U.S. Bank Trust National Association, etc., Appellant(s), v. Angela Carey, et al., Appellee(s).
|
3D2024-2232
|
2024-12-13
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-20630-CA-01
|
Parties
Name |
U.S. Bank Trust National Association
|
Role |
Appellant
|
Status |
Active
|
Representations |
Benjamin Brown, Joseph Kohn
|
|
Name |
Angela Carey
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Alan Poe
|
|
Name |
GLG 12, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alejandro Lazaro Sixto
|
|
Name |
Charles Carey
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anthony Luster
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-18
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid.
|
On Behalf Of |
U.S. Bank Trust National Association
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
U.S. Bank Trust National Association
|
View |
View File
|
|
|
ROBERT WILLIAMS, Appellant(s) v. SHIRLEY LUCAS, Appellee(s).
|
6D2023-3949
|
2023-11-14
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Twentieth Judicial Circuit, Lee County
23-CC-006557
|
Parties
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SHIRLEY LUCAS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - EX PARTE MOTION TO DENY APPELLANT'S MOTION TO REINSTATE CASE AND TO GRANT APPELLEE'S MOTION TO DISMISS CASE WITH PREJUDICE
|
On Behalf Of |
SHIRLEY LUCAS
|
|
Docket Date |
2024-08-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2024-06-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that appellant has failed to file an updated address for service as previously ordered by this court, this appeal is hereby dismissed. Appellee's Request for Judicial Notice filed April 10, 2024, is dismissed as moot.
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - MIRRA - 114 PAGES - REDACTED
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2024-04-10
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice
|
On Behalf Of |
SHIRLEY LUCAS
|
|
Docket Date |
2024-04-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ EX-PARTE MOTION REQUESTING CLERK TO ORDER COPY OF RECORD
|
On Behalf Of |
SHIRLEY LUCAS
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
SHIRLEY LUCAS
|
|
Docket Date |
2024-04-04
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Returned Mail - AA ~ RETURNED MAIL. ROBERT WILLIAMS' COPY OF THE ORDER DATED 3/28/24 WAS RETURNED TO OUR OFFICE. RETURN LABEL INDICATED - RETURN TO SENDER -VACANT. NO FORWARDING ADDRESS PROVIDED.
|
|
Docket Date |
2024-04-01
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Returned Mail - AA ~ ROBERT WILLIAMS' COPY OF 3/25/24 ORDER WAS RETURNED TO OUR OFFICE. POSTAL NOTE INDICATES "RETURN TO SENDER - VACANT - UNABLE TO FORWARD" (ADDRESS USED WAS 8259 EBSON DR, NORTH FORT MYERS, FL 33917). NO FORWARDING ADDRESS.
|
|
Docket Date |
2024-03-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ on record
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2024-03-28
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s responses filed December 15, 2023, the court's order dated November 21, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
|
|
Docket Date |
2024-03-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
|
|
Docket Date |
2023-12-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2023-12-13
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-11-30
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
|
|
Docket Date |
2023-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2023-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2024-11-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Appellant's motion for reinstatement was not timely filed and is therefore denied.
Appellee's motion to dismiss is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ The clerk of the lower tribunal has indicated to this court that appellant has failed to make financial arrangements for the transmission of the record on appeal. Additionally, orders from this court to appellant at the listed service address have been returned with an "unable to forward" label. Appellee has filed motions seeking a copy of the record and an order for appellant to update the address for service. Those motions are granted to the extent that appellant shall, within twenty days from the date of this order, file an updated address for service with this court and shall make arrangements with the clerk of the lower tribunal for transmission of the record on appeal within twenty days, with notice of such to this court. Failure to provide an updated address for service or otherwise comply with this order in a timely fashion may result in the dismissal of this appeal without further notice.
|
|
|
ROBERT WILLIAMS A/K/A ROBERT D. WILLIAMS VS NATIONSTAR MORTGAGE, LLC, M & T BANK A/K/A MANUFACTURERS AND TRADERS TRUST COMPANY, ANGEL WILLIAMS A/K/A ANGEL R. WILLIAMS, BETTE COVELL, MICHELLE PRAYLOR, AND HAROLD PRAYLOR
|
5D2023-0805
|
2023-02-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31648-CICI
|
Parties
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Harold Praylor
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M & T Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANGEL WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bette Covell
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michelle Praylor
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacqueline J. Brown, Richard Spence, Amber Mae Kourofsky, Keyla Jenae Smith, Dorrella L. Gallaway
|
|
Name |
MANUFACTURERS AND TRADERS TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT Record & Brief ~ TO 4/21 AND IB W/I 10 DAYS
|
|
Docket Date |
2023-05-15
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2024-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-03-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2023-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL W/I FIRM
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Emergency Motion to Stay
|
|
Docket Date |
2023-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-08-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order on Motion/Request for Judicial Notice
|
Description |
Order Denying Motion to Take Judicial Notice
|
|
Docket Date |
2023-07-18
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO REQ FOR JUDICIAL NOTICE
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-07-05
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-07-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-06-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE, NATIONSTAR, W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2023-05-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ MOT FOR LEAVE GRANTED; AMENDED IB W/IN 10 DYS; AB W/IN 30 DYS
|
|
Docket Date |
2023-05-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR LEAVE TO FILE AMENDED BRIEF
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-04-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 701 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2023-04-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2023-03-22
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-03-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-03-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-03-15
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2023-02-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6606980
|
|
Docket Date |
2023-02-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 02/06 ORDER
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-02-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-02-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 2/1/2023
|
On Behalf Of |
Robert Williams
|
|
Docket Date |
2023-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
REBECCA LYNN INMAN VS ANNE MURRAY, et al.
