Patricia Anne Von Jasinski, as Personal Representative of the Estate of Rita Jean Blazonis, Deceased, and James L. Manfre, Esquire, Appellant(s) v. Kemp & Associates, Inc., Assignee of Christine Cofran, Cheryl Hood, Linda Maynard, Colleen Scanlon, and Ryan M. Williams Appellee(s).
|
5D2024-1882
|
2024-07-10
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-CP-658
|
Parties
Name |
Patricia Anne Von Jasinski
|
Role |
Appellant
|
Status |
Active
|
Representations |
Keith Stuart Kromash
|
|
Name |
The Estate of Rita Jean Blazonis
|
Role |
Appellant
|
Status |
Active
|
|
Name |
James L. Manfre
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KEMP & ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Christine Cofran
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brandy Munns
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Chrysalus Cofran
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eva Cofran
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jennifer Lamp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lee Cofran
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Cheryl Hood
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Linda Maynard
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Colleen Scanlon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ryan M. Williams
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Andrea Karyn Totten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Flagler Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED; NTC DISMISSAL ACCEPTED; MOT SECOND EOT DENIED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Patricia Anne Von Jasinski
|
|
Docket Date |
2024-11-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Patricia Anne Von Jasinski
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Non-Appearance
|
On Behalf Of |
Christine Cofran
|
|
Docket Date |
2024-09-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Patricia Anne Von Jasinski
|
|
Docket Date |
2024-09-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 518 pages
|
On Behalf Of |
Flagler Clerk
|
|
Docket Date |
2024-07-11
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 07/08/2024
|
|
Docket Date |
2024-12-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; EDWARD COHEN, ESQ. W/I 5 DAYS FILE NOTICE OF NON-REPRESENTATION IF NOT REPRESENTING AE
|
View |
View File
|
|
|
RANDY MCLLENAN, KAYLA MCLLENAN, and CHARLES WILLIAMS, Appellant(s) v. CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC., Appellee(s).
|
4D2023-1269
|
2023-05-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-00733
|
Parties
Name |
Randy McLlenan
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew J. Militzok
|
|
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kayla McLlenan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Francesca M. Stein, Olga Butkevich, Scott A. Cole
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (546 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-06-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2023-05-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-05-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Randy McLlenan
|
|
Docket Date |
2024-06-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Response to Appellants' Motion for Appellate Attorney's Fees
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2024-01-29
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Randy McLlenan
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Randy McLlenan
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees (Response filed 2/13/24)
|
On Behalf Of |
Randy McLlenan
|
|
Docket Date |
2023-12-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2023-12-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 30 DAYS TO 12/29/23
|
|
Docket Date |
2023-11-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-11-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
***MOOT*** MOTION TO ENFORCE COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.200
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2023-11-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record ***MOTION GRANTED***
|
|
Docket Date |
2023-11-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Randy McLlenan
|
|
Docket Date |
2023-10-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 30 DAYS TO 11/29/23
|
|
Docket Date |
2023-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2023-09-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 30 DAYS TO 10/30/23
|
|
Docket Date |
2023-09-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Cypress Chase North Condominium No. 4 Association, Inc.
|
|
Docket Date |
2023-08-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Randy McLlenan
|
|
Docket Date |
2023-08-03
|
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 |
Randy McLlenan
|
|
Docket Date |
2023-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 3, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2023-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Randy McLlenan
|
|
Docket Date |
2023-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-05-25
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
|
CHARLES WILLIAMS VS AMERICAN EXPRESS NATIONAL BANK
|
2D2021-2829
|
2021-09-14
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Twentieth Judicial Circuit, Charlotte County
21-485-SP
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMERICAN EXPRESS NATIONAL BANK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PETER ALLEN BELL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-03
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-10-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 14, 2021, order to show cause regarding timeliness.
|
|
Docket Date |
2021-10-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, LaRose, Rothstein-Youakim
|
|
Docket Date |
2021-09-14
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
OSC/no cert. of service
|
|
Docket Date |
2021-09-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-09-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2021-09-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
CHARLES WILLIAMS
|
|
|
CHARLES WILLIAMS VS GREGORY TONY, as Sheriff of Broward County, et al.
