City of Dunedin/Johns Eastern Company, Inc., Appellant(s) v. David Cook, Appellee(s).
|
1D2024-0480
|
2024-02-22
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-011772JPM
|
Parties
Name |
City of Dunedin
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce Donald Burk, Jr.
|
|
Name |
Johns Eastern Company, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce Donald Burk, Jr.
|
|
Name |
DAVID COOK, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan David Kalinoski, Tonya Anne Oliver, Amie Elizabeth DeGuzman
|
|
Name |
JOHN P. MONEYHAM, INC.
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-06-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-05-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-05-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-03-25
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted-95 pages
|
|
Docket Date |
2024-03-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-03-04
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Johns Eastern Company, Inc.
|
|
Docket Date |
2024-02-22
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-02-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
DAVID COOK, VS THE STATE OF FLORIDA,
|
3D2021-1961
|
2021-09-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F84-19874C
|
Parties
Name |
DAVID COOK, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of Attorney General
|
|
Name |
Hon. Ramiro C. Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-10-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-10-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that the pro se Petition is hereby dismissed.
|
|
Docket Date |
2021-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2021-09-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF HABEAS CORPUS. RELATED CASE: 20-784
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2021-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
|
DAVID COOK, VS THE STATE OF FLORIDA,
|
3D2020-0784
|
2020-05-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
84-19874
|
Parties
Name |
DAVID COOK, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael W. Mervine, Office of Attorney General
|
|
Name |
Hon. Ramiro C. Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-07-09
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the pro se Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2020-07-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-06-30
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2020-06-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2020-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION FOR WRIT OF MADAMUS
|
On Behalf Of |
The State of Florida
|
|
Docket Date |
2020-06-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO THE RESPONSE
|
On Behalf Of |
The State of Florida
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response, within seventy-five (75) days from the date of this Order, to the Petition for Writ of Mandamus. Petitioner may, but is not required to, file a reply within thirty (30) days thereafter.
|
|
Docket Date |
2020-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-05-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2020-05-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
DAVID COOK
|
|
|
DAVID COOK VS MARK S. INCH, ETC.
|
SC2019-1651
|
2019-09-23
|
Closed
|
|
Classification |
Original Proceedings - Writ - Habeas Corpus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131984CF019874C000XX
|
Parties
Name |
DAVID COOK, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Mark S. Inch, etc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Kenneth Scott Steely
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-23
|
Type |
Disposition
|
Subtype |
Tsfr Circ Ct (3.800(A))
|
Description |
DISP-TSFR CIRC CT (3.800(A)) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida (Case No. 131984CF019874C000XX), for consideration as a motion to correct sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(a). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion to correct sentence. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
|
|
Docket Date |
2019-10-01
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2019-10-01
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus
|
|
Docket Date |
2019-09-23
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-HABEAS CORPUS
|
On Behalf Of |
DAVID COOK
|
View |
View File
|
|
Docket Date |
2019-09-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
|
KEVIN JON APPLEGATE VS CITY OF LAKELAND, et al.,
|
2D2015-0490
|
2015-02-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-005001
|
Parties
Name |
KEVIN JON APPLEGATE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDWARD TED SEALEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF LAKELAND
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEIL WHITEMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID COOK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
denial of writ rehearing
|
|
Docket Date |
2015-04-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR CLARIFICATION
|
On Behalf Of |
KEVIN JON APPLEGATE
|
|
Docket Date |
2015-03-24
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ Crenshaw, Morris and Sleet
|
|
Docket Date |
2015-03-24
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of mandamus
|
|
Docket Date |
2015-03-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee waiver approved - writ
|
|
Docket Date |
2015-03-05
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
KEVIN JON APPLEGATE
|
|
Docket Date |
2015-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ JB
|
|
Docket Date |
2015-02-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ AFFIDAVIT OF INDIGENCY
|
On Behalf Of |
KEVIN JON APPLEGATE
|
|
Docket Date |
2015-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **NOTED**---TO SUBMIT A CERTIFICATE OF SERVICE
|
On Behalf Of |
KEVIN JON APPLEGATE
|
|
Docket Date |
2015-02-23
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
deny motion until fee satisfied ~ This court's order of February 3, 2015, does not required a certified petition. It demands a certificate of service showing that the petition has been served upon the required entities. jb
|
|
Docket Date |
2015-02-03
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
need c of s - petitions
|
|
Docket Date |
2015-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2015-02-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
KEVIN JON APPLEGATE
|
|
|
DAVID COOK VS STATE OF FLORIDA
|
2D2012-0462
|
2012-01-26
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-19521
|
Parties
Name |
DAVID COOK, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KATHLEEN A. SMITH, P. D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-01-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2018-05-30
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-04-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2012-03-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ WHATLEY, CASANUEVA and MORRIS
|
|
Docket Date |
2012-03-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2012-02-22
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ of indigency PS David Cook
|
|
Docket Date |
2012-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2012-02-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ for facial unconstitutionality
|
On Behalf Of |
DAVID COOK
|
|
Docket Date |
2012-01-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee affidavit in appeals/wrong court
|
|
Docket Date |
2012-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2012-01-04
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
DAVID COOK
|
|
|