JUAN SOTO VS STATE OF FLORIDA
|
2D2018-2435
|
2018-06-19
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-002640
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON M. MILLER, ESQ., Attorney General, Tampa
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-07
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2019-04-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-03-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-07-12
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2018-06-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2018-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ARISES FROM 17-4685
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2018-05-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
LEE CLERK
|
|
|
JUAN SOTO VS STATE OF FLORIDA
|
2D2017-4685
|
2017-11-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-2640
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JONATHAN P. HURLEY, A.A.G.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ SEE NEW APPEAL
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2018-06-11
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-05-17
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Judge ~ Black, Salario, and Rothstein-Youakim
|
|
Docket Date |
2018-05-17
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number 04-CF-2640 for review of the trial court's order of Fabruary 6, 2017. The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
|
|
Docket Date |
2018-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2018-04-13
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
|
|
Docket Date |
2018-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-11-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
|
JUAN SOTO, VS THE STATE OF FLORIDA,
|
3D2017-0569
|
2017-03-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15415
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Shannon Hemmendinger, Public Defender Appeals
|
|
Name |
HON. DIANE V. WARD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
NIKOLE HICIANO, Office of Attorney General
|
|
Docket Entries
Docket Date |
2017-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-23
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2017-03-20
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2017-03-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to emerg. pet. for writ of cert.
|
On Behalf Of |
The State of Florida
|
|
Docket Date |
2017-03-15
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The State of Florida shall, and the respondent judge may, file a response no later than 10:00 a.m. on Monday March 20, 2017 to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, petitioner may, but is not required to, file a reply within five (5) days thereafter. SALTER, FERNANDEZ and SCALES, JJ., concur.
|
|
Docket Date |
2017-03-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2017-03-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2017-03-15
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ Related case: 17-570
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2017-03-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JUAN SOTO
|
|
|
JUAN SOTO, VS THE STATE OF FLORIDA,
|
3D2016-2520
|
2016-11-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1574
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Susan S. Lerner, Public Defender Appeals
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAY E. SILVER, Office of Attorney General
|
|
Name |
Hon. Stacy D. Glick
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal of petition for writ of prohibition as moot is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
|
|
Docket Date |
2016-11-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Juan Soto
|
|
Docket Date |
2016-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Juan Soto
|
|
Docket Date |
2016-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-11-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Prior case: 15-930
|
On Behalf Of |
Juan Soto
|
|
Docket Date |
2016-11-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
|
JUAN SOTO VS STATE OF FLORIDA
|
2D2015-4801
|
2015-11-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
04CF-2640
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-01
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-01-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ SILBERMAN, BLACK, AND SLEET
|
|
Docket Date |
2016-01-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-DISMISSING APPEAL
|
|
Docket Date |
2016-01-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ Rehearing and Reconsideration
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2015-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-11-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2015-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
|
JUAN SOTO VS STATE OF FLORIDA
|
2D2015-4693
|
2015-10-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04CF2640
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-01
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
denial of writ rehearing
|
|
Docket Date |
2016-01-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION AND RECONSIDERATION
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2015-12-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
|
|
Docket Date |
2015-12-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
deny PAIAAC as untimely
|
|
Docket Date |
2015-10-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2015-10-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
|
JUAN SOTO VS STATE OF FLORIDA
|
2D2011-0345
|
2011-01-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-2640
|
Parties
Name |
JUAN SOTO LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
HA THU DAO, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-03-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2012-02-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-01-20
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2011-12-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2011-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2011-04-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2011-04-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2011-03-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2 VOLUMES REESE
|
|
Docket Date |
2011-03-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot as premature; non-summary
|
|
Docket Date |
2011-03-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-01-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUAN SOTO
|
|
Docket Date |
2011-01-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|