MICHAEL DINKEL, Appellant(s) v. DREW MEDICAL, INC., COMMERCIAL DEVELOOPMENT CORPORATION, MICHAEL MILLER, DREW PASTURES, LLC, CENTRAL FLORIDA RADIOLOGY, INC., INTERLACHEN INVESTMENTS, LLC, SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION, SIMONMED IMAGING FLORIDA, LLC, KALEY INVESTMENTS, LLC, DREW'S LANDING, LLC, Appellee(s).
|
6D2023-3317
|
2023-08-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O
|
Parties
Name |
DREW MEDICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMMERCIAL DEVELOOPMENT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW PASTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTRAL FLORIDA RADIOLOGY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERLACHEN INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SIMONMED IMAGING FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
KEVIN A. RECK, ESQ., KATLIN C. CRAVATTA, ESQ.
|
|
Name |
KALEY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW'S LANDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN E. JORDAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MICHAEL DINKEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
PATRICK A. MCGEE, ESQ., SHANNON MCLIN, ESQ., WILLIAM D. PALMER, ESQ., ROBERT SCAVONE, ESQ.
|
|
Docket Entries
Docket Date |
2024-05-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry- (AA) Atty Patrick A. McGee's 09/27/23 order returned as unclaimed. EC
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-05
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Returned Mail - AA ~ PATRICK MCGEE MAIL RETUNRED AS NOT DELIVERABLE AS ADDRESSED
|
|
Docket Date |
2024-03-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order on Unsuccessful Mediation
|
Description |
Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
|
|
Docket Date |
2023-12-14
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
|
|
Docket Date |
2023-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-10-30
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-10-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AMENDED ***LOCATED IN iDCA CONFIDENTIAL***
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties in 6D23-3317 and 6D23-3318 submitted the necessary mediation forms prior to consolidation. Parties may file new or amended mediation forms with five days from the date of this order.
|
|
Docket Date |
2023-10-23
|
Type |
Mediation
|
Subtype |
Notice of Case under Consideration for Mediation
|
Description |
Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
|
Docket Date |
2023-09-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-08-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-08-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Order on Successful Mediation
|
Description |
Mediation Successful ~ This Court received the Joint Stipulation of Dismissal of Appeal indicating a settlement agreement was reached. The successful mediation is acknowledged.
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Misc. Mediation Order ~ The Court hereby appoints Frederick J. Lauten, mediator number 38213 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 30, 2023.
|
|
Docket Date |
2023-10-30
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.Mediation must be completed within 60 days from the date the Order Appointing Mediator is issued by this Court. Mediation will occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties and mediator may agree to use communication technology. The parties must submit mediation summaries, if and when requested by the mediator.
|
|
Docket Date |
2023-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The initial brief shall be served within sixty days from the date of this order.
|
|
|
SIMONMED IMAGING INCORPORATED, SIMONMED IMAGING FLORIDA, LLC, Appellant(s) v. KALEY INVESTMENTS, LLC, MICHAEL DINKEL, INTERLACHEN INVESTMENTS, LLC, CENTRAL FLORIDA RADIOLOGY, INC., DREW MEDICAL, INC., MICHAEL MILLER, DREW PASTURES, LLC, COMMERCIAL DEVELOPMENT CORPORATION, Appellee(s).
|
6D2023-3318
|
2023-08-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O
|
Parties
Name |
SIMONMED IMAGING INCORPORATED
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SIMONMED IMAGING FLORIDA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KATLIN C. CRAVATTA, ESQ., EMILY J. LANG, ESQ., KEVIN A. RECK, ESQ.
|
|
Name |
KALEY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL DINKEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERLACHEN INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTRAL FLORIDA RADIOLOGY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW MEDICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHANNON MCLIN, ESQ., WILLIAM D. PALMER, ESQ., PATRICK A. MCGEE, ESQ., THOMAS SCULCO, ESQ.
|
|
Name |
MICHAEL MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW PASTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMMERCIAL DEVELOPMENT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN E. JORDAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry- (AA) Atty Patrick A. McGee's 09/27/23 order returned as unclaimed. EC
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-05
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Returned Mail - AA ~ PATRICK MCGEE MAIL RETUNRED AS NOT DELIVERABLE AS ADDRESSED
|
|
Docket Date |
2024-03-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Order on Successful Mediation
|
Description |
Mediation Successful ~ This Court received the Joint Stipulation of Dismissal of Appeal indicating a settlement agreement was reached. The successful mediation is acknowledged.
|
|
Docket Date |
2024-01-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Misc. Mediation Order ~ The Mediator's Report dated December 13, 2023 is noted. Pursuant to the request contained in the Mediator's Report for an extension of time to draft settlement documents, the parties are granted an extension of time up to and including January 4, 2024 to file a notice of voluntary dismissal due to settlement or a notice that the appeal is ready to proceed.
