Search icon

RODNEY SMITH, LLC

Company Details

Entity Name: RODNEY SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000040865
Address: 42 N. RAILROAD AVE, AVON PARK, FL 33825
Mail Address: 42 N. RAILROAD AVE, AVON PARK, FL 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
OROURKE, APRIL Agent 1313 THOMASVILLE CIRCLE, LAKELAND, FL 33811

Manager

Name Role Address
SMITH, RODNEY Manager 42 N. RAILROAD AVE, AVON PARK, FL 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
RODNEY SMITH, Appellant(s) v. KANDIS JENAY JONES, Appellee(s). 4D2024-2848 2024-11-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO24062698

Parties

Name RODNEY SMITH, LLC
Role Appellant
Status Active
Name Kandis Jenay Jones
Role Appellee
Status Active
Representations Brian Phillip Kowal
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description 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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, 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 the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Rodney Smith, Petitioner(s) v. Seminole Tribe of Florida, Inc., Respondent(s) SC2023-0627 2023-05-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-3313;

Parties

Name RODNEY SMITH, LLC
Role Petitioner
Status Active
Name Seminole Tribe of Florida, Inc.
Role Respondent
Status Active
Representations Mark David Schellhase
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Brief
Subtype Juris Reply (Not Allowed)
Description Juris Reply (Not Allowed) * Placed with file *
View View File
Docket Date 2023-10-11
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief
On Behalf Of Seminole Tribe of Florida, Inc.
View View File
Docket Date 2023-09-08
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction
On Behalf Of Rodney Smith
View View File
Docket Date 2023-08-17
Type Brief
Subtype Juris Initial
Description Appendix and Brief * Stricken on 8/17/23. Does not contain a statement of the issues, statement of case and facts and compliant appendix. *
On Behalf Of Rodney Smith
View View File
Docket Date 2023-08-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's jurisdictional brief with appendix, which was filed with this Court on August 11, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 5, 2023, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
View View File
Docket Date 2023-08-11
Type Brief
Subtype Juris Initial
Description Appendix and Brief * Stricken on 8/14/23. Does not contain a statement of the issues, statement of case and facts and compliant appendix. *
On Behalf Of Rodney Smith
View View File
Docket Date 2023-08-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's jurisdictional brief, which was filed with this Court on August 04, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 28, 2023, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
View View File
Docket Date 2023-08-04
Type Brief
Subtype Juris Initial
Description Juris Initial * Stricken on 8/7/23. Brief is not compliant. Does not contain statement of the issues, statement of case and facts and appendix. *
View View File
Docket Date 2023-07-28
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry * Contains medical information * * STRICKEN on 7/26/23 as unauthorized. *
On Behalf Of Rodney Smith
Docket Date 2023-07-26
Type Order
Subtype Strike Filing Unauthorized
Description Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On July 26, 2023, Petitioner filed a document titled Petition for Writ of Mandamus. That document is not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's document is hereby stricken as unauthorized.
View View File
Docket Date 2023-07-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry (Filed as "Petition for Writ of Mandamus") *Contains medical information * * STRICKEN on 7/26/23 as unauthorized. *
On Behalf Of Rodney Smith
Docket Date 2023-07-14
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Petitioner copy of order issued on 6/8/23. * Remailed on 7/14/23. DL
View View File
Docket Date 2023-07-05
Type Notice
Subtype Inquiry
Description Notice of Inquiry
On Behalf Of Rodney Smith
View View File
Docket Date 2023-06-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Petitioner copy of order issued on 5/22/23. Remailed to petitioner on 5/27/23. *
View View File
Docket Date 2023-06-08
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 6, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-06-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Rodney Smith
View View File
Docket Date 2023-05-22
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
View View File
Docket Date 2023-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-05-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Appellant's Response to the Fourth District Court of Appeal April 5, 2023, Order and treated as a Notice to Invoke Discretionary Jurisdiction.
On Behalf Of Rodney Smith
View View File
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry * Mailed copy of docket sheet to petitioner on 12/15/23 *
View View File
Docket Date 2023-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2023-08-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Juris Initial Brief with Appendix, which was filed with this Court on August 17, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 6, 2023, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional. Failure to file a compliant brief and appendix with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2023-07-28
Type Order
Subtype Strike Filing Unauthorized
Description Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On July 28, 2023, Petitioner filed a document containing medical information. That document is not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's document is hereby stricken as unauthorized.
View View File
Docket Date 2023-07-17
Type Order
Subtype Strike Filing Unauthorized
Description Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On July 17, 2023, Petitioner filed a document titled Supplemental Evidence, which has been treated as a Notice. That document is not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's Notice is hereby stricken as unauthorized.
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description Notice " Filed as Supplemental Evidence" *Stricken on 7/17/23. Document is unauthorized. *
On Behalf Of Rodney Smith
View View File
Rodney Smith, Petitioner(s) v. State of Florida, Respondent(s) SC2023-0504 2023-04-07 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CF001616A88810

