CHRISTOPHER SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s).
|
6D2024-1337
|
2024-07-02
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Docket Entries
Docket Date |
2024-07-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Intent not file "supplemental" answer brief
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2024-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
MARQUES - 47 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-07-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry - COPY OF 6DCA ORDER
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-07-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - CERTIFIED COPY OF NOA
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal NOT CERTIFIED
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-1337.
|
View |
View File
|
|
|
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Christopher Smith, Appellee(s).
|
2D2024-1502
|
2024-06-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-010673
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
|
|
Name |
SHAZAM AUTO GLASS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla
|
|
Docket Entries
Docket Date |
2024-11-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
Shazam Auto Glass, LLC
|
|
Docket Date |
2024-11-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Shazam Auto Glass, LLC
|
|
Docket Date |
2024-10-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2024-09-30
|
Type |
Response
|
Subtype |
Response
|
Description |
SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY
|
On Behalf Of |
Shazam Auto Glass, LLC
|
|
Docket Date |
2024-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30 DAYS - IB DUE ON 10/15/24
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2024-09-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE
UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2024-08-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Shazam Auto Glass, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Geico General Insurance Company
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
|
Docket Date |
2024-12-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. Appellee's motion for clarification or rehearing is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
|
Christopher Smith, Appellant(s), v. State of Florida, Appellee(s).
|
5D2024-0681
|
2024-03-14
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CF-4943-A
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregg R. Brennan
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General, Tabitha Mills
|
|
Name |
Hon. Peter Matthew Brigham
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
PRO SE INITIAL BRF BY 9/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO SUPP IS DENIED
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief; Per Anders; Mailbox 07/17/24
|
|
Docket Date |
2024-07-16
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
Anders Order
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-07-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
Motion to Withdraw as Counsel - Anders
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; MOT EOT MOOT
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; RELINQUISH PERIOD EXTINGUISHED; AA HAS COUNSEL; IB W/IN 30 DYS
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief; MOOT PER 5/31 ORDER
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-05-22
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Order Appointing Counsel - GREGG BRENNAN APPOINTED
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Order on Motion to Dismiss Appellate Counsel; MOT DISMISS COUNSEL DENIED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
UNTIL 5/20 TO APPOINT CONFLICT-FREE COUNSEL
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential; 283 pages
|
On Behalf Of |
Clerk Marion
|
|
Docket Date |
2024-04-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion; Mailbox 04/24/24
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-04-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-04-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO NEW PET WILL BE ESTABLISHED FROM THE PRO PET/BELATED APPEAL
|
|
Docket Date |
2024-03-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ PETITION FOR BELATED APPEAL FILED PRO SE BY APPELLANT
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 5/23/24
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2024-03-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/14/2024
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2024-03-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2024-03-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Cort Rpter Trans-Cr Req
|
|
|
CHRISTOPHER SMITH VS STATE OF FLORIDA
|
6D2023-3396
|
2023-09-01
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
HOWARD L. DIMMIG, II, P. D., KIMBERLY N. HOPKINS, A.P.D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBIN A. COMPTON, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2024-01-16
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2024-01-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-12-27
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
Anders Order - Daytona AG's Office ~ Counsel for appellant has filed appellant's brief asserting no arguablemerit in this case. Appellant may within thirty days, if (s)he wishes to do so,file an additional brief calling the court's attention to any matters (s)he feelsshould be considered in connection with this appeal, and shall at the sametime serve a copy of the brief on appellee, which is Attorney General,444 Seabreeze Blvd, Suite 500, Daytona Beach, FL 32118, and appellant'scounsel, and certify on the original that a copy has been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.
|
|
Docket Date |
2023-12-19
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-12-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ RECEIVED 2 CDs // STATES EXHIBITS A AND B **LOCATED IN VAULT**
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-12-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 183 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
|
|
Docket Date |
2023-10-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-10-19
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-10-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SEALED RECORD 25 PAGES LOCATED IN IDCA CONFIDENTIAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-09-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2023-09-01
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
|
CHRISTOPHER SMITH VS STATE OF FLORIDA
|
6D2023-2827
|
2023-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-10-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss petition/logan ~ Petitioner’s pro se petition for writ of prohibition is dismissed as he is represented by counsel. See Logan v. State, 846 So. 2d 472, 473 (Fla. 2003).
