Robert Davis, Appellant(s), v. Jasmine Molina Cardona, Appellee(s).
|
5D2024-1945
|
2024-07-16
|
Open
|
|
Classification |
NOA Non Final - County Family - Family
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-001627
|
Parties
Name |
ROBERT DAVIS INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jasmine Molina Cardona
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Weindorf Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Seminole Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-04
|
Type |
Order
|
Subtype |
Order on Motion/Request for Judicial Notice
|
Description |
MOTION FOR JUDICIAL NOTICE IS GRANTED. COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN 5D2023-2780 and 5D2024-1047.
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Motion/Request for Judicial Notice
|
On Behalf Of |
Robert Davis
|
|
Docket Date |
2024-09-20
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Robert Davis
|
|
Docket Date |
2024-09-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Robert Davis
|
|
Docket Date |
2024-09-05
|
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; RESPONSE ACKNOWLEDGED; MOT EOT GRANTED; IB/APX BY 9/19; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 8/7 Order
|
On Behalf Of |
Robert Davis
|
|
Docket Date |
2024-08-19
|
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 |
Robert Davis
|
|
Docket Date |
2024-08-08
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief and Appendix
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 7/8/2024
|
On Behalf Of |
Robert Davis
|
|
|
Scott and Angeline Dodson, Robert and Cathy Davis, and Raymond and Carrie Neff Appellant(s) v. Westervelt Ecological Services, LLC, Munroe Forest & Wildlife Management, Inc. and Childs Land Clearing, LLC Appellee(s).
|
1D2023-0719
|
2023-03-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Santa Rosa County
20-CA-274
|
Parties
Name |
RAYMOND NEFF
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Name |
ROBERT DAVIS INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Name |
CATHY DAVIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Name |
CHILDS LAND CLEARING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gary Randall Spear
|
|
Name |
MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J. Santaniello
|
|
Name |
WESTERVELT ECOLOGICAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nathaniel Carr, Brendan N. Keeley
|
|
Name |
Hon. Clifton Drake
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Donald C C. Spencer
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CARRIE NEFF
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Name |
SCOTT DODSON
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Name |
Angeline Dodson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
|
|
Docket Entries
Docket Date |
2023-05-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-05-10
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-05-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
CATHY DAVIS
|
View |
View File
|
|
Docket Date |
2023-04-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-04-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days 6/7/23
|
On Behalf Of |
CATHY DAVIS
|
|
Docket Date |
2023-04-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
CATHY DAVIS
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time 30 days IB/ IB 30 days
|
On Behalf Of |
CATHY DAVIS
|
|
Docket Date |
2023-03-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance and designation of email
|
On Behalf Of |
WESTERVELT ECOLOGICAL SERVICES, LLC
|
|
Docket Date |
2023-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal/order appealed attached
|
|
|
PGH, LLC VS DIANA MCKAMEY, ET AL
|
6D2023-0324
|
2022-03-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA
|
Parties
Name |
RONALD S. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEWIS A. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF DAVID K. ALSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENISE H. SAMPSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREA T. NORRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYRUS N. HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SYLVIA E. A. SHEPPARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER P. MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER W. JONES, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HERTHA MAXINE BALLANTINE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRY R. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUGLAS B. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
ROGER EATON, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
PGH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
STUART M. SILVERMAN, ESQ.
|
|
Name |
DONALD E. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARRY H. HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTINE A. GABEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONALD L. SHEPPARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES A. JONES, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT DAVIS INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREGORY D JONES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID E. DIDSIB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEFFREY ALSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREA JONES RICHARDSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LON E. MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF ETTA HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANA MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN D. KEISACKER, ESQ., BRIAN M. BEASON, ESQ., STEPHEN DOMMERICH, ESQ.
|
|
Name |
DODIE H. BLAKELY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRENDA T. ZIELKE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYNDA G. TYNDALL
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-03-30
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-02-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-02-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-08-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
|
|
Docket Date |
2022-08-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-07-22
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
|
|
Docket Date |
2022-07-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ **STRICKEN**
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-06-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ **STRICKEN**
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-06-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ GENTILE - 470 PAGES
|
|
Docket Date |
2022-06-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-06-17
|
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 by June 20, 2022.
|
|
Docket Date |
2022-06-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
PGH, LLC
|
|
|
PGH, LLC VS DIANA MCKAMEY, ET AL
|
2D2022-0948
|
2022-03-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA
|
Parties
Name |
PGH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
STUART M. SILVERMAN, ESQ.
|
|
Name |
DONALD E. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYRUS N. HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SYLVIA E. A. SHEPPARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENISE H. SAMPSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HERTHA MAXINE BALLANTINE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRY R. JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEFFREY ALSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYNDA G. TYNDALL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEWIS A. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID E. DIDSIB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT DAVIS INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARRY H. HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREA JONES RICHARDSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF ETTA HEWETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER P. MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUGLAS B. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIANA MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN D. KEISACKER, ESQ., STEPHEN DOMMERICH, ESQ., BRIAN M. BEASON, ESQ.
|
|
Name |
ANDREA T. NORRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRENDA T. ZIELKE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DODIE H. BLAKELY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER W. JONES, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREGORY D JONES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD S. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF DAVID K. ALSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LON E. MCKAMEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES A. JONES, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONALD L. SHEPPARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CHRISTINE A. GABEL
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
|
|
Docket Date |
2022-08-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
|
|
Docket Date |
2022-08-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-07-22
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
|
|
Docket Date |
2022-07-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ **STRICKEN**
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-06-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ GENTILE - 470 PAGES
|
|
Docket Date |
2022-06-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-06-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-04-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-03-30
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
PGH, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2022-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ **STRICKEN**
|
On Behalf Of |
DIANA MCKAMEY
|
|
Docket Date |
2022-06-17
|
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 by June 20, 2022.
|
|
|
ROBERT DAVIS, VS THE STATE OF FLORIDA,
|
3D2019-1503
|
2019-07-31
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-33010
|
Parties
Name |
ROBERT DAVIS INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HON. MARK BLUMSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
The State of Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of Attorney General
|
|
Docket Entries
Docket Date |
2019-12-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-12-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2019, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2019-11-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2019-08-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-08-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
|
|
Docket Date |
2019-07-31
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ROBERT DAVIS
|
|
Docket Date |
2019-07-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2019-07-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|