TROY WILLIAMS VS SECRETARY, FLORIDA DEPARTMENT OF CORRECTIONS
|
4D2022-1903
|
2022-07-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Secretary, Florida Department of Corrections
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Michael I. Rothschild
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter ~ FROM DEPARTMENT OF CORRECTIONS
|
|
Docket Date |
2022-07-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Habeas Corpus / Acknowledgment letter
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2022-07-12
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition Habeas Corpus
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2022-07-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). This filing attempting to challenge the conviction in this 2004 case based on an alleged defect in the way the sexual battery statute was enacted in 1974 is frivolous. Petitioner is cautioned that any further frivolous filing will result in sanctions. State v. Spencer, 751 So. 2d 47 (Fla. 1999).GERBER, LEVINE and FORST, JJ., concur.
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2018-3022
|
2018-10-12
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2019-03-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's January 14, 2019 pro se motion for rehearing is denied.
|
|
Docket Date |
2019-01-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2018-12-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-10-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2018-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2018-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-02
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2018-2788
|
2018-09-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B., Joseph David Coronato
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 17, 2018 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2018-11-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2018-09-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY ~ DENYING DEFENDANT'S PRO SE SECOND OR SUCCESSIVE MOTION FOR POST-CONVICTION RELIEF
|
On Behalf Of |
Hon. Dennis D. Bailey
|
|
Docket Date |
2018-09-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-09-18
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2018-09-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2018-09-17
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
Troy Williams
|
|
|
TROY WILLIAMS VS JULIE L. JONES, ETC.
|
SC2017-2106
|
2017-11-29
|
Closed
|
|
Classification |
Original Proceedings - Writ - Habeas Corpus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CF005077A88810
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-509
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Julie L. Jones, etc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Kenneth Scott Steely
|
|
Name |
Hon. Brenda D. Forman
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-07
|
Type |
Disposition
|
Subtype |
Orig Proc Dism No Juris Omnibus
|
Description |
DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of 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 Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2017-12-04
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus
|
|
Docket Date |
2017-12-04
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2017-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2017-11-29
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-HABEAS CORPUS ~ Filed as "Petition for Writ of Certiorari Review" & treated as a Petition - Habeas Corpus
|
On Behalf Of |
Troy Williams
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2017-0509
|
2017-02-20
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.853 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Steven Ocksrider, Attorney General-W.P.B.
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-07
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC17-2106
|
|
Docket Date |
2017-12-04
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC17-2106
|
|
Docket Date |
2017-11-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's September 29, 2017 motion for rehearing and rehearing with written opinion is denied.
|
|
Docket Date |
2017-09-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND REHEARING WITH WRITTEN OPINION
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2017-09-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-07-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-06-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.853 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s). Please include a discussion of whether the trial court properly concluded in its January 18, 2017 order denying appellant’s motion for rehearing, without providing record support, that the alleged scientific developments in DNA testing would not likely provide a definitive result establishing that the movant is not the person who committed the crime. Fla. R. Crim. P. 3.853(b)(2); See Schofield v. State, 861 So. 2d 1244, 1245-46 (Fla. 2d DCA 2003); further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
|
|
Docket Date |
2017-03-02
|
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 February 20, 2017 motion for enlargement of time to file the initial brief is granted. The court notes that appellant's initial brief was filed on February 24, 2017.
|
|
Docket Date |
2017-02-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2017-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-02-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF10:No Fee-3.853
|
|
Docket Date |
2017-02-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2017-02-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (RECEIVED 2/15/17)
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2017-02-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
5D2017-0323
|
2017-02-02
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CF-5007
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Office of the Public Defender, Brittany N. O'Neil
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison L. Morris, Office of the Attorney General
|
|
Name |
Hon. Anthony Michael Tatti
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-06-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2017-05-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-04-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 4/13
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2017-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/21
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-03-20
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-03-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOT FILING INTITIAL BRIEF
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-02-03
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL
|
|
Docket Date |
2017-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2017-02-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX 1/23/17
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-02-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2016-3269
|
2016-09-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B., Matthew Steven Ocksrider
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-04
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2016-09-27
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2016-09-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2016-09-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2016-09-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2017-01-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 26, 2016 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2017-01-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-01-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ COPY OF THE MOTION FOR REHEARING FILED IN THE TRIAL COURT.
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2016-12-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ *SUPPLEMENTAL*
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-12-27
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-12-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ *AND* REQUEST TO SET STATUS REPORT.
