CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2023-1524
|
2023-07-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-11-30
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
|
|
Docket Date |
2023-11-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-11-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
supp. response to status order ~ Respondent shall file a supplemental response to its August 14, 2023, responseto the status order. The supplemental response shall be served within 12 days from thedate of this order.
|
|
Docket Date |
2023-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-07-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-07-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FEE WAIVED AS TO A 3.850
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-07-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2023-11-30
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
mandamus denial/things moving ~ As it appears that the proceedings in the lower tribunal relative to the petitioner'samended motion for postconviction relief are progressing, the petition for writ ofmandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA2002). This denial is without prejudice to the petitioner to file a new petition for writ ofmandamus if the postconviction court has not entered a final order on the motion within90 days of the date of this order, provided that the petitioner is unrepresented bycounsel in the postconviction proceeding.
|
|
Docket Date |
2023-07-28
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel ruling on an amended motion for postconviction relief filed in the trialcourt as case number 10-CF-11776 on or about October 15, 2020. It is possible thatthe pleading has been ruled on and for some reason the order has not reached thepetitioner. It is also possible that the pleading is scheduled for a decision or some otheraction in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of anyof the following types of orders issued by the trial court: a final order disposing of thepleading; an order appointing counsel to represent the petitioner in the proceeding atissue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held.If the State of Florida fails to serve a response within fifteen days of the date ofthis order, the court will consider entering a show cause order on this Petition for Writ ofMandamus.
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2023-0736
|
2023-04-06
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
|
|
Name |
HON. CHRISTOPHER SABELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Case Initiated After Time Expired
|
|
Docket Date |
2023-08-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-08-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion is denied.
|
|
Docket Date |
2023-07-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Written Opinion
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-06-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2023-05-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-04-11
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-04-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SABELLA - 27 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2023-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *ARISES FROM 23-185*
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2023-0185
|
2023-01-26
|
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
10-CF-11776(B)
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
|
|
Name |
HON. CHRISTOPHER SABELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-24
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-04-06
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Judge ~ KELLY, LaROSE, and ATKINSON
|
|
Docket Date |
2023-04-06
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case number 10-CF-11776-B for review of the trial court's December 2, 2022 order.The lower tribunal clerk shall treat this order as a notice of appeal, promptlycertify same and return it to this court as with any notice of appeal, and a new appellatecase number will be assigned to this appeal and an acknowledgment letter will issue atthat time. The summary record shall be transmitted to this court when the certified copyof this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letterhas issued, this court will issue an order advising the appellant of the due date of theoptional initial brief.
|
|
Docket Date |
2023-03-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-03-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ STATE'S RESPONSE TO AMENDED PETITION SEEKING BELATED APPEAL
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
|
|
Docket Date |
2023-02-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ SUPPLEMENTAL
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2023-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 20 days, petitioner shall serve an amended petition for belated appealunder oath and supplement the petition with a certificate of service showing that it hasbeen served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa,Florida, 33607, and the State Attorney in the county from which the conviction inquestion originated. Petitioner may attach a copy of the notice of appeal that heclaimed to file in the lower tribunal. Failure to comply with this order will result indismissal of this proceeding without further notice.
|
|
Docket Date |
2023-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2023-01-26
|
Type |
Petition
|
Subtype |
Petition Belated Appeal
|
Description |
Petition for Belated Appeal ~ *SEE NEW APPEAL 23-736*
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
|
Christopher Miller, Father, Appellant(s) v. Jenny Gordon, Mother, Appellee(s).
|
1D2022-0888
|
2022-03-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Child
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2021-DR-3189
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ashley D. Hall
|
|
Name |
Jenny Gordon
|
Role |
Appellee
|
Status |
Active
|
Representations |
William J. Ritchie, Alenna D. Trusik
|
|
Name |
Hon. Gwen Marshall
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Joshua M. Hawkes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-07-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
365 So. 3d 1247
|
View |
View File
|
|
Docket Date |
2022-06-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Jenny Gordon
|
|
Docket Date |
2022-05-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Jenny Gordon
|
|
Docket Date |
2022-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jenny Gordon
|
|
Docket Date |
2022-04-13
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Supplemental Certificate of Service
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-04-12
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the initial brief and appendix docketed April 8, 2022, on Appellee’s counsel, Alenna D. Trusik, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the initial brief and appendix, as authorized by Florida Rule of Appellate Procedure 9.410(a).
|
|
Docket Date |
2022-04-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-04-07
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-04-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Christopher Miller
|
|
Docket Date |
2022-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 24, 2022.
