MICHAEL DAVIS, Appellant v. STATE OF FLORIDA, Appellee.
|
6D2024-1038
|
2024-05-22
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - Habeas Corpus Denial
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2008-CF-003240
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Crim App Tampa Attorney General, Analise Victoria Walker, Marilyn Frances Muir
|
|
Name |
Hon. Michelle Oakes Pincket
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. James Alan Yancey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Polk Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2024-06-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-24
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2024-12-20
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Appellee's motion for clarification is granted. Having received an optional initial brief in this summary proceeding, the appellee shall either serve the answer brief or a notice of intent not to file one within ten days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
Appendix to Motion
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2024-12-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
|
View |
View File
|
|
|
PAUL DESLAURIERS, Petitioner(s) v. ANGIE LIZETTER SANTISTEBAN, Respondent(s).
|
4D2023-3038
|
2023-12-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16014692
|
Parties
Name |
Paul Deslauriers
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Stuart Nelson House
|
|
Name |
Angie Lizetter Santisteban
|
Role |
Respondent
|
Status |
Active
|
Representations |
Bertha Regla Santana, Maria del Rosario Lescano
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the petition for writ of certiorari is dismissed as untimely. Fla. R. App. P. 9.100(c)(1).
|
View |
View File
|
|
Docket Date |
2024-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Paul Deslauriers
|
|
Docket Date |
2024-01-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Paul Deslauriers
|
|
Docket Date |
2024-01-16
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORDERED that, within ten (10) days from the date of this order, petitioner shall file a response and show cause why the petition for writ of certiorari should not be dismissed as untimely. See Fla. R. App. P. 9.100(c)(1). Failure to comply with this order will result in the dismissal of the petition.
|
View |
View File
|
|
Docket Date |
2023-12-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Paul Deslauriers
|
|
Docket Date |
2023-12-18
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Paul Deslauriers
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2023-12-18
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Petitioner's January 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
DR. MICHAEL DAVIS and WILEHELMENIA JACOBS, Appellant(s) v. HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC., Appellee(s).
|
4D2023-2656
|
2023-11-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001231
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nashid Sabir
|
|
Name |
Wilehelmenia Jacobs
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nashid Sabir
|
|
Name |
HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rod Dorilas
|
|
Name |
Hon. Carolyn Ruth Bell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-13
|
Type |
Letter
|
Subtype |
Fee Letter
|
Description |
Fee Letter - to AA's counsel
|
View |
View File
|
|
Docket Date |
2023-11-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
RACHEL H. SIMMS, Appellant(s) v. JEFFREY P. SIMMS, Appellee(s).
|
4D2023-2596
|
2023-10-30
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE08-004969
|
Parties
Name |
Rachel H. Simms
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jeffrey Philip Simms
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gabriel Jose Carrera
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-12-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal --1095 PAGES
|
|
Docket Date |
2023-11-16
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing Order
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Rachel H. Simms
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order to File Response re Jurisdiction
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's November 13, 2023 "Motion for Additional Time to File Jurisdictional Brief" is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
RAQUEL ORTIZ, Appellant(s) v. COREY GOLDEN, Appellee(s).
|
4D2023-2594
|
2023-10-30
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-013859
|
Parties
Name |
Raquel Ortiz
|
Role |
Appellant
|
Status |
Active
|
Representations |
Natalie Pappas Mescolotto
|
|
Name |
Corey Golden
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kemie King
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2023-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Raquel Ortiz
|
|
Docket Date |
2023-11-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Raquel Ortiz
|
View |
View File
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order to File Response re Jurisdiction
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that Appellant's November 13, 2023 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for the Court's subject matter jurisdiction
is extended thirty (30) days from the date of this order.
|
View |
View File
|
|
|
FRANK DIAZ, Appellant(s) v. LISA PELLECHIO, Appellee(s).
|
4D2023-2530
|
2023-10-23
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21003548
|
Parties
Name |
FRANK DIAZ, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chester George McLeod
|
|
Name |
Lisa Pellechio
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristin Rae Padowitz
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-12-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that appellant's December 4, 2023 motion to stay is denied.
