Cynthia Kay, Appellant(s), v. David Diaz and Angela Diaz, Appellee(s).
|
5D2024-3451
|
2024-12-17
|
Open
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, St. Johns County
2023-SP-005174
|
Parties
Name |
CYNTHIA KAY LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter Arnold Robertson, Lance Clark Renfro
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Vincent L Sullivan, William Joseph Bosch, III
|
|
Name |
ANGELA DIAZ INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lauren Patricia Blocker
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; RESPONSE ACKNOWLEDGED; APPEAL SHALL PROCEED AS FINAL APPEAL; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK...
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 12/30 Order
|
On Behalf Of |
Cynthia Kay
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; AA W/IN 10 DYS ADVISE THIS COURT RE: COUNTS REMAIN PENDING BELOW AND IF F/J IS PARTIAL...
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2024-12-23
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 12/13/2024
|
On Behalf Of |
Cynthia Kay
|
|
|
David Diaz, Petitioner(s) v. State of Florida, Respondent(s).
|
2D2024-2624
|
2024-11-13
|
Open
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-854-A
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Crim App Tampa Attorney General, Christopher Alexander Manon
|
|
Name |
DeSoto Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Order
|
Subtype |
Order to Supplement Petition
|
Description |
Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Fee waived as to a 3.853.
|
|
Docket Date |
2024-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2024-12-13
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a Postconviction Motion for DNA Testing filed in the trial court as case number 07-CF-854 on or about March 27, 2024. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.
The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.
If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Petition
|
Subtype |
Amended Petition
|
Description |
Amended Petition
|
On Behalf Of |
David Diaz
|
|
|
Cynthia Kay, Appellant(s) v. David Diaz and Angela Diaz, Appellee(s).
|
5D2024-1031
|
2024-04-19
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, St. Johns County
SP23-5174
|
Parties
Name |
CYNTHIA KAY LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Peter Arnold Robertson, Lance Clark Renfro, Victor Terell Smith
|
|
Name |
DAVID DIAZ LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Vincent L. Sullivan
|
|
Name |
ANGELA DIAZ INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Vincent L. Sullivan
|
|
Name |
Hon. Lauren Patricia Blocker
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-06-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
2ND AMENDED PETITION
|
|
Docket Date |
2024-06-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition - PER 5/20 ORDER
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; PT W/IN 10 DYS RE: APX TO PETITION
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument; MOT FOR OA DENIED
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry- AMENDED PETITION PER 5/20 ORDER
|
On Behalf Of |
Cynthia Kay
|
|
Docket Date |
2024-05-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Cynthia Kay
|
|
Docket Date |
2024-05-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees and Costs
|
On Behalf Of |
Cynthia Kay
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
THIS CASE SHALL PROCEED AS AN ORIGINAL PROCEEDING PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.100. THE NOTICE OF APPEAL, FILED APRIL 18, 2024, IS TREATED AS A PETITION FOR WRIT OF CERTIORARI. PETITIONER SHALL FILE AN AMENDED PETITION AND APPENDIX BY MAY 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion TO CONVERT APPEAL TO PETITION FOR CERTIORARI
|
On Behalf Of |
Cynthia Kay
|
|
Docket Date |
2024-05-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 04/18/2024; TREATED AS PETITION FOR WRIT OF CERT PER 5/20 ORDER
|
|
Docket Date |
2024-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
PETITION DISMISSED; PT MOT ATTY FEES DENIED
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; APX FILED; OTSC DISCHARGED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
View |
View File
|
|
|
DAVID DIAZ and DEYANIRA JORGE, Appellant(s) v. HHOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s)
|
4D2022-3349
|
2022-12-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21010655
|
Parties
Name |
Deyanira Jorge
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeremy Fenton Tyler, John Henry Pelzer, Maria Ivelise Fuxa
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Homeowners Choice Property & Casualty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacqueline Paige Meyer, Lissette Gonzalez, Stephen Nicholas Harber
|
|
Docket Entries
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 23, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
|
|
Docket Date |
2022-12-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent 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.**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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2024-03-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
David Diaz
|
View |
View File
|
|
Docket Date |
2023-10-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2023-09-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
15 DAYS TO 10/03/2023.
|
|
Docket Date |
2023-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/2023.