|
4D2022-3094
|
2022-11-16
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CC002698
|
Parties
Name |
Rebecca Lynn Inman
|
Role |
Appellant
|
Status |
Active
|
|
Name |
John Gein
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Virginia Carpenter
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John Inman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Julia Moore
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Chow Household Family
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michelle Toole Miller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jack Inman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alan Shepherd
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alicia Moore
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William Guin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ed Gein
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sylvia White
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anne Murray
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jerry Inman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mick Jagger
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MADONNA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sarah Gein
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ron Castle
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Uma Thurman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Otis Toole
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edmond W. Alonzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-11-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2022-11-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2023-03-03
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2023-01-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant's January 20, 2023 response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").MAY, LEVINE and CONNER, JJ., concur.
|
|
Docket Date |
2023-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-01-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's December 2, 2022.
|
|
Docket Date |
2022-12-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ COPY OF L.T. MOTION FOR FINAL JUDGMENT
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2022-11-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Rebecca Lynn Inman
|
|
Docket Date |
2022-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-11-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Rebecca Lynn Inman
|
|
|
MAZDA MOTOR CORPORATION, et al., VS PATRICIA E. MILLS, et al.,
|
3D2022-0922
|
2022-05-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6438
|
Parties
Name |
MAZDA MOTOR CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
ARI C. SHAPIRO, M. STEPHEN SMITH, WHITNEY V. CRUZ, DANIEL A. GARCIA, BERNARDO PIMENTEL II, MICHAEL R. HOLT, LOREN W. FENDER, EDUARDO J. MEDINA, HENRY SALAS
|
|
Name |
NISSAN MOTOR CO., LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAPAN BRAKE INDUSTRIAL CO., LTD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SHOWA DENKO MATERIALS CO., LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HONDA MOTOR COMPANY, LTD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUBARU CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TOYOTA MOTOR CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PATRICIA E. MILLS
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAWN BESSERMAN
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-07-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the Amended Petition for Writ of Common Law Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
|
|
Docket Date |
2022-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF PETITIONERS
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-07-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-08-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Respondents' Opposition to Petitioners' Motion for Enlargement of Time for Reply Brief, filed on June 27, 2022, is noted. Petitioners' Verified Motion for Enlargement of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted in part to and including July 1, 2022.
|
|
Docket Date |
2022-06-27
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' VERIFIED MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-06-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FORENLARGEMENT OF TIME FOR REPLY BRIEF
|
On Behalf Of |
PATRICIA E. MILLS
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Notice of Agreed Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is treated as a motion for extension of time to file a reply to the Response to the Petition for Writ of Certiorari, and the motion is granted to and including June 29, 2022.
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OFCERTIORARI FILED BY SEVEN JAPANESE CORPORATIONS
|
On Behalf Of |
PATRICIA E. MILLS
|
|
Docket Date |
2022-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
PATRICIA E. MILLS
|
|
Docket Date |
2022-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PATRICIA E. MILLS
|
|
Docket Date |
2022-06-03
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Common Law Certiorari. Further, a reply may be filed within ten (10) days thereafter.
|
|
Docket Date |
2022-05-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Common Law Certiorari ~ AMENDED PETITION FOR WRIT OF COMMON LAW CERTIORARI
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-05-31
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PETITIONERS' NOTICE OF FILING AMENDED CERTIFICATE OFSERVICE
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MAZDA MOTOR CORPORATION
|
|
Docket Date |
2022-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
ROBERT WILLIAMS VS STATE OF FLORIDA
|
5D2020-0315
|
2020-02-04
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-017914-A-O
|
Parties
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Allison L. Morris
|
|
Name |
Hon. Robert Paul Leblanc
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eileen Forrester, Paula C. Coffman, Phillip H. Arroyo, Orange/ Osceola Public Defender, Office of the Public Defender
|
|
Docket Entries
Docket Date |
2020-12-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO REPLY BRIEF
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-07-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-06-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-05-12
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-05-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 732 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 5/13
|
|
Docket Date |
2020-03-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time For Court Repte-Transc
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-02-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/3/20
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2020-02-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-02-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2020-12-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-07-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/9
|
On Behalf Of |
State of Florida
|
|
|
MARGARET WILLIAMS VS THE BANK OF NEW YORK MELLON TRUST COMPANY, NA, etc. et al.
