Search icon

DAVID JONES LLC

Company Details

Entity Name: DAVID JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000004000
Address: 1894 DIMMERS RD, ORMOND BEACH, FL, 32174, US
Mail Address: 1894 DIMMERS RD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DAVID Agent 1894 DIMMERS RD, ORMOND BEACH, FL, 32174

Authorized Member

Name Role Address
JONES DAVID Authorized Member 1894 DIMMERS RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1328 2024-09-12 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned *Petitioner's copy of disposition forwarded to updated address. KS*
View View File
Docket Date 2024-10-16
Type Disposition
Subtype Mandamus Deny
Description Because Petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be considered by this Court.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of David Jones
View View File
Docket Date 2024-10-04
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner's motion to amend petition for writ of Mandamus is hereby granted and the amended petition was filed with this Court on October 4, 2024. The petition for writ of Mandamus filed with the Court on September 12, 2024 is hereby stricken.
View View File
Docket Date 2024-10-04
Type Petition
Subtype Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of David Jones
View View File
Docket Date 2024-10-04
Type Motion
Subtype Petition Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of David Jones
View View File
Docket Date 2024-09-16
Type Letter-Case
Subtype Letter
Description Letter- Status Request *Mail copy of docket report and acknowledgment letter on 9/17*
On Behalf Of David Jones
View View File
Docket Date 2024-09-13
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry
On Behalf Of David Jones
View View File
Docket Date 2024-09-12
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus *STRICKEN 10/4/24, in light of amended filing*
On Behalf Of David Jones
View View File
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0336 2024-03-07 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Disposition
Subtype Prohibition DY
Description The petition for writ of prohibition is hereby denied because petitioner raises the same issues as in Jones v. State, No. SC2023-1171, in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained.
View View File
Docket Date 2024-04-01
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry *Mailed acknowledgment letter 4/2/24.*
On Behalf Of David Jones
View View File
Docket Date 2024-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-03-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-03-07
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of David Jones
View View File
Docket Date 2024-04-24
Type Letter-Case
Subtype Letter
Description Letter *Mailed copy of disposition and docket report 4/26/24*
On Behalf Of David Jones
View View File
DAVID JONES VS REDDING DEVELOPMENT PARTNERS, LLC D/B/A GEORGETOWN SQUARE 5D2023-3144 2023-10-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-003056

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name Georgetown Square
Role Appellee
Status Active
Name REDDING DEVELOPMENT PARTNERS, LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO REPONSE TO THIS COURT'S 11/9 OTSC REQUIRED
Docket Date 2023-11-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/2023
On Behalf Of David Jones
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1432 2023-10-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D23-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Crim App WPB Attorney General
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of disposition and docket report to petitioner 1/3/24*
On Behalf Of David Jones
View View File
Docket Date 2023-12-06
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2023-10-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of ack letter and docket report to petitioner 11/30/23*
On Behalf Of David Jones
View View File
Docket Date 2023-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-16
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of David Jones
View View File
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1171 2023-08-18 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D23-0928, 4D23-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of disposition and petition to petitioner on 10/2*
On Behalf Of David Jones
View View File
Docket Date 2023-09-22
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry *Mailed copy of docket report and disposition to petitioner*
On Behalf Of David Jones
View View File
Docket Date 2023-09-13
Type Disposition
Subtype Prohibition DY
Description The petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing or reinstatement will be entertained.
View View File
Docket Date 2023-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-08-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-08-18
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of David Jones
View View File
DAVID JONES VS STATE OF FLORIDA SC2022-1464 2022-10-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2237

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Michael Allen Usan
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction*Uncertified copy*
On Behalf Of David Jones
View View File
Docket Date 2022-11-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other - Not Required
Docket Date 2022-11-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
DAVID JONES VS BRENDA D. FORMAN, CLERK SC2022-1436 2022-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CF004533A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2117

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name Hon. Brenda D. Forman
Role Respondent
Status Active
Name Hon. Michael Allen Usan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-01
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-01-03
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of David Jones
View View File
Docket Date 2022-12-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 5, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly
View View File
Docket Date 2022-12-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of David Jones
View View File
Docket Date 2022-11-18
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial brief on jurisdiction in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-10-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ Not Required
Docket Date 2022-10-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DAVID JONES VS LAW OFFICE OF THE PUBLIC DEFENDER, GORDON H. WEEKES JR. SC2022-1431 2022-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2371

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name Hon. Gordon H. Weekes Jr.
