DWAYNE JOHNSON VS STATE OF FLORIDA
|
6D2023-1929
|
2023-02-09
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2000-CF-001452-AXXX-XX
|
Parties
Name |
Hon. Elizabeth V Krier
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Collier Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHELLE WALSH, ESQ.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G., TAYLOR SCHELL, A.A.G.
|
|
Docket Entries
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
|
Description |
Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired.
This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed and Remanded with instructions.
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2023-04-24
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2023-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 4/9/23
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
treat as summary; transmit record
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2023-07-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Concession of Error
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-05-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***REDACTED*** KRIER 16 PAGES
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2023-05-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2023-04-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ***REDACTED*** KRIER 13 PAGES
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2023-02-13
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2023-02-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ KRIER - REDACTED - 282 PAGES
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2023-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2023-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/9/23 (LAST REQUEST)
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2023-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
DWAYNE JOHNSON
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2019-0482
|
2019-02-05
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-006220-XX
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CARLY J. ROBBINS - GILBERT, A.P.D., HOWARD L. DIMMIG, I I, P. D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
HONORABLE WAYNE DURDEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-05-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2019-04-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
|
|
Docket Date |
2019-04-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2019-04-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2019-02-21
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 378 PAGES
|
|
Docket Date |
2019-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2019-02-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
DWAYNE JOHNSON VS EARL A. GOODWYNE, DEPUTY SHERIFF
|
2D2017-1866
|
2017-05-08
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-2241CA
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EARL GOODWYNNE, I I I, DEPUTY SHERIFF
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAROL H. M. CARR, ESQ.
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2018-05-31
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONSE TO THE COURT
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-05-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE REHEARING
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The Appellant's Motion for Extension is granted. Appellant shall have up to and including Tuesday, May 29, 2018 in which to file a motion for rehearing.
|
|
Docket Date |
2018-04-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-03-28
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant Reply Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-03-07
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Brief-12c ~ The Appellant's Motion for Leave to File Amended Brief is Granted. The Amended Reply Brief shall be filed on or before March 29, 2018.
|
|
Docket Date |
2018-03-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ reply brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-02-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-01-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EARL GOODWYNNE, I I I, DEPUTY SHERIFF
|
|
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 31, 2018.
|
|
Docket Date |
2017-12-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
EARL GOODWYNNE, I I I, DEPUTY SHERIFF
|
|
Docket Date |
2017-12-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2017-10-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ As the appellant challenges the trial court's April 26, 2017, order denying petition for writ of habeas corpus, which was filed not as means of obtaining postconviction relief, this appeal is hereby reclassified as a direct appeal. The State of Florida is removed as the appellee and replaced with Earl A. Goodwynne, Deputy Sheriff. This court's May 16, 2017, orders are withdrawn. The record transmitted by the clerk of the circuit court on May 8, 2017, appears to be complete. The appellant shall serve the initial brief within 30 days of the date of this order.
|
|
Docket Date |
2017-05-16
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
treat as summary; transmit record
|
|
Docket Date |
2017-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-05-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2017-05-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF3:No Fee-Habeas denied
|
|
Docket Date |
2017-05-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ summary
|
On Behalf Of |
CHARLOTTE CLERK
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2016-5474
|
2016-12-21
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-CF-1713
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
GARY R. GOSSETT, JR., ESQ., P.D.10 S.A.P.D., HOWARD L. DIMMIG, I I, P. D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, PETER KOCLANES, A.A.G.
|
|
Name |
HON. DONALD H. MASON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-19
|
Type |
Order
|
Subtype |
Article I, Section 16(b)(10)b., Fla. Const. Order
|
Description |
Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time. The circumstances causing delay in this case included indigency and appointment of counsel delayed, multiple extensions of time for court reporters, and multiple motions for extension of time to file briefs.
|
|
Docket Date |
2019-03-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-10-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-10-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2018-09-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
|
|
Docket Date |
2018-08-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-08-23
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
|
|
Docket Date |
2018-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-05-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-04-12
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2018-04-03
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ SENTENCING - 48 PAGES
|
|
Docket Date |
2018-03-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2018-03-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Compliance with this court's January 26, 2018 order is overdue. The circuit court clerk shall file a status report on record preparation within ten days.
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
|
|
Docket Date |
2017-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until December 20, 2017.
|
|
Docket Date |
2017-11-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2017-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 20, 2017.
|
|
Docket Date |
2017-10-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2017-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 18, 2017.
|
|
Docket Date |
2017-09-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2017-08-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document
|
|
Docket Date |
2017-04-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Order Deter Insolvency Purpose Appointing Pub Def
|
|
Docket Date |
2017-03-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The appellant's letter filed March 7, 2017, is treated as a motion to discharge counsel and appoint new counsel. The motion is denied. As it appears from a notice of appearance filed in the trial court on December 15, 2015, that Attorney Sebouh Gourjian was privately retained by the appellant, it is the appellant's responsibility to discharge his attorney if he so desires. He should do so in writing, and Attorney Gourjian upon receipt of the discharge letter should immediately file in the trial court a motion to withdraw consistent with Florida Rule of Appellate Procedure 4.440(b). Once the appellant has discharged counsel, he may file in the trial court a motion for appointment of public counsel, attaching a copy of his discharge letter and, preferably, a copy of the trial court's February 8, 2017, order declaring defendant indigent for purposes of costs on appeal.
|
|
Docket Date |
2017-03-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion for Appointment of Counsel
|
Description |
Motion for Appointment of Counsel
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2017-02-15
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2017-02-13
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2017-01-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
atty to respond to fee order/sanctions ~ Attorney Gourjian shall comply with this court's fee order of December 29, 2016, within seven days or sanctions may be imposed.
