Entity Name: | FARROW LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | P08000007666 |
FEI/EIN Number | 26-2329996 |
Address: | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 |
Mail Address: | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARROW, JAY L | Agent | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
FARROW, JAY L | President | 1 ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000081920 | FARROW LAW FIRM | EXPIRED | 2014-08-08 | 2019-12-31 | No data | 4801 SOUTH UNIVERSITY DRIVE, SUITE 132, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-12 | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | FARROW, JAY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2014-04-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS SPAGNUOLO, J. DAVID NAUGHTON, JAY LEWIS FARROW, AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, THE LAW OFFICES OF JOSHUA D. CLARK, P.A., AND WOODROW W. POWER | 5D2021-3108 | 2021-12-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J. David Naughton |
Role | Appellant |
Status | Active |
Name | Jay Lewis Farrow |
Role | Appellant |
Status | Active |
Name | FARROW LAW, P.A. |
Role | Appellant |
Status | Active |
Name | Louis Spagnuolo |
Role | Appellant |
Status | Active |
Representations | Jay Farrow |
Name | INSURANCE OFFICE OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | Michael A. Tessitore, Charles J. Meltz, Holiday Hunt Russell |
Name | Joshua D. Clark |
Role | Appellee |
Status | Active |
Name | John K. Ritenour |
Role | Appellee |
Status | Active |
Name | Heath Ritenour |
Role | Appellee |
Status | Active |
Name | Woodrow W. Power |
Role | Appellee |
Status | Active |
Name | LAW OFFICES OF JOSHUA D. CLARK, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 12/23 MOTION IS MOOT |
Docket Date | 2022-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/5 ORDER |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/7 |
Docket Date | 2022-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2022-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 1/31 |
Docket Date | 2022-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-01-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2021-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOOT PER 2/15 ORDER |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/13/21 |
On Behalf Of | Louis Spagnuolo |
Docket Date | 2021-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA009041XXXBM |
Parties
Name | FARROW LAW, P.A. |
Role | Appellant |
Status | Active |
Representations | Jay L. Farrow |
Name | David L. Stern |
Role | Appellee |
Status | Active |
Name | Steve Gareleck |
Role | Appellee |
Status | Active |
Name | Fredrick Scott Alderson |
Role | Appellee |
Status | Active |
Name | PAEROSOL GLOBAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Bachman, Bradley H. Trushin, Zack Schefer |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s March 25, 2022 motion for extension is determined to be moot. |
Docket Date | 2022-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***STIPULATION*** |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellees' May 11, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order. Appellees are advised that no further extensions will be granted, as this court previously granted one hundred ten (110) days of extensions to file the response. |
Docket Date | 2022-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellees' April 12, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order. |
Docket Date | 2022-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-03-25 |
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 | Farrow Law, P.A. |
Docket Date | 2022-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellees' March 15, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended twenty (20) days from the date of this order. |
Docket Date | 2022-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellees' February 14, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including March 16, 2022. |
Docket Date | 2022-02-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/25/22 |
Docket Date | 2022-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant’s February 3, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including February 14, 2022. |
Docket Date | 2022-02-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Paerosol Global Partners, LLC |
Docket Date | 2022-01-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and the time for filing a response to this court’s January 7, 2022 order is extended to and including January 24, 2022. |
Docket Date | 2022-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2022-01-13 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 13, 2022. |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-3483 and 4D21-3506 should not be consolidated for all purposes. |
Docket Date | 2022-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 7, 2022. |
Docket Date | 2021-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2021-12-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/8/22 |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2021-12-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2021-12-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-12-13 |
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 November 15, 2021 order is an appealable final order, as it appears a counterclaim is still pending in the trial court and it appears the order only determines entitlement to attorney's fees. See Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing an appeal as premature because a counterclaim remained pending in the trial court); Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248 (Fla. 4th DCA 2013) ("[O]rders awarding attorney's fees are only final and therefore appealable once the trial court has set the amount of those fees. An order merely finding entitlement to attorney's fee is a non-final, non-appealable order."). Further,Appellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Farrow Law, P.A. |
Docket Date | 2021-12-10 |
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 | 2021-12-10 |
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 |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-10 |
Reg. Agent Change | 2022-12-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State