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other - Not Required
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
DAVID JONES VS STATE OF FLORIDA 4D2021-1135 2021-03-18 Closed
Classification Original Proceedings - Circuit Criminal - Coram Nobis
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Ordered that the petition for writ of error coram nobis is dismissed. Wood v. State, 750 So. 2d 592 (Fla. 1999); see also Schofield v. State, 244 So. 3d 154, 156 (Fla. 2018) (“[T]he writ of error coram nobis no longer exists in Florida.”). WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Error Coram Nobis / Acknowledgment letter
Docket Date 2021-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2021-03-18
Type Petition
Subtype Petition
Description Petition Writ of Error Coram Nobis ~ Indigent per 19-649
On Behalf Of David Jones
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID JONES VS STATE OF FLORIDA 4D2019-0649 2019-03-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
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 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 28, 2019 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. GROSS, TAYLOR and LEVINE, JJ., concur.
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of David Jones
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER *INDIGENT CERTIFICATE ATTACHED*
On Behalf Of David Jones
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *AMENDED*
Docket Date 2019-03-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order denying defendant's motion to correct transcripts" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.140 or 9.141; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID JONES VS STATE OF FLORIDA 2D2018-4046 2018-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-18922

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations KELLY MC CABE, ESQ,
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAVID JONES
Docket Date 2020-12-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Attorney Kelly McCabe, on behalf of the appellant, has filed an initial brief that appears to be incomplete and otherwise noncompliant with Florida Rule of Appellate Procedure 9.210(b). The initial brief does not contain an argument section. Appellee filed a motion to strike the brief and, despite an order from this court to do so, Attorney McCabe failed to file a response. Accordingly, Appellee's motion to strike is granted, and the amended initial brief is stricken. Within twenty days of the date of this order, Attorney McCabe shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b). Failure to timely serve the initial brief or service of another amended initial brief that fails to comply rule 9.210(b) will subject Attorney McCabe to sanctions.
Docket Date 2020-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2020-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE AMENDED INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of DAVID JONES
Docket Date 2020-11-02
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Compliance with this court's October 8, 2020, order is overdue. Within ten days of the date of this order, Attorney Kelly McCabe shall serve the amended initial brief as required by this court's October 8, 2020, order. Failure to timely comply with this order may subject Attorney McCabe to sanctions.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The initial brief in this proceeding was served on February 13, 2020. Appellee was granted two sixty-day extensions of time to serve the answer brief and filed a motion to strike the initial brief on September 10, 2020. The motion to strike argued that the majority of the initial brief comprised sections from a brief authored by Appellant's counsel, attorney Kelly McCabe, for a prior unrelated appeal. Attorney McCabe did not timely file a response, despite an order from this court to do so.For the reasons stated in Appellee's motion to strike, the initial brief is stricken. Within twenty days of the date of this order, Attorney McCabe shall serve an amended initial brief. Absent extraordinary circumstances, motions for an extension of time to serve the amended initial brief will not be entertained. Failure to timely serve the amended initial brief may subject Attorney McCabe to sanctions.Following service of the amended initial brief, Appellee is cautioned that motions for extensions of time to serve the answer brief are unlikely to receive favorable consideration absent extraordinary circumstances.
Docket Date 2020-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to strike.
Docket Date 2020-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID JONES
Docket Date 2020-01-10
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-12-27
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ *SEE AMENDED ORDER**Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2019-11-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-16
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 from the date of this order.