Parties

Name RODNEY SMITH, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-04-07
Type Petition
Subtype Petition
Description Filed as a Motion for Disqualification of Judge and treated as a Petition for Writ of Prohibition
On Behalf Of Rodney Smith
View View File
Docket Date 2023-05-04
Type Disposition
Subtype Transferred
Description Petitioner has submitted a "Motion for Disqualification of Judge," which this Court has treated as a petition for writ of prohibition. The petition is hereby transferred to the Circuit Court of the Seventeenth Judicial Circuit, in and for Broward County, Florida, for consideration in the context of 062019CF001616A88810. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 201 S. E. 6th Street, Room 18150, Ft. Lauderdale, Florida 33301.
View View File
RODNEY SMITH, Appellant(s) v. SEMINOLE TRIBE OF FLORIDA, INC., Appellee(s). 4D2022-3313 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019000

Parties

Name RODNEY SMITH, LLC
Role Appellant
Status Active
Name Seminole Tribe of Florida, Inc.
Role Appellee
Status Active
Representations Jordan S. Kosches, GrayRobinson, P.A., Alexandra De Alejo, Mark David Schellhase
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s January 5, 2023 response, appellant’s January 18, 2023 jurisdictional brief, and appellee’s March 16, 2023 response to the court’s February 22, 2023 order to show cause, the above-styled appeal is dismissed. The court finds the September 9, 2022 notice of appeal filed in case number 4D22-2483 is not substantially in the form prescribed by Florida Rule of Appellate Procedure 9.420(d)(1); thus, precluding appellant from receiving the benefit of the “mailbox rule.” Fla. R. App. P. 9.420(a)(2)(B). Further, appellant did not raise application of the mailbox rule in his prior appeal and may not raise it in a subsequent appeal of the same order. See Danforth v. Danforth, 6D23-149, 2023 WL 2543135 at See BB 10.1.4(i) *1 n.1 (Fla. 6th DCA Mar. 17, 2023) (“Similar to the law of the case doctrine that precludes a second appeal on a question determined in the first appeal, a dismissal for lack of jurisdiction is the final word on the topic.”) (internal citation omitted). Further, ORDERED that appellant’s December 29, 2022 motion is denied as moot.GROSS, MAY and FORST, JJ., concur.
Docket Date 2023-02-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, upon consideration of appellant’s December 29, 2022 motion and appellant’s January 18, 2023 jurisdictional brief, appellee is directed to show cause in writing, within ten (10) days from the date of this order, as to why the court should not treat appellant’s December 1, 2022 notice of appeal as a motion to reinstate case number 4D22-2483 and grant the motion. In its response, appellee shall specifically address whether the notice of appeal in 4D22-2483 was timely filed pursuant to the “mailbox rule.” Fla. R. App. P. 9.420(a)(2); Thompson v. State, 761 So. 2d 324, 326 (Fla. 2000); Griffin v. Sistuenck, 816 So. 2d 600, 602 (Fla. 2002) (“[W]e conclude that [appellant] was not required to use the exact language provided in subdivision (a)(2) in order for his document to be deemed timely filed in accordance with the mailbox rule.”); see also Martin v. Dep’t of Revenue ex rel. Martin, 827 So. 2d 367, 368 (Fla. 2d DCA 2002) (“A petition that contains a certificate of service date prior to the expiration for timely filing is sufficient to invoke the ‘mailbox rule.’”).
Docket Date 9999-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 2024-05-14
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Rodney Smith
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Request Review of Erroneous Dismissal of Notice of Appeal
Docket Date 2023-11-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0627 Supreme Court Order Petition for Review is Denied
Docket Date 2023-05-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0627
Docket Date 2023-05-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2023-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Rodney Smith
Docket Date 2023-04-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Rodney Smith
Docket Date 2023-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-16
Type Response
Subtype Response
Description Response
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 3, 2023 motion for extension of time is granted, and the time for filing a response to this court’s February 22, 2023 order is extended to and including March 16, 2023.
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR A 10-DAY EXTENSION OF TIME TO SHOW CAUSE PURSUANT TOTHE FEBRUARY 22, 2023 ORDER
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-01-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Rodney Smith
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 29, 2022 correspondence is treated as a motion for extension of time to respond to this court’s December 16, 2022 order and is granted. Appellant shall comply with this court’s December 16, 2022 order within fifteen (15) days from the date of this order.
Docket Date 2023-01-05
Type Response
Subtype Response
Description Response ~ TO THE DECEMBER 16, 2022 ORDER
On Behalf Of Rodney Smith
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO THE DECEMBER 16, 2022 ORDER
On Behalf Of Rodney Smith
Docket Date 2022-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Rodney Smith
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rodney Smith
Docket Date 2022-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant is seeking review of the order of dismissal appealed in case number 4D22-2483, for which he has already sought supreme court review. See England Ins. Co. v. Int'l Bank of Miami, N.A., 537 So. 2d 1025, 1026 (Fla. 3d DCA 1988) ("Appellant is not permitted a second appeal on issues decided in a previous appeal."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rodney Smith
RODNEY SMITH VS SEMINOLE TRIBE OF FLORIDA SC2022-1682 2022-12-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2483

