Entity Name: | SCOTT RUSSELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCOTT RUSSELL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Jul 2018 (7 years ago) |
Document Number: | L18000176938 |
FEI/EIN Number |
83-1392906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8535 24TH ST, VERO BEACH, FL, 32966, US |
Mail Address: | 8535 24TH ST, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL WILLIAM | Authorized Member | 8535 24TH ST, VERO BEACH, FL, 32966 |
RUSSELL WILLIAM | Agent | 8535 24TH ST, VERO BEACH, FL, 32966 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LJUB SKRBIC VS SCOTT RUSSELL | 4D2021-0486 | 2021-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ljub Skrbic |
Role | Appellant |
Status | Active |
Name | SCOTT RUSSELL LLC |
Role | Appellee |
Status | Active |
Representations | Nathan Nelson |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-19 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC21-1048 |
Docket Date | 2021-07-15 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-07-15 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's June 3, 2021 "amended motion for default with motion for reconsideration" is treated as a motion for rehearing and is denied. |
Docket Date | 2021-06-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED MOTION FOR DEFAULT WITH MOTION FOR RECONSIDERATION |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-05-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "AMENDED" |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-05-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-04-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 22, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.FORST, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2021-04-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-22 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (147 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's February 26, 2021 motion for extension of time is granted, and the time in which to file the jurisdictional brief is extended twenty (20) days from the date of this order. |
Docket Date | 2021-02-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 8, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order. |
Docket Date | 2021-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ ***STRICKEN 2/11/21*** |
On Behalf Of | Ljub Skrbic |
Docket Date | 2021-01-28 |
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 denying motion for continuing writ of garnishment is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ AMENDED. |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 07-1631 |
Parties
Name | Wells Fargo Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | DEAN A. MORANDE, MICHAEL K. WINSTON |
Name | SCOTT RUSSELL LLC |
Role | Appellee |
Status | Active |
Representations | Christopher B. Deem, Barton W. Smith |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DONALD C. EVANS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-07-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-06 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. Order awarding attorney's fees vacated. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount (subject to designation as prevailing party after the remanded proceedings are concluded). Appellees' motion for appellate attorneys' fees is hereby denied. |
Docket Date | 2016-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-04-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed. |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-03-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike response in opposition to appellees¿ motion for appellate attorney¿s fees is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2016-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 3/17/16 |
Docket Date | 2016-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-02-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to AE's motion to strike response. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-02-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ response to ae motion for attorney's fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to attorney's fees |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-01-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-01-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-42 days to 1/25/16 |
Docket Date | 2015-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-31 days to 12/14/15 |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-10 days to 11/13/15 |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-8 days to 11/3/15 |
Docket Date | 2015-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-29 days to 10/26/15 |
Docket Date | 2015-09-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal and for attorney¿ fees is hereby denied. Appellees¿ motion for leave to file one page reply is denied and the reply filed September 15, 2015 is hereby stricken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2015-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion for leave to file reply to response to motion to dismiss |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to file a one page The attach reply is stricken, see order from September 21, 2015. |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to motion to dismiss |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ and for attorney's fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/8/15. |
Docket Date | 2015-08-19 |
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 | Wells Fargo Bank, N.A. |
Docket Date | 2015-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/19/15 |
Docket Date | 2015-07-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-593. |
Docket Date | 2015-07-09 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/15 |
Docket Date | 2015-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-05-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/15 |
Docket Date | 2015-05-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ docketing statement |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2015-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 07-1631 |
Parties
Name | Wells Fargo Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | MICHAEL K. WINSTON, DEAN A. MORANDE |
Name | SCOTT RUSSELL LLC |
Role | Appellee |
Status | Active |
Representations | Barton W. Smith, Christopher B. Deem |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-07-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount (subject to designation as prevailing party after the remanded proceedings are concluded). Appellees' motion for appellate attorneys' fees is hereby denied. |
Docket Date | 2016-07-06 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. Order awarding attorney's fees vacated. |
Docket Date | 2016-04-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-04-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed. |
Docket Date | 2016-03-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike response in opposition to appellees¿ motion for appellate attorney¿s fees is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2016-02-15 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-02-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-01-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2016-01-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal and for attorney¿ fees is hereby denied. Appellees¿ motion for leave to file one page reply is denied and the reply filed September 15, 2015 is hereby stricken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2015-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for leave to file a one page reply |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SCOTT RUSSELL |
Docket Date | 2015-09-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-07-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-593. |
Docket Date | 2015-07-09 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/17/15 |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2015-05-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/17/15 |
Docket Date | 2015-04-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/15 |
Docket Date | 2015-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-02-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ docketing statement |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-02-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 22, 2015. |
Docket Date | 2015-02-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-02-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Wells Fargo Bank, N.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-07-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State