Search icon

DAVID RENCZKOWSKI INC.

Company Details

Entity Name: DAVID RENCZKOWSKI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P23000024472
Address: 11349 LAUREL STREET, NEW PORT RICHEY, FL, 34654, UN
Mail Address: 11349 LAUREL STREET, NEW PORT RICHEY, FL, 34654, UN
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RENCZKOWSKI DAVID W Agent 11349 LAUREL ST, NEW PORT RICHEY, FL, 34654

Chief Executive Officer

Name Role Address
RENCZKOWSKI DAVID W Chief Executive Officer 11349 LAUREL ST, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
David Renczkowski, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-2413 2024-10-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2002-CF-1638

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of habeas corpus is denied.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of David Renczkowski
David Renczkowski, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-2374 2024-10-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2016-CF-5023-CFAWS

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Denied
Description The petition for writ of habeas corpus is denied.
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of David Renczkowski
David Renczkowski, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1751 2024-07-29 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CF-003546

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Hon. Joshua B. Riba
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of David Renczkowski
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description As it appears that the petitioner is represented by counsel in appeal 2D2023-1876 and in the proceeding in the trial court, the petition for writ of prohibition is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
David Renczkowski, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1704 2024-07-23 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CF-3546

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Hon. Joshua B. Riba
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of prohibition is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Petition
Subtype Petition Prohibition
Description Fee waived as to a 3.800
On Behalf Of David Renczkowski
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2023-2685 2023-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CF-5023

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-05
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2024-01-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ MORRIS, BLACK, and LUCAS
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
David Renczkowski, Petitioner(s) v. Ron D. DeSantis, Governor Respondent(s) SC2023-1454 2023-10-20 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name Hon. Ron D. DeSantis
Role Respondent
Status Active
Representations Ryan Dean Newman
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of David Renczkowski
View View File
Docket Date 2023-12-21
Type Disposition
Subtype Transferred
Description The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Sixth Judicial Circuit in and for Pasco County, Florida, for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 7530 Little Road, Suite 106, New Port Richey, FL 34654. NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
Docket Date 2023-10-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-23
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas
DAVID RENCZKOWSKI, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1876 2023-09-05 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CF-3546

Parties

Name DAVID RENCZKOWSKI INC.
Role Appellant
Status Active
Representations Daniel Muller, 10th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2024-10-25
Type Record
Subtype Supplemental Record Redacted
Description 2ND SUPPLEMENT - 69 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-10-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Within 10 days, the lower tribunal clerk shall transmit a supplemental record containing the transcript of the resentencing hearing.
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description SUPPLEMENTAL DESIGNATION TO THE COURT REPORTER
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2024-08-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record Redacted
Description 111 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-07-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ORDER ON 16 JULY 2024 HEARING
On Behalf Of Pasco Clerk
Docket Date 2024-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2024-07-05
Type Order
Subtype Order re 3.800(b)(2) Motion
Description The supplemental record on Appellant's motion to correct sentence is due in this court. The trial court clerk within seven days shall either: 1) forward the supplemental record to this court; or 2) if during the sixty days that the trial court had jurisdiction it extended the period of its jurisdiction to consider the motion, and if the rule 3.800(b)(2) proceeding has not been concluded, the clerk shall forward that order extending time and a status report on proceedings to this court.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion To Compel
Description Appellant's pro se "Demand for Counsel Due to Conflict" is denied without prejudice to appellant's filing a motion for the appointment of conflict free appellate counsel in the trial court with a copy served on opposing counsel and appellant's appellate counsel.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel - DEMAND OF COUNSEL
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2024-04-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 04/22/2024
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2023-12-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ RIBA - 279 PAGES REDACTED
On Behalf Of Pasco Clerk
Docket Date 2023-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2023-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2023-11-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within 10 days from thedate of this order.
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2023-11-08
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
Docket Date 2023-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2025-01-08
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-12-31
Type Record
Subtype Supplemental Record Redacted
Description 149 PAGES
Docket Date 2024-11-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
DAVID RENCZKOWSKI VS CHRIS NOCCO 2D2021-2801 2021-09-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021CF003546CFAWS

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name CHRIS NOCCO, SHERIFF OF PASCO COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of habeas corpus is dismissed.
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-09-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2021-2562 2021-08-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021CF003546

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2021-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, STARGEL, and LABRIT
Docket Date 2021-08-20
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of habeas corpus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2021-08-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s unsworn motion for rehearing is denied because the records of thelower tribunal do not contain an order discharging counsel and allowing petitioner toproceed pro se.
DAVID RENCZKOWSKI VS FLORIDA DEPARTMENT OF LAW ENFORCEMENT SC2019-1444 2019-08-26 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512002CF001638CFAXWS

