Search icon

DUSTIN STEPHENSON, INC.

Company Details

Entity Name: DUSTIN STEPHENSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P09000044972
FEI/EIN Number 270222476
Address: 1156 JENKS AVE, PANAMA CITY, FL, 32401, US
Mail Address: PO BOX 786, PANAMA CITY, FL, 32402-0786, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON DUSTIN Agent 1156 JENKS AVE, PANAMA CITY, FL, 32401

President

Name Role Address
STEPHENSON DUSTIN President 1156 JENKS AVE, PANAMA CITY, FL, 32401

Vice Treasurer

Name Role Address
STEPHENSON DUSTIN Vice Treasurer 1156 JENKS AVE, PANAMA CITY, FL, 32401

Director

Name Role Address
STEPHENSON DUSTIN Director 1156 JENKS AVE, PANAMA CITY, FL, 32401

Secretary

Name Role Address
STEPHENSON LORRI Secretary 1156 JENKS AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-01-02 DUSTIN STEPHENSON, INC. No data
CHANGE OF MAILING ADDRESS 2019-01-02 1156 JENKS AVE, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1156 JENKS AVE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1156 JENKS AVE, PANAMA CITY, FL 32401 No data

Court Cases

Title Case Number Docket Date Status
Irvin Gardner, Appellant(s) v. State of Florida, Appellee(s). 1D2024-3020 2024-11-20 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
03-2020-CF-001962-AM, 03-2020-CF-001963-AM

Parties

Name Irvin Lamar Gardner
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Irvin Lamar Gardner
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-213 pages
On Behalf Of Bay Clerk
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Irvin Lamar Gardner
Docket Date 2024-11-22
Type Order
Subtype Order Treating Filing as Brief
Description Order Treating Filing as Brief
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Irvin Lamar Gardner
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Darren Ford, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2816 2024-10-30 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
03-2016-CF-004183-AM

Parties

Name Darren L. Ford
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
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 2024-11-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darren L. Ford
Docket Date 2024-11-12
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 Darren L. Ford
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-138 pages
On Behalf Of Bay Clerk
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Darren L. Ford
Ashley Elizabeth Woods, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2335 2024-09-11 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2201146

Parties

Name Ashley Woods
Role Appellant
Status Active
Representations Jessica J. Yeary, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ashley Woods
Docket Date 2024-11-20
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Ashley Woods
Docket Date 2024-10-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Ashley Woods
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-193 pages
On Behalf Of Bay Clerk
Docket Date 2024-09-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ashley Woods
Docket Date 2024-09-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2024-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal style change, certified
On Behalf Of Ashley Woods
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal set up as styled
On Behalf Of Ashley Woods
Docket Date 2024-12-03
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Terrance M. Scales, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2268 2024-09-04 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23-4278-CF

Parties

Name Terrance M. Scales
Role Appellant
Status Active
Representations Steven Douglas Knittle, Jessica J. Yeary, Lori A Willner
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Terrance M. Scales
Docket Date 2024-10-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Terrance M. Scales
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-244 pages
On Behalf Of Bay Clerk
Docket Date 2024-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terrance M. Scales
Docket Date 2024-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing order appealed
On Behalf Of Terrance M. Scales
Docket Date 2024-09-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2024-09-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need copy of order appealed
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terrance M. Scales
Docket Date 2024-12-23
Type Notice
Subtype Notice of Inability
Description Notice of Inability to timely file initial brief
On Behalf Of Terrance M. Scales
Docket Date 2024-12-16
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-22 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2025-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terrance M. Scales
Docket Date 2025-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement Record
On Behalf Of Terrance M. Scales
Docket Date 2024-12-26
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVD)
On Behalf Of Bay Clerk
Olandis Dean Hobbs, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1832 2024-07-18 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23000180CFMA

Parties

Name Olandis Dean Hobbs
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to Court Order Docketed on October 22, 2024
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-10-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to 10/7 order
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-09-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/rend. date
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-974 pages
On Behalf Of Bay Clerk
Docket Date 2024-07-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order appealed
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Olandis Dean Hobbs
Docket Date 2024-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Donna Kay Hoskins, Appellant(s) v. State of Florida, Appellee(s). 1D2024-0174 2024-01-19 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032023CF04315A

Parties

Name Donna K. Hoskins
Role Appellant
Status Active
Representations Jessica J. Yeary, Lori A Willner
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Donna K. Hoskins
Docket Date 2024-03-28
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Donna K. Hoskins
Docket Date 2024-03-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Donna K. Hoskins
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 80 pages
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Donna K. Hoskins
Docket Date 2024-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2024-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; style change
On Behalf Of Donna K. Hoskins
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Donna K. Hoskins
Loviko Howard Appellant(s) v. State of Florida Appellee(s). 1D2023-2807 2023-11-02 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22000968CFMA

