Docket Date |
2021-12-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-11-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-11-17
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ IB BY 11/29; ABEYANCE LIFTED
|
|
Docket Date |
2021-11-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 14 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-09-17
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
3.800(b) Filed-Abated Pending Disposition Below
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/20
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-07-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 28 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-07-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 8/6; IB W/IN 20 DYS
|
|
Docket Date |
2021-07-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-07-15
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2022-07-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-07-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-02-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-01-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO REPLY BRIEF
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-12-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-07-12
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL OFFICE
|
|
Docket Date |
2021-07-06
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 600 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-06-07
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2021-05-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-05-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/25/2021
|
On Behalf Of |
Leonard Thompson
|
|
Docket Date |
2021-05-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|