED also to send via U.S. mail a copy of this Order to Plaintiff Robert Walker. Signed by Judge William P. Dimitrouleas on 7/31/2018. See attached document for full details. (pes)
July 31, 2018 Filing 112 CLERK'S NOTICE OF COMPLIANCE re #111 ORDER denying Motions to Compel as Premature. The Motions to Compel(DEs #91 , #92 , #93 , #94 , #95 , #96 , #97 , #98 , #99 , #100 , #101 ) are DENIED as premature. Order sent via U.S. Mail to Plaintiff. (pes)
July 31, 2018 Opinion or Order Filing 111 ORDER denying Motions to Compel as Premature. The Motions to Compel(DEs #91 , #92 , #93 , #94 , #95 , #96 , #97 , #98 , #99 , #100 , #101 ) are DENIED as premature. The Clerk is DIRECTED also to send via U.S. mail a copy of this Order to Plaintiff Robert Walker at the address listed below. Signed by Judge William P. Dimitrouleas on 7/31/2018. See attached document for full details. (pes)
July 31, 2018 Filing 105 NOTICE of Striking #88 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM Against Teamsters Holding Corp. filed by Teamsters Local Union 769 Holding Corporation, Inc. (MTD re-filed as D.E. #89) by Teamsters Local Union 769 Holding Corporation, Inc. (Braswell, D.)
July 30, 2018 Filing 110 MEMORANDUM in Support re #25 Response/Reply (Other) by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 109 MEMORANDUM in Support re #55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 108 MEMORANDUM in Support re #27 Defendant's MOTION to Dismiss #16 Amended Complaint,,, and Incorporated Memorandum of Law by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 107 MEMORANDUM in Support re #21 MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #16 Amended Complaint,,, by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 106 MEMORANDUM in Support re #62 Notice (Other), #24 MOTION for More Definite Statement and/or Motion to Dismiss by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 104 MEMORANDUM in Support re #61 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 103 MEMORANDUM in Support re #62 Notice (Other) by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 102 MEMORANDUM in Support re #24 MOTION for More Definite Statement and/or Motion to Dismiss by Robert Walker. (Attachments: #1 Exhibit A, #2 Exhibit Ab)(pes)
July 30, 2018 Filing 101 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants Helmsman Management Services LLC by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 100 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants Libery Mutual Group by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 99 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants The Travelers Indemnity Company by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 98 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants Central States, Southeast and Southwest Areas Health and Welfare Fund by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 97 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants Teamsters Local Union 769 Holding Corporation, Inc. by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 96 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendants Law Offices of Maria C Dantes Sanchez by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 95 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories to Defendant US Social Security Administration by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 94 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories Directed to Defendants Florida Department of Health by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 93 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories Directed to Defendants Florida Department of Financial Services by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 92 Renewed MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories Directed to Defendants Kone Inc by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 91 MOTION to Compel Documents and Responses to Plaintiffs Fourth Request for Production and First Set of Interrogatories by Robert Walker. Responses due by 8/13/2018 (pes)
July 30, 2018 Filing 90 CERTIFICATION OF SERVICE by Robert Walker (pes)
July 30, 2018 Filing 89 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM Against Teamsters Holding Corp. by Teamsters Local Union 769 Holding Corporation, Inc.. Responses due by 8/13/2018 (Braswell, D.)
July 30, 2018 Filing 88 STRICKEN - Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM Against Teamsters Holding Corp. by Teamsters Local Union 769 Holding Corporation, Inc.. Responses due by 8/13/2018 (Braswell, D.) Modified per DE #105 on 8/1/2018 (pes).
