Robert Moore, Appellant(s) v. State of Florida, Appellee(s).
|
5D2024-0822
|
2024-03-28
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County
2022-CF-000042
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hon. Alicia R. Washington
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Putnam Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Docket Entries
Docket Date |
2024-06-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED; FAILURE TO PROSECUTE
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA and Right to Counsel ~ W/I 10 DAYS
|
|
Docket Date |
2024-03-28
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2024-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ DATED 03/12/2024
|
On Behalf Of |
Robert Moore
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2022-0229
|
2022-01-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-20
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
|
|
Docket Date |
2022-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
|
|
Docket Date |
2022-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 4/6 OTSC; MAILBOX 4/29/22
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-04-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "OR CLARIFICATION AND WRITTEN OPINION"; MAILBOX 04/19/22
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/31
|
|
Docket Date |
2022-04-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-04-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-04-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ "TO FILE RESPONSE TO 04/06/22 ORDER"; MAILBOX 04/22/22
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 30 DYS RE: SPENCER...
|
|
Docket Date |
2022-04-06
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2022-04-06
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2022-01-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-01-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2022-01-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ MAILBOX DATE 1/27/22
|
On Behalf Of |
Robert Moore
|
|
|
Robert Moore, Appellant(s) v. Best Electric Air Conditioning & Plumbing LLC, and Liberty Mutual Insurance, Appellee(s).
|
1D2021-3776
|
2021-12-09
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-011177FJC
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bradley G. Smith, Nicolette E. Tsambis
|
|
Name |
BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward C. Duncan III
|
|
Name |
LIBERTY MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Frank J. Clark
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-01-20
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 107 pages SEALED
|
|
Docket Date |
2023-03-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-02-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
355 So. 3d 917
|
|
Docket Date |
2023-02-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Appellant's Attorney's Fees ~ Appellant's motion docketed February 23, 2022, for attorney's fees is denied.
|
|
Docket Date |
2022-05-25
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
OA Denied ~ Appellant's motion for oral argument docketed February 23, 2022, is denied.
|
|
Docket Date |
2022-04-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-03-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Best Electric Air Conditioning & Plumbing LLC
|
|
Docket Date |
2022-02-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-02-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ The Court grants Appellant’s February 14, 2022, motion for an extension of time to serve the initial brief, currently due February 21, 2022. Appellant shall serve the brief on or before February 23, 2022.
|
|
Docket Date |
2022-01-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-12-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 9, 2021, and in the lower tribunal on December 9, 2021.
|
|
Docket Date |
2021-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Frank J. Clark
|
|
Docket Date |
2021-12-09
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Robert Moore
|
|
|
Robert Moore VS State of Florida
|
1D2021-1617
|
2021-06-01
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2018-CF-1207
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Ufferman
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hon. Ashley Moody, Darcy O. Townsend
|
|
Name |
Hon. J. Lee Marsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gwen Marshall
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-08
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Initial Brief ~ The Court grants Appellant’s motion filed August 2, 2022, to amend the initial brief and accepts the amended initial brief filed August 2, 2022.Appellee shall serve the answer brief within thirty days.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2024-02-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-02-29
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits- ~ 1 Brown env. (12 CD/DVDs) and (2 USB Flash Drives)
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order
|
Description |
Article I, Section 16(b)(10)b., Fla. Const. Order
|
View |
View File
|
|
Docket Date |
2023-10-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-09-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
370 So. 3d 296
|
View |
View File
|
|
Docket Date |
2023-02-07
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
OA Denied ~ Appellant’s motion for oral argument docketed December 26, 2022, is denied.
|
|
Docket Date |
2022-12-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-12-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Reply Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellant’s motion for extension of time filed December 7, 2022. Appellant shall serve the reply brief on or before December 21, 2022. If Appellant fails to serve the reply brief within the time allowed by this order, the Court may consider this case without a reply brief.