Docket Date 2019-09-13
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 DAVID JONES
Docket Date 2019-08-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO - REDACTED - 523 PAGES
Docket Date 2018-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 12, 2018, order to show cause is discharged. This exercise would have been unnecessary if Appellant had included the date of rendition in the notice of appeal, as required by the Florida Rules of Appellate Procedure.
Docket Date 2018-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DAVID JONES
Docket Date 2018-10-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of DAVID JONES
Docket Date 2018-10-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated ~ *DISCHARGED-SEE 10/24/18 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed as untimely. If untimely, and through no fault of appellant, counsel may file a motion in this case number for a belated appeal, observing all the requirements of Florida Rule of Appellate Procedure 9.141(c), including the submission of an affidavit or sworn pleading by counsel with first-hand knowledge of the facts giving rise to the application for a belated appeal.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JONES
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS FALKNER AND TAMARA L. FALKNER VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC., ET AL., 2D2016-1713 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013 CA 1676

Parties

Name DAVID JONES LLC
Role Appellant
Status Withdrawn
Name TAMARA FALKNER
Role Appellant
Status Active
Name THOMAS FALKNER
Role Appellant
Status Active
Name ELSIE NAJJAR
Role Appellant
Status Withdrawn
Name PATRICIA JONES
Role Appellant
Status Withdrawn
Name CAROL HOFFMAN
Role Appellant
Status Withdrawn
Name ERIK ERIKSEN
Role Appellant
Status Withdrawn
Name LEONARD NAJJAR
Role Appellant
Status Withdrawn
Name ROBERT HOFFMAN, INC
Role Appellant
Status Withdrawn
Name AMY D. DENTON HARRIS, ESQ.
Role Appellant
Status Withdrawn
Name WATERLEFE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., SCOTT K. PETERSEN, ESQ., MARTIN GARCIA, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUSOF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellants to comply with this court's order of May 8, 2019, requiring the filing of an initial brief.
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Black, and Lucas
Docket Date 2019-05-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Gabriel D. Pinella is granted. Attorney Pinilla and The Solomon Law Group, P.A., firm shall have no further responsibilities in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court upon retention. The appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellee's status report attaching orders of the United States Bankruptcy Court, Middle District of Florida, discharging appellant Thomas Falkner and closing case 8:16-bk-04019, this appeal shall proceed.The motion to withdraw as counsel filed by The Solomon Law Group, P.A., on June 28, 2017, is denied without prejudice to the movant to refile the motion with a certificate of service that demonstrates service on the appellants. See Fla. R. App. P. 9.440(b).If Attorney Amy Denton Harris, who filed a bankruptcy status report as "counsel for the debtor" on behalf of appellant Thomas Falkner on August 30, 2018, intends to appear as counsel for the appellants in this appeal, she should file a notice of appearance as co-counsel or arrange with The Solomon Law Group to file a stipulation for substitution of counsel. See Fla. R. Jud. Admin. 2.505(e), (f). Attorney Harris is not currently listed as an attorney of record for the appellants in this appeal.Attorney Gabriel D. Pinilla remains as counsel of record for the appellants.
Docket Date 2019-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-08-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties' joint response is noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2018-08-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the bankruptcy proceedings.
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The status reports are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The court will rule on the motion to withdraw as counsel, filed by The Solomon Law Group P.A., when the automatic stay is lifted.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY AND MOTION FOR LEAVE TO WITHDRAW AS COUNSEL
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days, the parties shall file a status report, jointly or individually, regarding the bankruptcy proceedings.