July 30, 2018 Filing 87 CERTIFICATE OF SERVICE by Robert Walker (pes)
July 30, 2018 Filing 86 CERTIFICATE OF SERVICE by Robert Walker (pes)
July 30, 2018 Filing 85 MOTION for Leave to File Excess Pages by Robert Walker. (pes)
July 30, 2018 Filing 84 NOTICE of Attorney Appearance by Maureen Berard Soles on behalf of Central States, Southeast and Southwest Areas Health and Welfare Fund. Attorney Maureen Berard Soles added to party Central States, Southeast and Southwest Areas Health and Welfare Fund(pty:dft). (Soles, Maureen)
July 23, 2018 Filing 83 MOTION TO DISMISS #79 Order on Motion to Set Aside Default,,, #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Jorge Alberto Calil, Calil Law, P.A.. Responses due by 8/6/2018 (Wasson, Roy)
July 20, 2018 Opinion or Order Filing 82 ORDER denying #81 Motion for Leave to File Excess Pages; granting in part #81 Motion for Extension of Time to File Response/Reply to Motion. Responses due by 7/27/2018 Re: DE #54 , DE #61 , DE #25 , DE #27 , and DE #21 . Signed by Judge William P. Dimitrouleas on 7/20/2018. See attached document for full details. (pes)
July 20, 2018 Filing 81 MOTION for Leave to File Excess Pages, MOTION for Extension of Time to File Response to #55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , #62 Notice (Other), #61 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , #24 MOTION for More Definite Statement and/or Motion to Dismiss, #25 Response/Reply (Other), #27 Defendant's MOTION to Dismiss #16 Amended Complaint,,, and Incorporated Memorandum of Law, #21 MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #16 Amended Complaint,,, by Robert Walker. (Attachments: #1 Exhibit)(drz)
July 19, 2018 Opinion or Order Filing 80 ORDER granting #77 Motion to Set Aside Default. The Clerk Entry of Default, DE #52 , is hereby VACATED as to Defendant Teamsters Local Union 769 Holding Corporation, Inc.; Defendant Teamsters Local Union 769 Holding Corporation, Inc. shall respond to the Amended Complaint on or before July 30, 2018. Signed by Judge William P. Dimitrouleas on 7/19/2018. See attached document for full details. (pes)
July 19, 2018 Set/Reset Answer Due Deadline per DE #80 : Teamsters Local Union 769 Holding Corporation, Inc. response due 7/30/2018. (pes)
July 18, 2018 Opinion or Order Filing 79 ORDER granting #74 , #75 Motions to Set Aside Default. The Clerk's Entries of Default, DE #52 are hereby VACATED as to Defendant Jorge Alberto Calil and Calil Law, P.A., and the Social Security Administration; Defendant Jorge Alberto Calil and Calil Law, P.A. must file their Motion to Dismiss, DE [74-1], as a separate docket entry. Signed by Judge William P. Dimitrouleas on 7/18/2018. See attached document for full details. (pes)
July 18, 2018 Opinion or Order Filing 78 ORDER granting #70 Motion for Extension of Time to File Response/Reply to Motion Re: #54 Defendant's MOTION TO DISMISS #16 Amended Complaint FOR FAILURE TO STATE A CLAIM filed by Florida Department of Health, #61 Defendant's MOTION TO DISMISS #16 Amended Complaint FOR FAILURE TO STATE A CLAIM filed by Florida Department of Financial Services, #25 Response/Reply (Other) filed by Kone, Inc., #55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint FOR FAILURE TO STATE A CLAIM filed by Florida Department of Health, #27 Defendant's MOTION to Dismiss #16 Amended Complaint and Incorporated Memorandum of Law filed by The Travelers Indemnity Company, #21 MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #16 Amended Complaint filed by Jason Brian Phillips. Responses due by 7/20/2018 Signed by Judge William P. Dimitrouleas on 7/18/2018. See attached document for full details. (pes)
July 18, 2018 Filing 77 Defendant's MOTION to Set Aside Default by IBT Local 769 Holding Corp., Inc. by Teamsters Local Union 769 Holding Corporation, Inc.. (Braswell, D.)
July 18, 2018 Filing 76 NOTICE of Attorney Appearance by D. Marcus Braswell, Jr on behalf of Teamsters Local Union 769 Holding Corporation, Inc.. Attorney D. Marcus Braswell, Jr added to party Teamsters Local Union 769 Holding Corporation, Inc.(pty:dft). (Braswell, D.)
