Entity Name: | JOE TAYLOR RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE TAYLOR RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | P02000120087 |
FEI/EIN Number |
134221242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445, US |
Mail Address: | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2023 | 134221242 | 2024-10-16 | JOE TAYLOR RESTORATION, INC. | 88 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2022 | 134221242 | 2023-06-30 | JOE TAYLOR RESTORATION, INC. | 97 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2021 | 134221242 | 2023-01-26 | JOE TAYLOR RESTORATION, INC. | 87 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2020 | 134221242 | 2021-10-08 | JOE TAYLOR RESTORATION, INC. | 76 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2019 | 134221242 | 2020-10-01 | JOE TAYLOR RESTORATION, INC. | 52 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2018 | 134221242 | 2019-09-30 | JOE TAYLOR RESTORATION, INC. | 38 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2017 | 134221242 | 2018-10-01 | JOE TAYLOR RESTORATION, INC. | 24 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2016 | 134221242 | 2018-01-02 | JOE TAYLOR RESTORATION, INC. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2015 | 134221242 | 2016-10-11 | JOE TAYLOR RESTORATION, INC. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JOE TAYLOR RESTORATION, INC. 401(K) PLAN | 2014 | 134221242 | 2015-05-29 | JOE TAYLOR RESTORATION, INC. | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-29 |
Name of individual signing | JOSEPH TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TAYLOR JOSEPH C | President | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445 |
TAYLOR JOSEPH C | Secretary | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445 |
TAYLOR JOSEPH C | Treasurer | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445 |
TAYLOR JOSEPH C | Director | 855 NW 17th Avenue Suite C, Delray Beach, FL, 33445 |
TAYLOR JOE | Agent | 855 NW 17TH AVENUE SUITE C, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060545 | ERG | EXPIRED | 2014-06-15 | 2019-12-31 | - | 2450 WEST SAMPLE RD SUITE 18, POMPANO BEACH, FL, 33073 |
G14000047120 | OASIS BUILDERS | EXPIRED | 2014-05-12 | 2019-12-31 | - | 2450 WEST SAMPLE RD SUITE 18, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-12 | TAYLOR, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 855 NW 17TH AVENUE SUITE C, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 | - |
NAME CHANGE AMENDMENT | 2012-10-25 | JOE TAYLOR RESTORATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000783520 | ACTIVE | 50-2024-SC-013779-XXXA-MB | PALM BEACH COUNTY | 2024-12-11 | 2029-12-18 | $6,503.53 | NAUTILUS INSURANCE COMPANY, 101 HUDSON STREET, SUITE 2550, JERSEY CITY, NJ 07302 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MAYS and KALA HENNESSEY VS JOE TAYLOR RESTORATION, INC., et al. | 4D2021-1776 | 2021-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL MAYS, INC. |
Role | Appellant |
Status | Active |
Representations | Jay L. Farrow, Meera K. Koodie |
Name | Kala Hennessey |
Role | Appellant |
Status | Active |
Name | JOSEPH TAYLOR LLC |
Role | Appellee |
Status | Active |
Name | JOE TAYLOR RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | Ronald Peter Ponzoli, Scott A. Simon, Stephen Joseph Padula, Joshua Scott Widlansky, John G. White, III, Ronald M. Gache, Leslie Arsenault Metz |
Name | John Doe(s) |
Role | Appellee |
Status | Active |
Name | Aaron Getty |
Role | Appellee |
Status | Active |
Name | Clegg Durkin |
Role | Appellee |
Status | Active |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D20-2720, 4D21-917 AND 4D21-1776 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.*** |
Docket Date | 2022-07-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that Michael Mays’ and Kala Hennessey’s motion for attorneys’ fees, filed on or about March 24, 2022, is denied. Further,ORDERED that the motions for attorneys’ fees filed by Joe Taylor, Clegg Durkin, and Aaron Getty on February 8, 2022, are granted. On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2022-06-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-05 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-05-04 |
Type | Response |
Subtype | Reply |
Description | Reply ~ SUR-REPLY |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | ORD-Granting Leave to File Reply ~ ORDERED that appellees' April 5, 2022 motion for leave to file a sur-reply to appellant’s reply brief is granted. Appellees’ sur-reply shall be filed within seven (7) days from the date of this order. |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ AARON GETTY'S NOTICE OF JOINDER IN APPELLEE JOE TAYLOR'S MOTION FOR LEAVE TO FILE SUR-REPLY TO APPELLANTS' REPLY BRIEF |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-04-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE A SUR-REPLY TO APPELLANTS' REPLY BRIEF |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-03-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Michael Mays |
Docket Date | 2022-03-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2022-03-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Michael Mays |
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 21, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 1, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2022-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 7, 2022 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-03-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ AARON GETTY IN ANSWER BRIEF |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Michael Mays |
Docket Date | 2022-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AARON GETTY |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-02-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-02-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/8/22 |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ (Aaron Getty) |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-11-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ * AMENDED* 90 DAYS TO 2/8/2022 |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-19 |
Type | Response |
Subtype | Response |
Description | Response ~ JOE TAYLOR RESTORATION, INC.AND JOE TAYLOR'S, RESPONSE TO APPELLANTS'VERIFIED MOTION FOR LEAVE TO FILE OUT OFTIME RESPONSE TO JUNE 8, 2021 ORDER |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-11-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 24 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' November 1, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. |
Docket Date | 2021-11-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-10-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 90 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-10-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Mays |
