Theodis Hagans, III, Petitioner(s), v. State of Florida, Respondent(s).
|
5D2025-0010
|
2025-01-03
|
Open
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2007-CF-012105-A
|
Parties
Name |
Theodis Hagans, III
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Criminal Appeals TLH Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
1DCA Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Misc. Events
|
Subtype |
Order Transferring Case to this Court from DCA/FSC
|
Description |
Order Transferring Case to this Court from 1DCA
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Petition
|
Subtype |
Petition Habeas Corpus
|
Description |
Petition Habeas Corpus - Transfer from 1DCA - Mailbox 12/23/2024
|
On Behalf Of |
Theodis Hagans, III
|
|
|
Marshaun West, Petitioner(s), v. State of Florida, Respondent(s).
|
5D2024-3027
|
2024-11-04
|
Open
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2007-CF-000106-C
|
Parties
Name |
Marshaun West
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Criminal Appeals TLH Attorney General, Trisha Meggs Pate
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lindsay L Tygart
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Petition
|
Subtype |
Amended Petition
|
Description |
Amended Petition; per 11/06 order; Mailbox 11/15/24
|
On Behalf Of |
Marshaun West
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus - Mailbox 10/28/2024
|
On Behalf Of |
Marshaun West
|
|
Docket Date |
2025-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
PETITION AND AMENDED PETITION DISMISSED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2024-12-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report Per 12/5/24 Order
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; RESPONSE BY 1/21/25
|
View |
View File
|
|
|
Earl C. Ogden, Petitioner(s), v. Nassau County Sheriff's Office, Respondent(s).
|
5D2024-2788
|
2024-10-07
|
Open
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Nassau County
UNKNOWN
|
Parties
Name |
Earl C. Ogden
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Nassau County Sheriff's Office
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time; PT COMPLETE AND RETURN THIS COURT'S AFFIDAVIT INDIGENCY BY 12/4...
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to File "...Motion to Proceed in Forma Pauperis with Affidavit of Insolvency" - Mailbox 10/29/2024
|
On Behalf Of |
Earl C. Ogden
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus - Mailbox 10/1/2024
|
On Behalf Of |
Earl C. Ogden
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
FF BY 1/3/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
2nd Motion for Extension of Time to comply with 10/14 order; Mailbox 11/25/24
|
On Behalf Of |
Earl C. Ogden
|
|
Docket Date |
2024-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
N'Jai Obantu, Petitioner(s), v. State of Florida, Respondent(s).
|
5D2024-2620
|
2024-09-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
UNKNOWN
|
Parties
Name |
N'Jai Obantu
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-10-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
PETITION DISMISSED; PT DOCUMENT TREATED AS NOVD; NOVD ACCEPTED
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal; Mailbox 10/01/24
|
On Behalf Of |
N'Jai Obantu
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed - W/I 10 DAYS
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Petition
|
Subtype |
Petition Ineffective Assistance of Counsel
|
Description |
Petition Ineffective Assistance of Counsel - Mailbox 9/13/2024
|
On Behalf Of |
N'Jai Obantu
|
|
|
Juan R. Cuervo, Petitioner(s), v. State of Florida, Respondent(s).
|
5D2024-2166
|
2024-08-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2003-CF-002023
|
Parties
Name |
Juan R. Cuervo
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
6DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
PET TRANSFERRED TO 6THDCA; ANY FURTHER FILINGS SHALL BE DIRECTED TO THE 6THDCA
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus - Mailbox 7/22/2024
|
On Behalf Of |
Juan R. Cuervo
|
|
|
Shaun Patrick Stewart, Appellant(s) v. State of Florida, Appellee(s).
|
5D2024-0874
|
2024-04-02
|
Closed
|
|
Classification |
NOA Final - County Criminal Misdemeanor - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fifth Judicial Circuit, Sumter County
2021-MM-287
|
Parties
Name |
Shaun Patrick Stewart
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed; APPEAL DISMISSED; NO F/FEE
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
CERT OF SVC ACKNOWLEDGED; AA W/IN 15 DYS FILE COMPLETE AMENDED NOA; AA REMINDED 4/2 ORDER REMAINS OUTSTANDING RE: FILING FEE...
