Entity Name: | PERRY JOSEPH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | L11000050632 |
FEI/EIN Number | 452037937 |
Address: | 8437 TUTTLE AVE.,, 251, SARASOTA, FL, 34243, US |
Mail Address: | 8437 TUTTLE AVE.,, 251, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEA JOSEPH, LLC | Agent |
Name | Role | Address |
---|---|---|
JOSEPH PERRY | Manager | 8437 TUTTLE AVE., SUITE 251, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-27 | LEA JOSEPH, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERRY JOSEPH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2023-2391 | 2023-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Representations | Brett Spencer Chase |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | Hon. Thomas Michael Lynch, V |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
View | View File |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Perry Joseph |
Docket Date | 2023-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04001123CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Representations | Harold Deon Thompson |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Jeanine Marie Germanowicz, Attorney General-W.P.B. |
Name | Hon. Thomas M. Lynch, V |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's January 7, 2022 “motion to vacate decision for lack of jurisdiction” is treated as a motion for rehearing and is denied. |
Docket Date | 2022-01-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION TO VACATE DECISION |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2020-09-14 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ 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 of the date of appeal in non-capital cases and five years from the date of appeal in 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 Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained. |
Docket Date | 2020-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2020-04-22 |
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 reversed and remanded for further proceedings. Appellee shall solely address Ground IV of the initial brief; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response. |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Ord-To Amend/Correct Brief ~ ORDERED that appellant's March 11, 2020 request for leave to amend is granted and the proposed amended initial brief is deemed filed. |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 9, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-03-11 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2020-03-11 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ DEEMED FILED. |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2020-03-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (SEE BRIEF FILED 3/11/20) **PROPOSED** |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2020-03-09 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ **STRICKEN** |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2020-02-11 |
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 February 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. |
Docket Date | 2020-02-06 |
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 | PERRY JOSEPH |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS. |
Docket Date | 2019-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **AMENDED** |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS. |
Docket Date | 2019-09-12 |
Type | Order |
Subtype | Order |
Description | Notice of Appeal Treated as a Duplicate ~ ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County, Florida on September 6, 2019 by Perry Joseph is treated as a duplicate to the Notice of Appeal filed on August 21, 2019 by |
Docket Date | 2019-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **TREATED AS DUPLICATE** |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2019-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2019-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PERRY JOSEPH |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the above-styled case is hereby dismissed as set up in error. The mandamus petition that was transferred from the Florida Supreme Court is pending in 4D14-594. |
Docket Date | 2014-02-21 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2014-02-03 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order |
Docket Date | 2014-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2014-02-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PERRY JOSEPH |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04001123CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-03-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2014-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-03-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2014-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record ~ ONE (1) VOLUME |
Docket Date | 2013-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ HABEAS CORPUS DENIAL |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | Original Proceedings - Writ - Mandamus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D12-2380 Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Pamela Jo Bondi |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-07 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ HABEAS BELOW |
Docket Date | 2013-06-07 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-08-28 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed. |
Docket Date | 2013-06-19 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-05-03 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-05-07 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that petitioner's motion to reinstate filed April 1, 2013, is hereby denied. |
Docket Date | 2013-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ T - |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-03-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-03-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the motion to withdraw writ of mandamus and motion to hear and rule filed March 1, 2013, the above-styled petition is hereby dismissed. |
Docket Date | 2013-03-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION FOR VOLUNTARY DISMISSAL |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-03-25 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | KATHERINE YZQUIERDO MCINTIRE, Attorney General-W.P.B., Jeanine Marie Germanowicz |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-11-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-10-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed December 6, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion; further,ORDERED that the motion for interlocutory review, attached to the motion for rehearing styled in the circuit court and filed in this Court October 7, 2013, is hereby stricken as unauthorized; further,ORDERED that all other pending motions filed by petitioner, are hereby determined to be moot. |
Docket Date | 2013-10-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State of Florida |
Docket Date | 2013-10-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ COPY OF MOTION FOR REHEARING FILED IN L.T. PS Perry Joseph |
