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
|
|
|