Parties

Name Loviko Tavares Howard, Jr.
Role Appellant
Status Active
Representations Jessica J. Yeary, Danielle Jorden
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, David Welch
Name 14th Judicial Circuit Bay County
Role Appellee
Status Active
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 04/01/24
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-02-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-01-30
Type Response
Subtype Response
Description Response to 01/19 order
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-01-19
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-12-27
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (2 CD/DVD's) Exhibits 1 and 2
Docket Date 2023-12-18
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (2 CD/DVD's) Exhibits 1 and 2
Docket Date 2023-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 449 pages
Docket Date 2023-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement/counsel
View View File
Docket Date 2023-12-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-09-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-06-25
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-24 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-04-29
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 5/1/24
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2023-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; styled Notice of Appeal; style change; cert. serv. & rend. date
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2023-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order appealed
View View File
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; styled Amended
On Behalf Of Loviko Tavares Howard, Jr.
Docket Date 2023-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Yasin Lamonte Galbreith, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2749 2023-10-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-2859CFMA,22-0897CFMA,22-3417CFMA, 22-3418CFMA

Parties

Name Yasin Lamonte Galbreith
Role Appellant
Status Active
Representations Jessica J. Yeary, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-24
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-01-17
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2023-12-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 518 pages
Docket Date 2023-11-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2023-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2023-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/copy with LT date stamp
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yasin Lamonte Galbreith
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
April Ann Schleichardt, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2327 2023-09-12 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-1595-CF

Parties

Name April Ann Schleichardt
Role Appellant
Status Active
Representations Jessica J. Yeary, Jasmine Russell Dixon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order and appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2024-04-26
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April Ann Schleichardt
Docket Date 2024-04-19
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of April Ann Schleichardt
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 04/22/24
On Behalf Of April Ann Schleichardt
Docket Date 2024-03-15
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 63 pages- Suppelemnent 1
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of April Ann Schleichardt
Docket Date 2024-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Motion to Transcribe Hearings in the Trial Court
On Behalf Of April Ann Schleichardt
Docket Date 2024-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of April Ann Schleichardt
Docket Date 2024-01-30
Type Response
Subtype Response
Description Response to 01/29 order
On Behalf Of April Ann Schleichardt
Docket Date 2024-01-29
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 224 pages
Docket Date 2023-11-28
Type Response
Subtype Response
Description Response to 11/08/23
On Behalf Of April Ann Schleichardt
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Notice of adoption of pro-se Notice of Appeal
On Behalf Of April Ann Schleichardt
Docket Date 2023-10-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order appt. conflict counsel, certified
On Behalf Of Bay Clerk
Docket Date 2023-10-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of April Ann Schleichardt
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to 09/19 order
On Behalf Of April Ann Schleichardt
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of April Ann Schleichardt
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Seth T. Childs, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1831 2023-07-17 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
03-2021-CF-0332-A; 03-2022-CF-3118-A

Parties

Name Seth Thomas Childs
Role Appellant
Status Active
Representations Jessica J. Yeary, Danielle Jorden
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Amanda Afeazue Uwaibi
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Seth Thomas Childs
Docket Date 2024-11-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and/or Motion for Certification of Conflict
On Behalf Of Seth Thomas Childs
Docket Date 2024-11-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Seth Thomas Childs
Docket Date 2024-04-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 04/01/24
On Behalf Of State of Florida
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seth Thomas Childs
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 01/02/2024
On Behalf Of Seth Thomas Childs
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 25 pages - Supplement 1
Docket Date 2023-11-13
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Seth Thomas Childs
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 11/13/23
On Behalf Of Seth Thomas Childs
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seth Thomas Childs
Docket Date 2023-09-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Seth Thomas Childs
Docket Date 2023-09-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 422 pages
Docket Date 2023-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order counsel withdrawn, appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2023-07-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency counsel withdrawn, appt. PD, certified
On Behalf Of Bay Clerk
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Seth Thomas Childs
Docket Date 2024-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Withdrawal Appellant's Previously Filed Motion for Issuance of Written Opinion
On Behalf Of Seth Thomas Childs
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jeremiah E Beazley, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1786 2023-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032021CF01387A

Parties

Name Jeremiah E Beazley
Role Appellant
Status Active
Representations Jessica J. Yeary, Megan Lynne Long
Name DUSTIN STEPHENSON, INC.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Michael Layton Schaub

Docket Entries

Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jeremiah E Beazley
Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-09
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/26/2024
On Behalf Of State of Florida
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeremiah E Beazley
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of Jeremiah E Beazley
Docket Date 2023-08-28
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 10 CD/DVD's)
Docket Date 2023-08-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Jeremiah E Beazley
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1115 pages
Docket Date 2023-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency & appt PD
Docket Date 2023-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeremiah E Beazley
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jeremiah E Beazley

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
Amendment and Name Change 2019-01-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State