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the parties' responses to this court's June 23, 2016, order, the court hereby creates new appeal 2D16-3628. Appellants Thomas Falkner and Tamara Falkner shall remain as the sole appellants in appeal 2D16-1713. Appellants Robert Hoffman, Carol Hoffman, Leonard Najjar, Elsie Najjar, Erik Eriksen, Patricia Jones, and David Jones are removed from appeal 2D16-1713 and shall proceed as the appellants in appeal 2D16-3628.The bankruptcy stay announced in this court's June 21, 2016, order in case 2D16-1713 does not apply to appeal 2D16-3628. The bankruptcy stay remains in effect in appeal 2D16-1713. Within 15 days of this order, the clerk of the circuit court shall certify this order as a notice of appeal and transmit it to this court.This court will not require an additional filing fee. The parties shall file all papers in the appropriate appeal with a single case number in the caption.The appellants' motion for extension of time filed in case 2D16-1713 is treated as if filed in case 2D16-3628. The motion is granted to the extent that the appellants in 2D16-3628 shall serve the initial brief within 60 days of this order. The appellee's objection is noted. The motion for extension of time is denied as premature with respect to case 2D16-1713.
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF APPELLEES TO APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for Waterlefe Community Development District a counter-defendant
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for an extension of time to respond to this court's June 23, 2016, order is granted. The response shall be filed within 10 days of this order.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION TO EXTEND TIME TO ADVISE COURT OF PREFERENCE PURSUANT TO THE COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-24
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 ROBERT HOFFMAN
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellant Thomas Falkner. [u]See[u] [u]Reliant Energy Services, Inc. v. Enron Canada Corp.[u], 349 F. 3d 816 (5th Cir. 2003). The remaining appellants shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.
Docket Date 2016-06-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Fred E. Moore's motion to withdraw as counsel for the appellants is granted. Attorney Moore and Blalock Walters, P.A., are relieved of further appellate responsibilities. The appellants shall proceed pro se, with out prejudice to retaining new counsel.Any motion, brief, or other paper filing by the appellants must be signed by all appellants who support the filing.
Docket Date 2016-06-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MANATEE CLERK
Docket Date 2016-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw filed by Attorney Fred E. Moore recites the names of nine appellants. The notice of appeal filed by Attorney Moore lists eight of these appellants, omitting Tamara Falkner, whose name does not appear on this court's docket as an appellant. If Tamara Falkner is intended to be an appellant in this appeal, within 10 days of this order Attorney Moore shall file in the trial court an amended notice of appeal listing all nine appellants and shall file directly in this court a copy of the amended notice. Cf. Westfield Ins. Co. v. Sloan, 671 So. 2d 881 (Fla. 5th DCA 1996). The motion to withdraw as counsel shall remain pending.
Docket Date 2016-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, AAs [u]shall[u] provide mailing addresses for the attorneys in the certificate of service for the notice of appeal or this appeal may be dismissed.
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HOFFMAN
DAVID JONES VS STATE OF FLORIDA 4D2014-2404 2014-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered counsel's September 5, 2014, response, this case is dismissed as appellant is represented by counsel in his pending direct appeal in 4D13-3337. Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2014-09-05
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2014-08-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant and Ian Seldin, Assistant Public Defender of the 15th Judicial Circuit and appellate counsel for David Jones in pending direct appeal 4D13-3337, shall show cause in twenty (20) days of the date of this order as to whether this separately filed pro se appeal should be dismissed for the reason that it seeks review of a trial court order on a motion to correct sentencing pending appeal filed pursuant to Florida Rule of Criminal Procedure 3.800(b), and/or whether the appeal should be dismissed because appellant is represented in this cause. See Logan v. State, 846 So. 2d 472, 476 (Fla. 2003).
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2014-06-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DAVID E. JONES VS DEPT. OF REVENUE, O/ B/ O NATASHA F. ANDREWS 2D2014-2349 2014-05-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2004DR-009713

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name NATASHA F. ANDREWS
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations WILLIAM H. BRANCH, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt and Black
Docket Date 2014-07-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF REVENUE
Docket Date 2014-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JONES
Docket Date 2014-05-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-05-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DAVID JONES VS STATE OF FLORIDA 4D2013-3694 2013-10-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as set up in error. The Notice of Appeal is hereby treated as an amended notice of appeal in case 4D13-3337.
