MARKHAM YOUNG, Appellant(s) v. STATE OF FLORIDA, Appellee(s).
|
4D2024-2449
|
2024-09-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826
|
Parties
Name |
MARKHAM YOUNG LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lawrence Michael Mirman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Lucie Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
|
Docket Date |
2024-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to OTSC
|
|
Docket Date |
2024-11-04
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORDERED that this court's October 31, 2024 order is vacated.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 44 Pages
|
On Behalf Of |
St. Lucie Clerk
|
|
Docket Date |
2024-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Certified Copy of Notice of Appeal
|
On Behalf Of |
St. Lucie Clerk
|
|
Docket Date |
2024-09-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2025-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that Appellant's December 23, 2024 motion for extension of time is granted, and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Rehearing
|
|
Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED sua sponte that Appellant's November 25, 2024 response to the dismissal of appeal is stricken as unauthorized without prejudice to filing a motion for rehearing which is served on the appellee.
|
View |
View File
|
|
Docket Date |
2024-11-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Dismissal of Appeal
|
|
Docket Date |
2024-11-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the appeal is dismissed as untimely. The order on appeal was rendered on August 12, 2024, and the notice of appeal was filed thirty-one days later, on September 12, 2024. See Fla. R. Jud. Admin. 2.514(a)(1); Fla. R. App. P. 9.420(a)(2)(A).
MAY, LEVINE and CONNER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
|
MARKHAM W. YOUNG, Appellant(s) v. STATE OF FLORIDA, Appellee(s).
|
4D2024-0979
|
2024-04-17
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826
|
Parties
Name |
MARKHAM YOUNG LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Initial Appellate Review
|
On Behalf Of |
Markham Young
|
|
Docket Date |
2024-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the above-styled appeal is dismissed. Denial of a Florida Rule of Criminal Procedure 3.800(c) motion is not appealable. Oser v. State, 699 So. 2d 844 (Fla. 4th DCA 1997).
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
|
Docket Date |
2024-04-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
|
Docket Date |
2024-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted
|
|
Docket Date |
2024-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
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.
|
View |
View File
|
|
|
MARKHAM YOUNG VS STATE OF FLORIDA
|
4D2016-2664
|
2016-08-04
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561995CF000826A
|
Parties
Name |
MARKHAM YOUNG LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Steven J. Levin
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
6666-12-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ 11/15/16 ORDER RETURNED (RESENT TO CURRENT ADDRESS)
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's December 12, 2016 motion for extension of time is denied.
|
|
Docket Date |
2016-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's November 14, 2016 motion for extension of time is denied.
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 10, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are 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 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
|
|
Docket Date |
2016-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-11-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **STRICKEN 11/15/16** TO FILE MOTION FOR REHEARING
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-10-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 24, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are 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 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
|
|
Docket Date |
2016-10-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **STRICKEN** TO FILE MOTION FOR REHEARING.
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-10-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-09-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-08-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-08-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2016-08-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
|
MARKHAM YOUNG VS STATE OF FLORIDA
|
4D2016-1339
|
2016-04-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
95-826 CF
|
Parties
Name |
MARKHAM YOUNG LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-06-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). Dismissal is without prejudice for petitioner to raise his illegal sentence and "manifest injustice" claims through a properly filed Florida Rule of Criminal Procedure 3.800(a) motion in the trial court.
|
|
Docket Date |
2016-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Habeas Corpus / Acknowledgment letter
|
|
Docket Date |
2016-04-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2016-04-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MARKHAM YOUNG
|
|
Docket Date |
2016-04-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
MARKHAM YOUNG
|
|
|