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA019000AXXXCE

Parties

Name RODNEY SMITH, LLC
Role Petitioner
Status Active
Name SEMINOLE TRIBE OF FLORIDA
Role Respondent
Status Active
Representations Michael Vera
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry * Mailed petitioner copy of docket sheet on 12/15/23 *
View View File
Docket Date 2023-03-09
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Petitioner's copy of letter issued on 2/3/23* Forwarding address not available. Placed with file.
View View File
Docket Date 2023-03-06
Type Letter-Case
Subtype Letter
Description Letter *Placed with file *
On Behalf Of Rodney Smith
View View File
Docket Date 2023-02-06
Type Letter-Case
Subtype Letter
Description LETTER ~ * Placed with file *
On Behalf Of Rodney Smith
View View File
Docket Date 2023-02-03
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 2/2/2023.LetterIn response to the above letter, please be advised that the above case is closed. An order was issued on January 9, 2023, dismissing the case.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2023-01-24
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ * Placed with file *
On Behalf Of Rodney Smith
View View File
Docket Date 2023-01-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Rodney Smith
View View File
Docket Date 2022-12-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Rodney Smith
View View File
Docket Date 2022-12-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ * Contains medical information *
On Behalf Of Rodney Smith
View View File
Docket Date 2022-12-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Amended
On Behalf Of Rodney Smith
View View File
Docket Date 2022-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-08
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-12-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-12-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Amended Notice of Appeal" & treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rodney Smith
View View File
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
RODNEY SMITH VS SEMINOLE TRIBE OF FLORIDA, INC. 4D2022-2483 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019000