|
4D2019-2187
|
2019-07-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003506
|
Parties
Name |
MARGARET WILLIAMS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenneth Eric Trent
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VERNON WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Unknown Heir, Beneficiaries, Devisees, Grantees, etc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF LELEA WILLIAMS a/k/a LELEA MAE WILLIAMS, deceased
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Bank of New York Mellon Trust Company, N.A., etc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cynthia L. Comras, STACEY GOLDSTEIN, Robertson, Anschutz & Schneid, David Yehuda Rosenberg
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
9999-09-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
|
|
Docket Date |
2019-10-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2019-10-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-09-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s September 23, 2019 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 |
2019-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-09-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-09-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellant's August 27, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2019-08-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-08-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
MARGARET WILLIAMS
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
|
|
Docket Date |
2019-08-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2019-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-07-15
|
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 |
2019-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARGARET WILLIAMS
|
|
|
PALMS WEST HOSP., LTD. PARTNERSHIP, etc., et al. VS DESIREE WILLIAMS, ETC., ET AL.
|
4D2016-2878
|
2016-08-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018434 AH
|
Parties
Name |
PALMS WEST HOSP., LTD. PARTNER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Debra Klauber, JAMES S. HALICZER, Donna Marie Krusbe
|
|
Name |
STEVEN PLISKOW, M.D.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
D/B/A PALMS WEST HOSPITAL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
EST. OF LYLYAUHNIE WILLIAMS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DESIREE WILLIAMS
|
Role |
Respondent
|
Status |
Active
|
Representations |
Julie H. Littky-Rubin, Nancy La Vista
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2016 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-11-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-10-24
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN REPLY TO RESPONDENT RESPONSE
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-10-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's October 10, 2016 motion for extension of time is granted. Respondent's response was filed October 14, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2016-10-14
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
DESIREE WILLIAMS
|
|
Docket Date |
2016-10-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
DESIREE WILLIAMS
|
|
Docket Date |
2016-10-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DESIREE WILLIAMS
|
|
Docket Date |
2016-09-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondents 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 |
2016-09-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **SUPPLEMENTAL**
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that petitioner's September 12, 2016 motion for extension of time is granted. Petitioner's supplemental appendix is deemed filed as of the date of this order.
|
|
Docket Date |
2016-09-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-09-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-08-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the July 22, 2016 hearing leading to the order at issue.
|
|
Docket Date |
2016-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-08-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2016-08-25
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-08-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
PALMS WEST HOSP., LTD. PARTNER
|
|
Docket Date |
2016-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
|
ROBERT WILLIAMS VS STATE OF FLORIDA
|
2D2015-5107
|
2015-11-17
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.801 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-005931
|
Parties
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-05-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2015-11-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-11-25
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2015-11-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2015-11-17
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2015-11-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2015-11-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT WILLIAMS
|
|
|
ROBERT WILLIAMS VS STATE OF FLORIDA
|
5D2013-3939
|
2013-11-07
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
48-2010-CF-017914-O
|
Parties
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paula C. Coffman
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rebecca Roark Wall, Office of the Attorney General
|
|
Name |
Hon. Wayne C. Wooten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2015-10-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-09-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-08-26
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2015-05-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2015-01-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2014-12-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 12/31
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2014-10-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 11/28
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2014-09-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 10/29
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2014-09-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-08-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1 VOL - E-FILED (37 PAGES)
|
|
Docket Date |
2014-07-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record
|
|
Docket Date |
2014-07-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-06-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SECOND AGREED XOT TO FILE INITIAL BRIEF TO 7/2/14
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-03-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/2/14
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-03-14
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2014-03-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-03-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2014-03-05
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2014-03-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL - E-FILED (1364 PAGES)
|
|
Docket Date |
2014-01-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA
|
|
Docket Date |
2014-01-24
|
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 |
ROBERT WILLIAMS
|
|
Docket Date |
2013-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ BY 1/24/14
|
|
Docket Date |
2013-12-20
|
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 |
ROBERT WILLIAMS
|
|
Docket Date |
2013-11-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ROBERT WILLIAMS
|
|
Docket Date |
2013-11-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2013-11-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2013-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/4/13
|
On Behalf Of |
ROBERT WILLIAMS
|
|
|