Entity Name: | ROBERT STEWART |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Agent |
Status: | Active |
Date Filed: | 26 Aug 2011 (13 years ago) |
Document Number: | Q11000000060 |
Address: | C/O CAPE FEAR LAND MANAGEMENT INC., 3304-B MERCHANT COURT, WILMINGTON, NC 28405 |
Mail Address: | C/O CAPE FEAR LAND MANAGEMENT INC., 3304-B MERCHANT COURT, WILMINGTON, NC 28405 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
FLORIDA SECRETARY OF STATE | Agent | THE CAPITOL, TALLAHASSEE, FL 32301 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT STEWART VS STATE OF FLORIDA | 2D2023-0704 | 2023-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT STEWART |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-31 |
Type | Order |
Subtype | Right to Counsel Order |
Description | pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel. |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2023-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-05-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT STEWART |
Docket Date | 2023-03-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT STEWART |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CF-9656 |
Parties
Name | ROBERT STEWART |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G. |
Name | HON. KIMBERLY K. FERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2021-11-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Discharge Show Cause-153A ~ In light of both the sworn allegations in appellant's response received May 26, 2021, and the prison mail log attached to the response, this court's order to show cause dated February 19, 2021, is discharged and appellant's certified notice of appeal is treated as timely filed.Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order. |
Docket Date | 2021-05-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | generic eot grant ~ Appellant's motion for an extension of time is granted to the extent that appellant shall show cause within 60 days from the date of this order why this appeal should not be dismissed as untimely. |
Docket Date | 2021-03-18 |
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 | ROBERT STEWART |
Docket Date | 2021-02-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Appellant shall show cause within 30 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(h) on July 10, 2020, unless rendition was delayed by the filing of a timely motion for rehearing. Under Florida Rule of Appellate Procedure 9.020(h)(1)(B), a timely motion for rehearing delays rendition of the order being appealed until the motion for rehearing is disposed of. The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by September 16, 2020 (within 30 days of the rendition of the order disposing of the motion for rehearing on August 17, 2020). For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, January 4, 2021 (110 days after the deadline for filing the notice of appeal expired).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).In the notice which initiated this appeal, appellant alleges that the circuit court order disposing of the motion for rehearing was mailed to the wrong prison.Accordingly, appellant shall within 30 days from the date of this order submit to this court under oath whatever proof appellant may have or can obtain, such as through a prison mail log, proving that appellant did not receive the circuit court order disposing of the motion for rehearing on or before September, 16, 2020, and also proving when appellant received this circuit court order.***DISCHARGED SEE ORDER DATED 06/08/21*** |
Docket Date | 2021-02-17 |
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 | 2021-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY - FERNANDEZ - REDACTED - 88 PAGES |
Docket Date | 2021-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Classification | NOA Final - County Small Claims - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Twentieth Judicial Circuit, Lee County 19-AP-25 County Court for the Twentieth Judicial Circuit, Lee County 19-SC-3689 |
Parties
Name | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ. |
Name | DOREEN DESTEFANO |
Role | Appellee |
Status | Active |
Name | JOHN DESTEFANO |
Role | Appellee |
Status | Active |
Name | ANISA STEWART |
Role | Appellee |
Status | Active |
Name | ROBERT STEWART |
Role | Appellee |
Status | Active |
Representations | MATTHEW HOFFMAN, ESQ., MICHAEL D. RANDOLPH, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant’s emergency motion for recall of mandate is denied. |
Docket Date | 2021-01-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO APPELLANT'S "EMERGENCY" MOTION FOR RECALL OF MANDATE ANDMOTION FOR SANCTIONS |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-01-25 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ EMERGENCY MOTION FOR RECALL OF MANDATE |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | LEE CLERK |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 128; AB PG. 157; RB PG. 187; PCA PG. 210; FEE PD. TO L.T. |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2019-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ Lee County Court Opinion |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 19-SC-3689 Circuit Court for the Twentieth Judicial Circuit, Lee County 19-AP-25 |
Parties
Name | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Role | Petitioner |
Status | Active |
Representations | GREGORY W. GOETZ, ESQ. |
Name | ROBERT STEWART |
Role | Respondent |
Status | Active |
Representations | MICHAEL D. RANDOLPH, ESQ., MATTHEW HOFFMAN, ESQ. |
Name | JOHN DESTEFANO |
Role | Respondent |
Status | Active |
Name | ANISA STEWART |
Role | Respondent |
Status | Active |
Name | DOREEN DESTEFANO |
Role | Respondent |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Petitioner and the Respondents have filed motions for appellate attorney's fees pursuant to section 57.105(7), Florida Statutes. Petitioner's motion is denied. Respondent's motion is granted. The trial court is authorized to award Respondent all of the reasonable appellate attorney's fees it incurred. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-06-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2021-01-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX (Order for Attorney Fees) |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve reply is treated as a motion to accept the reply as timely filed and is granted. |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-04 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-16 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon review of the appendix to petitioner's petition for writ of certiorari, it does not appear that petitioner has filed the circuit court's appellate opinion. Petitioner is directed to file a supplemental appendix containing such opinion or order within 15 days from the date of this order. |
