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 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 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 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 |
2019-03-06
|
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
|
|
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.
|
|
|
DAVID JONES VS STATE OF FLORIDA
|
4D2019-0274
|
2019-01-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
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
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Ernest A. Kollra, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 21, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 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 notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. 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 which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
|
|
Docket Date |
2019-02-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ **STRICKEN** MOTION FOR RECONSIDERATION.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2019-02-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-02-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the pending matter within 180 days from the date of filing. WARNER, MAY and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2019-01-30
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2019-01-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2019-01-28
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
David Jones
|
|
|
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 |
HON. VIVIAN T. CORVO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
|
|
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 |
2020-12-01
|
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 |
2020-09-11
|
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
|
|
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 |
2020-10-08
|
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.
|
|
|
DAVID JONES VS STATE OF FLORIDA
|
4D2018-2815
|
2018-09-20
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
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-Broward, Public Defender-P.B.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Ernest A. Kollra, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-10-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-10-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2018-09-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 |
2018-09-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2018-09-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
David Jones
|
|
|
DAVID JONES VS STATE OF FLORIDA
|
4D2018-1773
|
2018-06-11
|
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 |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Ernest A. Kollra, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's August 6, 2018 motion to show cause is stricken as unauthorized.
|
|
Docket Date |
2018-08-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO SHOW CAUSE.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-07-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioner's response, this proceeding is dismissed as moot; further,ORDERED that the document filed by petitioner on July 13, 2018 titled, "True Bill Affidavit Final Decree Writ of Mandamus," is stricken as unauthorized.MAY, CIKLIN and LEVINE, JJ., concur.
|
|
Docket Date |
2018-07-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-07-13
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-07-13
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ **STRICKEN**
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's July 9, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 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 notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Petitioner may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
|
|
Docket Date |
2018-07-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **STRICKEN** TO FILE RESPONSE.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that the petition for writ of mandamus is considered as seeking to compel a ruling on the petition for writ of habeas corpus that petitioner filed below. Within ten (10) days of service of this order, petitioner shall file a response and show cause why this proceeding should not be dismissed as moot as the online docket reflects that the court ruled on the petition at issue on June 7, 2018.
|
|
Docket Date |
2018-06-13
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2018-06-11
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-06-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2018-06-11
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
David Jones
|
|
|
DAVID JONES VS CINDI METCALF-LEE AND BRANDI LEWIS BARNHILL
|
5D2017-3082
|
2017-09-28
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Child
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-DR-53694
|
Parties
Name |
DAVID JONES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Shannon McLin
|
|
Name |
BRANDI BARNHILL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CINDI METCALF-LEE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maureen Monaghan Matheson, Julie Glocker-Pierce, Charles Lee Dorfman
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-01
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-10-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 11/3
|
|
Docket Date |
2018-01-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-01-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-01-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ APPEAL DISMISSED. MTNS/ATTY FEES GRANTED; CASE REMANDED.
|
|
Docket Date |
2017-12-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/12 ORDER
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/12 ORDER
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS...
|
|
Docket Date |
2017-12-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 12/11
|
|
Docket Date |
2017-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-11-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-11-07
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO AE, BARNHILL'S MOT ATTY FEES
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AE, BARNHILL'S MOT ATTY FEES
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-11-07
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ APPEAL TO PROCEED AS FINAL. 9/29 MTN/RELINQ DENIED.
|
|
Docket Date |
2017-11-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/13 ORDER TO MOT DISM
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-10-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ PER 10/13 ORDER TO MOT DISM
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-10-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR AE: METCALF-LEE, FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-10-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/2 ORDER
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-10-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CINDI METCALF-LEE
|
|
Docket Date |
2017-10-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES W/IN 10 DAYS
|
|
Docket Date |
2017-09-29
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
DAVID JONES
|
|
Docket Date |
2017-09-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-09-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-09-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/26/17
|
On Behalf Of |
DAVID JONES
|
|
|
DAVID JONES VS STATE OF FLORIDA
|
4D2017-2459
|
2017-08-04
|
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
12004533 CF10A
|
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. Ernest A. Kollra, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-21
|
Type |
Order
|
Subtype |
Order on Motion To Compel
|
Description |
Order Denying Motion to Compel ~ ORDERED that the appellant's May 2, 2018, motion to compel is denied. The mandate was properly entered after fifteen (15) days from the date of the affirmance. Fla. R. App. P. 9.340. Further, appellant's motion for extension of time was considered on the merits and denied.