July 16, 2018 Filing 75 Defendant's MOTION to Set Aside Default WITH SUPPORTING MEMORANDUM OF LAW by Social Security Administration. Attorney Marilynn Koonce Lindsey added to party Social Security Administration(pty:dft). (Lindsey, Marilynn)
July 13, 2018 Filing 74 MOTION to Set Aside Default and Memorandum of Law In Support Thereof by Jorge Alberto Calil, Calil Law, P.A.. (Attachments: #1 Exhibit Motion to Dismiss)(Wasson, Roy)
July 12, 2018 Filing 73 NOTICE of Attorney Appearance by Roy D. Wasson on behalf of Jorge Alberto Calil, Calil Law, P.A.. Attorney Roy D. Wasson added to party Jorge Alberto Calil(pty:dft), Attorney Roy D. Wasson added to party Calil Law, P.A.(pty:dft). (Wasson, Roy)
July 12, 2018 Filing 72 REPLY to Response to Motion re #20 Second MOTION to Dismiss #16 Amended Complaint,,, and incorporated memorandum of law, #64 Motion for Summary Judgment filed by Central States, Southeast and Southwest Areas Health and Welfare Fund. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Durkin, Denis)
July 10, 2018 Filing 71 CERTIFICATE OF SERVICE by Robert Walker re #70 MOTION for Extension of Time to File Response/Reply/Answer as to #55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , #61 Defendant's MO (drz)
July 10, 2018 Filing 70 MOTION for Extension of Time to File Response as to #55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , #61 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , #24 MOTION for More Definite Statement and/or Motion to Dismiss, #25 Response/Reply (Other), #27 Defendant's MOTION to Dismiss #16 Amended Complaint,,, and Incorporated Memorandum of Law, #21 MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #16 Amended Complaint,,, by Robert Walker. (drz)
July 6, 2018 Opinion or Order Filing 69 ORDER granting #57 , #58 , #60 Motions to Set Aside Defaults Re: #52 Clerks Entry/Non-Entry of Default. The Clerk's Entries of Default, DE #52 , are hereby VACATED as to United Parcel Service, Florida Department of Health, and Florida Department of Financial Services. Signed by Judge William P. Dimitrouleas on 7/6/2018. See attached document for full details. (pes)
July 6, 2018 Opinion or Order Filing 68 Order Requiring Counsel to Meet, File Joint Scheduling Report, And Joint Discovery Report. Signed by Judge William P. Dimitrouleas on 7/6/2018. See attached document for full details. (vmz)
July 6, 2018 Opinion or Order Filing 67 ORDER OF INSTRUCTIONS TO PRO SE LITIGANT. Signed by Judge William P. Dimitrouleas on 7/6/2018. See attached document for full details. (vmz)
July 6, 2018 Opinion or Order Filing 66 ORDER denying as moot #63 Motion for Leave to File Excess Pages. Signed by Judge William P. Dimitrouleas on 7/6/2018. See attached document for full details. (vmz)
July 5, 2018 Filing 65 AFFIDAVIT in Support of Motion for Summary of Final Judgement signed by : Robert Walker. by Robert Walker (Motion for Summary Judgement not on USDC Court Docket). (Attachments: #1 Exhibit, #2 Exhibit)(drz)
July 5, 2018 Filing 64 MEMORANDUM of Law in Opposition re #20 Second MOTION to Dismiss #16 Amended Complaint,,, and incorporated memorandum of law, #7 Order on Motion for More Definite Statement,, Order on Motion for Extension of Time to File Response/Reply/Answer,, Order on Motion to Strike,, Order on Motion for Hearing, by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(drz) Modified on 7/9/2018 (drz).
