ANTHONY MILLER VS STATE OF FLORIDA
|
4D2022-1284
|
2022-05-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF011094B
|
Parties
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. John S. Kastrenakes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the May 9, 2022 petition raises an issue that this court previously considered and rejected. See 4D21-1849. We caution petitioner that continued abusive, repetitive, malicious, and/or frivolous filings will result in sanctions, such as a bar on pro se filing in this court. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
|
|
Docket Date |
2022-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Habeas Corpus / Acknowledgment letter
|
|
Docket Date |
2022-05-09
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2022-05-09
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition Habeas Corpus
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2022-05-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
|
ANTHONY MILLER VS STATE OF FLORIDA
|
4D2021-1849
|
2021-06-10
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF011094BXXX
|
Parties
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah G. Koenig, Attorney General-W.P.B.
|
|
Name |
Hon. John S. Kastrenakes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order
|
Description |
Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: at the time this case arrived, the two-year period was shortened to 46 days by virtue of the appellant's prior appeal in case number 4D19-2347. This particular case, however, was completed in less than seven months.
|
|
Docket Date |
2021-12-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-08-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellant's July 12, 2021 motion to supplement the record is denied.
|
|
Docket Date |
2021-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-08-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s complete version of the July 12, 2021 motion to supplement the record.
|
|
Docket Date |
2021-08-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-08-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 12, 2021 motion to supplement the record.
|
|
Docket Date |
2021-07-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **See complete motion**
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2021-06-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
ANTHONY MILLER VS U.S. BANK TRUST, N.A.
|
4D2021-1620
|
2021-05-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011434
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Claudio R. Cedrez Pellegrino
|
|
Name |
Diane D. Miller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank Trust, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Molly Carey, Sara Solano, Nicholas Steven Agnello, Andrew Arias, Derek Raymond Cournoyer
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-13
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-07-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-07-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2021-07-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s June 22, 2021 order.
|
|
Docket Date |
2021-07-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-07-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-06-22
|
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 June 11, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2021-06-11
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-05-21
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-05-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~
|
|
Docket Date |
2021-05-18
|
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 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 |
2021-05-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-05-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ANTHONY MILLER VS BANK OF AMERICA, N.A.
|
4D2020-1759
|
2020-08-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011434
|
Parties
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Claudio R. Cedrez Pellegrino
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Diane D. Miller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sara Solano, Nicholas Steven Agnello, Andrew Arias, Molly Carey, Derek Raymond Cournoyer
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-07-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant’s February 19, 2021 motion for attorney's fees and costs is denied.
|
|
Docket Date |
2021-02-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-02-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-02-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-02-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 8, 2021 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
|
|
Docket Date |
2021-02-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-02-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (24 PAGES)
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2021-02-04
|
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 |
Anthony Miller
|
|
Docket Date |
2021-01-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-12-21
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-12-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2020-12-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-10-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (417 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-10-21
|
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 October 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 5, 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 |
2020-10-20
|
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 |
Anthony Miller
|
|
Docket Date |
2020-10-13
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellant’s August 20, 2020 jurisdictional brief, appellee’s September 11, 2020 response, and appellant’s September 21, 2020 reply, it is ORDERED that above-styled appeal shall proceed. See Fla. R. App. P. 9.110(k); see also Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); Massachusetts Life Ins. Co. v. Crapo, 918 So. 2d 393, 394 (Fla. 1st DCA 2006).
|
|
Docket Date |
2020-09-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-09-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellant's September 11, 2020 "motion for leave of court to permit appellant to file a reply to appelle[e]'s response to appellant's brief statement explaining the basis for this court's subject matter jurisdiction" is granted, and appellant may file a reply within seven (7) days from the date of this order.
|
|
Docket Date |
2020-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-09-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE OF COURT TO PERMIT APPELLANT TO FILE A REPLY TO APPELLE's RESPONSE TO APPELLANT's BRIEF STATEMENT EXPLAINING THE BASIS FOR THIS COURT'S SUBJECT MATTER JURISDICTION
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-09-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 20, 2020 jurisdictional brief.