|
|
Docket Date |
2022-12-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-11-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Answer Brief Grant w/Warning-AO Applies ~ The Court grants Appellee’s motion for extension of time filed October 31, 2022. Appellee shall serve the answer brief on or before November 7, 2022. The Court will not grant further extensions absent a showing of bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
|
|
Docket Date |
2022-10-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-09-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Grant Ans Brf Ext/No Fur EOT unless Extraord ~ Appellee's motion docketed September 1, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before October 31, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
|
|
Docket Date |
2022-09-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-08-02
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-07-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-07-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Grant Motion to Supplement the Record ~ The Court treats the notice docketed June 8, 2022, as a motion to supplement the record with the transcript of the hearing held on March 28, 2022, and grants the motion. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before July 28, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2022-06-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 13 pages - Supplement 4
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2022-06-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ PURSUANT TO FLORIDA RULE OF APPELLATEPROCEDURE 9.140(f)(6)(B)
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-06-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 32 pages - Supplement 3
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2022-03-07
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Sentencing Error
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-02-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time filed February 21, 2022. Appellant shall serve the initial brief on or before March 7, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-02-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-01-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 31 days- IB
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2022-01-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 31 days 2/28/22
|
|
Docket Date |
2022-01-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 15 pages - Supplement 2
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2021-11-22
|
Type |
Notice
|
Subtype |
Notice of Pending Motion Correct Sentencing Error
|
Description |
Notice of Sentencing Error
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-10-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 31 days
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-10-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 31 days 11/22/21
|
|
Docket Date |
2021-09-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 253 pages - Supplement 1
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2021-09-21
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 593 pages
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Grant Substitution of Counsel ~ The motion docketed August 30, 2021, for substitution of Michael Ufferman, Esquire, for Nathan Prince, Esquire, as counsel of record for Appellant is granted.
|
|
Docket Date |
2021-08-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Consent for substitution of counsel
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-08-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed August 13, 2021, seeking to supplement the record on appeal with the trial transcripts. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 20, 2021. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2021-08-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-07-21
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ 1 Brown env. (12 CD/DVDs) and (2 USB Flash Drives)
|
|
Docket Date |
2021-07-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 482 pages
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2021-07-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-07-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2021-07-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2021-06-01
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2021-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 28, 2021.
|
|
Docket Date |
2021-06-01
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Insolvency/Indigency Order from Lower Tribunal
|
On Behalf Of |
Hon. Gwen Marshall
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2018-0285
|
2018-01-26
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Kellie A. Nielan
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-07-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2018-06-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 5/30
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-05-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-03-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2018-02-27
|
Type |
Order
|
Subtype |
Order on Motion to Certify
|
Description |
Order Deny Certification of Cause to S.C.
|
|
Docket Date |
2018-02-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 2/12/18
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Suggestion for Immediate Resolution by FSC 9.125
|
Description |
Motion SUGGEST T/CERT. CAUSE T/SC ~ MAILBOX 2/2
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-01-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX 1/19/18
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-01-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.800 SUMM DENIAL
|
|
Docket Date |
2018-01-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2017-3678
|
2017-11-22
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kellie A. Nielan, Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 43 PAGES
|
On Behalf Of |
Clerk Citrus
|
|
Docket Date |
2018-01-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief w/Appendix ~ MAILBOX 1/17/18
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-05-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD - EFILED
|
|
Docket Date |
2018-05-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2018-03-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 3/21
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-03-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation ~ CIT OP
|
|
Docket Date |
2018-03-05
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss
|
|
Docket Date |
2018-02-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/2 ORDER; MAILBOX 2/12
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2018-02-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 15 DAYS
|
|
Docket Date |
2018-02-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2018-01-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/19 ORDER; MAILBOX 12/28
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 1/9
|
|
Docket Date |
2017-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2017-11-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Criminal appeal (300) ~ W/DRWN PER 1/9 ORDER
|
|
Docket Date |
2017-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 11/8/17
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2017-1946
|
2017-06-20
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kellie A. Nielan, Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-10-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2017-09-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 9/20
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-09-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2017-08-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 8/1 RESPONSE; MAILBOX 8/7
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-08-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-07-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 7/12/17
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-06-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2017-06-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 6/14/17
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-06-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.800 SUMM DENIAL
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2017-0152
|
2017-01-17
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Kellie A. Nielan
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2017-03-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 3/6
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-02-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-02-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 2/14 ORDER; MAILBOX 2/20
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-02-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-01-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 1/23
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-01-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.800 SUMM DENIAL
|
|
Docket Date |
2017-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 1/5/17
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2017-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2016-3433
|
2016-10-10
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-000127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kellie A. Nielan, Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2016-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2016-12-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 11/29
