JONATHAN MORALES VS STATE OF FLORIDA
|
4D2021-3120
|
2021-11-02
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.853 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
03-014775
|
Parties
Name |
JONATHAN MORALES "LLC"
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Jeffrey Dana Gillen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-07
|
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. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
|
|
Docket Date |
2022-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-05-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Jonathan Morales
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF10:No Fee-3.853
|
|
Docket Date |
2021-11-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Jonathan Morales
|
|
Docket Date |
2021-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-11-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
AMOJW REALTY, LLC VS J&N WORLDWIDE LLC, D/B/A GRAND SIXTY CLUB, AND JONATHAN MORALES
|
2D2021-1157
|
2021-04-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CC-017914
County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003232
|
Parties
Name |
AMOJW REALTY LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
SEAN P. COX, ESQ.
|
|
Name |
J&N WORLDWIDE LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
VICTOR L. ZAMORA, JR., ESQ.
|
|
Name |
JONATHAN MORALES "LLC"
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D/B/A GRAND SIXTY CLUB
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-09
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
|
|
Docket Date |
2021-07-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-07-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-07-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
AMOJW REALTY, LLC
|
|
Docket Date |
2021-06-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the petition for writ of mandamus is granted to the extent that Petitioner shall file the petition and appendix within 15 days from the date of this order.
|
|
Docket Date |
2021-05-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION OF MANDAMUS
|
On Behalf Of |
AMOJW REALTY, LLC
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AMOJW Realty, LLC, has filed a "notice of appeal" seeking a writ of mandamus. Petitioner shall submit a petition for writ of mandamus with appendix in this case number within fifteen days from the date of this order, or this proceeding will be at risk of dismissal without further notice.
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2021-04-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-04-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-04-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
AMOJW REALTY, LLC
|
|
|