Docket Date 2013-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID JONES VS STATE OF FLORIDA 4D2013-3750 2013-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ (PT.'S ORDER RETURNED. UNABLE TO LOCATE 11/19/13)ORDERED that this proceeding is dismissed as repetitive of the petition for writ of prohibition that was denied in 4D13-3235. DAMOORGIAN, C.J., CIKLIN and CONNER, JJ., Concur.
Docket Date 2013-10-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ORDER FROM SUPREME COURT TRANSFERRING PETITION.
Docket Date 2013-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM THE SUPREME COURT.
On Behalf Of DAVID JONES
DAVID JONES VS STATE OF FLORIDA 4D2013-3337 2013-09-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Ian Eric Seldin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mark John Hamel, Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of David Jones
Docket Date 2021-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2021-03-18
Type Petition
Subtype Petition
Description Petition Writ of Error Coram Nobis
On Behalf Of David Jones
Docket Date 2017-07-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (MOTION FOR RECONSIDERATION FILED 7/10/17 IS STRICKEN AS UNAUTHORIZED)
Docket Date 2017-06-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (MOTION FOR REINSTATEMENT IS DENIED)
Docket Date 2017-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of this court shall transfer appellant's June 7, 2017 motion for reinstatement to the Florida Supreme Court, as the motion appears to be responsive to the Florida Supreme Court's May 10, 2017 order in Case No. SC17-681.
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David Jones
Docket Date 2017-06-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of David Jones
Docket Date 2017-05-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (PETITIONER IS ALLOWED TO AND INCLUDING 6/8/17 TO FILE A MOTION FOR REINSTATEMENT)
Docket Date 2017-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-681
Docket Date 2017-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of David Jones
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's pro se motion filed December 15, 2016 for a written opinion is denied.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's December 1, 2016 motion for rehearing en banc and for rehearing or clarification is denied.
Docket Date 2017-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of David Jones
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 19, 2016 motion for extension is granted and the time for filing a motion for rehearing is extended twenty (20) days from the date of this order.
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response ~ OBJECTION TO STATE'S MOTION FOR REHEARING EN BANC, etc.
On Behalf Of David Jones
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of David Jones
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION REQUESTING THAT THE APPELLATE COURT ISSUE A WRITTEN OPINION"
On Behalf Of David Jones
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 1, 2016 supplemental motion for extension of time to serve the answer brief is granted. Said brief was filed June 6, 2016.
Docket Date 2016-04-07
Type Response
Subtype Objection
Description Objection
On Behalf Of David Jones
Docket Date 2016-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of David Jones
Docket Date 2016-02-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 8, 2016 notice of change of address 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 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2016-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 29, 2016 notice of change of address 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 2016-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 19, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's December 21, 2015 motion to void motion for reconsideration is granted. This court's December 17, 2015 order relinquishing jurisdiction is vacated, and relinquishment of jurisdiction is terminated. This appeal shall proceed in this court; further,ORDERED that the appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-21
Type Notice
Subtype Notice
Description Notice ~ (STRICKEN) TO THE COURT
On Behalf Of David Jones
Docket Date 2015-12-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ TO VOID MOTION FOR RECONSIDERATION
On Behalf Of David Jones
Docket Date 2015-12-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous December 17, 2015 order is amended as follows: ORDERED that appellant's November 16, 2015 motion for rehearing is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to determine whether the transcript of the September 3, 2013 motion for continuance contains a scrivener's error, and if so, to correct the transcript and file it with this court.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-12-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND
On Behalf Of David Jones
Docket Date 2015-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "FOR RECONSIDERATION"
On Behalf Of David Jones
Docket Date 2015-11-06
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that upon consideration of the State¿s objection filed October 19, 2015, appellant¿s October 19, 2015 motion to supplement the record and to toll time is granted in part and denied in part. The material requested in paragraph 1(A) of the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the request to supplement the record with the material requested in paragraph 2(A) of the motion is denied; further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (IN 13-3337)
On Behalf Of David Jones
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ (MOOT)
On Behalf Of David Jones
Docket Date 2015-09-18
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 David Jones
Docket Date 2015-09-04
Type Order
Subtype Order
Description ORD-Dismissal of Counsel ~ ORDERED that appellant's July 9, 2015 motion to dismiss appellate counsel and proceed pro se is granted. Counsel for appellant is hereby discharged. Appellant may file a pro se amended initial brief within thirty (30) days from the date of this order.