|
|
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
The court remands the appellee's motion for attorney's fees, docketed June 01, 2022, to the trial court for consideration under section 61.16, Florida Statutes (2022)
|
View |
View File
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order Expediting Case
|
Description |
Child Case Order - Expedited Treatment ~ The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that: 1. Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court. 2. No motions for extension of time will be granted except in case of extreme emergency. Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency. 3. Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal: (name of court reporter) (address) (telephone number) The designations to the reporter were served on the reporter on(date). I have provided the court reporter a copy of this order on (date). -OR- I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal. (signature of counsel or self-represented appellant) A copy of the certification shall be properly served on opposing counsel and the court reporter. 4. In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification. 5. Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2019-3816
|
2019-10-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776(B)
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INTENT
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-12-03
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-11-05
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
|
|
Docket Date |
2019-11-05
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ Villanti, LaRose, and Badalamenti
|
|
Docket Date |
2019-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-10-21
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 10-CF-11776(B) on or about August 28, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
|
|
Docket Date |
2019-10-17
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ supplemental
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-10-17
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF SERVICE - PP CHRISTOPHER MILLER T45048
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-10-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CORRECTION OF LT CASE NUMBER
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-10-07
|
Type |
Order
|
Subtype |
Order to Supplement Petition
|
Description |
supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
|
|
Docket Date |
2019-10-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FEE WAIVED AS TO A 3.850
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
5D2018-2348
|
2018-07-23
|
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
2016-CF-007640-A-O
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eneid Bano
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rebecca Rock McGuigan, Office of the Attorney General
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Robert J. Egan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RELINQ PERIOD EXTENDED TO 1/20.
|
|
Docket Date |
2019-08-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 11 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-08-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE SUPP ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-08-09
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 8/14 ORDER
|
|
Docket Date |
2020-05-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-05-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-11-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-10-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 10/22
|
|
Docket Date |
2019-09-23
|
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 |
State of Florida
|
|
Docket Date |
2019-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/22
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUP ROA DUE 8/8
|
|
Docket Date |
2019-07-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Order on Motion To Compel
|
Description |
Order Deny Motion to Compel
|
|
Docket Date |
2019-06-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/18 ORDER
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-06-18
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO COMPEL
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 5/28 IB ACCEPTED. 5/14 OTSC DISCHARGED.
|
|
Docket Date |
2019-05-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/14 ORDER
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-05-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 5/13
|
|
Docket Date |
2019-04-22
|
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 |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 4/22.
|
|
Docket Date |
2019-03-21
|
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 |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/21/19
|
|
Docket Date |
2019-02-18
|
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 |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2019-01-18
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
ORD-Counsel to File Brief ~ IB BY 2/18 OR MOT TO W/DRAW W/IN 10 DAYS
|
|
Docket Date |
2019-01-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ APPT. E. BANO, ESQUIRE
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. IB DUE 30 DYS THEREAFTER.
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-11-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2018-10-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ APPT. OFFICE OF CRIMINAL CONFLICT COUNSEL
|
|
Docket Date |
2018-10-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
ORD-Counsel to File Brief ~ IB BY 11/22
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. IB DUE 11/22.
|
|
Docket Date |
2018-09-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AND MOT TO RELINQUISH
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2018-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 331 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2018-09-07
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2018-07-23
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2018-07-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/20/18
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
5D2018-2132
|
2018-07-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-7640-A-O
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Peter C. Schmer, Orange/ Osceola Public Defender
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-07-20
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Per Curiam Opinion
|
|
Docket Date |
2018-07-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2018-07-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2015-3578
|
2015-08-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2010-CF-011776
|
Parties
Name |
CHRISTOPHER MILLER 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 |
2015-10-14
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
p.a.i.a.a.c. denied
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2015-08-17
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2015-08-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
Docket Date |
2015-12-01
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-10-14
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ CASANUEVA, KHOUZAM, AND SLEET
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
2D2013-0490
|
2013-01-30
|
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 05-16484 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16486 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16489 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16482 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-17197 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16488 CFANO
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16487 CFANO
|
Parties
Name |
CHRISTOPHER MILLER 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 |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-12-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2013-10-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2013-09-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2013-05-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2013-03-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2013-02-14
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2013-02-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for pro se in summary appeal
|
|
Docket Date |
2013-02-06
|
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 |
CHRISTOPHER MILLER
|
|
Docket Date |
2013-01-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2013-01-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
|
CHRISTOPHER MILLER VS STATE OF FLORIDA
|
4D2011-3901
|
2011-09-30
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2002CF007636AXX
|
Parties
Name |
CHRISTOPHER MILLER INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-09-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-08-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2012-10-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-09-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHRISTOPHER MILLER
|
|
Docket Date |
2011-09-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2011-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2011-09-28
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
|