July 5, 2018 Filing 63 MOTION for Leave to File Excess Pages by Robert Walker. (drz)
July 5, 2018 Filing 62 NOTICE by United Parcel Service, Inc. re #57 MOTION to Set Aside Default (Attachments: #1 Exhibit A, #2 Exhibit B) (Smoak, William)
July 3, 2018 Filing 61 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Florida Department of Financial Services. Responses due by 7/17/2018 (Ozarowski, Magdalena)
July 3, 2018 Filing 60 Defendant's MOTION to Set Aside Default by Florida Department of Financial Services. (Ozarowski, Magdalena)
July 3, 2018 Filing 59 NOTICE of Attorney Appearance by Magdalena Anna Ozarowski on behalf of Florida Department of Financial Services. Attorney Magdalena Anna Ozarowski added to party Florida Department of Financial Services(pty:dft). (Ozarowski, Magdalena)
July 3, 2018 Filing 58 Defendant's MOTION to Vacate #52 Clerks Entry/Non-Entry of Default,, by Florida Department of Health. Responses due by 7/17/2018 (Siperstein Klein, Caryn)
July 3, 2018 Filing 57 MOTION to Set Aside Default by United Parcel Service, Inc.. (Smoak, William)
July 3, 2018 Filing 56 NOTICE of Attorney Appearance by William Glenn Kemper Smoak on behalf of United Parcel Service, Inc.. Attorney William Glenn Kemper Smoak added to party United Parcel Service, Inc.(pty:dft). (Smoak, William)
July 2, 2018 Filing 55 Defendant's MOTION to Stay re #54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Florida Department of Health. Responses due by 7/16/2018 (Attachments: #1 Exhibit A)(Siperstein Klein, Caryn)
July 2, 2018 Filing 54 Defendant's MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM by Florida Department of Health. Responses due by 7/16/2018 (Siperstein Klein, Caryn)
July 2, 2018 Filing 53 NOTICE of Attorney Appearance by Caryn Siperstein Klein on behalf of Florida Department of Health. Attorney Caryn Siperstein Klein added to party Florida Department of Health(pty:dft). (Siperstein Klein, Caryn)
June 29, 2018 Filing 52 VACATED - Clerks Entry of Default as to Teamsters Local Union 769 Holding Corpoartion, Inc., Jorge Alberto Calil, Social Security Administration, Florida Department of Health, Florida Department of Financial Services, United Parcel Service, Calil Law P.A. - Motions Terminated: #49 Motion for Clerks Entry of Default, #45 Motion for Clerks Entry of Default, #46 Motion for Clerks Entry of Default, #48 Motion for Clerks Entry of Default, #50 Motion for Clerks Entry of Default, #51 Motion for Clerks Entry of Default, #47 Motion for Clerks Entry of Default Signed by DEPUTY CLERK on 6/29/2018. (drz) Modified to vacate per DE #69 on 7/9/2018 (pes).
June 29, 2018 Filing 51 MOTION for Clerks Entry of Default as to Calil Law, P.A. by Robert Walker. (drz)
June 29, 2018 Filing 50 MOTION for Clerks Entry of Default as to United Parcel Service, Inc. by Robert Walker. (drz)
June 29, 2018 Filing 49 MOTION for Clerks Entry of Default as to Florida Department of Financial Services by Robert Walker. (drz) Modified on 7/2/2018 (drz). Wrong Pary Intially selected.