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Frank Diaz
|
|
Docket Date |
2023-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 118 Pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2023-12-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
Docket Date |
2023-10-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Frank Diaz
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
|
LOUINISE EUGENE, Appellant(s) v. JAMES STRONG, Appellee(s).
|
4D2023-2308
|
2023-09-26
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE19-001294
|
Parties
Name |
Louinise Eugene
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ariel Elise Mitchell
|
|
Name |
James Strong
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
|
Docket Date |
2024-01-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2023-12-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 299 Pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2023-12-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Louinise Eugene
|
|
Docket Date |
2023-12-04
|
Type |
Order
|
Subtype |
Order for Party to File Status Report on Record
|
Description |
Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 29, 2023, it is ORDERED that Appellant shall file a report, within three (3) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
View |
View File
|
|
Docket Date |
2023-11-29
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit the Record
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order Expediting Case
|
Description |
ORDERED that appellant's November 1, 2023 motion for priority and expedited treatment is granted, and this case is expedited in accordance with Florida Rule of Appellate Procedure 9.146, which governs appeal proceedings in juvenile dependency and termination of parental rights cases, and cases involving families and children in need of services.
|
View |
View File
|
|
Docket Date |
2023-11-02
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion for Priority and Expedited Treatment
|
|
Docket Date |
2023-11-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Louinise Eugene
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Order on Request for Emergency Treatment
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Louinise Eugene
|
|
Docket Date |
2023-10-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Louinise Eugene
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-04-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
ORDERED sua sponte that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Louinese Eugene shall supplement the record in the above-styled case with the complete transcript of the August 24, 2023 hearing on Appellant's "Motion for Temporary Relocation." To do so, Appellant shall, no later than December 29, 2023, separately file the transcript with the clerk of the lower court. Appellant should thereafter ensure the clerk of the lower court files a supplemental record containing the transcript with this Court no later than January 8, 2024. Failure to comply with this court's order will result in the appeal being disposed of on the limited record provided by Appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
|
View |
View File
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
2D2022-2885
|
2022-09-01
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-02804-CF
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
|
|
Name |
HON. CHRIS HELINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-27
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2023-07-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ The motion for rehearing en banc and for a written opinion is denied.
|
|
Docket Date |
2023-05-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC ~ AND MOTION FOR WRITTEN OPINION
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2023-05-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-12-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2022-12-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 20 days from the date of this order.
|
|
Docket Date |
2022-12-07
|
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 |
MICHAEL DAVIS
|
|
Docket Date |
2022-10-07
|
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 |
2022-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
|
|
Docket Date |
2022-09-22
|
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 |
MICHAEL DAVIS
|
|
Docket Date |
2022-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-09-02
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2022-09-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ REDACTED
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2022-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2022-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
4D2020-0507
|
2020-02-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
17011550CF10A
Circuit Court for the Seventeenth Judicial Circuit, Broward County
15015878CF10A
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Ari Abraham Porth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-03-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL DAVIS. RETURN TO SENDER UNABLE TO FORWARD.
|
|
Docket Date |
2020-03-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ COPY OF PETITION AND APPENDIX
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2020-02-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the pro se petition for writ of habeas corpus is dismissed as petitioner is represented by counsel in the underlying criminal proceedings. Logan v. State, 846 So. 2d 472 (Fla. 2003). In addition, the non-final order finding defendant competent is not appealable or subject to review at this time.GROSS, DAMOORGIAN and GERBER, JJ., concur.
