David Brown, Petitioner(s), v. State of Florida, Respondent(s).
|
3D2024-1548
|
2024-09-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F03-21018A
|
Parties
Name |
DAVID BROWN, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michelle Delancy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition for Writ of Habeas Corpus Cases: 23-1622, 19-1141, 18-2157, 17-1685,17-1565, 17-857, 17-438, 15-2414, 12-249, 11-950, 04-2348, 04-2015
|
On Behalf Of |
David Brown
|
View |
View File
|
|
Docket Date |
2024-10-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
On Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Appellant Show Cause
|
On Behalf Of |
David Brown
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Upon consideration of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
Pro se Petitioner is ordered to show cause, within forty-five (45) days from the date of this Order, as to why he should not be prohibited from filing further documents, motions, petitions or appeals without the assistance of an attorney admitted to the practice of law in Florida. Pro se Petitioner was convicted of First Degree Murder and related charges in 2004. Since that time, pro se Petitioner has filed twelve (12) appeals or petitions in this Court, mostly without success. In 3D2017-1685 and 3D2017-1565, this Court affirmed the trial court's order prohibiting Petitioner from filing further pro se matters.
FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
|
View |
View File
|
|
|
GEILAN SAHMOUD, VS GAMAL MARWAN,
|
3D2020-1311
|
2020-09-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10899
|
Parties
Name |
GEILAN SAHMOUD
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenneth B. Schurr, Harris J. Buchbinder
|
|
Name |
GAMAL MARWAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cindi Kamen, SEAN T.C. LINDSEY
|
|
Name |
DAVID BROWN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONA ABDEL NASSER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBRAHIM YOUSSEF
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David Young
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2021-01-29
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Boies Schiller Flexner LLP, and Theodore H. Uno, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2021-01-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR RESPONDENT
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2021-01-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AMENDED RENEWED MOTION FOR LEAVE TO WITHDRAW ASCOUNSEL ON BEHALF OF THE GAM FAMILY US TRUST; 1370S. VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVIDBROWN, INDIVIDUALLY AND AS TRUSTEE OF THE GAMFAMILY US TRUST
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2021-01-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ RENEWED MOTION FOR LEAVE TO WITHDRAW AS COUNSEL ON BEHALF OF THE GAM FAMILY US TRUST; 1370 S.VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVID BROWN,INDIVIDUALLY AND AS TRUSTEE OF THE GAM FAMILY US TRUST
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to withdraw denied (OD46) ~ The January 13, 2021, Motion to Withdraw as Counsel is herebydenied. See Fla. R. App. P. 9.440(d) (requiring, inter alia, that a motion towithdraw state "the reasons for withdrawal").
|
|
Docket Date |
2021-01-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL ON BEHALFOF THE GAM FAMILY US TRUST; 1370 S. VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVID BROWN, INDIVIDUALLY ANDAS TRUSTEE OF THE GAM FAMILY US TRUST
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2020-10-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2020-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2020-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO FORMER WIFE'SMOTION FOR ATTORNEY'S FEES AND MOTIONFOR APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2020-10-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIXIN SUPPORT OF RESPONSE TOPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2020-09-30
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Upon consideration, Petitioner’s Motion to Consolidate is hereby denied.
|
|
Docket Date |
2020-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO CONSOLIDATE
|
On Behalf Of |
GAMAL MARWAN
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2020-09-16
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ AND MOTION TO CONSOLIDATE
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2020-09-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-09-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONER/FORMER WIFE'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2020-09-14
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ RELATED CASE: 20-1313 PRIOR CASES: 19-1798, 19-1457, 19-922
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2020-09-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITIONER/FORMER WIFE'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GEILAN SAHMOUD
|
|
Docket Date |
2022-03-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties’ respective Motions for Appellate Attorneys’ Fees are remanded to the trial court. If the movant establishes his or her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award the movant all, or a portion of, the reasonable appellate attorney’s fees.
