SAMIA BROWN VS MICHAEL BROWN
|
5D2023-2590
|
2023-08-15
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000756
|
Parties
Name |
Samia Brown
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert J. Slama
|
|
Name |
MICHAEL BROWN INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michele A. Lebron
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-02
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-12-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-12-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
|
|
Docket Date |
2023-12-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 12/11 ORDER
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ COUNSEL FOR AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-11-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 11/22 ORDER
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-11-06
|
Type |
Mediation
|
Subtype |
Notice of Successful Mediation
|
Description |
Notice of Successful Mediation
|
|
Docket Date |
2023-11-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ MEDIATION REPORT
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2023-09-06
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-09-01
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2023-08-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-08-28
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Robert J. Slama 0919969
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-08-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED BELOW 8/25/23
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-08-25
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Robert J. Slama 0919969
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-08-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-08-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/3/23
|
On Behalf Of |
Samia Brown
|
|
Docket Date |
2023-08-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MICHAEL BROWN VS DARNEDIA LEVETTA BROWN
|
2D2023-1236
|
2023-06-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-11961
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRIDGET REMINGTON, ESQ., ELLEN E. WARE, ESQ., MARINA R. TAYLOR, ESQ.
|
|
Name |
DARNEDIA LEVETTA BROWN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALISSA ELLISON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-11-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-09-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF NON-REPRESENTATION
|
On Behalf Of |
DARNEDIA LEVETTA BROWN
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant has filed a motion to proceed without answer brief alleging thatattorney Pablo Morla has stated that he does not represent the appellee in this appeal.Within fifteen days of the date of this order, Attorney Morla shall file: (1) a notice ofnonrepresentation that includes the pro se Appellee's U.S. mailing address; or (2) IfAttorney Morla is representing Appellee on appeal, a response to Appellant's motion.
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-08-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY - August 31, 2023 through and including September 10, 2023.
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-08-01
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-08-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-07-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-07-17
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
|
|
Docket Date |
2023-06-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2023-06-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion to proceed without answer brief is denied as moot.
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
5D2021-0092
|
2021-01-07
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter James Lombardo
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Douglas T. Squire
|
|
Name |
Hon. Stephen Edward Toner, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-11-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-09-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-09-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ PER 8/20 ORDER
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-08-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE AB W/I 15 DYS
|
|
Docket Date |
2021-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO IB - NO AB
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-07-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/12
|
|
Docket Date |
2021-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-07-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
|
|
Docket Date |
2021-06-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
|
|
Docket Date |
2021-05-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/30/21
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-04-07
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ IB W/IN 30 DYS; MOT REHEAR GRANTED; APPEAL REINSTATED
|
|
Docket Date |
2021-03-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MAILBOX 3/15/21; RSP OTSC MAILBOX DATE 2/25 AND AMENDED NOA MAILBOX DATE 1/19
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-03-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2021-02-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
|
|
Docket Date |
2021-02-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.850 SUMM DENIAL
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2021-01-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
|
|
Docket Date |
2021-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2021-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX 1/5/21
|
On Behalf Of |
Michael Brown
|
|
Docket Date |
2021-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
2D2019-2790
|
2019-07-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-000513
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-08-16
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ As the court dismissed the petition for writ of mandamus by order dated August 14, 2019, the petitioner's motion to dismiss, essentially a notice of voluntary dismissal, is denied as moot.
|
|
Docket Date |
2019-08-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ WITHOUT PREJUDICE
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2019-08-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Morris, Sleet, and Atkinson
|
|
Docket Date |
2019-08-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the petitioner asserts that he is represented by counsel in the filing of his postconviction motion. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this disposition by filing a motion for rehearing, under oath, within 15 days of the date of this order. Any motion must demonstrate service of both the petition and the motion on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607.
|
|
Docket Date |
2019-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-07-24
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2019-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
4D2017-2655
|
2017-08-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2018-03-15
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Clarification ~ ORDERED that appellant's February 26, 2018 motion for clarification is denied.
|
|
Docket Date |
2018-02-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2018-02-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's February 5, 2018 miscellaneous documents are stricken as unauthorized.
|
|
Docket Date |
2018-02-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ **STRICKEN** MISC. ORDERS FROM THE CIRCUIT COURT.
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2017-11-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-11-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 14, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
|
|
Docket Date |
2017-10-31
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2017-10-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
|
|
Docket Date |
2017-09-18
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2017-09-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
|
Docket Date |
2017-08-25
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2017-08-22
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2017-08-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2017-08-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2017-08-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MICHAEL BROWN
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
5D2016-3437
|
2016-10-10
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
George D.E. Burden, Office of the Public Defender, Susan A. Fagan
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, Douglas T. Squire
|
|
Name |
Hon. Stephen Edward Toner, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2017-12-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2017-06-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2017-05-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/7
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2017-04-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-03-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2016-12-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/21/17
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2016-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (1117 PAGES)
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2016-11-03
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2016-11-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED
|
|
Docket Date |
2016-10-19
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL
|
|
Docket Date |
2016-10-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/6/16
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2016-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-10-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
4D2011-4114
|
2011-10-26
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
97-23333CF10A
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Paul L. Backman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-03-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-03-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-02-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing
|
|
Docket Date |
2013-01-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ (M)
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2013-01-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2011-11-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-10-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-10-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-10-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2011-10-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
4D2011-1038
|
2011-03-16
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-01-05
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ **STRICKEN 1/11/12--NO CERT. OF SERVICE**
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-04-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (1)
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-03-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
Docket Date |
2011-03-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D11-140
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-03-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2012-06-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-06-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-05-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-02-02
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2012-01-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ 1/5/12 NOTICE OF CHANGE OF ADDRESS
|
|
|
MICHAEL BROWN VS STATE OF FLORIDA
|
4D2011-0140
|
2011-01-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Belated Appeal
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A
|
Parties
Name |
MICHAEL BROWN INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-07-25
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
MICHAEL BROWN
|
|
Docket Date |
2011-04-07
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-02-28
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Clerk
|
|
Docket Date |
2011-02-28
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
ORD-Grant HC Belated Appeal-Summary Appeal
|
|
Docket Date |
2011-02-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2011-01-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why Belated Appeal not be Granted ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
|
|
Docket Date |
2011-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-01-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF7:No Fee- Belated Appeal
|
|
Docket Date |
2011-01-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ WITH ATTACHMENTS.
|
On Behalf Of |
MICHAEL BROWN
|
|
|