Docket Date | 2020-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S REQUEST FOR DISCRETIONARY REVIEW |
On Behalf Of | ROBERT STEWART |
Docket Date | 2020-12-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2020-11-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CF-9656 |
Parties
Name | ROBERT STEWART |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2020-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-DISMISSING APPEAL ~ After consideration of appellant's response received November 24, 2020, to the order to show cause dated November 3, 2020, which response did not document the allegations made in the response, this court dismisses this appeal for lack of jurisdiction because the notice of appeal was untimely filed.Any attempt to seek a belated appeal must be by a sworn petition filed with this court complying with Florida Rule of Appellate Procedure 9.141(c). See Adams v. State, 801 So. 2d 145 (Fla. 1st DCA 2001).If appellant decides to submit a petition for a belated appeal, the petition should not be filed under this case number and will be assigned a new case number when received by this court. Also, appellant should consider attaching to the petition documentation of the allegations made in the response. |
Docket Date | 2020-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, LaROSE, and STARGEL |
Docket Date | 2020-11-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | ROBERT STEWART |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(h) on April 8, 2020, unless rendition was delayed by the filing of a timely motion for rehearing. Under Florida Rule of Judicial Administration 2.514(b) and Florida Rule of Criminal Procedure 3.850(j), a timely motion for rehearing must be filed with the clerk of the circuit court by April 28, 2020, within 20 days of April 8, 2020, the date of service of the order being appealed.For pro se prisoners, a motion for rehearing is considered filed as of the date placed on the motion by prison officials, that is, May 8, 2020 (10 days after the deadline for filing a timely motion for rehearing expired). An untimely motion for rehearing does not delay rendition of the order being appealed. The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by May 8, 2020 (within 30 days of the rendition of the order being appealed since rendition appears not to have been delayed by the filing of the untimely motion for rehearing). For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, June 18, 2020 (41 days after the deadline for filing a timely notice of appeal expired).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990). |
Docket Date | 2020-07-06 |
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 | 2020-06-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY - SISCO - REDACTED - 118 PAGES |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2020-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2020-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT STEWART |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA |
On Behalf Of | ROBERT STEWART |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CF-9656 |
Parties
Name | ROBERT STEWART |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa |
Name | HON. MICHELLE D. SISCO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2020-05-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-11-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order. |
Docket Date | 2019-08-16 |
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 | ROBERT STEWART |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's July 25, 2019, notice of appeal seeks review of the order denying his motion for rehearing. A separate appeal is not initiated. |
Docket Date | 2019-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-08-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-07-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The circuit court clerk has supplemented the record for this appeal with the circuit court order, filed June 27, 2019, denying a pro se motion for rehearing. Accordingly, appellant’s letter filed July 3, 2019, encouraging this court to “disregard the appeal at this time” because the motion for rehearing has yet to be ruled upon is treated as a motion and dismissed as moot. |
Docket Date | 2019-07-18 |
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 | 2019-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 15 PAGES |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal: the circuit court order, filed June 27, 2019, denying a pro se motion for rehearing.This document must be part of a complete summary postconviction record for this appeal.Appellant's motion to "disregard the appeal at this time" remains pending. |
Docket Date | 2019-07-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING REHEARING IN CIRCUIT COURT |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-06-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ summary |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT STEWART |
Docket Date | 2019-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-06-24 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2014-CF-9656 |
Parties
Name | ROBERT STEWART |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa |
Name | HILLSBOROUGH 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 |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman, Badalamenti, and Rothstein-Youakim |
Docket Date | 2018-09-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied. |
Docket Date | 2018-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2018-07-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT STEWART |
Name | Date |
---|---|
Designation of Agent | 2011-08-26 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State