|
|
Docket Date |
2020-02-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-02-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Habeas Corpus / Acknowledgment letter
|
|
Docket Date |
2020-02-10
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition Habeas Corpus
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2020-02-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ MISC. LETTER
|
On Behalf Of |
Michael Davis
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
4D2019-3865
|
2019-12-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000937A
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate ~ ORDERED that the petition for belated appeal is treated as a motion to reinstate the appeal in case number 4D15-1884. The motion is denied. See Maffea v. Moe, 483 So. 2d 829, 832 (Fla. 4th DCA 1986). Petitioner unreasonably delayed in seeking reinstatement and fails to show any excuse for the lengthy delay of nearly three years after this Court’s dismissal. Id.LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2019-12-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Belated Appeal / Acknowledgment letter
|
|
Docket Date |
2019-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2019-12-17
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2020-01-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
2D2019-4623
|
2019-12-04
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2804-CF
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ELBA CARIDAD MARTIN, A.A.G., Attorney General, Tampa
|
|
Name |
HON. CHRIS HELINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-24
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2020-09-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-03-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
|
|
Docket Date |
2019-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2019-12-16
|
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 |
2019-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-05
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2019-12-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2019-12-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SUMMARY
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
4D2018-2908
|
2018-10-01
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000937
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ashley Nicole Minton
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Lawrence M. Mirman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2018-10-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2020-02-28
|
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.
|
|
Docket Date |
2019-02-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-11-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/2018
|
|
Docket Date |
2018-10-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2018-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-10-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
2D2017-3195
|
2017-08-02
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2804-CF
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOANNA B. CONNER, A. P. D., HOWARD L. DIMMIG, I I, P. D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2018-10-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-09-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2018-06-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2018-04-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND SUPPLEMENTAL - 25 PAGES
|
|
Docket Date |
2018-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time to serve the pro se brief is granted, and Appellant may serve the pro se brief within 60 days of the date of this order.
|
|
Docket Date |
2018-04-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2018-04-02
|
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 |
MICHAEL DAVIS
|
|
Docket Date |
2018-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
|
|
Docket Date |
2018-02-05
|
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 |
MICHAEL DAVIS
|
|
Docket Date |
2018-01-30
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
|
|
Docket Date |
2018-01-29
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
Anders/absent appellant ~ *VACATED*This Anders appeal will be considered without the participation of the pro se appellant as counsel for appellant has been unable to provide an address to which this court can send an order advising appellant of his right to file a pro se brief.
|
|
Docket Date |
2018-01-03
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
anders order for pro se brief ~ *ISSUED ANDERS ORDER AGAIN 1/30/18, THIS ORDER WAS RETURNED WITH INCORRECT DOC # AND THEN ORDER WAS REISSUED ONCE PROVIDED*Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
|
|
Docket Date |
2018-01-02
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2017-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
|
|
Docket Date |
2017-12-04
|
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 |
MICHAEL DAVIS
|
|
Docket Date |
2017-11-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 11 PAGES
|
|
Docket Date |
2017-10-27
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate
|
|
Docket Date |
2017-09-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
|
|
Docket Date |
2017-09-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time For Supp.Record & Brief
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2017-09-18
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2017-09-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HELINGER - 97 PAGES
|
|
Docket Date |
2017-08-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
motion stricken/unauthorized ~ Appellant's pro se motion to stay is stricken as unauthorized because appellant is represented by counsel.
|
|
Docket Date |
2017-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ Dup of 08/14/17 motion
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2017-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **STRICKEN**(see 08/18/17 ord)
|
|
Docket Date |
2017-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-08-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ INCLUDES INDIGENCY ORDER
|
On Behalf Of |
MICHAEL DAVIS
|
|
|
WATER BRIDGE 5 ASSOCIATION, INC. VS CYNTHIA DAVIS, et al.
|
4D2017-1494
|
2017-05-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-20227 02
|
Parties
Name |
WATER BRIDGE 5 ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael R. Bass
|
|
Name |
CECIL DAVIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PERRY - DAVIS INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL DAVIS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYNTHIA DAVIS L.L.C
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Serra
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-02-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2018-02-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's July 19, 2017 motion for attorney's fees is denied. Further,ORDERED that the motion for costs filed by Michael R. Bass is denied without prejudice to seek costs in the trial court. See Fla. R. App. P. 9.400.