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry; Cert of Svc 04/08/24
|
On Behalf Of |
Shaun Patrick Stewart
|
|
Docket Date |
2024-04-04
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
|
|
Docket Date |
2024-04-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
B3:Billed - $300
|
|
Docket Date |
2024-04-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Criminal appeal (300)
|
|
Docket Date |
2024-04-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-04-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/27/2024
|
On Behalf Of |
Shaun Patrick Stewart
|
|
|
RAMSEY DAVIS VS DEPARTMENT OF REVENUE AND LISA A. GLOSTEN
|
5D2023-2146
|
2023-06-26
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2011-DR-9486-FM
|
Parties
Name |
Ramsey Davis
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lisa A. Glosten
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Department of Revenue
|
Role |
Appellee
|
Status |
Active
|
Representations |
Toni C. Bernstein, Shane C. Maddox
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-08-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2023-08-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2023-06-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
Clerk Department of Revenue
|
|
Docket Date |
2023-06-26
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2023-08-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-06-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
|
STANLEY L. DEMPS VS STATE OF FLORIDA
|
5D2023-2052
|
2023-06-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
1998-CF-14557-A
|
Parties
Name |
Stanley L. Demps
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Tallahassee Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2023-09-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND OR RECONSIDERATION; MAILBOX 09/01/23
|
On Behalf Of |
Stanley L. Demps
|
|
Docket Date |
2023-08-18
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2023-08-18
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2023-06-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2023-06-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ MAILBOX 6/9/2023
|
On Behalf Of |
Stanley L. Demps
|
|
Docket Date |
2023-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-10-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-10-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
|
CHRISTOPHER ENGLAND VS STATE OF FLORIDA
|
5D2022-2307
|
2022-09-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CF-001514-A
|
Parties
Name |
Christopher England
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
UNKNOWN, LLC
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-12-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AMENDED PET TREATED AS RESPONSE TO THIS COURT'S 10/21 OTSC; RESPONSE STRICKEN; NO AMENDED RESPONSE NECESSARY...
|
|
Docket Date |
2022-12-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION; PER 11/17 ORDER; CERT OF SVC 11/30/22; TREATED AS RESPONSE AND STRICKEN PER 12/13 ORDER
|
On Behalf Of |
Christopher England
|
|
Docket Date |
2022-12-02
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-12-02
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ PETITION AND AMENDED PETITION ARE DENIED ON THE MERITS
|
|
Docket Date |
2022-11-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 11/17 ORDER; CERT OF SVC 11/23/22
|
On Behalf Of |
Christopher England
|
|
Docket Date |
2022-11-17
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ PT W/IN 15 DYS FILE SECOND AMENDED PET; IF PT INTENDS TO FILE A PET IN BOTH CASES...
|
|
Docket Date |
2022-11-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION; CERT OF SVC 11/11/22
|
On Behalf Of |
Christopher England
|
|
Docket Date |
2022-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ MOT REINSTATE STRICKEN; NO AMENDED MOT NEED FILED; PT W/IN 15 DYS FILE AMENDED PET...
|
|
Docket Date |
2022-11-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO REINSTATE; CERTIFICATE OF SERVICE 11/3/22; STRICKEN PER 11/15 ORDER
|
On Behalf Of |
Christopher England
|
|
Docket Date |
2022-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ AMENDED PET DUE 11/7
|
|
Docket Date |
2022-10-31
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF INDIGENCY
|
On Behalf Of |
Christopher England
|
|
Docket Date |
2022-10-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee - Pet. ~ NO RESPONSE TO THIS COURT'S 10/21 ORDER REQUIRED
|
|
Docket Date |
2022-10-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-10-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS
|
|
Docket Date |
2022-09-23
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ W/I 15 DAYS
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2022-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2022-09-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CERT OF SVC 9/20/2022
|
On Behalf Of |
Christopher England
|
|
|