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Amended Renewed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Coffey Burlington, P.L., and Jeffrey B. Crockett, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause.Respondent is granted thirty (30) days from the of this order to obtain new counsel.
|
|
|
NISA BROWN and DAVID BROWN VS TOWN T, LLC, et al.
|
4D2019-2065
|
2019-07-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010438
|
Parties
Name |
DAVID BROWN, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NISA BROWN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Julie H. Littky-Rubin, David M. Gaspari
|
|
Name |
KARL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOWN T, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laurie Anne Primus, Hinda Klein, Jeffrey Rubin
|
|
Name |
CAMERON CUSTOM LANDSCAPES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOWN E, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAMCARE SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Janis Brustares Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2020-03-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on April 7, 2020 are cancelled. So as not to delay the disposition of the cases, the court is prepared to decide this case on the briefs of the parties. If any party desires an oral argument, that party should notify the Court by Friday, March 27, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on April 7, 2020 and the Court will provide call-in instructions and the procedure for oral argument.
|
|
Docket Date |
2019-07-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2019-07-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2020-06-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 28, 2020 motion for rehearing, and/or for written opinion, and/or for rehearing en banc is denied.LEVINE, C.J., CIKLIN, J., and BOKOR, ALEXANDER, Associate Judge, concur.CIKLIN, J., concurring.While the onset of this worldwide pandemic has been harrowing, all individuals who bring cases to the Fourth District Court of Appeal and the public at large can take solace in knowing that there has been no diminution in the quality of the full deliberative process to which each litigant is entitled.
|
|
Docket Date |
2020-05-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2020-04-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ AND/OR FOR WRITTEN OPINION
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-04-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ March 26, 2020 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
|
|
Docket Date |
2020-03-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-03-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-03-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled. However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
|
|
Docket Date |
2020-03-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SEEKING PERMISSION TOUSE A VISUAL AID DURING ORAL ARGUMENT.
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2020-02-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ AMENDED.
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-02-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 11, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-02-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ **STRICKEN**
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-01-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2020-01-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ TOWN T, LLC, TOWN E, LLC AND KARL CORPORATION'S
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2020-01-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellee's January 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2020-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ TOWN T, LLC, TOWN E, LLC, and KARL CORPORATION
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/10/20
|
|
Docket Date |
2019-11-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/11/19.
|
|
Docket Date |
2019-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TOWN T, LLC, TOWN E, LLC,and KARL CORPORATION
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2019-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 21, 2019 motion to file a single reply brief and motion for extension of time is granted. Appellants may file a single reply brief and the time for filing the brief is extended thirty (30) days after the second answer brief is filed.
|
|
Docket Date |
2019-10-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SEEKING PERMISSION TO FILE A SINGLE REPLY BRIEF AND MOTION FOR EOT.
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TOWN T, LLC, TOWN E, LLC,and KARL CORPORATION
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/19.
|
|
Docket Date |
2019-09-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ CAMERON CUSTOM LANDSCAPES
|
On Behalf Of |
TOWN T, LLC
|
|
Docket Date |
2019-09-10
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2019-09-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2019-08-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (953 PAGES)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-07-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2019-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellants’ July 19, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2019-07-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **REINSTATED**
|
|
Docket Date |
2019-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NISA BROWN
|
|
Docket Date |
2020-03-19
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on April 7, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2020-03-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's March 13, 2020 motion seeking permission to use visual aid during oral argument is denied.
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
|
|
|
CHRISTY LEE ESTES A/K/A CALI ESTES, ET AL. VS JENNIFER RODIN, ET AL.
|
SC2018-2156
|
2018-12-28
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA013578000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1201
|
Parties
Name |
Christy Lee Estes
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nathan D. Clark
|
|
Name |
The Addictions Academy
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Robert Nicholl
|
Role |
Respondent
|
Status |
Active
|
Representations |
Addison J. Meyers
|
|
Name |
Jennifer Rodin
|
Role |
Respondent
|
Status |
Active
|
Representations |
Traci L. Glickman, Lindsey A. Hicks, Ms. Alyssa Mara Reiter
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DAVID BROWN, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ryan B. Weiss, Frank A. Miller, Susanne M. Suiter, Ms. Melinda S. Thornton, Michael Elias Brand, John C. German
|
|
Docket Entries
Docket Date |
2019-09-19
|
Type |
Order
|
Subtype |
Counsel Withdrawal
|
Description |
ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Co-Counsel of Record for Appellants is granted and Lori Weems Evers, and Tara A. Hagan are hereby allowed to withdraw as co-counsel for Christy Lee Estes a/k/a Cali Estes, and The Addictions Academy.