Parties

Name RODNEY SMITH, LLC
Role Appellant
Status Active
Name Seminole Tribe of Florida, Inc.
Role Appellee
Status Active
Representations Alexandra De Alejo, Michael Vera, Mark David Schellhase
Name FLORIDA SUPREME COURT CLERK
Role Judge/Judicial Officer
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's December 16, 2022 response, it is ORDERED that appellant's December 1, 2022 motion for rehearing is denied. Fla. R. App. P. 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed . . . .").
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2022-12-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2022-12-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-1682 IS STAYED PENDING MOTION FOR REHEARING IN 4D22-2483
Docket Date 2022-12-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-12-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of Rodney Smith
Docket Date 2022-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Rodney Smith
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.GROSS, MAY and FORST, JJ., concur.
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-31
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Rodney Smith
Docket Date 2022-10-24
Type Response
Subtype Response
Description Response
On Behalf Of Rodney Smith
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 799 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Rodney Smith
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 17, 2022 motion for extension of time is granted, and the time in which to comply with this court’s September 16, 2022 order is extended fifteen (15) days from the date of this order.
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Tribe of Florida, Inc.
Docket Date 2023-01-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1682
Docket Date 2023-07-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Rodney Smith
Docket Date 2023-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Return receipt for certified mail
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 3, 2023 motion for reconsideration of this Court's December 19, 2022 order is denied.
Docket Date 2022-10-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 3, 2022 “general affidavit” 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-10-03
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Rodney Smith
Docket Date 2022-09-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Rodney Smith
Docket Date 2022-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on September 9, 2022, and the Notice reflects August 8, 2022, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rodney Smith
RODNEY SMITH VS U S BANK TRUST, NATIONAL ASSOCIATION, AS TRUSTEE 2D2016-2239 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-012887

Parties

Name RODNEY SMITH, LLC
Role Appellant
Status Active
Name U S BANK TRUST, NATIONAL ASSN.
Role Appellee
Status Active
Representations GREENSPOON MARDER, P.A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's May 25, 2016, order.
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, WALLACE, and MORRIS
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY SMITH
Docket Date 2016-05-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
RODNEY SMITH, VS THE STATE OF FLORIDA, et al., 3D2014-2367 2014-10-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
89-47781

