J. W. H. VS STATE OF FLORIDA
|
2D2019-1374
|
2019-04-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973
|
Parties
Name |
J.W.H.CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
Representations |
NICOLE CALDERONE, ESQ.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
|
|
Name |
HON. BRUCE E. KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-11-25
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2019-10-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2019-09-25
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - PC Denied
|
|
Docket Date |
2019-05-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2019-04-09
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ W/APPENDIX
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2019-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
JON WEBSTER HAY VS STATE OF FLORIDA
|
2D2018-2455
|
2018-06-15
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973
|
Parties
Name |
J.W.H.CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
HON. BRUCE E. KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-08-09
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2018-08-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s June 25, 2018 order.
|
|
Docket Date |
2018-08-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KHOUZAM, SLEET, AND ROTHSTEIN-YOUAKIM
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
osc dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. In lieu of a response, Appellant may file a petition for writ of prohibition and appendix to challenge that portion of the trial court's order that ruled on the request for speedy trial. Any petition shall be filed in this case number. If a petition is filed in lieu of a response, the proceeding will be converted.
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-06-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2018-06-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
J. W. H.
|
|
|
JON WEBSTER HAY VS STATE OF FLORIDA
|
2D2018-0852
|
2018-03-07
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973
|
Parties
Name |
J.W.H.CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
|
|
Docket Date |
2018-05-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Villanti, Sleet, and Rothstein-Youakim
|
|
Docket Date |
2018-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO OSC
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2018-04-09
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2018-06-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-04-05
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
OSC - untimely ~ Appellant's notice of appeal contains a February 16, 2018 certificate of service. Appellant seeks review of an order that was filed with the circuit court clerk on August 23, 2017. A notice of appeal must be filed within thirty days of the order appealed pursuant to Florida Rule of Appellate Procedure 9.140(b)(3). A petition for writ of certiorari must also be filed within thirty days pursuant to rule 9.100(c).Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
|
|
Docket Date |
2018-04-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ W/ ORDER APPEALED
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2018-03-26
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice
|
|
Docket Date |
2018-03-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2018-03-12
|
Type |
Order
|
Subtype |
Show Cause re No Date in Notice of Appeal
|
Description |
OSC - no date in NOA - civil and pro se crim
|
|
Docket Date |
2018-03-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
J. W. H.
|
|
Docket Date |
2018-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|