June 29, 2018 Filing 48 MOTION for Clerks Entry of Default as to Florida Department of Health by Robert Walker. (drz)
June 29, 2018 Filing 47 MOTION for Clerks Entry of Default as to Social Security Administration by Robert Walker. (drz)
June 29, 2018 Filing 46 MOTION for Clerks Entry of Default as to Jorge Alberto Calil by Robert Walker. (drz)
June 29, 2018 Filing 45 MOTION for Clerks Entry of Default as to Teamsters Local Union 769 Holding Corporation, Inc. by Robert Walker. (drz)
June 29, 2018 Filing 44 ACKNOWLEDGMENT OF SERVICE as to Florida Department of Financial Services filed by Robert Walker. (drz)
June 29, 2018 Filing 43 ACKNOWLEDGMENT OF SERVICE as to Florida Department of Health filed by Robert Walker. (drz)
June 29, 2018 Filing 42 ACKNOWLEDGMENT OF SERVICE as to Calil Law P.A. filed by Robert Walker. (drz)
June 29, 2018 Filing 41 ACKNOWLEDGMENT OF SERVICE as to United States Social Security Administration filed by Robert Walker. (drz)
June 29, 2018 Filing 40 ACKNOWLEDGMENT OF SERVICE as to United Parcel Service Inc filed by Robert Walker. (drz)
June 29, 2018 Filing 39 ACKNOWLEDGMENT OF SERVICE as to Jorge Alberto Calil filed by Robert Walker. (drz)
June 29, 2018 Filing 38 ACKNOWLEDGMENT OF SERVICE as to Teamsters Local Union 769 Holing Corporation, Inc. filed by Robert Walker. (drz)
June 28, 2018 Filing 37 Clerks Non-Entry of Default as to Jorge Alberto Calil, Calil Law, P.A., Florida Department of Financial Services, Florida Department of Health, Social Security Administration, Teamsters Local Union 769 Holding Corporation, Inc., United Parcel Service, Inc. - Motions Terminated: #34 Motion for Clerks Entry of Default, 35 Motion for Clerks Entry of Default, #32 Motion for Clerks Entry of Default, #31 Motion for Clerks Entry of Default, #30 Motion for Clerks Entry of Default, #33 Motion for Clerks Entry of Default, #36 Motion for Clerks Entry of Default. Reason: Summons (Affidavit) Returned Executed OR Waiver of Service Executed - has NOT been entered on docket Signed by DEPUTY CLERK on 6/28/2018. (drz)
June 28, 2018 Filing 36 MOTION for Clerks Entry of Default as to Jorge Alberto Calil by Robert Walker. (drz)
June 28, 2018 Filing 35 MOTION for Clerks Entry of Default as to Florida Department of Financial Services by Robert Walker. For Image see de #28 . (drz)
June 28, 2018 Filing 34 MOTION for Clerks Entry of Default as to Social Security Administration by Robert Walker. (drz)
June 28, 2018 Filing 33 MOTION for Clerks Entry of Default as to Teamsters Local Union 769 Holding Corporation, Inc. by Robert Walker. (drz)
June 28, 2018 Filing 32 MOTION for Clerks Entry of Default as to United Parcel Service, Inc. by Robert Walker. (drz)
June 28, 2018 Filing 31 MOTION for Clerks Entry of Default as to Calil Law, P.A. by Robert Walker. (drz)
June 28, 2018 Filing 30 MOTION for Clerks Entry of Default as to Florida Department of Health by Robert Walker. (drz)
June 28, 2018 Filing 29 Clerks Notice of Docket Correction re #28 MOTION for Default Judgment. Correction Other. Wrong Event Selected by Clerk. (drz)
June 28, 2018 Filing 28 MOTION for Clerks Default by Florida Department of Financial Services. (drz) Modified text on 6/28/2018 (mr1).
June 27, 2018 Filing 27 Defendant's MOTION to Dismiss #16 Amended Complaint,,, and Incorporated Memorandum of Law by The Travelers Indemnity Company. Responses due by 7/11/2018 (Attachments: #1 Exhibit A)(Bassman, Scott)
June 27, 2018 Filing 26 NOTICE by Kone, Inc. Notice of Appearance as Counsel for KONE, Inc. (Nigro, Christopher)
June 27, 2018 Filing 25 First RESPONSE to #16 Amended Complaint,,, Motion to Dismiss by Kone, Inc.. (Nigro, Christopher)
June 27, 2018 Filing 24 MOTION for More Definite Statement and/or Motion to Dismiss by Helmsman Management Services LLC, Law Offices of Maria C. Dantes Sanchez, Liberty Mutual Group Inc., Liberty Mutual Insurance Co.,. Attorney Gary John Guzzi added to party Helmsman Management Services LLC(pty:dft), Attorney Gary John Guzzi added to party Liberty Mutual Group Inc.(pty:dft), Attorney Gary John Guzzi added to party Liberty Mutual Insurance Co.,(pty:dft). (Guzzi, Gary)
June 26, 2018 Filing 23 NOTICE of Attorney Appearance by Kelly Nicole Hamilton Charles-Collins on behalf of United Parcel Service, Inc.. Attorney Kelly Nicole Hamilton Charles-Collins added to party United Parcel Service, Inc.(pty:dft). (Charles-Collins, Kelly Nicole)
June 26, 2018 Filing 22 NOTICE of Attorney Appearance by Jason Brian Phillips on behalf of J. Brian Phillips P.A.. Attorney Jason Brian Phillips added to party J. Brian Phillips P.A.(pty:dft). (Phillips, Jason)