Parties

Name RODNEY SMITH, LLC
Role Appellant
Status Active
Representations LISA A. ROSENTHAL
Name The State of Florida
Role Appellee
Status Active
Representations JUDITH W. LEVINE, DOUGLAS J. GLAID, Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed Supplemental 1- CD
Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-15
Type Response
Subtype Reply
Description REPLY ~ to AE's objection to AA's motion for attorney's fees.
On Behalf Of RODNEY SMITH
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of The State of Florida
Docket Date 2016-03-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RODNEY SMITH
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RODNEY SMITH
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 3/1/16
Docket Date 2016-02-19
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 RODNEY SMITH
Docket Date 2016-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including February 3, 2016.
Docket Date 2016-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RODNEY SMITH
Docket Date 2016-01-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ Second
On Behalf Of RODNEY SMITH
Docket Date 2015-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RODNEY SMITH
Docket Date 2015-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RODNEY SMITH
Docket Date 2015-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for withdrawal of appellant¿s initial brief, request for ten additional pages and extension of time to file the amended initial brief is granted in part and denied in part. Appellant may file an amended initial brief within fourteen (14) days from the date of this order, but the brief may not exceed 50 pages.
Docket Date 2015-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for withdrawal of aa brief, request for ten additional pages, fourteen days to re-file aa brief
On Behalf Of RODNEY SMITH
Docket Date 2015-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for remand and for relinquishment of jurisdiction is hereby denied. Appellee to file the answer brief within thirty (30) days from the date of this order.
Docket Date 2015-11-26
Type Response
Subtype Response
Description RESPONSE ~ to AE's objection.
On Behalf Of RODNEY SMITH
Docket Date 2015-11-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AA MOTION FOR REMAND AND FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of The State of Florida
Docket Date 2015-11-10
Type Record
Subtype Appendix
Description Appendix ~ vol 14
On Behalf Of RODNEY SMITH
Docket Date 2015-11-04
Type Notice
Subtype Notice
Description Notice ~ to the court
On Behalf Of RODNEY SMITH
Docket Date 2015-11-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within twenty (20) days of the date of this order to the appellant¿s motion to remand and for relinquishment of jurisdiction.
Docket Date 2015-11-01
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of RODNEY SMITH
Docket Date 2015-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to adopt eot
On Behalf Of The State of Florida
Docket Date 2015-11-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ and for relinquishmen tof jurisdition.
On Behalf Of RODNEY SMITH
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2015-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration, the Miami-Dade Police Department's agreed motion to extend the stay of appellate proceedings and relinquish jurisdiction to the trial court is granted. The appellate proceedings are hereby stayed and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including November 1, 2015.
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to extend stay of aa proceedings and relinquish jurisdiction to the trial court
On Behalf Of The State of Florida
Docket Date 2015-09-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration, the Miami-Dade Police Department's agreed motion to stay appellate proceedings, relinquish jurisdiction to the trial court, and toll time to submit answer brief is granted. The appellate proceedings are hereby stayed and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. The Miami-Dade Police Department shall file the answer brief within fifty (50) days after the dissolution of the stay. No further extensions will be 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 2015-08-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ aa proceedings relinquish jurisdiction to the trial court, and toll time to submit answer brief
On Behalf Of The State of Florida
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Miami-Dade Police Department¿s third motion for an extension of time to file the answer brief is granted to and including October 20, 2015, 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 2015-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 8/21/15
Docket Date 2015-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 7/22/15
Docket Date 2015-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 suppl volume.
Docket Date 2015-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE ORDER FROM DECEMBER 11, 2015, INITIAL BRIEF WITHDRAWN,
On Behalf Of RODNEY SMITH
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 SUPPL VOLUMES.
Docket Date 2015-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental- CD IN VAULT. 6/14/2021 Destroyed Supplemental 1- CD
On Behalf Of Miami-Dade Clerk
Docket Date 2015-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion to stay the briefing schedule is treated as a motion for extension of time to file the initial brief, and the appellant is ordered to file the initial brief no later than June 1, 2015, 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 2015-04-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ briefing schedule
On Behalf Of RODNEY SMITH
Docket Date 2015-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion to supplement the record is granted as to items numbered 1 to 4, as stated in said motion. The motion to supplement is denied as to item number 5, without prejudice to appellant seeking corrections to the record pursuant to Florida Rule of Appellate Procedure 9.200(f)(1). Appellant is granted seven (7) days after receipt of the supplemental record to file the initial brief.
Docket Date 2015-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to adopt response to motion to supplement the record on appeal
On Behalf Of The State of Florida
Docket Date 2015-04-10
Type Response
Subtype Response
Description RESPONSE ~ reply to motion to supplement
On Behalf Of RODNEY SMITH
Docket Date 2015-04-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of The State of Florida
Docket Date 2015-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the Miami-Dade Police Department's motion to adopt extension of time is granted, and the Miami-Dade Police Department is granted to and including April 9, 2015 to file a response to appellant's motion to supplement the record on appeal.
Docket Date 2015-04-01
Type Notice
Subtype Notice
Description Notice ~ of interested party
On Behalf Of The State of Florida
Docket Date 2015-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The State of Florida's motion for an extension of time to serve a response to appellant's motion to supplement the record on appeal is granted to and including April 9, 2015.
Docket Date 2015-03-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The State of Florida is ordered to file a response within ten (10) days from the date of this order to appellant's motion to supplement the record on appeal.
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including March 31, 2015.
Docket Date 2015-03-12
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 RODNEY SMITH
Docket Date 2015-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RODNEY SMITH
Docket Date 2015-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-42 days to 3/17/15.
Docket Date 2015-01-19
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 RODNEY SMITH
Docket Date 2014-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2014-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ This is the Order for the Filing Fee
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 28, 2014.
Docket Date 2014-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/3/15
Docket Date 2014-11-15
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 RODNEY SMITH
Docket Date 2014-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-10-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-10-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ Motion styled in the Circuit Court
On Behalf Of RODNEY SMITH
Docket Date 2014-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 04-1345, 04-65, 97-113, 91-2389
On Behalf Of RODNEY SMITH

Documents

Name Date
Florida Limited Liability 2006-04-19

Date of last update: 28 Jan 2025

Sources: Florida Department of State