Search icon

MICHAEL MAYS, INC.

Company Details

Entity Name: MICHAEL MAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000116569
FEI/EIN Number 205522857
Address: 12100 PARK BLVD, 706, SEMINOLE, FL, 33772, US
Mail Address: 12100 PARK BLVD, 706, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS MICHAEL D Agent 12100 PARK BLVD, SEMINOLE, FL, 33772

President

Name Role Address
MAYS MICHALE D President 12100 PARK BLVD #706, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MAYS and KALA HENNESSEY VS JOE TAYLOR RESTORATION, INC., et al. 4D2021-1776 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006839

Parties

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
MICHAEL MAYS, KALA HENNESSEY, and MGM RESTORATION, LLC VS JOE TAYLOR RESTORATION, INC. 4D2021-0917 2021-02-25 Closed
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
MICHAEL MAYS VS STATE OF FLORIDA 5D2015-4018 2015-11-18 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
13-1854-CFMA

Circuit Court for the Seventh Judicial Circuit, Putnam County
13-1703-CFMA

Circuit Court for the Seventh Judicial Circuit, Putnam County
14-0327-CFMA

Parties

Name MICHAEL MAYS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-12
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REPORT PER 12/31 ORDER
On Behalf Of Hon. Clyde E. Wolfe
Docket Date 2015-12-31
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED FOR 45 DAYS
Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2015-11-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2015-11-18
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/12/15
On Behalf Of MICHAEL MAYS

Documents

Name Date
ANNUAL REPORT 2007-05-29
Domestic Profit 2006-09-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State