|
|
Docket Date |
2023-08-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company
|
|
Docket Date |
2023-07-03
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/17/23
|
|
Docket Date |
2023-07-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company
|
|
Docket Date |
2023-06-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2023-05-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/07/2023
|
|
Docket Date |
2023-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO May 8, 2023
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2023-03-06
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 30 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-02-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2023-02-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 377 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-01-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company
|
|
Docket Date |
2022-12-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
David Diaz
|
|
Docket Date |
2022-12-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-12-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
David Diaz
|
|
|
SANYIA S. BOOTH VS CARL E. BOOTH, ET AL.
|
SC2018-1078
|
2018-06-29
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1761
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1178
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1041
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017CA002021
|
Parties
Name |
Next Step Psychology, PLLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sanyia S. Booth
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Twin Rivers Montessori Academy
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Linda Silber
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Tuskwilla Montessori Academy
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D'Arienzo Psychological Group
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Belinda Padilla
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Saintsing & Myers, LLP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Terry Delong
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kimberly Glaize
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Allen Miller & Diaz, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Carl E. Booth
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ERIC LEE BENSEN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Smith Debnam Narron Drake
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Samuel Greer Glaize
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE WHEELOCK LAW FIRM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Scott Dunlap
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUE ANN SELSKY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Justin D'Arienzo
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kristen Martin
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kristin Ruth
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Fran Tracy-Walls
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Roger Musselman
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Tinney Qionna Railey
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERT JOHN WHEELOCK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Michael B. Jones
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Anita Weber
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Carolyn Pender Roche
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Silber Psychological Services, P.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Janice L. Merrill
|
|
Name |
Susan Bhoothalingom
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Paul Valli
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
David Glaize
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Samantha Glaize
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Leland Smith
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Wendy Williams Berger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. VINCENT G. TORPY, JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Eric Jon Eisnaugle
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Jay Paul Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. THOMAS D. SAWAYA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. WILLIAM DAVID PALMER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Grant Maloy
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joanne P. Simmons
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-25
|
Type |
Disposition
|
Subtype |
Mandamus Deny
|
Description |
DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she 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 rehearing will be entertained by this Court.
|
|
Docket Date |
2018-09-17
|
Type |
Petition
|
Subtype |
Amendment/Supplement
|
Description |
PETITION-AMENDMENT/SUPPLEMENT ~ SUPPLEMENTAL PETITION TO JUNE 29, 2018 PETITION AND MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
Sanyia S. Booth
|
View |
View File
|
|
Docket Date |
2018-07-26
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
Silber Psychological Services, P.A.
|
View |
View File
|
|
Docket Date |
2018-07-05
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2018-07-05
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2018-07-02
|
Type |
Petition
|
Subtype |
Appendix
|
Description |
APPENDIX-PETITION
|
On Behalf Of |
Sanyia S. Booth
|
View |
View File
|
|
Docket Date |
2018-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-06-29
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-MANDAMUS
|
On Behalf Of |
Sanyia S. Booth
|
View |
View File
|
|
|
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP, LINDA SILBER, ET AL.