Docket Date | 2021-10-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ October 8, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process. |
Docket Date | 2021-10-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ July 12, 2021 jurisdictional brief, appellees Joe Taylor Restoration, Inc. and Joe Taylor’s August 11, 2021 response, and appellee Aaron Getty’s August 13, 2021 response, this appeal shall proceed only as to the May 26, 2021 order. See Jackson v. Leon Cty. Elections Canvassing Bd., 214 So. 3d 705, 706 (Fla. 1st DCA 2016). |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Ord-Denying Leave to file Reply ~ ORDERED that appellants’ August 23, 2021 motion for leave to file surreply brief is denied. |
Docket Date | 2021-08-23 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | Michael Mays |
Docket Date | 2021-08-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-08-13 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ IN JOE TAYLOR RESTORATION, INC.'S AND JOE TAYLOR'S, RESPONSE TOAPPELLANTS' BRIEF ON JURISDICTION |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-08-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-08-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ Upon consideration of appellees’ July 19, 2021 response, it is ORDERED that appellants’ July 2, 2021 motion for leave to file out-of-time response is granted. Further, ORDERED that this court’s June 28, 2021 order is vacated. Further, ORDERED that appellees may file a response within ten (10) days of the date of this order to appellants’ July 12, 2021 Jurisdictional Brief. |
Docket Date | 2021-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1356 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/10/21. |
Docket Date | 2021-07-16 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellants’ July 13, 2021 response and appellees’ July 14, 2021 response to the court’s July 9, 2021 order to show cause, it is ORDERED that case numbers 4D21-0917, 4D21-1776, and 4D20-2720 are now consolidated for purposes of assignment to the same panel. Further, ORDERED that this court’s July 9, 2021 order is discharged. |
Docket Date | 2021-07-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-14 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 7/9/21/21 ORDER |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 7/9/21 ORDER |
On Behalf Of | Michael Mays |
Docket Date | 2021-07-12 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Michael Mays |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | Michael Mays |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ Upon consideration of appellee's July 2, 2021 notice of related cases, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-0917, 4D21-1776, and 4D20-2720 should not be consolidated for all purposes. |
Docket Date | 2021-07-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE OUT OF TIME RESPONSE TO JUNE 8, 2021 ORDER |
On Behalf Of | Michael Mays |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Non-Final Appeal Treated as Final ~ ****VACATED 8/4/21***ORDERED that the above-styled appeal shall proceed only as to the May 26, 2021 final order of dismissal. Further, ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellants may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellees may file directions for additional documents and exhibits within ten (10) days after the appellants' filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the April 20, 2021 order denying motion to disqualify is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B) and is timely filed. See Jackson v. Leon County Elections Canvassing Bd., 214 So. 3d 705, 706 (Fla. 5th DCA 2016) (denying a petition for writ of prohibition stating that "the general rule of timeliness for judicial disqualifications requires action at [the] first opportunity to do so in a proceeding before that judge"). Appellants shall also specifically address whether the May 26, 2021 final order of dismissal is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110 as the order enters judgment for the defendants. Further Appellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Michael Mays |
Docket Date | 2021-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Michael Mays |
Docket Date | 2021-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA001769 |
Parties
Name | Kala Hennessey |
Role | Appellant |
Status | Active |
Name | MICHAEL MAYS, INC. |
Role | Appellant |
Status | Active |
Representations | Jay L. Farrow, Meera K. Koodie |
Name | MGM RESTORATION LLC |
Role | Appellant |
Status | Active |
Name | Breeze Taylor |
Role | Appellee |
Status | Active |
Name | Joe Taylor |
Role | Appellee |
Status | Active |
Name | JOE TAYLOR RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula, Joshua Scott Widlansky |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ MICHAEL MAYS and KALA HENNESSEY |
On Behalf Of | Michael Mays |
Docket Date | 2021-07-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2222-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D20-2720, 4D21-917 AND 4D21-1776 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.*** |
Docket Date | 2023-07-07 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2022-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ Upon consideration of appellee's July 2, 2021 notice of related cases, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-0917, 4D21-1776, and 4D20-2720 should not be consolidated for all purposes. |
Docket Date | 2022-08-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s July 2, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellants’ September 13, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jay L. Farrow is denied without prejudice to seek costs in the trial court. |
Docket Date | 2022-08-24 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion |
Docket Date | 2022-07-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Michael Mays |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 21, 2022 motion to supplement the record is granted, and the record is supplemented to include the June 29, 2022 order denying appellant Kala Hennessey’s second amended motion for summary judgment. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2022-07-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2022-07-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Michael Mays |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ ORDERED that the appellee's June 20, 2022 motion for continuance of oral argument is granted. Oral argument scheduled for June 21, 2022 is cancelled and will be rescheduled for a later date. |
Docket Date | 2022-06-20 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-06-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 21, 2022, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court. Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument. The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument. If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion. No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances. If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely. |