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Misc. Mediation Order ~ The Court hereby appoints Frederick J. Lauten, mediator number 38213 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 30, 2023.
|
|
Docket Date |
2023-12-14
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
|
|
Docket Date |
2023-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-10-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-10-27
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AMENDED ***LOCATED IN iDCA CONFIDENTIAL***
|
On Behalf Of |
MICHAEL DINKEL
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties in 6D23-3317 and 6D23-3318 submitted the necessary mediation forms prior to consolidation. Parties may file new or amended mediation forms with five days from the date of this order.
|
|
Docket Date |
2023-10-23
|
Type |
Mediation
|
Subtype |
Notice of Case under Consideration for Mediation
|
Description |
Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
|
Docket Date |
2023-09-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2023-09-07
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-08-29
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-08-28
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Initial Mediation Order
|
|
Docket Date |
2023-08-28
|
Type |
Mediation
|
Subtype |
Notice of Case under Consideration for Mediation
|
Description |
Case Under Consideration for Mediation Notice
|
|
Docket Date |
2023-08-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2023-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SIMONMED IMAGING FLORIDA, LLC
|
|
Docket Date |
2023-10-30
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.Mediation must be completed within 60 days from the date the Order Appointing Mediator is issued by this Court. Mediation will occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties and mediator may agree to use communication technology. The parties must submit mediation summaries, if and when requested by the mediator.
|
|
Docket Date |
2023-09-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ The motions to consolidate are granted. Appeal 6D23-1704 is consolidated with appeal 6D23-3317 and 6D23-3318 and shall be consolidated in full for assignment, record, and briefing purposes. Those appeals shall proceed on a single consolidated record and briefing schedule, with all record transmissions and filings occurring within 6D23-1704. The notice of cross appeal currently docketed in 6D23-3318 is recognized as applying to these consolidated proceedings such that the appellants in this matter shall be the appellants who filed the notice of appeal in 6D23-1704 and 6D23-3317, and the cross appellants/appellees shall be listed as the parties who filed the notice of appeal in 6D23-3318 and the notice of cross appeal. Within three days from the date of this order, the parties shall make all necessary arrangements for transmission of any supplemental record related to the appeals in 6D23-3317 and 6D23-3318 as record within 6D23-1704. The clerk of the lower tribunal shall transmit the supplemental record on appeal within thirty days from the date of this order. The initial brief shall be served within sixty days from the date of this order.
|
|
|
MICHAEL MILLER VS STATE OF FLORIDA
|
SC2021-1348
|
2021-09-20
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Dual Basis Uncertified
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D20-1183
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592011CF003044A000XX
|
Parties
Name |
MICHAEL MILLER LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Francis Wesley Blankner Jr.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Andrew Mich, Richard Pallas Jr.
|
|
Name |
Hon. John David Galluzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Grant Maloy
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Sandra B. Williams
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-07
|
Type |
Disposition
|
Subtype |
Reinstatement DY
|
Description |
DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
|
|
Docket Date |
2021-10-06
|
Type |
Motion
|
Subtype |
Reinstatement
|
Description |
MOTION-REINSTATEMENT
|
On Behalf Of |
Michael Miller
|
View |
View File
|
|
Docket Date |
2021-09-24
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required
|
|
Docket Date |
2021-09-24
|
Type |
Disposition
|
Subtype |
Rev Dism Untimely
|
Description |
DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
|
|
Docket Date |
2021-09-20
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
|
On Behalf Of |
Michael Miller
|
View |
View File
|
|
Docket Date |
2021-09-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
|
STATE OF FLORIDA VS MICHAEL MILLER
|
5D2020-1183
|
2020-05-19
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - State Appeals
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-003044-A
|
Parties
Name |
STATE OF FLORIDA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Sara L. Shumway, Office of the Attorney General, Seminole State Attorney, Richard Alexander Pallas, Jr.
|
|
Name |
MICHAEL MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Seminole Public Defender, Andrew Mich, Office of the Public Defender, F. Wesley Blankner, Jr.
|
|
Name |
Hon. John D. Galluzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ENFORCE MANDATE; NOTICE WITHDRAWING THIS MOTION FILED 10/26
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-09-24
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC21-1348 DISMISSED
|
|
Docket Date |
2022-05-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2021-10-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ WITHDRAWING MOTION TO ENFORCE MANDATE
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-10-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DYS STATE FILE STATUS REPORT RE: 10/26 HEARING...
|
|
Docket Date |
2021-10-07
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court - Other ~ SC21-1348 MOT REINSTATE DENIED
|
|
Docket Date |
2021-09-20
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ Ref #134902841
|
|
Docket Date |
2021-09-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN ~ FILED BY: F. WESLEY BLANKNER, JR.