Docket Date | 2013-09-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2013-08-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State of Florida |
Docket Date | 2013-07-15 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ AND RS. TO FILE A STATUS REPORT WITHIN 45 DYS. |
Docket Date | 2013-07-08 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ REQUEST TO SET STATUS REPORT |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-06-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State of Florida |
Docket Date | 2013-06-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-04-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within seventy five (75) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2013-04-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ AMENDED. |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-03-25 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the respondent's motion filed March 18, 2013, for extension of time is hereby granted. Response filed March 19, 2013. |
Docket Date | 2013-03-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 2/14/13 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2013-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO 2/14/13 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2013-03-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO THE COURT TO CORRECT ERRORS |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-02-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-02-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO HEAR AND RULE |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-02-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ RS. WITHIN 30 DYS. |
Docket Date | 2013-02-04 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT |
On Behalf Of | State of Florida |
Docket Date | 2013-01-15 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER. |
Docket Date | 2012-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2012-12-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PERRY JOSEPH |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | MICHAEL D. CREWS, SECRETARY |
Role | Appellee |
Status | Active |
Name | EDWIN G. BUSS |
Role | Appellee |
Status | Withdrawn |
Representations | Attorney General-W.P.B., KATHERINE YZQUIERDO MCINTIRE |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-11-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-11-12 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that petitioner's motion filed October 3, 2013, for rehearing en banc is hereby denied. |
Docket Date | 2013-10-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ (DENIED 11/12/13) |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the petitioner's motion filed September 25, 2013, for extension of time is hereby granted up to and including October 4, 2013. |
Docket Date | 2013-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the petitioner's motion filed August 26, 2013, for extension of time is hereby granted, and the time for appellant to serve his motion for rehearing is extended fifteen (15) days from the date of the entry of this order. |
Docket Date | 2013-08-30 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC13-1979 VOLUNTARILY DISMISSED |
Docket Date | 2013-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE FOR REHEARING (GRANTED 9/3/13) |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ TO 08/24/13 |
Docket Date | 2013-07-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO PREPARE AND FILE MOTION FOR REHEARING |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-07-03 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ DENIED |
Docket Date | 2013-07-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2013-06-13 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC13-979 |
Docket Date | 2013-06-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-06-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE TO S/C ORDER |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed May 13, 2013, is granted and the time for filing a reply to the response is hereby extended to June 6, 2013. |
Docket Date | 2013-05-13 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER ("RESUBMITTED") |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-05-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed on April 29, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401 |
Docket Date | 2013-04-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2013-04-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ PETITION FOR WRIT OF MANDAMUS TO SUPREME COURT (**SENT TO SUPREME COURT**) PS Perry Joseph |
Docket Date | 2013-04-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 8/3/12 ORDER |
On Behalf Of | EDWIN G. BUSS |
Docket Date | 2013-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellee's motion for extension filed March 18, 2013, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within ten (10) days thereafter. |
Docket Date | 2013-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EDWIN G. BUSS |
Docket Date | 2013-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ 30 DAYS; PT. 10 DAYS THEREAFTER |
Docket Date | 2013-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EDWIN G. BUSS |
Docket Date | 2013-02-04 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2013-01-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2012-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ RS. 60 DYS TO FILE RESPONSE; PT. 10 DYS THEREAFTER. |
Docket Date | 2012-11-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO 10/31/12 ORDER |
On Behalf Of | EDWIN G. BUSS |
Docket Date | 2012-10-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 20 DAYS, RS AS TO POINT 1 OF THE PETITION; PT, 10 DAYS THEREAFTER. |
Docket Date | 2012-10-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 10/10/12 ORDER |
On Behalf Of | EDWIN G. BUSS |
Docket Date | 2012-10-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ RS. WITHIN 10 DYS TO THE MOTION TO REINSTATE. |
Docket Date | 2012-09-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ T - |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2012-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (PETITION REINSTATED 2/4/13). |
Docket Date | 2012-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ (PETITION REINSTATED 2/4/13) |
Docket Date | 2012-08-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2012-08-03 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER. |
Docket Date | 2012-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PERRY JOSEPH |
Docket Date | 2012-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2012-06-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PERRY JOSEPH |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-1123 CF10D |
Parties
Name | PERRY JOSEPH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-07-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-06-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ AS PREMATURE. |
Docket Date | 2012-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2012-05-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PERRY JOSEPH |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State