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name FLORIDA DEPARTMENT OF LAW ENFORCEMENT
Role Respondent
Status Active
Representations Jason Lee Jones
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-21
Type Disposition
Subtype Habeas Corpus DY
Description DISP-HABEAS CORPUS DY ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla. Parole Comm'n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653, 654 (Fla. 1954). Any motions or other requests for relief are denied. No rehearing will be entertained by this Court.
Docket Date 2019-10-23
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from David Renczkowski vs. Mark S. Inch, etc. to David Renczkowski vs. Florida Department of Law Enforcement.
Docket Date 2019-09-20
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ Filed as "Supplement of Record"
On Behalf Of DAVID RENCZKOWSKI
View View File
Docket Date 2019-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-08-26
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of DAVID RENCZKOWSKI
View View File
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2019-1703 2019-05-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-3478

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5025

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6909

Circuit Court for the Sixth Judicial Circuit, Pasco County
18-1130

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5023

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6908

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Salario, and Smith
Docket Date 2019-06-21
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ As the trial court has issued an order setting bond in case 2018-CF-1130AXWS, the petition for writ of habeas corpus is denied as moot.
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-07
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ The petition for writ of habeas corpus shall also be treated as a petition for writ ofmandamus requesting action by the trial court on the petitioner's request for a bondhearing.The Attorney General shall serve a response to the petition within 15 days of thedate of this order. The petitioner may reply within 15 days of service of the response.Within 10 days of the date of this order, the petitioner shall serve the petition onthe trial judge and certify to this court that he has done so. See Fla. R. App. P.9.100(e)(2).Any electronic filing shall be designated as an emergency by checking the boxfor this purpose.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-05-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-5053 2018-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-3478

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5023

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6908

Circuit Court for the Sixth Judicial Circuit, Pasco County
18-1130

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5025

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6909

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petition for writ of mandamus filed as case 2D18-4705, treated also as a petition for writ of habeas corpus, and the petition for writ of habeas corpus filed as case 2D18-5053 are granted only to the extent that the trial court shall consider monetary bond in case 18-1130 within a reasonable time following issuance of this order, without prejudice to the parties to file appropriate motions under Florida Rules of Criminal Procedure 3.131 and 3.132 prior to the bond hearing. The petitions are denied in all other respects.
Docket Date 2019-04-17
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge ~ Villanti, Sleet, and Lucas
Docket Date 2019-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-02-01
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ ***VACATED per 2/26/19 order***The petition for writ of habeas corpus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2019-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Lucas, and Badalamenti
Docket Date 2018-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for default judgment is denied. The petitioner may reply to the respondent's response within 20 days of the date of this order.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ Petitioner's motion for rehearing is granted to the extent that this court's order ofFebruary 1, 2019, dismissing the proceeding in 2D18-5053 is vacated, and thepetitioner's petition is reinstated.The proceeding in 2D18-5053 is consolidated with the proceeding in 2D18-4705.All electronic filings in these consolidated cases shall be filed using the earliest casenumber. The Attorney General shall respond to the petition for writ of habeas corpus inproceeding 2D18-5053 within 20 days of the date of this order. At her discretion, theresponse may take the form of a response supplemental to the response already filed inproceeding 2D18-4705. The petitioner may reply within 20 days thereafter.
Docket Date 2019-04-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO STATE'S AMENDED RESPONSE
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-4705 2018-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5025