|
|
Docket Date |
2017-07-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
WATER BRIDGE 5 ASSOCIATION, INC.
|
|
Docket Date |
2017-07-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
WATER BRIDGE 5 ASSOCIATION, INC.
|
|
Docket Date |
2017-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 276 PAGES
|
|
Docket Date |
2017-05-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-05-23
|
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. 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.
|
|
Docket Date |
2017-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WATER BRIDGE 5 ASSOCIATION, INC.
|
|
Docket Date |
2017-05-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
2D2015-5000
|
2015-11-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
CF-08-003240-XX
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL, Attorney General, Tampa
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-21
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-12-17
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2015-12-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
deny PAIAAC as untimely ~ untimely and successive
|
|
Docket Date |
2015-12-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
|
|
Docket Date |
2015-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-11-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2015-11-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
5D2015-2070
|
2015-06-11
|
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
2012-CF-039401-A
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CF-053762-A
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Office of the Public Defender, JERI DELGADO
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Samuel Perrone, Office of the Attorney General
|
|
Name |
Hon. Jeffery F. Mahl
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2016-01-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-12-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-12-29
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders
|
|
Docket Date |
2015-09-30
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2015-09-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
ORD-ANDERS ORDER - DAYTONA BEACH
|
|
Docket Date |
2015-09-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ ANDERS BRF
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2015-09-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2015-08-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 9/14
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2015-07-17
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2015-07-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4 VOL-PAPER ROA
|
|
Docket Date |
2015-06-17
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL
|
|
Docket Date |
2015-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-06-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2015-06-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/10/15; L.T. ORDER OF INSOLVENCY FILED 6/22/13
|
On Behalf Of |
MICHAEL DAVIS
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
4D2015-1884
|
2015-05-14
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
2014000937CFAXMX
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marc Steven Reiner, TODD A. KAWECKI, Public Defender-Martin, Public Defender-P.B., Public Defender-S.L.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
HON. CURTIS LEE DISQUE (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ (PETITION FOR BELATED APPEAL FILED IN 19-3865 IS TREATED AS A MOTION FOR REINSTATEMENT IN 15-1884)
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate ~ ORDERED that the petition for belated appeal is treated as a motion to reinstate the appeal in case number 4D15-1884. The motion is denied. See Maffea v. Moe, 483 So. 2d 829, 832 (Fla. 4th DCA 1986). Petitioner unreasonably delayed in seeking reinstatement and fails to show any excuse for the lengthy delay of nearly three years after this Court’s dismissal. Id.LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2016-03-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-03-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 5, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. 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.
|
|
Docket Date |
2015-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 120 DAYS
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2015-09-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FIVE (5) VOLUMES
|
|
Docket Date |
2015-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's August 20, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that upon consideration of appellant's response filed August 20, 2015, this court's August 4, 2015 order to show cause is discharged.
|
|
Docket Date |
2015-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record ~ AND RESPONSE TO S/C ORDER
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2015-08-17
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed August 13, 2015, Todd A. Kawecki, Esq., is substituted for Marc Steven Reiner, Esq., as counsel for appellant, Michael Davis in the above-styled cause.
|
|
Docket Date |
2015-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA ~ **DENIED**
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2015-08-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2015-08-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ (DISCHARGED 8/25/15) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 14, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-05-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
|
|
Docket Date |
2015-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michael Davis
|
|
Docket Date |
2015-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MICHAEL DAVIS VS STATE OF FLORIDA
|
2D2012-0774
|
2012-02-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
CF-08-003240-XX
|
Parties
Name |
MICHAEL DAVIS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, ATTORNEY GENERAL
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-07
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-04-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2012-03-13
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ Whatley, Kelly and Villanti
|
|
Docket Date |
2012-03-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
p.a.i.a.a.c. denied
|
|
Docket Date |
2012-02-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MICHAEL DAVIS
|
|
Docket Date |
2012-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
|