|
5D2018-1786
|
2018-06-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CA-2021
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINNEY QIONNA RAILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TUSKWILLA MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY, PLLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT DUNLAP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lissette M. Gonzalez, Janice Merrill, Brian T. Bellavia, David Diaz, JOSHUA D. ROTH, Scott A. Cole
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL B. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL GROUP, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTEN MARTIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric Lee Bensen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRY DELONG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRAN TRACY-WALLS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2018-06-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-06-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PET FOR CERTIORARI TREATED AS NOA; FILED HERE 5/30/18
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-07-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-07-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-06-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ 6/13 MOT TO QUASH IS TRTD AS A MOT REH AND IS GRANTED
|
|
Docket Date |
2018-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Quash
|
Description |
Motion To Quash ~ AND OBJECTION; AMENDED MOTION
|
|
Docket Date |
2018-06-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO AMENDED MOTION/OBJECTIONS
|
|
Docket Date |
2018-06-05
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2018-06-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP, LINDA SILBER, ET AL.
|
5D2018-1761
|
2018-05-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CA-2021
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric Lee Bensen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL B. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY, PLLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TUSKWILLA MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINNEY QIONNA RAILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT DUNLAP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRY DELONG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL GROUP, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRAN TRACY-WALLS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTEN MARTIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Cole, Janice Merrill, David Diaz, Brian Wagner, Brian T. Bellavia, JOSHUA D. ROTH, Lissette M. Gonzalez
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-09-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2018-09-05
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2018-07-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-07-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-07-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Stay ~ IB DUE 8/28.
|
|
Docket Date |
2018-07-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/2 ORDER & MOTION TO CONSOLIDATE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-07-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-07-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES W/I 10 DAYS TO 6/29 MOT STAY
|
|
Docket Date |
2018-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
Docket Date |
2018-06-19
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-Writ Treated as NOA ~ 6/13 MOT TO QUASH TRTD AS A MOT REH AND IS GRANTED.
|
|
Docket Date |
2018-06-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT QUASH
|
|
Docket Date |
2018-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Quash
|
Description |
Motion To Quash ~ AND OBJECTIONS
|
|
Docket Date |
2018-06-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PETITION PROCEEDING TO REVIEW ORDER ON DISCOVERY AND NEW NOA 18-1786 HAS BEEN ESTABLISHED FOR THE REVIEW OF ATTYS FEES
|
|
Docket Date |
2018-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-05-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 5/30/18
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-05-31
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
|
DAVID DIAZ VS STATE OF FLORIDA
|
2D2018-1992
|
2018-05-21
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007CF854
|
Parties
Name |
HON. DON THOMAS HALL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DESOTO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.
|
|
Docket Entries
Docket Date |
2018-07-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 99 PAGES
|
|
Docket Date |
2019-06-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-05-07
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2019-04-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ /RECONSIDERATION ON DISPUTED AND CONTROLLNG FACTUAL ISSUE
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2019-03-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-12-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2018-12-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2018-11-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2018-10-02
|
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 |
2018-10-01
|
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 |
2018-09-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2018-08-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This is a nonsummary appeal that will require briefing by both parties.
|
|
Docket Date |
2018-08-14
|
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 30 days from the date of this order.
|
|
Docket Date |
2018-08-14
|
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 |
2018-08-13
|
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 DIAZ
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 4, 2018.
|
|
Docket Date |
2018-06-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2018-06-11
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ ENFORCE DUTIES OF CLERK AND COURT REPORTER
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
treat as summary; transmit record
|
|
Docket Date |
2018-05-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SUMMARY - 544 PAGES
|
|
Docket Date |
2018-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2020-03-27
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2018-12-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 3, 2019.
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order on Motion To Compel
|
Description |
ORD-GRANTING MOTION TO COMPEL ~ As an evidentiary hearing was held on the appellant's rule 3.850 motion, this case is recategorized as a nonsummary appeal. Within 10 days of the date of this order, the clerk of the circuit court shall effect the designation procedure delineated in Florida Rule of Appellate Procedure 9.141(b)(3)(A) and shall provide the court reporter with a copy of the present order. The court reporter shall transcribe the evidentiary hearing and file the transcript within 30 days of the date of this order, and the clerk shall supplement the record with the transcript within 10 days thereafter. The appellant's motion to enforce duties of clerk and court reporter is granted to the extent delineated in the previous paragraph.The appellant is advised that he may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If the appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.The initial brief shall be served within 90 days of the date of this order.
