KEVIN TAYLOR, Appellant(s) v. BAMBI HIGH, Appellee(s).
|
2D2024-1054
|
2024-05-06
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2023DR-005467
|
Parties
Name |
KEVIN TAYLOR, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BAMBI HIGH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pasco Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This case is dismissed based on Appellant's failure to satisfy this court's May 7, 2024, fee order.
VILLANTI, LaROSE, and ATKINSON, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appellant's filing, received August 26, 2024, is treated as a motion for extension of time and granted as follows. Appellant shall satisfy this court's May 7, 2024, fee order within 20 days from the date of this order. No further extensions of time will be granted.
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-08-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORDER DENYING RESPONDENT'S REQUEST TO BE DECLARED INSOLVENCY
|
On Behalf Of |
Pasco Clerk
|
|
Docket Date |
2024-07-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's filing, received July 8, 2024, is treated as a motion for extension of time and granted as follows. Appellant shall satisfy this court's May 7, 2024, fee order within 20 days from the date of this order. Further extensions of time should not be contemplated.
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time FOR INDIGENCY DETERMINATION
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's motion for extension of time is granted and he shall satisfy this court's fee order within 20 days from the date of this order. A form is enclosed.
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-05-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
This court's May 7, 2024, Order to Show Cause is discharged.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Amended Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
AFFIDAVIT OF INDIGENCY
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - CERTIFIED
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NON-CERTIFIED NOTICE OF APPEAL
|
On Behalf Of |
KEVIN TAYLOR
|
|
Docket Date |
2024-05-07
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
|
View |
View File
|
|
|
KEVIN TAYLOR VS STATE OF FLORIDA
|
SC2022-0108
|
2022-01-24
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D21-2387
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CF001788A000XX
|
Parties
Name |
KEVIN TAYLOR, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Rebecca Rock McGuigan
|
|
Name |
Hon. Debra Steinberg Nelson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Grant Maloy
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Sandra B. Williams
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-25
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
On Behalf Of |
Kevin Taylor
|
View |
View File
|
|
Docket Date |
2022-01-25
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus Below
|
|
Docket Date |
2022-01-25
|
Type |
Disposition
|
Subtype |
Rev Dism Untimely
|
Description |
DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
|
View |
View File
|
|
Docket Date |
2022-01-24
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion of Appeal" & treated as a Notice - Discretionary Jurisdiction
|
On Behalf Of |
Kevin Taylor
|
View |
View File
|
|
Docket Date |
2022-01-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
|
KEVIN TAYLOR VS MARK S. INCH, ETC.
|
SC2020-1297
|
2020-09-01
|
Closed
|
|
Classification |
Original Proceedings - Writ - Habeas Corpus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CF001788A000XX
|
Parties
Name |
KEVIN TAYLOR, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Mark S. Inch, etc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Lance Eric Neff
|
|
Name |
Hon. Grant Maloy
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-01
|
Type |
Disposition
|
Subtype |
Orig Proc Dism (Baker)
|
Description |
DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
|
|
Docket Date |
2020-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2020-09-01
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ Habeas Corpus
|
|
Docket Date |
2020-09-01
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2020-09-01
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-HABEAS CORPUS ~ Filed as "Petition for Writ of Review ("Due Process Clause")" & treated as Petition - Habeas Corpus
|
On Behalf Of |
Kevin Taylor
|
View |
View File
|
|
|
STEVEN PRATT and KEVIN TAYLOR VS CROWN CENTER EXECUTIVE SUITES, INC., et al.
|
4D2015-4244
|
2015-11-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-002652
|
Parties
Name |
KEVIN TAYLOR, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STEVEN PRATT
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew J. Militzok
|
|
Name |
ANVIL ADVERTISING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN CENTER EXECUTIVE SUITES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RYAN E. WILLITS
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' December 2 and 21, 2015 response and supplemental response to this court's November 16, 2015 order, it is ORDERED that this appeal is dismissed for lack of jurisdiction.TAYLOR, MAY and FORST, JJ., concur.
|
|
Docket Date |
2016-01-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
STEVEN PRATT
|
|
Docket Date |
2015-12-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellants' November 24, 2015 response is noted by the court; further,Appellants' December 2, 2015 filing is not responsive to this court's November 16, 2015 order. That order directed appellants Pratt and Taylor to explain how the order appealed is appealable as to them, as it ONLY entered judgment against defendant Anvil, and specifically provided that there is a genuine issue of material fact precluding summary judgment against Pratt and Taylor (see paragraph 8). Accordingly, appellants are again ORDERED to, within ten (10) days from the date of this order, file a statement of jurisdiction explaining how the September 9, 2015 summary judgment is appealable as to Pratt and Taylor, and how Pratt and Taylor, rather than Anvil, have standing to bring this appeal.
|
|
Docket Date |
2015-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING")
|
On Behalf Of |
STEVEN PRATT
|
|
Docket Date |
2015-11-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ STATEMENT OF JURISDICTION
|
On Behalf Of |
STEVEN PRATT
|
|
Docket Date |
2015-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-11-16
|
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 appellant 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. Appellant shall specifically address how the order appealed is final and appealable as to appellants Steven Pratt and Kevin Taylor, in that it only enters judgment as to defendant Anvil, and denies summary judgment as to Pratt and Taylor; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STEVEN PRATT
|
|
Docket Date |
2015-11-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|