|
4D2020-1342
|
2020-06-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-23944 (25)
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Durden, Joseph M. Pustizzi
|
|
Name |
Gregory Tony, as Sheriff
|
Role |
Appellee
|
Status |
Active
|
Representations |
Geoffrey B. Marks, Louis Reinstein, Tamatha Alvarez
|
|
Name |
Wanda Lowe's, RN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARMOR CORRECTIONAL HEALTH SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2021-01-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2021-05-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-04
|
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 appellant’s December 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief to appellee Gregory Tony, as Sheriff of Broward County on or before January 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-12-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ TO APPELLEE GREGORY TONY'S ANSWER BRIEF
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-12-28
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2020-12-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ TO APPELLEES ARMOR CORRECTIONAL AND WANDA LOWES' ANSWER BRIEF
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-11-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-11-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ SHERRIFF OF BROWARD COUNTY
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-10-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellees’ October 20, 2020 motion to supplement the record is granted, and the record is supplemented to include the April 9, 2019 and November 12, 2019 transcripts. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2020-10-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ Gregory Tony, as Sherriff of Broward County
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-10-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/2020
|
|
Docket Date |
2020-10-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-09-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-09-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 806 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-09-09
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-08-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-08-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 4, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
|
|
Docket Date |
2020-08-04
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-08-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2020. 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 |
2020-08-03
|
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 |
Charles Williams
|
|
Docket Date |
2020-07-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-06-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Charles Williams
|
|
Docket Date |
2020-06-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gregory Tony, as Sheriff
|
|
Docket Date |
2020-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-06-10
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2020-06-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Charles Williams
|
|
|
CHARLES WILLIAMS VS STATE OF FLORIDA
|
2D2020-0338
|
2020-01-28
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-3358
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa
|
|
Name |
HON. LON AREND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-22
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2020-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-02-04
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2020-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-01-29
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2020-01-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2020-01-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2020-01-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHARLES WILLIAMS
|
|
|
CHARLES WILLIAMS VS STATE OF FLORIDA
|
2D2019-4903
|
2019-12-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-3358
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-01-14
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ Salario, Badalamenti, and Smith
|
|
Docket Date |
2020-01-14
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
|
|
Docket Date |
2020-01-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 11-3358 on or about December 11, 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
|
|
Docket Date |
2019-12-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-23
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FEE WAIVED AS TO A 3.850
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2019-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
CHARLES K. WILLIAMS VS CASSANDRA A. WILLIAMS
|
4D2019-3056
|
2019-09-27
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 19-2026
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASSANDRA A. WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael I. Rothschild
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 23, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-12-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-12-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2019-12-16
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that this court’s December 10, 2019 order is amended as follows:ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2019, 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 |
2019-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (77 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ **AMENDED ORDER ISSUED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-11-01
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL JUDGMENT.
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2019-10-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the final judgment of dissolution of marriage with no property or pendent or minor children(ren) (uncontested) entered on August 26, 2019. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-10-17
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2019-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2019-09-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2019-09-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
CHARLES WILLIAMS VS JULIE L. JONES, ETC.
|
SC2017-1018
|
2017-05-31
|
Closed
|
|
Classification |
Original Proceedings - Writ - Habeas Corpus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
061996CF024813A88810
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Julie L. Jones, etc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Kenneth Scott Steely
|
|
Name |
Hon. Brenda D. Forman
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-20
|
Type |
Disposition
|
Subtype |
Orig Proc Dism (Baker)
|
Description |
DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
|
|
Docket Date |
2017-06-02
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus
|
|
Docket Date |
2017-06-02
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2017-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2017-05-31
|
Type |
Petition
|
Subtype |
Appendix
|
Description |
APPENDIX-PETITION ~ **Contains petitioner's name**
|
On Behalf Of |
CHARLES WILLIAMS
|
|
|
CHARLES WILLIAMS VS STATE OF FLORIDA
|
4D2013-0504
|
2013-02-13
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
97022568CF10A
|
Parties
Name |
CHARLES WILLIAMS, LLC
|
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 |
2013-09-23
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-09-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-09-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-08-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-06-07
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ AMENDED
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2013-05-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's Notice of Change of Address filed on May 23, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
|
|
Docket Date |
2013-05-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
CHARLES WILLIAMS
|
|
Docket Date |
2013-02-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-02-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2013-02-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2013-02-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHARLES WILLIAMS
|
|
|