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID DIAZ
|
|
|
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP., LINDA SILBER, ET AL
|
5D2018-1178
|
2018-04-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Wagner, Scott A. Cole, JOSHUA D. ROTH, Janice Merrill, Brian T. Bellavia, Lissette M. Gonzalez, David Diaz, MICHAEL B. JONES
|
|
Name |
TERRY DELONG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTEN MARTIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TUSKWILLA MONTESSORI ACADEMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric Lee Bensen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL GROUP, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY, PLLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT DUNLAP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINNEY QIONNA RAILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRAN TRACY-WALLS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL B. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-09-11
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-08-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ FAILURE TO FILE IB.
|
|
Docket Date |
2018-08-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/2 ORDER
|
|
Docket Date |
2018-08-02
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-07-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Stay ~ IB DUE W/I 10 DYS.
|
|
Docket Date |
2018-07-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-07-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/2 ORDER & MOTION TO CONSOLIDATE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-07-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES W/I 10 DAYS TO 6/29 MOT STAY
|
|
Docket Date |
2018-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
Docket Date |
2018-06-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Emergency Motion to Stay
|
|
Docket Date |
2018-06-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2018-06-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
|
Docket Date |
2018-06-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3376 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2018-05-31
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-05-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss
|
|
Docket Date |
2018-05-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/10 ORDER
|
|
Docket Date |
2018-05-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN MOTION TO DISMISS, ETC.
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS TO 5/9 MOT
|
|
Docket Date |
2018-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO CONSOLIDATE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/10
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-04-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
SANYIA BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL.
|
5D2018-1041
|
2018-04-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Appellee
|
Status |
Active
|
Representations |
Janice Merrill, Brian Wagner, Brian T. Bellavia, Scott A. Cole, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Lissette M. Gonzalez, MICHAEL B. JONES
|
|
Name |
TERRY DELONG
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRISTEN MARTIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ERIC BENSON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TUSKAWILLA MONTESSORI SCHOOL
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FRAN TRACY WALLS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE WHEELOCK LAW FIRM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL BANCROFT JONES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL SERVICES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TINNEY QUIONNA RAILEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SCOTT DUNLAP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-03
|
Type |
Order
|
Subtype |
Order on Motion to Stay Issuance of Mandate
|
Description |
Order Denying Motion to Stay Issue Mandate
|
|
Docket Date |
2018-07-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2018-07-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion To Stay Issuance of Mandate
|
Description |
Motion To Stay Issuance of Mandate
|
|
Docket Date |
2018-06-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-05-30
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss ~ PETITION DISMISSED. 5/15 MTN/DISMISS DENIED AS MOOT.
|
|
Docket Date |
2018-05-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/16 ORDER
|
|
Docket Date |
2018-05-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/10 ORDER
|
|
Docket Date |
2018-05-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT W/IN 10 DAYS - MOT TO DISM...
|
|
Docket Date |
2018-05-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN MOT DISM
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO DISMISS
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT W/I 10 DAYS TO 5/9 MOTS
|
|
Docket Date |
2018-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
|
|
Docket Date |
2018-04-06
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ PER 4/5 ORDER
|
|
Docket Date |
2018-04-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS
|
|
Docket Date |
2018-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-04-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 4/3/18
|
On Behalf Of |
SANYIA BOOTH
|
|
|
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL.