Circuit Court for the Sixth Judicial Circuit, Pasco County
03-10888

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5023

Circuit Court for the Sixth Judicial Circuit, Pasco County
18-1130

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petition for writ of mandamus filed as case 2D18-4705, treated also as a petition for writ of habeas corpus, and the petition for writ of habeas corpus filed as case 2D18-5053 are granted only to the extent that the trial court shall consider monetary bond in case 18-1130 within a reasonable time following issuance of this order, without prejudice to the parties to file appropriate motions under Florida Rules of Criminal Procedure 3.131 and 3.132 prior to the bond hearing. The petitions are denied in all other respects.
Docket Date 2019-04-17
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge ~ Villanti, Sleet, and Lucas
Docket Date 2019-04-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO STATE'S AMENDED RESPONSE
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for default judgment is denied. The petitioner may reply to the respondent's response within 20 days of the date of this order.
Docket Date 2019-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ Petitioner's motion for rehearing is granted to the extent that this court's order ofFebruary 1, 2019, dismissing the proceeding in 2D18-5053 is vacated, and thepetitioner's petition is reinstated.The proceeding in 2D18-5053 is consolidated with the proceeding in 2D18-4705.All electronic filings in these consolidated cases shall be filed using the earliest casenumber. The Attorney General shall respond to the petition for writ of habeas corpus inproceeding 2D18-5053 within 20 days of the date of this order. At her discretion, theresponse may take the form of a response supplemental to the response already filed inproceeding 2D18-4705. The petitioner may reply within 20 days thereafter.
Docket Date 2019-02-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO STATE'S RESPONSE
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for default judgment, as amended, and motion to strike the State's response are denied. The petitioner may reply substantively to the State's response within 15 days of the date of this order.
Docket Date 2019-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR DEFAULT JUDGMENT AND MOTION TO STRIKE STATE'S REPSONSE
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2019-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner may reply to the Attorney General's response within 15 days of thedate of this order. The appellant shall address his representation status in light of ChiefJudge Rondolino's December 18, 2018, order appointing the Public Defender. Theorder does not include a "standby" qualification. To the extent that the petitioner is fullyrepresented by counsel, the petition will again be subject to dismissal.
Docket Date 2019-01-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX RESPONSE TO PETITION SEEKING WRIT OF MANDAMUS OR, IN THE ALTERNATIVE, WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING WRIT OF MANDAMUS OR, IN THE ALTERNATIVE, WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for default judgment is denied. The court has directed the Attorney General to respond by January 22, 2019.
Docket Date 2019-01-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General shall respond to this court's December 27, 2018, orderwithin 7 days of the date of the present order.
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ The petitioner's motion for rehearing is granted. The petition is reinstated.The court provisionally treats the petition for writ of mandamus as a petition for writ ofmandamus or habeas corpus. The Attorney General shall respond to the petition within10 days of the date of this order, addressing specifically the petitioner's bond status.The petitioner may reply within 10 days thereafter.
Docket Date 2018-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-12-18
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Lucas, and Rothstein-Youakim
Docket Date 2018-12-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE - PP DAVID RENCZKOWSKI
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-30
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of mandamus with a supplemental certificate of service demonstrating service of the petition on Honorable Mary Handsel. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-4460 2018-11-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-3478

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5023

Circuit Court for the Sixth Judicial Circuit, Pasco County
18-1130

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-5025

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6908

Circuit Court for the Sixth Judicial Circuit, Pasco County
16-6909

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Lucas
Docket Date 2018-11-20
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of habeas corpus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-4382 2018-11-02 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
95-2362

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is denied.
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Northcutt and Silberman
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Based on review of the circuit court docket, it appears that petitioner's petition and supplemental petition for writ of prohibition are challenging his continued prosecution in circuit court case number 18-CF-1130. Because the docket indicates that the petitioner is represented by counsel in circuit court case number 18-CF-1130, the petition and supplemental petition for writ of prohibition are dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2018-11-09
Type Response
Subtype Supplement
Description Supplement ~ AND CLARIFICATION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2018-11-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-4022 2018-10-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
95-2362

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Black
Docket Date 2018-10-22
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petitioner's petition for writ of habeas corpus is treated as a petition for writ of mandamus and is dismissed without prejudice to the petitioner's right to file a petition for writ of mandamus in the trial court.
Docket Date 2018-10-17
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-3768 2018-09-21 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
03-1088

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioner's failure to satisfy this court's September 21, 2018, fee order
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Casanueva and Badalamenti
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-3229 2018-08-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
03-1088

Circuit Court for the Sixth Judicial Circuit, Pasco County
02-1638

Circuit Court for the Sixth Judicial Circuit, Pasco County
95-2362

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-21
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of habeas corpus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Badalamenti, and Rothstein-Youakim
Docket Date 2018-08-20
Type Response
Subtype Supplement
Description Supplement ~ OF TANGIBLE EXHIBITS
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-08-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-2896 2018-07-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
95-2362

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2018-10-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-07-26
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of habeas corpus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Salario
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY
On Behalf Of DAVID RENCZKOWSKI
DAVID RENCZKOWSKI VS STATE OF FLORIDA 2D2018-2581 2018-06-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
95-2362-CFAWS

Parties

Name DAVID RENCZKOWSKI INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-13
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.Petitioner's motion to supplement the record is denied.
Docket Date 2018-08-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Black, Salario, and Badalamenti
Docket Date 2018-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to supplement the record is denied.
Docket Date 2018-07-23
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID RENCZKOWSKI
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RENCZKOWSKI

Documents

Name Date
Domestic Profit 2023-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State