|
|
Docket Date |
2019-09-18
|
Type |
Motion
|
Subtype |
Couns Withdrawal
|
Description |
MOTION-COUNS WITHDRAWAL
|
On Behalf Of |
Christy Lee Estes
|
View |
View File
|
|
Docket Date |
2019-01-22
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
David Brown
|
View |
View File
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Vacate
|
Description |
ORDER-VACATE ~ The order of this Court dated January 18, 2019, directing the petitioner to file an appendix to the jurisdictional initial brief, is hereby vacated.The petitioner's appendix to the jurisdictional initial brief was filed with this Court on January 7, 2019.
|
|
Docket Date |
2019-01-18
|
Type |
Order
|
Subtype |
Appendix Due
|
Description |
ORDER-APPENDIX DUE ~ Petitioner's amended jurisdictional initial brief was filed with this Court on January 17, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before January 28, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. (1/22/19: VACATED)
|
|
Docket Date |
2019-01-17
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
JURIS INITIAL AMD BRIEF
|
On Behalf Of |
Christy Lee Estes
|
View |
View File
|
|
Docket Date |
2019-01-10
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on January 7, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 17, 2019, to file an amended jurisdictional brief which does not exceed 10 pages in length.
|
|
Docket Date |
2019-01-09
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2019-01-09
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
LETTER ~ Letter regarding fee payment
|
On Behalf Of |
Christy Lee Estes
|
View |
View File
|
|
Docket Date |
2019-01-07
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ **Stricken 1/10/19, exceeds page limit.**
|
On Behalf Of |
Christy Lee Estes
|
View |
View File
|
|
Docket Date |
2019-01-07
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2018-12-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Christy Lee Estes
|
View |
View File
|
|
Docket Date |
2019-11-25
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ 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).
|
|
Docket Date |
2019-02-14
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ RESPONDENTS' JOINT BRIEF ON JURISDICTION
|
On Behalf Of |
David Brown
|
View |
View File
|
|
Docket Date |
2019-01-28
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
Robert Nicholl
|
View |
View File
|
|
Docket Date |
2019-01-25
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Jennifer Rodin
|
View |
View File
|
|
|
DAVID BROWN VS STATE OF FLORIDA
|
4D2017-2033
|
2017-06-29
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
15007957CF10A
|
Parties
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DAVID BROWN, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Public Defender-Broward, Public Defender-P.B., Nancy Barbara Jack
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Steven Ocksrider, Attorney General-W.P.B.
|
|
Name |
Hon. Michael A. Usan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-31
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Mot. file supp'l ROA & toll time
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2017-12-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 2/23/18
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2018-08-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-08-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-07-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion ~ And Remanded
|
|
Docket Date |
2018-05-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2018-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/23/18
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2018-04-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2018-03-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2018-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's March 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-03-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2018-03-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (9 PAGES)
|
|
Docket Date |
2018-02-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 31, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
|
|
Docket Date |
2017-10-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/26/17
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2017-09-28
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 27, 2017, this court's September 25, 2017 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief on or before October 25, 2017. In addition, if the initial brief is 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.
|
|
Docket Date |
2017-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2017-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2017-09-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED- SEE 9/28/17 ORDER***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2017-09-25
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender-P.B.