|
5D2018-0790
|
2018-03-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TINNEY QUIONNA RAILEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FRAN TRACY WALLS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TUSKAWILLA MONTESSORI SCHOOL
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TERRY DELONG
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ERIC BENSON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL JONES LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott A. Cole, ROBERT J. WHEELOCK, Janice Merrill, Brian Wagner, MICHAEL B. JONES, Lissette M. Gonzalez, Brian T. Bellavia
|
|
Name |
SCOTT DUNLAP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE WHEELOCK LAW FIRM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL SERVICES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRISTEN MARTIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ OBJECTION
|
|
Docket Date |
2018-08-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-08-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-08-06
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Order Deny Motion to Strike
|
|
Docket Date |
2018-07-02
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RE: 6/19 ORDER
|
|
Docket Date |
2018-06-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT SUPPL APX W/IN 10 DAYS
|
|
Docket Date |
2018-05-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ 5/23& 5/25 MOTS ARE GRANTED
|
|
Docket Date |
2018-05-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO 5/25 REPLY
|
|
Docket Date |
2018-05-27
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 5/17 AMENDED RESPONSE
|
|
Docket Date |
2018-05-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ AMENDED- TO 5/6 RESPONSE
|
|
Docket Date |
2018-05-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED MOTION FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
|
|
Docket Date |
2018-05-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
|
|
Docket Date |
2018-05-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
|
Docket Date |
2018-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/21 ORDER; SEE AMENDED RESPONSE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/17.
|
|
Docket Date |
2018-05-06
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/21 ORDER
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-06
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-05-04
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION
|
|
Docket Date |
2018-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-03-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Response from RS and Judge ~ BY 5/7
|
|
Docket Date |
2018-03-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-03-12
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 3/12/18
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-03-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-03-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 3/11/18
|
On Behalf Of |
SANYIA BOOTH
|
|
|
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL.
|
5D2018-0677
|
2018-03-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11FW
|
Parties
Name |
SANYIA BOOTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIKE BROWN, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LINDA SILBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sue Selsky
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TUSKAWILLA MONTESSORI SCHOOL
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLEN, MILLER & DIAZ, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAVID DIAZ LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JUSTIN D'ARIENZO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TWIN RIVERS MONTESSORI ACADEMY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYNTHIA WINTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TERRY DELONG
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SCOTT DUNLAP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D'ARIENZO PSYCHOLOGICAL GROUP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TINNEY QUIONNA RAILEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FRAN TRACY WALLS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NEXT STEP PSYCHOLOGY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BELINDA PADILLA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANITA WEBER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMUEL GREER GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUSAN BHOOTHALINGOM
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SILBER PSYCHOLOGICAL SERVICES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LELAND SMITH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SAMANTHA GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KIMBERLY GLAIZE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRISTIN RUTH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PAUL VALLI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE WHEELOCK LAW FIRM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARL E. BOOTH
|
Role |
Respondent
|
Status |
Active
|
Representations |
Janice Merrill, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Brian T. Bellavia, MICHAEL B. JONES, Brian Wagner
|
|
Name |
KRISTEN MARTIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACK MAY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROGER MUSSELMAN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL BANCROFT JONES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERT J. WHEELOCK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ERIC BENSON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CAROLYN PENDER ROCHE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-08-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-07-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ SPENCER CAUTION
|
|
Docket Date |
2018-07-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ AND AMEND PET; RS 4/9 MOT FOR SANCTIONS IS DENIED; PT 4/19 MOT TO STRIKE IS DENIED
|
|
Docket Date |
2018-07-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Emergency Motion to Stay ~ RS BOOTH'S 4/30 MOT TO STRIKE IS DENIED AS MOOT
|
|
Docket Date |
2018-05-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO 4/27 MOT STAY
|
|
Docket Date |
2018-04-30
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
|
Docket Date |
2018-04-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT STRIKE
|
|
Docket Date |
2018-04-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ TO STRIKE MOT FOR SANCTIONS AND ALSO IS RESPONSE TO MOT FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
SANYIA BOOTH