|
|
Docket Date |
2023-09-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ TRAVER, C.J., and NARDELLA and BROWNLEE, JJ.
|
|
Docket Date |
2023-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO COURT ORDER
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Case number 6D23-2529 and 6D23-2827 appear to seekidentical relief related to pending charges in lower tribunal number2019-CF-16622, in which petitioner appears to have beenappointed counsel. As pro se filings in matter for which counselhas been appointed are not authorized, See Logan v. State, 846 So.2d 472 (Fla. 2003), counsel shall, within ten days from the date ofthis order, advise this court whether he adopts the claims in thepetitions, failing which they will be dismissed without furthernotice.
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
|
|
Docket Date |
2023-06-22
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-06-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se
|
|
Docket Date |
2023-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
CHRISTOPHER SMITH VS STATE OF FLORIDA
|
6D2023-2529
|
2023-05-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A/O
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-10-16
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's motions, docketed June 5, 2023, and August 4, 2023, are denied as moot.
|
|
Docket Date |
2023-09-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ TRAVER, C.J., and NARDELLA and BROWNLEE, JJ.
|
|
Docket Date |
2023-09-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss petition/logan ~ Petitioner's pro se petition for writ of prohibition is dismissed as he is represented by counsel. See Logan v. State, 846 So. 2d 472, 473 (Fla. 2003). Petitioner's motions, docketed June 5, 2023, and August 4, 2023, are denied as moot.
|
|
Docket Date |
2023-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO COURT ORDER
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-08-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR RESPONSE
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee waiver approved - writ ~ The affidavits of insolvency and accompanying motions filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
|
|
Docket Date |
2023-07-27
|
Type |
Brief
|
Subtype |
Other Brief Not Listed
|
Description |
Other Brief Not Listed ~ "AMICUS CURIAE BRIEF"
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-06-05
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion for Appointment of Counsel
|
Description |
Motion for Appointment of Counsel
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-05-15
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-05-12
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
CHRISTOPHER SMITH
|
|
Docket Date |
2023-05-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se
|
|
Docket Date |
2023-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2023-05-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Case number 6D23-2529 and 6D23-2827 appear to seekidentical relief related to pending charges in lower tribunal number2019-CF-16622, in which petitioner appears to have beenappointed counsel. As pro se filings in matter for which counselhas been appointed are not authorized, See Logan v. State, 846 So.2d 472 (Fla. 2003), counsel shall, within ten days from the date ofthis order, advise this court whether he adopts the claims in thepetitions, failing which they will be dismissed without furthernotice.
|
|
|
CHRISTOPHER SMITH VS STATE OF FLORIDA
|
5D2021-1986
|
2021-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CF-040290-A
|
Parties
Name |
CHRISTOPHER SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Mario Pirolo, Brevard Public Defender, Office of the Public Defender, Allison A. Havens
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robin A. Compton, Office of the Attorney General
|
|
Name |
Hon. Charles G. Crawford
|
Role |
Cross-Appellant
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2022-07-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-08
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders
|
|
Docket Date |
2022-06-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-04-18
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-04-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
ORD-ANDERS ORDER - DAYTONA BEACH
|
|
Docket Date |
2022-03-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
Motion to Withdraw as Counsel - Anders
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2022-03-28
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2022-03-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ IB DUE 3/28
|
|
Docket Date |
2022-03-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SECOND; 32 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2022-02-16
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
3.800(b) Filed-Abated Pending Disposition Below
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2022-02-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AA W/IN 10 DYS FILE NTC ADVISING...; ANDERS BRIEF, ANDERS ORDER AND MOT W/DRAWN
|
|
Docket Date |
2022-02-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO WITHDRAW INITIAL BRIEF
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2022-01-31
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 16 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2022-01-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA COUNSEL BY 12:00 P.M. 1/31 FILE SROA...
|
|
Docket Date |
2021-10-15
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-09-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
Motion to Withdraw as Counsel - Anders ~ STRICKEN PER 2/14 ORDER
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2021-09-30
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief ~ W/DRAWN PER 2/14 ORDER
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2021-09-02
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ WALLET MADE
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2021-09-01
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2021-08-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 174 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2021-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/04/21
|
On Behalf Of |
Christopher Smith
|
|
Docket Date |
2021-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL
|
|
|