June 26, 2018 Filing 21 MOTION TO DISMISS #16 Amended Complaint,,, FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction #16 Amended Complaint,,, ( Responses due by 7/10/2018) by Jason Brian Phillips. Attorney Jason Brian Phillips added to party Jason Brian Phillips(pty:dft). (Phillips, Jason)
June 21, 2018 Filing 20 Second MOTION to Dismiss #16 Amended Complaint,,, and incorporated memorandum of law by Central States, Southeast and Southwest Areas Health and Welfare Fund. Responses due by 7/5/2018 (Durkin, Denis)
June 20, 2018 Filing 19 NOTICE of Attorney Appearance by Scott A. Bassman on behalf of The Travelers Indemnity Company. Attorney Scott A. Bassman added to party The Travelers Indemnity Company(pty:dft). (Bassman, Scott)
June 14, 2018 Opinion or Order Filing 18 ORDER denying as moot #15 Motion for Leave to File Excess Pages. Signed by Judge William P. Dimitrouleas on 6/14/2018. (pes)
June 13, 2018 Opinion or Order Filing 17 ORDER granting #13 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Francis J. Carey. Signed by Judge William P. Dimitrouleas on 6/13/2018. (pes)
June 13, 2018 Filing 16 AMENDED COMPLAINT and Demand for Jury Trial against Jorge Alberto Calil, Calil Law, P.A., Central States, Southeast and Southwest Areas Health and Welfare Fund, Florida Department of Financial Services, Florida Department of Health, Helmsman Management Services LLC, J. Brian Phillips P.A., Kone, Inc., Law Offices of Maria C. Dantes Sanchez, Liberty Mutual Group Inc., Liberty Mutual Insurance Co.,, Jason Brian Phillips, Social Security Administration, Teamsters Local Union 769 Holding Corporation, Inc., The Travelers Indemnity Company, The Travelers Indemnity Company and its Property Casualty Affiliates, United Parcel Service, Inc., filed by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(drz) Modified on 6/14/2018 (drz).
June 13, 2018 Filing 15 Renewed MOTION for Leave to File in Excess of Thirteen Pages by Robert Walker. (drz) Modified on 6/14/2018 (drz).
June 12, 2018 Opinion or Order Filing 14 ORDER denying #12 Motion for Temporary Restraining Order. Signed by Judge William P. Dimitrouleas on 6/12/2018. (pes)
June 12, 2018 Filing 13 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Francis J. Carey. Filing Fee $ 75.00 Receipt # 113C-10728518 by Central States, Southeast and Southwest Areas Health and Welfare Fund. Responses due by 6/26/2018 (Attachments: #1 Text of Proposed Order)(Durkin, Denis)
June 11, 2018 Filing 12 EXPEDITED MOTION for Temporary Restraining Order and Preliminary Injuunction, and/or Other Emegency Injunctive Relief as may be Appropriate and Stay Pending Appeal. by Robert Walker. Responses due by 6/25/2018 (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(drz)
June 11, 2018 Filing 11 Consent by Pro Se Litigant (Non-Prisoner) Robert Walker to receive Notices of Electronic Filing at email address: Walkerlegalw@yahoo.com. (drz)
June 8, 2018 Opinion or Order Filing 10 ORDER denying #9 Motion for Reconsideration. Signed by Judge William P. Dimitrouleas on 6/8/2018. (pes)
June 8, 2018 Filing 9 MOTION for Expedited Reconsideration re #7 Order on Motion for More Definite Statement,, Order on Motion for Extension of Time to File Response/Reply/Answer,, Order on Motion to Strike,, Order on Motion for Hearing, by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(drz)
June 1, 2018 Opinion or Order Filing 8 ORDER denying as moot #6 Motion for Leave to File Excess Pages; Motion to Dismiss; Motion for Extension of Time. Signed by Judge William P. Dimitrouleas on 6/1/2018. (pes)
May 31, 2018 Opinion or Order Filing 7 ORDER DISMISSING COMPLAINT, granting #3 Motion for More Definite Statement; denying as moot #4 Motion for Extension of Time to File Response/Reply/Answer ; denying #5 Motion to Strike ; denying #5 Motion for Hearing (Amended Complaint due by 6/13/2018.). Signed by Judge William P. Dimitrouleas on 5/30/2018. (pes)
May 29, 2018 Filing 6 Motion for Leave to File Brief in Support of His Opposition to Defendants Notice of Filing Removal Papers, Motion for a More Definite Statement and or Dismiss Amended Complaint and Motion for an Extension of Time in Excess in Excess of Twenty Pages ( Responses due by 6/13/2018) by Robert Walker. (Attachments: #1 Proposed Order, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(kpe) (Additional attachment(s) added on 5/30/2018: #10 Exhibit) (kpe).