|
|
Docket Date |
2018-04-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion
|
|
Docket Date |
2018-04-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2018-04-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 4/2 RESPONSE
|
|
Docket Date |
2018-04-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT W/IN 10 DAYS - MOOTNESS AND REQ TO DISM AMEND PET
|
|
Docket Date |
2018-04-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RS, MICHAEL BANCROFT JONES -JOINDER IN RESPONSE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/21 ORDER AND REQUEST TO DISMISS OR DENY AMENDED PETITION
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-09
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-04-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/21 ORDER
|
On Behalf Of |
CARL E. BOOTH
|
|
Docket Date |
2018-03-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2018-03-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2018-03-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 3/2 ORDER
|
|
Docket Date |
2018-03-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-03-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-03-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NOA TREATED AS A PET FOR CERTIORARI; FILED BELOW 2/27/18
|
On Behalf Of |
SANYIA BOOTH
|
|
|
DAVID DIAZ VS STATE OF FLORIDA
|
SC2017-1000
|
2017-05-25
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D17-979
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
142007CF000854CFAXMA
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
John M. Klawikofsky
|
|
Name |
HON. JAMES SMILEY PARKER, JR., JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Nadia K. Daughtrey
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-21
|
Type |
Disposition
|
Subtype |
Reinstatement DY
|
Description |
DISP-REINSTATEMENT DY ~ In response to your motion received June 19, 2017, please be advised that the above styled case was dismissed by this Court pursuant to Section II (B) of the Supreme Court of Florida's Internal Operating Procedures. Enclosed, please find a copy of Section II (B).
|
|
Docket Date |
2017-06-19
|
Type |
Motion
|
Subtype |
Reinstatement
|
Description |
MOTION-REINSTATEMENT ~ FILED AS "REQUEST OF CLARIFICATION"
|
On Behalf Of |
DAVID DIAZ
|
View |
View File
|
|
Docket Date |
2017-06-08
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Placed w/ file
|
On Behalf Of |
DAVID DIAZ
|
View |
View File
|
|
Docket Date |
2017-05-31
|
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 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.
|
|
Docket Date |
2017-05-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2017-05-25
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D 05/26/2017***
|
On Behalf Of |
DAVID DIAZ
|
View |
View File
|
|
|
DAVID DIAZ VS STATE OF FLORIDA
|
2D2017-0979
|
2017-03-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-854
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
DESOTO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-06-21
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court ~ In response to your motion received June 19, 2017, please be advised thatthe above styled case was dismissed by this Court pursuant to Section II (B) of theSupreme Court of Florida's Internal Operating Procedures. Enclosed, please find acopy of Section II (B).
|
|
Docket Date |
2017-05-25
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2017-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
denial of writ rehearing
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2017-04-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2017-04-10
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
p.a.i.a.a.c. denied
|
|
Docket Date |
2017-04-10
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ NORTHCUTT, BLACK, AND LUCAS
|
|
Docket Date |
2017-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-03-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
Docket Date |
2017-03-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2017-05-31
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (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.
|
|
|
DAVID DIAZ VS STATE OF FLORIDA
|
2D2016-5017
|
2016-11-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-000854
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, ATTORNEY GENERAL
|
|
Name |
DESOTO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-21
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2017-04-12
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-03-15
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ SILBERMAN, LaROSE, and CRENSHAW
|
|
Docket Date |
2017-03-15
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
mandamus denial/things moving
|
|
Docket Date |
2017-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2017-01-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2016-12-14
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
mandamus status order - 10/08
|
|
Docket Date |
2016-12-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ SUPPLEMENTAL PETITION
|
On Behalf Of |
DAVID DIAZ
|
|
Docket Date |
2016-12-02
|
Type |
Order
|
Subtype |
Order to Supplement Petition
|
Description |
supp mandamus with certif of service
|
|
Docket Date |
2016-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2016-11-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ ARISES FROM A 3.850
|
On Behalf Of |
DAVID DIAZ
|
|
|
MIUDIS E. DIAZ, etc., et al., VS NINO CLARES PRIETO, etc., et al.,
|
3D2015-2184
|
2015-09-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24636
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Myriam J. Carpintero
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Miudis E. Diaz
|
Role |
Appellant
|
Status |
Active
|
Representations |
GEORGE E. RUDD, AUBREY G. RUDD
|
|
Name |
Mario D. Diaz
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Emily Lora
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Principal Legal Group of Maxlex, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Nino Clares Prieto
|
Role |
Appellee
|
Status |
Active
|
Representations |
NAVARRO HERNANDEZ, P.L., JULIO A. DE ARMAS, LUIS F. NAVARRO
|
|
Name |
TCR INTERNATIONAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-10-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2016-09-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-09-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-09-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 23, 2016 is recognized by the Court. Appellees' motion to dispense with oral argument is granted.