|
|
Docket Date |
2020-08-20
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-08-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-08-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-08-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2020-08-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-29
|
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 |
2021-02-05
|
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 February 4,2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 19, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-08-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
|
ANTHONY MILLER VS STATE OF FLORIDA
|
4D2019-2347
|
2019-07-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF011094B
|
Parties
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah G. Koenig, Attorney General-W.P.B.
|
|
Name |
Hon. John S. Kastrenakes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-03-25
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2019-12-09
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2019-11-25
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2019-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-10-28
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court either for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further,ORDERED that appellant may reply within thirty (30) days of service of the response.
|
|
Docket Date |
2019-10-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (17 PAGES)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-10-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2019-09-05
|
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 30, 2019 motion for extension of time is granted, and appellant may serve the initial brief on or before September 29, 2019.
|
|
Docket Date |
2019-08-30
|
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 |
Anthony Miller
|
|
Docket Date |
2019-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Anthony Miller
|
|
Docket Date |
2019-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2019-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
FELICIA JEFFERSON VS ANTHONY MILLER and KIMBERLA MILLER
|
4D2019-0615
|
2019-03-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 18001391
|
Parties
Name |
FELICIA JEFFERSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KIMBERLA MILLER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANTHONY MILLER LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. MERRILEE EHRLICH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-19
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-03-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Mandamus ~ ORDERED that the March 6, 2019 amended petition for writ of mandamus is denied.GROSS, TAYLOR and DAMOORGIAN, JJ., concur.
|
|
Docket Date |
2019-03-07
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ ***AMENDED***
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-03-06
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2019-03-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-03-04
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ INDIGENT PER 18-1424
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-03-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
FELICIA JEFFERSON VS ANTHONY MILLER
|
4D2018-1424
|
2018-05-09
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 18001391
|
Parties
Name |
FELICIA JEFFERSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANTHONY MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MERRILEE EHRLICH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
8888-06-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-1423 FOR ALL PURPOSES. SEE 06/19/2018 ORDER.**
|
|
Docket Date |
2019-04-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter ~ REQUEST FOR DISMISSAL.
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-04-05
|
Type |
Order
|
Subtype |
Order on Motion to Stay Issuance of Mandate
|
Description |
Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's March 12, 2019 motion to stay issuance of the mandate is denied. Further,ORDERED that appellant’s March 18, 2019 “motion to extend the stay of the mandate” is denied.
|
|
Docket Date |
2019-03-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **DENIED. SEE 04/05/2019 ORDER.** MOTION TO EXTEND THE STAY OF THE MANDATE FOR GOOD CAUSE
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-03-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion To Stay Issuance of Mandate
|
Description |
Motion To Stay Issuance of Mandate
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2019-02-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-02-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "RESPONSE OF REQUEST OF ORDER"
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's November 26, 2018 motion for extension of time is granted, and the time within which to comply with this court’s November 7, 2018 order is extended fifteen (15) days from the date of this order.
|
|
Docket Date |
2018-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO COMPLY WITH THE NOVEMBER 7, 2018 ORDER
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-11-07
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Order Directing Party to File Supplemental ROA ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant is directed to supplement the record within twenty (20) days with a transcript of the hearing dated April 10, 2018 on the appellees’ petition for an injunction for protection against stalking. Appellant’s failure to comply with this order to supplement the record may result in an affirmance of this appeal. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) (“Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court's judgment is not supported by the evidence or by an alternative theory.”).
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Clarification ~ ORDERED that appellant's July 12, 2018 corrected "motion for clarification and possible reconsider" is denied; further,ORDERED that appellant’s July 24, 2018 “motion to extend the time to file brief” is denied as moot without prejudice to refiling if the appellee files an answer brief.
|
|
Docket Date |
2018-07-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ **MOOT, SEE 07/31/2018 ORDER**
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-07-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ 1 **CORRECTED MOTION FILED** FOR CLARIFICATION AND POSSIBLE RECONSIDER.