|
|
Docket Date |
2018-05-02
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ JUDGMENT OF APPELLANT; MOTION FOR EXTENSION OF TIME AND ERRONEOUS RENDERING OF APPELLATE JUDICIAL MANDATE.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's April 27, 2018 "true bill affidavit final decree invoking all writs jurisdiction" is treated as a motion for rehearing and is denied.
|
|
Docket Date |
2018-04-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ "TRUE BILL AFFIDAVIT FINAL DECREE INVOKING ALL WRITS JURISDICTION"
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-04-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO TRUE BILL AFFIDAVIT FINAL DECREE INVOKING ALL WRITS JURISDICTION.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-04-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's April 20, 2018 motion for extension of time is denied.
|
|
Docket Date |
2018-04-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-04-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's March 12, 2018 motion for rehearing is denied.
|
|
Docket Date |
2018-03-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's February 5, 2018 motion for issuance of a written opinion is denied.
|
|
Docket Date |
2018-02-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
|
On Behalf Of |
David Jones
|
|
Docket Date |
2018-01-16
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 6, 2017 motion for rehearing en banc is denied.
|
|
Docket Date |
2018-01-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC
|
On Behalf Of |
David Jones
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 17, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 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 notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. 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 which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
|
|
Docket Date |
2017-11-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC ~ **STRICKEN**
|
On Behalf Of |
David Jones
|
|
Docket Date |
2017-11-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-08-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2017-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2017-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2017-08-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
David Jones
|
|
Docket Date |
2017-08-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
DAVID JONES VS STATE OF FLORIDA
|
4D2017-2169
|
2017-07-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
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 |
Melynda L. Melear, Attorney General-W.P.B.
|
|
Name |
Hon. Ernest A. Kollra, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 7, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2017-10-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-09-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-09-19
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-08-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
|
|
Docket Date |
2017-08-18
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ "OBJECTION TO STATE'S RESPONSE"
|
On Behalf Of |
David Jones
|
|
Docket Date |
2017-08-08
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-07-19
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2017-07-13
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2017-07-07
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Petitioner determined indigent by lower tribunal.
|
On Behalf Of |
David Jones
|
|
Docket Date |
2017-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
ROBERT HOFFMAN, et al., VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
|
2D2016-3628
|
2016-08-05
|
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 |
Active
|
|
Name |
ROBERT HOFFMAN, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
GABRIEL D. PINILLA, ESQ.
|
|
Name |
CAROL HOFFMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ELSIE NAJJAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LEONARD NAJJAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ERIK ERIKSEN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PATRICIA JONES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSE M. TILDEN, ESQ., MARTIN GARCIA, ESQ., SCOTT K. PETERSEN, ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-11-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-11-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-11-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANTS' AMENDED NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
|
On Behalf Of |
ROBERT HOFFMAN
|
|
Docket Date |
2016-10-14
|
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 |
2016-09-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ LAKIN
|
|
Docket Date |
2016-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
|
|
Docket Date |
2016-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ certified by lt clerk
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2016-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
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 |
2016-08-11
|
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 |
2016-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT HOFFMAN
|
|
Docket Date |
2016-08-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
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 |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
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.
|
|
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 |
2019-06-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Khouzam, Black, and Lucas
|
|
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 |
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 |
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 |
2016-08-05
|
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
|
|
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 |
2019-05-08
|
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 |
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 |
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.
|
|
|
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
|
|
|