|
|
Docket Date |
2017-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (226 PAGES)
|
|
Docket Date |
2017-07-27
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
**DNU** LT Certificate of Indigency
|
|
Docket Date |
2017-06-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) 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 |
2017-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-06-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2017-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
CHRISTY LEE ESTES, etc., et al., VS JENNIFER RODIN, et al.,
|
3D2017-1201
|
2017-05-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13578
|
Parties
Name |
THE ADDICTIONS ACADEMY LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHRISTY LEE ESTES
|
Role |
Appellant
|
Status |
Active
|
Representations |
LORI K. WEEMS, NATHAN D. CLARK
|
|
Name |
DAVID BROWN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JENNIFER RODIN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cody German, RYAN B. WEISS, ADDISON J. MEYERS, Michael E. Brand, FRANK A. MILLER, MELINDA S. THORNTON, HECTOR R. RIVERA, SEAN M. MCCLEARY, Kenneth W. Waterway, ALYSSA M. REITER, TRACI L. GLICKMAN, LINDSEY A. HICKS, ERIC J. NEUMAN
|
|
Name |
ROBERT NICHOLL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lianet Rodriguez Quindemil
|
Role |
Amicus - Appellee
|
Status |
Active
|
|
Name |
ALEXANDER P. ALMAZAN
|
Role |
Amicus - Appellee
|
Status |
Active
|
|
Name |
JOHANNA CASTELLON-VEGA
|
Role |
Amicus - Appellee
|
Status |
Active
|
|
Name |
HON. RODOLFO A. RUIZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-25
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
|
|
Docket Date |
2019-01-07
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2018-12-28
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2018-12-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing of panel decision issued on October 10, 2018, certification of conflict with the Fifth District Court of Appeal opinion and certification of question of great public importance is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. Appellants’ motion for rehearing en banc is denied.
|
|
Docket Date |
2018-11-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing/rehearing en banc
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-10-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-10-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2018-04-11
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2018-04-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Rescheduling Oral Argument
|
|
Docket Date |
2018-03-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ second motion for an extension of time to file the reply brief and motion to file a single reply brief up to thirty (30) pages is granted. The enlarged reply brief is due March 30, 2018.
|
|
Docket Date |
2018-03-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-03-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ and motion to file single reply brief of up to 30-pages
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including March 26, 2018.
|
|
Docket Date |
2018-03-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2018-02-22
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
|
Docket Date |
2018-02-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-02-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-02-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-02-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee Robert Nicholl’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2018-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee David Brown’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2018-01-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee Jennifer Rodin’s second notice of agreed extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2018-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2018-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Jennifer Rodin)-60 days to 1/12/18
|
|
Docket Date |
2017-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ vol 1
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-10-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-10-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including October 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2017-09-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 14, 2017.
|
|
Docket Date |
2017-07-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Unopposed.
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-07-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ The motion for leave to file amicus brief on behalf of Brad Lamm is granted as stated in the motion.
|
|
Docket Date |
2017-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for leave to file amicus brief
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-06-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-34 days to 7/31/17
|
|
Docket Date |
2017-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for leave to file an amicus brief
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of joinder in appellee's motion to dismiss
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-06-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The parties are ordered to file a response within seven (7) days of the date of this order to the motion for leave to file an amicus brief on behalf of Brad Lamm.
|
|
Docket Date |
2017-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to file amicus brief on behalf of Brad Lamm
|
|
Docket Date |
2017-06-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-06-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
Docket Date |
2017-06-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED. NON-FINAL APPEAL.
|
|
Docket Date |
2017-06-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-05-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JENNIFER RODIN
|
|
Docket Date |
2017-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for notice of appeal is due.
|
|
Docket Date |
2017-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CHRISTY LEE ESTES
|
|
|
DAVID BROWN VS STATE OF FLORIDA
|
4D2013-1534
|
2013-04-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-20375 CF10C
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4458 CF10A
|
Parties
Name |
DAVID BROWN, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
HON. PAUL L. BACKMAN (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-11-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-11-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-11-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-10-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-04-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2013-04-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2013-04-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
DAVID BROWN VS STATE OF FLORIDA
|
4D2012-0214
|
2012-01-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-20375 CF10C
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4458 CF10A
|
Parties
Name |
DAVID BROWN, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-03-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-02-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2012-02-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Original Petition Dismissed per 9.100(e)(2)
|
|
Docket Date |
2012-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-01-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
DAVID BROWN
|
|
Docket Date |
2012-01-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|