Docket Date 2015-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of David Jones
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed March 16, 2015, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended forty (40) days from the date of this order.
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's motion to consolidate appeals filed February 6, 2015 is granted and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.140, and shall proceed under case number 4D13-1564.
Docket Date 2015-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that court reporter Cindy Trant is directed to show cause, within ten (10) days from the date of this order, why she should not be held in contempt or other sanctions imposed for failure to comply with this court's order dated November 20, 2014.
Docket Date 2015-02-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-1564 (GRANTED 2/18/15)
On Behalf Of David Jones
Docket Date 2015-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of David Jones
Docket Date 2014-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ **FINAL** ORDERED that court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended twenty (20) days from the date of the entry of this order. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.
Docket Date 2014-11-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 11/20/14)
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of the entry of this order.
Docket Date 2014-10-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion to proceed pro se and dismiss appointed counsel filed October 9, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) 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 hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2014-10-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 10/22/14)
Docket Date 2014-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ (STRICKEN)
On Behalf Of David Jones
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including October 17, 2014.
Docket Date 2014-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF LETTER TO JUDGE MCCARTHY AA Public Defender-P.B. PD02
Docket Date 2014-07-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ FOR SUPP.ROA
Docket Date 2014-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's unopposed motion filed July 14, 2014, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of David Jones
Docket Date 2014-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of David Jones
Docket Date 2014-06-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2014-06-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2014-06-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Apex Reporting Group is directed to file a status report within ten (10) days from the date of this order regarding the preparation and filing of the transcript.
Docket Date 2014-06-18
Type Response
Subtype Response
Description Response ~ WITH ATTACHED RECEIPT SHOWING TRANSCRIPT WAS FILED ON 4/30/14.
Docket Date 2014-04-25
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of David Jones
Docket Date 2014-03-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including April 3, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-02-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 3/4/14)
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including March 3, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-02-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 2/11/14)
Docket Date 2014-01-15
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF PENDING MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including February 3, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-12-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 12/24/13)
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 3, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-10-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2013-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREATED AS AN AMENDED NOA
On Behalf Of David Jones
Docket Date 2013-09-27
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ AND TREATED AS A FINAL APPEAL. ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County on September 10, 2013, is hereby treated as an Amended Appeal in the above-styled case. The court hereby determines that this appeal now seeks review of a final order. The appellate filing fee has been waived. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days of this order, and appellee may file directions for additional documents and exhibits within ten (10) days thereafter. The time for preparing the record on appeal, serving the index to the record on appel, and for service of brief are extended correspondingly.
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREATED AS AN AMENDED NOA. SEE 9/27/13 ORDER.
Docket Date 2013-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2013-09-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID JONES VS BROWARD COUNTY SHERIFF'S OFFICE 4D2013-2964 2013-07-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name BROWARD COUNTY SHERIFF'S OFC.
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-08-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that case numbers 4D13-2962 and 4D13-2964 are consolidated for panel purposes and are denied on the merits. CIKLIN, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2013-08-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2013-07-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID JONES
DAVID JONES VS STATE OF FLORIDA 4D2013-1564 2013-05-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08016746CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11001505CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
06018902CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11002665CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B., Nancy Barbara Jack
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name HON. JOHN A. TOMASINO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2021-03-18
Type Petition
Subtype Petition
Description Petition Writ of Error Coram Nobis
On Behalf Of David Jones
Docket Date 2017-07-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (MOTION FOR RECONSIDERATION FILED 7/10/17 IS STRICKEN AS UNAUTHORIZED)
Docket Date 2017-06-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (MOTION FOR REINSTATEMENT IS DENIED)
Docket Date 2017-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of this court shall transfer appellant's June 7, 2017 motion for reinstatement to the Florida Supreme Court, as the motion appears to be responsive to the Florida Supreme Court's May 10, 2017 order in Case No. SC17-681.