|
|
Docket Date |
2021-09-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2020-12-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-11-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/6
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
|
|
Docket Date |
2020-09-08
|
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 |
State of Florida
|
|
Docket Date |
2020-08-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/7
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ EVIDENCE CD WALLET MADE
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2020-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1148 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2020-07-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-05-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW2:WW2-Waived-35.22
|
|
Docket Date |
2020-05-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-05-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/18/20
|
On Behalf Of |
Michael Miller
|
|
|
MICHAEL MILLER VS DONNA PURDY
|
4D2020-0710
|
2020-03-12
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR003338
|
Parties
Name |
MICHAEL MILLER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven Cripps
|
|
Name |
Donna Purdy
|
Role |
Appellee
|
Status |
Active
|
Representations |
Howard P. Newman
|
|
Name |
Hon. Dina Keever-Agrama
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Donna Purdy
|
|
Docket Date |
2020-08-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Donna Purdy
|
|
Docket Date |
2021-03-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Family Law ~ ORDERED that appellee’s August 20, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2019) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2021-01-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that pursuant to Florida Rule of Appellate Procedure 9.200(f) appellant shall file the transcript of proceedings of the trial in this case and the contempt proceeding within thirty (30) days. Failure to file the transcripts will result in affirmance pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla.1979)
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-07-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 858 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-07-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ OF PAYMENT OF RECORD ON APPEAL
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-07-16
|
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 |
Michael Miller
|
|
Docket Date |
2020-07-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ VERIFICATION FOR PAYMENT OF RECORD ON APPEAL
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-07-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on June 30, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2020-06-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-06-18
|
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 |
Michael Miller
|
|
Docket Date |
2020-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-05-20
|
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 |
Michael Miller
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Donna Purdy
|
|
Docket Date |
2020-03-13
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-03-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2020-03-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SIMONMED IMAGING INCORPORATED VS DREW MEDICAL, INC., COMMERCIAL DEVELOPMENT CORPORATION, KALEY INVESTMENTS, LLC, MICHAEL DINKEL, MICHAEL MILLER, INTERLACHEN INVESTMENTS, LLC, CENTRAL FLORIDA RADIOLOGY, INC. ET AL.
|
5D2019-2364
|
2019-08-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O
|
Parties
Name |
SIMONMED IMAGING INCORPORATED
|
Role |
Appellant
|
Status |
Active
|
Representations |
James A. McKee
|
|
Name |
SIMONMED IMAGING FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KALEY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERLACHEN INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL D DINKEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW PASTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW MEDICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William D. Palmer, Katlin C. Cravatta, Shannon McLin, Hal K. Litchford, DANIEL C. JOHNSON, Jack McElroy, Adam Losey, Patrick A. McGee, Kevin A. Reck
|
|
Name |
MICHAEL MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTRAL FLORIDA RADIOLOGY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMMERCIAL DEVELOPMENT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DREW'S LANDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Patricia L. Strowbridge
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-28
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-10-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2019-10-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AMENDED MOT W/ EXHIBIT
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-10-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ SEE 10/15 MOTION
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss ~ LACK OF JURISDICTION
|
|
Docket Date |
2019-10-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/12 ORDER TO MOT DISM
|
On Behalf Of |
SIMONMED IMAGING INCORPORATED
|
|
Docket Date |
2019-09-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
|
|
Docket Date |
2019-09-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-09-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ W/O EXHIBIT- SEE 10/15 MOTION
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-08-28
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-08-22
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE PATRICK A. MCGEE 0376299
|
On Behalf Of |
DREW MEDICAL, INC.
|
|
Docket Date |
2019-08-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-08-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 8/12 ORDER
|
On Behalf Of |
SIMONMED IMAGING INCORPORATED
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-08-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/8/19
|
On Behalf Of |
SIMONMED IMAGING INCORPORATED
|
|
Docket Date |
2019-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-08-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
STATE OF FLORIDA VS MICHAEL MILLER
|
5D2019-0433
|
2019-02-18
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - State Appeals
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2011-CF-003044-A
|
Parties
Name |
STATE OF FLORIDA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Office of the Attorney General, Sara L. Shumway, Wesley Heidt, Seminole State Attorney, Rebecca Rock McGuigan
|
|
Name |
MICHAEL MILLER LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Public Defender, Andrew Mich
|
|
Name |
Hon. John D. Galluzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-14
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Marsy’s Law Notice of Delay - Time Expired
|
|
Docket Date |
2020-02-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-31
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED
|
|
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ OA IS CANCELLED
|
|
Docket Date |
2019-12-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-11-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-11-01
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-09-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-09-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INTENT NOT TO FILE REPLY BRIEF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/5
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2019-06-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/7
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-04-25
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2019-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2019-04-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 419 PAGES - TRANSCRIPTS
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2019-03-05
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2019-02-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Notice/Motion (295)
|
|
Docket Date |
2019-02-20
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Michael Miller
|
|
Docket Date |
2019-02-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/15/19
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-02-18
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2019-02-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|