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
|
|
Docket Date |
2016-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
State of Florida
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
5D2016-0148
|
2016-01-13
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CF-5007
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew Funderburk, Office of the Public Defender
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison L. Morris, Office of the Attorney General
|
|
Name |
Hon. Hale R. Stancil
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 5/24
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2017-01-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders
|
|
Docket Date |
2016-11-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-10-21
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief ~ SUPP
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-10-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 10/6
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-09-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE W/I 20 DYS.
|
|
Docket Date |
2016-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 8/23
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-06-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Pro Se Anders Brief
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-04-29
|
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 |
TROY WILLIAMS
|
|
Docket Date |
2016-04-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ ANDERS BRF
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 4/29
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-03-01
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2016-02-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL-PAPER ROA
|
|
Docket Date |
2016-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief
|
|
Docket Date |
2016-02-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/28
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-01-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2016-01-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 1/7/16
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2015-2857
|
2015-07-28
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-870 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Public Defender-Broward, Public Defender-P.B., Sarah Sandler
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
6666-04-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ RETURNED MAIL FOR AA
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-04-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-10-30
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court's previous October 30, 2015 order is amended as to the service list only as follows:It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion toWithdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-10-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-10-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-10-22
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-08-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that the August 3, 2015 motion to consolidate is granted, and the above¿styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D15-2856.
|
|
Docket Date |
2015-08-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 15-2856
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-07-30
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
**DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.17
|
|
Docket Date |
2015-07-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 |
2015-07-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-07-29
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
**DNU** ORD-LT Insolvency or Indigency
|
|
Docket Date |
2015-07-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-07-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2015-2856
|
2015-07-27
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-7649 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Public Defender-P.B., Public Defender-Broward
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Michael I. Rothschild
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
6666-04-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ RETURNED MAIL FOR AA
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2016-04-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
|
|
Docket Date |
2015-10-30
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court's previous October 30, 2015 order is amended as to the service list only as follows:It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion toWithdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-10-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respond to Motion to Withdraw ~ **SEE AMENDED** It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-10-22
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-10-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-09-28
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender-P.B.
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-09-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES
|
|
Docket Date |
2015-08-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that the August 3, 2015 motion to consolidate is granted, and the above¿styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D15-2856.
|
|
Docket Date |
2015-08-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 15-2857
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-07-29
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
**DNU** ORD-LT Insolvency or Indigency
|
|
Docket Date |
2015-07-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-07-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 |
2015-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2015-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2015-2157
|
2015-05-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B., Matthew Steven Ocksrider
|
|
Name |
HON. MARC H. GOLD (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-08-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 28, 2015 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2015-08-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ MOOT
|
|
Docket Date |
2015-08-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2015-07-29
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
|
|
Docket Date |
2015-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2015-06-23
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2015-06-08
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2015-05-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2015-05-28
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2015-05-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2014-4186
|
2014-10-31
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-01-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing filed December 29, 2014 is denied.
|
|
Docket Date |
2014-12-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ (DENIED 1/23/15)
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-12-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-11-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO INITIAL BRIEF (RECVD 9/12/14)
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-11-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ ( RECVD 9/12/14)
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-10-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2014-10-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-10-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
TROY WILLIAMS VS STATE OF FLORIDA
|
4D2014-3514
|
2014-09-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-5077 CF10A
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR REHEARING
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that petitioner's motion for rehearing filed October 23, 2014 is denied.
|
|
Docket Date |
2014-10-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ (DENIED 11/18/14)
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-10-09
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2014-10-09
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ ~ ORDERED that the petition for belated appeal filed September 5, 2014, is hereby denied. DAMOORGIAN, C.J., MAY and KLINGENSMITH, JJ., Concur.
|
|
Docket Date |
2014-09-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Belated Appeal / Acknowledgment letter
|
|
Docket Date |
2014-09-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2014-09-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Troy Williams
|
|
Docket Date |
2014-09-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO PETITION.
|
On Behalf Of |
Troy Williams
|
|
|
TROY DEAN WILLIAMS VS STATE OF FLORIDA
|
5D2012-4473
|
2012-11-20
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2009-CF-5007
|
Parties
Name |
TROY WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kathryn Rollison Radtke, Office of the Public Defender
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison L. Morris, Office of the Attorney General
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-03-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-02-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-04-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2013-04-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2013-03-12
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2VOL
|
|
Docket Date |
2013-02-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT Supplemental ROA
|
|
Docket Date |
2013-02-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time Supplemental ROA
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2013-02-11
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter ~ SUPP
|
|
Docket Date |
2013-01-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record
|
|
Docket Date |
2013-01-24
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2013-01-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2013-01-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 6VOL;1VOL CONFIDENTIAL
|
|
Docket Date |
2012-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record
|
|
Docket Date |
2012-12-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
TROY WILLIAMS
|
|
Docket Date |
2012-12-12
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2012-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2012-11-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2012-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ L.T. ORDER OF INSOLVENCY FILED 12/2/09
|
On Behalf Of |
TROY WILLIAMS
|
|
|