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-11-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 11/3 RESPONSE; MAILBOX 11/18
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-11-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-11-07
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ MAILBOX 11/3
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-11-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-10-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 10/14
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-10-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX 10/3/16
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-10-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2016-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-10-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.800 SUMM DENIAL
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
2D2016-2303
|
2016-05-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-002584
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-06-28
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ SILBERMAN, WALLACE, and SALARIO
|
|
Docket Date |
2016-06-28
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of belated appeal
|
|
Docket Date |
2016-06-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ SUPPLEMENT TO BELATED APPEAL
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2016-05-31
|
Type |
Order
|
Subtype |
Order to Supplement Petition
|
Description |
supp. belated appeal
|
|
Docket Date |
2016-05-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-05-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2016-05-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2016-0955
|
2016-03-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2016-06-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2016-04-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 4/26
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-04-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-04-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2016-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 3/24 ORDER; MAILBOX 4/5
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2016-03-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/I 15 DAYS
|
|
Docket Date |
2016-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-03-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2016-03-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ MAILBOX 3/16/16
|
On Behalf Of |
Robert Moore
|
|
|
ROBERT NEAL THOMAS MOORE VS STATE OF FLORIDA
|
5D2016-0753
|
2016-03-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2016-03-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2016-03-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-03-08
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-03-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2016-03-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-03-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ MAILBOX 2/26/16
|
On Behalf Of |
Robert Moore
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
2D2016-0648
|
2016-02-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-002584
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-17
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-04-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss petition for failure to comply with order
|
|
Docket Date |
2016-04-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, CRENSHAW, and BADALAMENTI
|
|
Docket Date |
2016-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioner shall within 20 days supplement the petition, under oath, with the name of trial counsel representing petitioner at the time sentence was imposed, and a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Petitioner shall further supplement his petition with the date he provided the pro se notice of appeal for mailing. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
|
|
Docket Date |
2016-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2016-02-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2016-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
ROBERT MOORE AND CASSANDRA MOORE VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2005-85CB, MORTGAGE PASS-THROUGH CERTIFICATE, SERIES 2005-85CB
|
5D2015-3811
|
2015-11-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-004546-MF
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam G. Russo
|
|
Name |
CASSANDRA MOORE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sarah T. Weitz, Steven C. Weitz, JENNIFER CHRISTEN BLOCK
|
|
Name |
HON. SCOTT POLODNA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ DUPLICATE
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2015-12-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2015-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO MOT EOT
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-12-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 12/10 ORDER
|
|
Docket Date |
2015-12-03
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time ~ MOTION FOR MEDIATION AND MOTION EOT FOR IB
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2015-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ W/IN 5 DAYS FILING FEE DUE; NO FURTHER
|
|
Docket Date |
2015-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ RE: FILING FEE
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2015-11-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-11-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/29/15
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2015-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-04-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2016-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand
|
|
Docket Date |
2016-03-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-02-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2016-02-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
ROBERT MOORE
|
|
Docket Date |
2016-01-15
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-01-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-12-28
|
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 |
Bank of New York Mellon
|
|
Docket Date |
2015-12-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ FOR MEDIATION; MOT EOT TO FILE INIT BRF IS MOOT
|
|
|
ROBERT MOORE VS STATE OF FLORIDA
|
5D2015-2853
|
2015-08-13
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Kellie A. Nielan
|
|
Name |
Hon. Richard A. Howard
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Citrus
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ TO RECALL MANDATE
|
|
Docket Date |
2016-01-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "TO RECALL MANDATE" - MAILBOX DATE 1/8
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2015-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2015-12-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX DATE 12/2
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2015-12-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-12-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-11-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO INIT BRF-NO ANS BRF
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2015-08-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MAILBOX 8/21
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2015-08-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.800 SUMM DENIAL
|
|
Docket Date |
2015-08-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-08-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2015-08-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 8/5/15
|
On Behalf Of |
Robert Moore
|
|
|
ROBERT L. MOORE VS STATE OF FLORIDA
|
2D2012-4381
|
2012-08-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 02-14296 CFANO
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-30
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-02-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-01-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2012-09-24
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2012-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2012-08-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT MOORE
|
|
|
ROBERT NEAL THOMAS MOORE VS STATE OF FLORIDA
|
5D2012-1662
|
2012-04-25
|
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, Citrus County
07-CF-0127
|
Parties
Name |
ROBERT MOORE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kellie A. Nielan, Office of the Attorney General
|
|
Docket Entries
Docket Date |
2015-10-12
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2012-10-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2012-08-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2012-08-10
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2012-07-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2012-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2012-06-12
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot
|
|
Docket Date |
2012-06-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ TO 5/21RESPONSE;PS Robert Neal Thomas Moore U32584
|
|
Docket Date |
2012-06-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FILE REPLY
|
On Behalf Of |
Robert Moore
|
|
Docket Date |
2012-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/3ORDER
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2012-05-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2012-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
Docket Date |
2012-04-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Robert Moore
|
|
|