Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
13005206CF10A
|
Parties
Name |
TERRY & DAVIS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jessica A. De Vera, Public Defender-P.B., AMY LORA RABINOWITZ
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-05-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-05-18
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-03-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/18/15
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-06-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ It appearing that the Public Defender did not provide a good mailing address for appellant, ORDERED that within five (5) days from the date of this order, the Public Defender shall file a notice containing appellant's correct address.
|
|
Docket Date |
2015-06-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 6/24/15 ORDER
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-10-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-10-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-09-10
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw as Counsel - Anders
|
Description |
Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
|
|
Docket Date |
2015-09-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-07-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-05-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
|
|
Docket Date |
2015-02-16
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender-P.B.
|
|
Docket Date |
2015-02-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2015-01-28
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ COPY; "T"
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-01-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-01-28
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on January 22, 2015, and the Notice reflects July 10, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2015-01-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2015-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-19159 CFANO
|
Parties
Name |
TERRY & DAVIS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN BRIGGS, A.P.D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
SUSAN D. DUNLEVY, A.A.G., ATTORNEY GENERAL
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2012-01-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - criminal; atty
|
|
Docket Date |
2012-02-06
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF INDIGENCY AND APPOINTMENT OF P.D. CC Ken Burke, Clerk
|
|
Docket Date |
2012-01-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-02-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-01-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ written opinion, clarification
|
|
Docket Date |
2013-11-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2013-10-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-05-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2013-02-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ EMAILED 02/18/13
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2013-02-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2012-12-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f
|
|
Docket Date |
2012-11-30
|
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 |
TERRY DAVIS
|
|
Docket Date |
2012-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pro se motion to supplement the record
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2012-11-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2012-11-02
|
Type |
Order
|
Subtype |
Anders Order
|
Description |
anders order for pro se brief
|
|
Docket Date |
2012-11-02
|
Type |
Brief
|
Subtype |
Anders Brief
|
Description |
Anders Brief ~ EMAILED 10/30/12
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2012-09-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-09-07
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
TERRY DAVIS
|
|
Docket Date |
2012-09-07
|
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 |
TERRY DAVIS
|
|
Docket Date |
2012-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-07-31
|
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 |
TERRY DAVIS
|
|
Docket Date |
2012-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-07-03
|
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 |
TERRY DAVIS
|
|
Docket Date |
2012-05-14
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2012-05-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2 VOLUMES FEDERICO
|
|
Docket Date |
2012-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ
|
|
Docket Date |
2012-02-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
|