|
|
Docket Date |
2016-08-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2016-08-23
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2016-08-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ It has come to the Court¿s attention that counsel for the appellants was suspended from the practice of law for three years commencing June 23, 2016. The Florida Bar v. Rudd, Case No. SC15-1506 (Order issued June 23, 2016). A review of the Court¿s docket in the present appeal does not reflect any motion to withdraw, motion for substitution of counsel, notice of appearance by successor counsel, notice to the Court, or any other action to ¿protect the interests of existing clients,¿ as mandated by the Supreme Court of Florida in its order. Two of the appellants are limited liability companies rather than individuals, such that self representation by those entities in further proceedings is not permitted.Accordingly, within ten (10) days from the date of this Order, Aubrey George Rudd is directed to promptly:1. Notify each appellant that he is unable to continue his representation of them in this case, if he has not already done so;2.File with the Court a confirmation that such notices have been provided, and identifying the last known address and telephone number of each appellant; and3. Indicate what measures have been taken, if any, to arrange for successor counsel for the limited liability companies which are appellants. This case is removed from the oral argument calendar (presently scheduled for September 14, 2016). Following a review of any response filed by former counsel for the appellants, Mr. Rudd, the Court will consider whether this case should be continued or dismissed.WELLS, SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-06-15
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ May 24, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2016-05-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Nino Clares Prieto
|
|
Docket Date |
2016-05-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to dispense with o/a
|
On Behalf Of |
Nino Clares Prieto
|
|
Docket Date |
2016-05-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Nino Clares Prieto
|
|
Docket Date |
2016-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/24/16
|
|
Docket Date |
2016-05-10
|
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 |
Nino Clares Prieto
|
|
Docket Date |
2016-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-6 days to 5/9/16
|
|
Docket Date |
2016-04-25
|
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 |
Nino Clares Prieto
|
|
Docket Date |
2016-04-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2016-04-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2016-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 8, 2016.
|
|
Docket Date |
2016-03-29
|
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 |
Miudis E. Diaz
|
|
Docket Date |
2016-02-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/25/16
|
|
Docket Date |
2016-02-25
|
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 |
Miudis E. Diaz
|
|
Docket Date |
2015-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-90 days to 2/29/16.
|
|
Docket Date |
2015-11-30
|
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 |
Miudis E. Diaz
|
|
Docket Date |
2015-11-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nino Clares Prieto
|
|
Docket Date |
2015-09-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2015.
|
|
Docket Date |
2015-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miudis E. Diaz
|
|
Docket Date |
2015-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
DAVID DIAZ VS STATE OF FLORIDA
|
SC2011-0987
|
2011-05-13
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
04-824-CF
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D10-5275
|
Parties
Name |
DAVID DIAZ LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ms. Pamela Jo Bondi
|
|
Name |
HON. JOHN W. DOMMERICH, JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. BARBARA SCOTT, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. JAMES BIRKHOLD
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-19
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
FILE DESTROYED
|
|
Docket Date |
2012-02-10
|
Type |
Event
|
Subtype |
Record Center
|
Description |
RECORD CENTER ~ C00000201295
|
|
Docket Date |
2011-05-20
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (DODI)
|
Description |
DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
|
|
Docket Date |
2011-05-20
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ 3.850 BELOW
|
|
Docket Date |
2011-05-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2011-05-13
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
DAVID DIAZ
|
|
|