THOMAS SMITH VS STATE OF FLORIDA
|
6D2024-0725
|
2024-04-02
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
22-CF-013986
|
Parties
Name |
THOMAS SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Howard L. Dimmig, II, Lisa Beth Lott, William Sharwell
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
|
|
Name |
Hon. Vincent Falcone, I I I
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by September 6, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion for Extension of Time for Court Reporter
|
|
Docket Date |
2024-07-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-06-27
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-06-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
FALCONE - 237 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-05-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-05-06
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
|
|
Docket Date |
2024-04-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2024-04-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-10-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed August 19, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
|
View |
View File
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Right to Counsel Order
|
Description |
pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If 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 appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
|
|
|
THOMAS SMITH VS STATE OF FLORIDA
|
6D2023-4255
|
2023-12-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
22CF013986
|
Parties
Name |
THOMAS SMITH LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
|
|
Name |
Hon. Vincent Falcone, I I I
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2024-01-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-01-10
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ EMERGENCY MOTION TO HALT LOWER TRIAL COURT PENDING WRIT HEREIN
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
|
|
Docket Date |
2024-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2023-12-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2024-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
|
|
Docket Date |
2024-07-26
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within forty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with a supporting affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order may result in the dismissal of this petition without further notice.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
|
THOMAS SMITH VS BANK OF AMERICA, ET AL
|
2D2017-4704
|
2017-11-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-30
|
Parties
Name |
THOMAS SMITH LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MELISSA THOMPSON, UNKNOWN TENANT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW ARIAS, ESQ., MATTHEW MACIEJ SLOWIK MARINOSCI LAW GROUP (DNU)
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-07-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 20, 2018, requiring the filing of an initial brief.
|
|
Docket Date |
2018-07-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ VILLANTI, SLEET, LUCAS
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice.
|
|
Docket Date |
2018-04-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
|
|
Docket Date |
2018-01-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MANSFIELD - 127 PAGES
|
|
Docket Date |
2017-12-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
|
On Behalf Of |
THOMAS SMITH
|
|
Docket Date |
2017-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2017-11-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THOMAS SMITH
|
|
|
NORTH POINTE INSURANCE CO. VS TAP TECHNOLOGIES, INC., ET AL
|
2D2017-1195
|
2017-03-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-002830
|
Parties
Name |
NORTH POINTE INSURANCE CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DANIELLE ROBINSON, ESQ., MICHAEL A. PACKER, ESQ.
|
|
Name |
MEREDITH SAWYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE CO., AS SUBROGEE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM MC CAULEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONALD KINGSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANGRAVE CAFE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS SMITH LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAP TECHNOLOGIES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
PATRICK MONTOYA, ESQ., MICHAEL MC DONNELL, ESQ., VIRGINIA BUCHANAN, ESQ., SHARON M. HANLON, ESQ., DAVID W. MC CREADIE, ESQ., KENNAN G. DANDAR, ESQ., EDWARD L. LARSEN, ESQ., MARK A. BOYLE, ESQ., JEFFREY HURCOMB, ESQ., JUSTIN LUSKO, ESQ.
|
|
Name |
JACK TEW
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HERITAGE OPERATING, L. P. D/ B/ A BALGAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-04-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, CRENSHAW, AND MORRIS
|
|
Docket Date |
2017-04-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HAYES - REDACTED - 675 PAGES
|
|
Docket Date |
2017-04-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994).The appellees' motion for appellate attorney's fees is granted. See § 627.428, Fla. Stat. (2016). The matter is remanded to the trial court for a determination of the amount of the fee. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2017-04-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO MOTION TO DISMISS*See 4/20/17 oder. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
|
On Behalf Of |
TAP TECHNOLOGIES, INC.
|
|
Docket Date |
2017-04-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO APPELLEES' TAP TECHNOLOGIES INC., AND JACK TEW'S MOTION TO DISMISS
|
On Behalf Of |
NORTH POINTE INSURANCE CO.
|
|
Docket Date |
2017-03-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
|
|
Docket Date |
2017-03-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2017-03-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TAP TECHNOLOGIES, INC.
|
|
Docket Date |
2017-03-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TAP TECHNOLOGIES, INC.
|
|
Docket Date |
2017-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NORTH POINTE INSURANCE CO.
|
|
Docket Date |
2017-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|