May 25, 2018 Filing 5 Plaintiff's MOTION to Strike #4 MOTION for Extension of Time to File Response/Reply/Answer as to #1 Notice of Removal (State Court Complaint), to Respond to Plaintiff's Amended Complaint, #1 Notice of Removal (State Court Complaint), ( Responses due by 6/8/2018), MOTION for Hearing by Robert Walker. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(drz)
May 23, 2018 Filing 4 MOTION for Extension of Time to File Response/Reply/Answer as to #1 Notice of Removal (State Court Complaint), to Respond to Plaintiff's Amended Complaint by Law Offices of Maria C. Dantes Sanchez. Attorney Gary John Guzzi added to party Law Offices of Maria C. Dantes Sanchez(pty:dft). (Guzzi, Gary)
May 23, 2018 Filing 3 MOTION for More Definite Statement or Alternatively for Dismissal of Complaint by Central States, Southeast and Southwest Areas Health and Welfare Fund. (Durkin, Denis)
May 22, 2018 Filing 2 Clerks Notice of Judge Assignment to Judge William P. Dimitrouleas and Magistrate Judge Lurana S. Snow. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lurana S. Snow is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (pes)
May 22, 2018 Filing 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT - Amended Complaint for Application for Rule NISI, Declaratory Judgment, Injunctive Relief, Damages and Demand for Jury Trial) Filing fee $ 400.00 receipt number 113C-10674963, filed by Central States, Southeast and Southwest Areas Health and Welfare Fund. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Civil Cover Sheet)(Durkin, Denis)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Florida Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Walker v. United Parcel Service, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jorge Alberto Calil
Represented By: Roy D. Wasson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jason Brian Phillips
Represented By: Jason Brian Phillips
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Central States, Southeast and Southwest Areas Health and Welfare Fund
Represented By: Denis Lawrence Durkin
Represented By: Francis J. Carey
Represented By: Maureen Berard Soles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Social Security Administration
Represented By: Marilynn Koonce Lindsey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Florida Department of Health
Represented By: Caryn Siperstein Klein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: United Parcel Service, Inc.
Represented By: Kelly Nicole Hamilton Charles-Collins
Represented By: William Glenn Kemper Smoak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Travelers Indemnity Company and its Property Casualty Affiliates
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Helmsman Management Services LLC
Represented By: Gary John Guzzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: J. Brian Phillips P.A.
Represented By: Jason Brian Phillips
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Florida Department of Financial Services
Represented By: Magdalena Anna Ozarowski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Liberty Mutual Insurance Co.,
Represented By: Gary John Guzzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Calil Law, P.A.
Represented By: Roy D. Wasson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Law Offices of Maria C. Dantes Sanchez
Represented By: Gary John Guzzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Teamsters Local Union 769 Holding Corporation, Inc.
Represented By: D. Marcus Braswell, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kone, Inc.
Represented By: Christopher Michael Nigro
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Travelers Indemnity Company
Represented By: Sanaz Alempour
Represented By: Scott A. Bassman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Liberty Mutual Group Inc.
Represented By: Gary John Guzzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Walker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?