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-06-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of David Jones
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David Jones
Docket Date 2017-05-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-681 (PETITIONER IS ALLOWED TO AND INCLUDING 6/8/17 TO FILE A MOTION FOR REINSTATEMENT)
Docket Date 2017-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-681
Docket Date 2017-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of David Jones
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's pro se motion filed January 13, 2017 for rehearing en banc is denied.
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's pro se motion filed December 15, 2016 for a written opinion is denied.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's December 1, 2016 motion for rehearing en banc and for rehearing or clarification is denied.
Docket Date 2017-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of David Jones
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 19, 2016 motion for extension is granted and the time for filing a motion for rehearing is extended twenty (20) days from the date of this order.
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response ~ OBJECTION TO STATE'S MOTION FOR REHEARING EN BANC, etc.
On Behalf Of David Jones
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of David Jones
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION REQUESTING THAT THE APPELLATE COURT ISSUE A WRITTEN OPINION"
On Behalf Of David Jones
Docket Date 2016-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ *AND* MOTION FOR REHEARING OR CLARIFICATION.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 1, 2016 supplemental motion for extension of time to serve the answer brief is granted. Said brief was filed June 6, 2016.
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SUPPLEMENTAL**
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE SUPPLEMENTAL MOTION FILED 6/1/16**
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-07
Type Response
Subtype Objection
Description Objection
On Behalf Of David Jones
Docket Date 2015-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (IN 13-3337)
On Behalf Of David Jones
Docket Date 2015-09-30
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 24, 2015 motion to toll time on the motion for extension of time is determined to be moot.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 28, 2016 second motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of David Jones
Docket Date 2016-02-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 8, 2016 notice of change of address 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 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2016-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 29, 2016 notice of change of address 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 2016-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 19, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's December 21, 2015 motion to void motion for reconsideration is granted. This court's December 17, 2015 order relinquishing jurisdiction is vacated, and relinquishment of jurisdiction is terminated. This appeal shall proceed in this court; further,ORDERED that the appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 21, 2015 notice 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 2015-12-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ TO VOID MOTION FOR RECONSIDERATION
On Behalf Of David Jones
Docket Date 2015-12-21
Type Notice
Subtype Notice
Description Notice ~ (STRICKEN) TO THE COURT
On Behalf Of David Jones
Docket Date 2015-12-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ **VACATED** **SEE AMENDED** ORDERED that appellant's November 16, 2015 motion for rehearing is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to determine whether the transcript of the September 3, 2015 motion for continuance contains a scrivener's error, and if so, to correct the transcript and file it with this court. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-12-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND
On Behalf Of David Jones
Docket Date 2015-12-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's November 16, 2015 motion for reconsideration.
Docket Date 2015-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "FOR RECONSIDERATION"
On Behalf Of David Jones
Docket Date 2015-11-06
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that upon consideration of the State¿s objection filed October 19, 2015, appellant¿s October 19, 2015 motion to supplement the record and to toll time is granted in part and denied in part. The material requested in paragraph 1(A) of the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the request to supplement the record with the material requested in paragraph 2(A) of the motion is denied; further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-10-19
Type Response
Subtype Objection
Description Objection ~ (IN 13-3337)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 18, 2015 motion to serve an amended initial brief is granted, and appellant shall serve the amended initial brief within forty-five (45) days of this order. In addition, if the amended initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ (MOOT)
On Behalf Of David Jones
Docket Date 2015-09-18
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 David Jones
Docket Date 2015-09-04
Type Order
Subtype Order
Description ORD-Dismissal of Counsel ~ ORDERED that appellant's July 9, 2015 motion to dismiss appellate counsel and proceed pro se is granted. Counsel for appellant is hereby discharged. Appellant may file a pro se amended initial brief within thirty (30) days from the date of this order.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellant's August 6, 2015 motion for rehearing/interim order is granted; further, ORDERED that this court's July 13, 2015 order is vacated.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's August 17, 2015 unopposed motion to accept amended initial brief is granted. Said brief was filed August 17, 2015.