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-07-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 64 PAGES (PAGES 1-58)
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's June 26, 2018 "motion to submit water addendum (safety rules)" is denied without prejudice to seek relief in the trial court; further, ORDERED that appellant's June 29, 2018 "motion to move to comply with rules for Certificate of Service" is noted by the court.
|
|
Docket Date |
2018-06-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **NOTED BY THE COURT** TO MOVE TO COMPLY WITH RULES FOR CERTIFICATE OF SERVICE
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-06-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant’s May 30, 2018 motion to consolidate is granted, and case numbers 4D18-1423 and 4D18-1424 are consolidated for all purposes and shall proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D18-1423; further,Upon consideration of appellant’s June 12, 2018 response, it is ORDERED that appellant’s May 30, 2018 “motion for rehearing” is treated as the initial brief for the consolidated cases; further,ORDERED that appellant’s May 21, 2018 and May 22, 2018 motions “for temporary relief and I would like receive a typical report of Victoryah’s health well-being” are denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s May 21, 2018 motion for automatic stay and May 22, 2018 amended motion for automatic stay are denied; further,ORDERED that appellant’s May 25, 2018 “motion to hear child wishes and to request parenting classes for the guardians” is denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s June 7, 2018 “amended motion to let child decide (choose)” is noted; further,ORDERED that appellant’s June 7, 2018 “motion to vacate injunction against stalking violence and to modify and amend functional parental duties, privileges and rights and enforce time sharing” is denied without prejudice to seek relief in the trial court; further,ORDERED that appellant’s June 7, 2018 “amended motion for rehearing to add motion to disregard harmless error” is noted.Appellant is reminded that excessive motion practice is strongly discouraged.
|
|
Docket Date |
2018-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO THE ORDER BY THE COURT.
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-06-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **NOTED, SEE 06/19/2018 ORDER** "AMENDED MOTION TO LET CHILD DECIDE (CHOOSE)"
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-06-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ **NOTED, SEE 06/19/2018 ORDER** "AMENDED MOTION FOR REHEARING TO ADD MOTION TO DISREGARD HARMLESS ERROR"
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-06-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to file a response, within ten (10) days from the date of this order, indicating whether appellant's May 30, 2018 "motion for rehearing" should be treated as the initial brief in the above-styled case.
|
|
Docket Date |
2018-05-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ **TREATED AS THE INITIAL BRIEF. SEE 06/19/2018 ORDER.**
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-30
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **DENIED** MOTION TO HEAR CHILD WISHES AND TO REQUEST PARENTING CLASSES FOR THE GUARDIANS
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **DENIED** "MOTION FOR TEMPORARY RELIEF AND I WOULD LIKE RECEIVE A TYPICAL REPORT OF VICTORYAH'S HEALTH WELL-BEING" (CERTIFICATE OF SERVICE HAS BEEN AMENDED)
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ "DISCOVERY"
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **DENIED**
|
On Behalf Of |
FELICIA JEFFERSON
|
|
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2018-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-05-10
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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.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 Circuit Court 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 Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-05-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2018-05-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FELICIA JEFFERSON
|
|
|
ANTHONY MILLER VS DAVID G. LAWRENCE, ET AL
|
2D2011-4678
|
2011-09-22
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Habeas Corpus Denial
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Hardee County
2010CA000721
|
Parties
Name |
ANTHONY MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hardee Correctional Inst.,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID G. LAWRENCE , WARDEN
|
Role |
Appellee
|
Status |
Active
|
Representations |
GENERAL COUNSEL
|
|
Name |
S. WALLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HARDEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-01-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2012-10-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2012-09-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KHOUZAM, MORRIS and BLACK
|
|
Docket Date |
2012-09-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief
|
|
Docket Date |
2012-08-02
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ or dismiss/wall/JB
|
|
Docket Date |
2011-12-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2 VOLUMES LANGFORD
|
|
Docket Date |
2011-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF3:No Fee-Habeas denied
|
|
Docket Date |
2011-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ANTHONY MILLER
|
|
|