Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s).
|
1D2024-1380
|
2024-05-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Jefferson County
95-CF-126, 95-CF-124
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Dept. of Corrections Secretary
|
Role |
Respondent
|
Status |
Active
|
Representations |
General Counsel Department of Corrections, Ashley Moody
|
|
Docket Entries
Docket Date |
2024-06-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition Habeas Corpus
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2024-06-04
|
Type |
Order
|
Subtype |
Order Changing Case Style
|
Description |
Order Changing Case Style
|
View |
View File
|
|
|
Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s).
|
1D2023-1315
|
2023-05-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Ricky D. Dixon
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lance Eric Neff, Ashley Moody
|
|
Docket Entries
Docket Date |
2023-09-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-07-17
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Appear In Forma Pauperis
|
Description |
Order on Motion to Appear In Forma Pauperis/granted
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-07-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-06-23
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2023-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-06-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
Travis Jones
|
|
|
Travis Jones, Appellant(s) v. State of Florida, Appellee(s).
|
1D2023-1301
|
2023-05-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Prisoner Litigation
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashley Moody
|
|
Name |
Hon. Steve Land
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed/no copy of order being appealed
|
View |
View File
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing Order
|
View |
View File
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause; for order appealed
|
View |
View File
|
|
Docket Date |
2023-06-12
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal; cert. serv.
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-06-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Travis Jones
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
file order appealed
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Letter
|
Subtype |
Lower Tribunal/Acknowledgement letter
|
Description |
Lower Tribunal/Acknowledgement letter
|
View |
View File
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; styled extension of time
|
On Behalf Of |
Travis Jones
|
|
|
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TRAVIS JONES
|
4D2018-3479
|
2018-11-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-005087 CF10A
|
Parties
Name |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Julie F. Klahr
|
|
Name |
TRAVIS JONES LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOSEPH DEWEY, Public Defender-Broward, JAVIERA SUNDAR, Jean A. Costa
|
|
Name |
Hon. Ari Abraham Porth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-03
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
Order-Original Proceeding Granted ~ ORDERED that the November 26, 2018 Petition for Writ of Certiorari is granted. The trial court's October 4, 2018, and October 25, 2018 orders are quashed insofar as they require petitioner to provide placement and competency restoration services. See Broward Behavioral Health Coal., Inc. v. Genestant, 260 So. 3d 293 (Fla. 4th DCA 2018).DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2019-06-03
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Judge
|
|
Docket Date |
2019-01-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY ***CONFIDENTIAL***
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
Docket Date |
2019-01-17
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
Docket Date |
2019-01-17
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ ***CONFIDENTIAL***
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
Docket Date |
2019-01-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ AND MOTION TO STRIKE.
|
|
Docket Date |
2018-12-19
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the November 16, 2018, petition for writ of certiorari should not be granted. Broward Behavioral Health Coal., Inc. v. Genestant, 43 Fla. L. Weekly 2276 (Fla. 4th DCA Oct. 10, 2018). Respondent shall address both the timeliness and the merits of the petition as it seeks review of the October 4, 2018 and October 25, 2018 orders. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-12-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2018-11-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-11-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-11-27
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ***SUPPLEMENTAL*** ***CONFIDENTIAL***
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
Docket Date |
2018-11-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-26
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ ***CONFIDENTIAL***
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
Docket Date |
2018-11-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ***CONFIDENTIAL***
|
On Behalf Of |
BROWARD BEHAVIORAL HEALTH COALITION, INC.
|
|
|
TRAVIS JONES VS STATE OF FLORIDA
|
4D2017-2292
|
2017-07-20
|
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
08-1554CF10A
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Edward H. Merrigan, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-11-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRAVIS JONES
|
|
Docket Date |
2017-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2017-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
TRAVIS JONES VS STATE OF FLORIDA
|
4D2017-1616
|
2017-05-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
14012975 CF10A
Circuit Court for the Seventeenth Judicial Circuit, Broward County
08001554 CF10A
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10002099 CF10A
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B., Hon. Melanie Dale Surber
|
|
Name |
Hon. Edward H. Merrigan, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-08-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 30, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2017-08-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-08-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO STATUS REPORT
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-07-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
|
|
Docket Date |
2017-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-06-06
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2017-06-02
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2017-05-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2017-05-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
TRAVIS JONES
|
|
Docket Date |
2017-05-30
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
TRAVIS JONES
|
|
|
TRAVIS JONES VS STATE OF FLORIDA
|
4D2016-0295
|
2016-01-27
|
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
14-012975 CF10A
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-002099 CF10A
Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-001554 CF10A
|
Parties
Name |
TRAVIS JONES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Edward H. Merrigan, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-04-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-01-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-01-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2016-01-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2016-01-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRAVIS JONES
|
|
|