Docket Date 2015-08-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of David Jones
Docket Date 2015-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of David Jones
Docket Date 2015-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of David Jones
Docket Date 2015-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ **VACATED** ORDERED that the appellant's July 9, 2015 motion for dismissal of counsel is stricken.
Docket Date 2015-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of David Jones
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 09/21/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Jones
Docket Date 2015-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 19, 2015 order is vacated.
Docket Date 2015-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-05-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **VACATED 5/20/15** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 29, 2015, 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 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed March 16, 2015, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended forty (40) days from the date of this order.
Docket Date 2015-03-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ SUPP. ROA FILED IN 13-3337
Docket Date 2015-02-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (IN 13-3337) TRANSMITTAL RECEIPT FOR TRANSCRIPT
Docket Date 2015-02-23
Type Response
Subtype Response
Description Response ~ (IN 13-3337)
Docket Date 2015-02-19
Type Response
Subtype Response
Description Response ~ (IN 13-3337)
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's motion to consolidate appeals filed February 6, 2015 is granted and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.140, and shall proceed under case number 4D13-1564.
Docket Date 2015-02-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-3337 (GRANTED 2/18/15)
On Behalf Of David Jones
Docket Date 2015-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 9, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/27/15)
On Behalf Of David Jones
Docket Date 2014-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME **FILED IN 13-3337**
Docket Date 2014-10-29
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of the Public Defender's October 27, 2014 response to appellant's pro se motion for voluntary dismissal, which states that the appellant directed the Public Defender "to advise this Court that he is withdrawing his notice of voluntary dismissal and seeks to prosecute his appeal by and through undersigned counsel," ORDERED that appellant's motion for voluntary dismissal is denied as moot.
Docket Date 2014-10-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR VOLUNTARY DISMISSAL
On Behalf Of David Jones
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/27/14
On Behalf Of David Jones
Docket Date 2014-10-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Office of the Public Defender is directed to respond, within ten (10) days from the date of this order, to the appellant's pro se motion for voluntary dismissal filed October 9, 2014.
Docket Date 2014-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (MOOT)
On Behalf Of David Jones
Docket Date 2014-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES
Docket Date 2014-09-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's unopposed motion to supplement the record and toll time to serve initial brief filed August 29, 2014, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of David Jones
Docket Date 2014-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/25/14
On Behalf Of David Jones
Docket Date 2014-07-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2014-07-10
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-06-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ **FILED IN 13-3337**
Docket Date 2014-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES **FILED IN 13-3337**
On Behalf Of Clerk - Broward
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 7, 2014, 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 thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ It appearing that defendant has appealed from the order revoking his probation, entered by the trial court on April 9, 2013 (see notice of appeal filed May 1, 2013, and Broward County online docket), it is herebyORDERED that the Public Defender's motion to withdraw as appellate counsel filed on February 24, 2014, is denied.
Docket Date 2014-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED 3/31/14)
On Behalf Of David Jones
Docket Date 2013-11-25
Type Response
Subtype Response
Description Response ~ TO 9/13/13 ORDER - WITH ATTACHED L.T. ORDER APPOINTING P.D.17
Docket Date 2013-11-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Order Appointing Counsel ~ P.D.17 - ATTACHED TO RESPONSE
Docket Date 2013-10-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed on October 11, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2013-09-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte, jurisdiction is hereby relinquished to the circuit court for Broward County, for forty-five (45) days from the date of the entry of this order for the purpose of appointing a public defender to represent appellant, David Jones, for appellate purposes for the above-styled appeal.This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that the clerk of the lower tribunal shall file a report in this court regarding the status of the appointment of a public defender or a copy of any order issued during relinquishment within ten (10) days from expiration of the relinquishment period.
Docket Date 2013-09-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of David Jones
Docket Date 2013-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to 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 2013-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State