Docket Date |
2015-08-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-08-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2016-08-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-07-26
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders
|
|
Docket Date |
2016-05-19
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-05-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Withdraw as Counsel - Anders
|
Description |
ORD-ANDERS ORDER - DAYTONA BEACH
|
|
Docket Date |
2016-04-06
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ ANDERS BRF
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-04-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ 3/31 INIT BRF IS STRICKEN; W/IN 10 DAYS; COUNSEL SHALL FILE AN AMEND INIT BRF
|
|
Docket Date |
2016-03-31
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2016-03-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ ANDERS BRF; STRICKEN PER 4/1 ORDER
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/29 ORDER
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-03-29
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 3/31 ORDER
|
|
Docket Date |
2016-03-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (5TH) 1 VOL EFILED (34 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2016-02-16
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2016-02-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record
|
|
Docket Date |
2016-02-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-02-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ INIT BRF BY 2/15
|
|
Docket Date |
2016-02-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ APPT COUNSEL
|
|
Docket Date |
2016-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/26 ORDER
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-02-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2015-10-07
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
3.800(b) Filed-Abated Pending Disposition Below
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2016-02-04
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (4th) 1 VOL EFILED (21 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2016-02-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ APPOINTS CLYDE M. TAYLOR, JR.
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 2/8 ORDER
|
|
Docket Date |
2016-01-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (3RD) 1 VOL. -EFILED (21 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2015-11-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 11/12 ORDER IS W/DRWN; APPEAL SHALL BE STAYED PENDING RULING ON 3.800 MOTION
|
|
Docket Date |
2015-11-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ INIT BRF BY 11/20; W/DRWN PER 11/16 ORDER
|
|
Docket Date |
2015-11-11
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
3.800(b) Filed-Abated Pending Disposition Below
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2015-11-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (2nd) EFILED (57 pages)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ INIT BRF DUE 10 DAYS AFTER LT TRANSMITS RULING ON 3.800
|
|
Docket Date |
2015-10-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
ORD-Counsel to File Brief ~ INIT BRF BY 11/6; APPEAL SHALL PROCEED
|
|
Docket Date |
2015-10-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1st) EFILED (6 pages)
|
|
Docket Date |
2015-10-07
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL ~ APPT COUNSEL PER 9/29 ORDER
|
|
Docket Date |
2015-09-29
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ JURIS RELINQ FOR 20 DYS TO APPT CONFLICT FREE COUNSEL.
|
|
Docket Date |
2015-09-25
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ & MOT RELINQ
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2015-09-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ EFILED (97 pages) AOSC15-765
|
|
Docket Date |
2015-08-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2015-08-10
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2015-08-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/3/15
|
On Behalf Of |
DAVID SANDERS
|
|
Docket Date |
2015-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|