Docket Date | 2021-10-21 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ THUMB DRIVE PER THE OCTOBER 11, 2021 ORDER |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellants' September 13, 2021 "motion to supplement appendix with four videos” is granted. The appellants shall file, within ten (10) days from the date of this order, an amended appendix with the four videos mentioned in their motion. |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ September 13, 2021 motion to supplement the appendix. |
Docket Date | 2021-09-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2021-09-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO SUPPLEMENT THE APPENDIX WITH FOUR VIDEOS |
On Behalf Of | Michael Mays |
Docket Date | 2021-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Michael Mays |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 13, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2021-07-16 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellants’ July 13, 2021 response and appellees’ July 14, 2021 response to the court’s July 9, 2021 order to show cause, it is ORDERED that case numbers 4D21-0917, 4D21-1776, and 4D20-2720 are now consolidated for purposes of assignment to the same panel. Further, ORDERED that this court’s July 9, 2021 order is discharged. |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 14, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-07-14 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-07-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Michael Mays |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 2, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-05-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 28, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-04-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Joe Taylor Restoration, Inc. |
Docket Date | 2021-04-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Michael Mays |
Docket Date | 2021-04-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Michael Mays |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Michael Mays |
Docket Date | 2021-04-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Mays |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Michael Mays |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 9, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before April 10, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-03-09 |
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 | Michael Mays |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Michael Mays |
Docket Date | 2021-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Michael Mays |
Docket Date | 2021-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA003571XXXXMB |
Parties
Name | FARROW LAW, P.A. |
Role | Appellant |
Status | Active |
Name | Jay L. Farrow |
Role | Appellant |
Status | Active |
Representations | Holiday Hunt Russell |
Name | Stephen Joseph Padula |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula, Joshua Scott Widlansky |
Name | Joshua Scott Widlansky |
Role | Appellee |
Status | Active |
Name | JOE TAYLOR RESTORATION, INC. |
Role | Appellee |
Status | Active |
Name | Padula Bennardo Levine, LLP |
Role | Appellee |
Status | Active |
Name | Breeze Taylor |
Role | Appellee |
Status | Active |
Name | Joe Taylor |
Role | Appellee |
Status | Active |
Name | Daniel R. Levine |
Role | Appellee |
Status | Active |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D20-2720, 4D21-917 AND 4D21-1776 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.*** |
Docket Date | 2021-10-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-10-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 13, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-10-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-09-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-09-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-09-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-07-16 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellants’ July 13, 2021 response and appellees’ July 14, 2021 response to the court’s July 9, 2021 order to show cause, it is ORDERED that case numbers 4D21-0917, 4D21-1776, and 4D20-2720 are now consolidated for purposes of assignment to the same panel. Further, ORDERED that this court’s July 9, 2021 order is discharged. |
Docket Date | 2021-07-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-07-14 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ JAY L. FARROW and FARROW LAW, P.A |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ Upon consideration of appellee's July 2, 2021 notice of related cases, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-0917, 4D21-1776, and 4D20-2720 should not be consolidated for all purposes. |
Docket Date | 2021-06-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 09/22/2021 |
Docket Date | 2021-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-05-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-05-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-05-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 05/25/2021 |
Docket Date | 2021-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 02/24/2021 TO 04/23/2021 |
Docket Date | 2021-02-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 816 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellee’s January 11, 2021 response and appellants’ January 5, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed for review of the December 4, 2020 “final order of dismissal with prejudice of counter-plaintiffs' amended counterclaim and amended third-party complaint” as an appeal of a partial final judgment. Fla. R. App. P. 9.110(k). |
Docket Date | 2021-01-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT ON JURISDICTION |
On Behalf Of | Stephen Joseph Padula |
Docket Date | 2021-01-05 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Jay L. Farrow |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jay L. Farrow |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the December 4, 2020 "final order of dismissal with prejudice of counter-plaintiffs' amended counterclaim and amended third-party complaint" is a final appealable order, as it appears that other claims remain pending in the circuit court. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2020-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jay L. Farrow |
Docket Date | 2020-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
STATEMENT OF FACT | 2024-09-18 |
AMENDED ANNUAL REPORT | 2024-09-12 |
VOIDED AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3304797109 | 2020-04-11 | 0455 | PPP | 855 NW 17TH AVENUE, STE C, DELRAY BEACH, FL, 33445-2520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State