|
|
Docket Date |
2016-12-29
|
Type |
Order
|
Subtype |
Notices Filed by Attorney and Pro Se
|
Description |
pro se and atty-filed NOAs
|
|
Docket Date |
2016-12-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-12-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2016-12-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2016-12-21
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
CHARLOTTE CLERK
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
SC2016-0517
|
2016-03-21
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-4036
Circuit Court for the Twentieth Judicial Circuit, Collier County
112001CF000485AXXXXX
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
John M. Klawikofsky
|
|
Name |
Hon. Lauren L. Brodie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Dwight E. Brock, Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-24
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (DODI)
|
Description |
DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2016-03-24
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ 9.141, SUMMARY APPEAL
|
|
Docket Date |
2016-03-24
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2016-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2016-03-21
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
DWAYNE JOHNSON
|
View |
View File
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
SC2016-0512
|
2016-03-21
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-4072
Circuit Court for the Twentieth Judicial Circuit, Collier County
112000CF001452AXXXXX
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
John M. Klawikofsky
|
|
Name |
Hon. Lauren L. Brodie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Dwight E. Brock, Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-23
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ 9.141, SUMMARY APPEAL
|
|
Docket Date |
2016-03-23
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2016-03-23
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (DODI)
|
Description |
DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2016-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2016-03-21
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
DWAYNE JOHNSON
|
View |
View File
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-5431
|
2015-12-09
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2000-CF-001452
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-06-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2015-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-12-15
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2015-12-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
Docket Date |
2015-12-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2015-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-12-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2015-12-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-4072
|
2015-09-21
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
00-CF-1452
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2016-04-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-23
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition
|
|
Docket Date |
2016-03-21
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2016-02-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND CLARIFICATION
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2016-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2015-10-23
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2015-10-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2015-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-09-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-21
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2015-09-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2015-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-4036
|
2015-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
01-485CFA
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2016-04-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-24
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2016-03-21
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2016-02-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND CLARIFICATION
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2016-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2015-10-23
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2015-10-08
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's initial brief received by this court on October 5, 2015, is accepted as filed and will be considered.
|
|
Docket Date |
2015-10-07
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-10-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2015-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2015-09-15
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-4103
|
2015-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
01-485CFA
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-10-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2015-10-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-10-16
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-09-29
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
need order appealed/criminal case
|
|
Docket Date |
2015-09-15
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FF:Unknown
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-3037
|
2015-07-09
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
00-1452CFA
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2016-02-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-01-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-09-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for pro se in summary appeal
|
|
Docket Date |
2015-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-08-20
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Letter - A.G. will not be filing a brief
|
|
Docket Date |
2015-08-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ mot for leave to file amended IB
|
|
Docket Date |
2015-08-12
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-08-12
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-08-10
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-07-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ STRICKEN/SEE 8/13/15 ORDER
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-07-15
|
Type |
Order
|
Subtype |
Summary Appeals
|
Description |
set up as summary; brief advice
|
|
Docket Date |
2015-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SUMMARY RECORD WOULD NOT UPLOAD -IT IS IN THE FTP.
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2015-07-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2015-07-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2015-07-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-07-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DWAYNE JOHNSON
|
|
|
DWAYNE JOHNSON VS STATE OF FLORIDA
|
2D2015-2910
|
2015-07-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
01-00485CFA
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-10-28
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ NORTHCUTT, LUCAS, AND BADALAMENTI
|
|
Docket Date |
2015-10-28
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
deny mandamus as moot
|
|
Docket Date |
2015-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO STATUS ORDER
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2015-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-08-24
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
mandamus status order - 10/08
|
|
Docket Date |
2015-07-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FEES WAIVED AS TO A 3.850
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2015-07-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2015-10-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The petitioner's motion to extension of time is denied as moot.
|
|
|
DWAYNE JOHNSON, VS THE STATE OF FLORIDA,
|
3D2014-1977
|
2014-08-15
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-41079
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of Attorney General
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-03-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-10-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-09-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ to the clerk
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2014-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DWAYNE JOHNSON
|
|
Docket Date |
2014-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments.
|
|
Docket Date |
2014-08-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2014-08-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior cases: 14-1737, 14-877, 13-1482, 12-109, 12-91
|
On Behalf Of |
DWAYNE JOHNSON
|
|
|
DWAYNE JOHNSON, VS THE STATE OF FLORIDA,
|
3D2012-0109
|
2012-01-13
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-41079
|
Parties
Name |
DWAYNE JOHNSON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Daniel Tibbitt
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAMELA JO BONDI
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-06-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 4 VOLUMES.
|
|
Docket Date |
2013-04-29
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter ~ from Dwayne Johnson
|
|
Docket Date |
2013-04-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-04-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-03-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-01-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of inquiry
|
|
Docket Date |
2013-01-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
|
Docket Date |
2013-01-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including January 21, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2012-12-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2012-12-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of inquiry
|
|
Docket Date |
2012-10-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2012-10-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2012-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ no envelopes
|
|
Docket Date |
2012-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
The State of Florida
|
|
Docket Date |
2012-07-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2012-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2012-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2012-07-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2012-06-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 volumes.
|
|
Docket Date |
2012-04-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 18, 2012, with no further extensions allowed. Court Reporter, Celia Dale, and Apex Reporting Group are ordered to file the transcribed notes no later than June 18, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
|
|
Docket Date |
2012-04-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Mot for Extension of Time to File Ct. Rpter Note
|
|
Docket Date |
2012-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 18, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
|
|
Docket Date |
2012-02-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Mot for Extension of Time to File Ct. Rpter Note
|
|
Docket Date |
2012-01-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2012-01-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DWAYNE JOHNSON
|
|
|