Entity Name: | JESSE SCOTT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Jun 2024 (8 months ago) |
Document Number: | L24000284837 |
FEI/EIN Number | N/A |
Address: | 1531 NE 34TH ST, OAKLAND PARK, FL 33334 |
Mail Address: | 1531 NE 34TH ST, OAKLAND PARK, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MARTUS, LISA Kathleen | Manager | 1531 NE 34TH ST, OAKLAND PARK, FL 33334 |
Scott, Jesse Robert | Manager | 1531 NE 34TH ST, OAKLAND PARK, FL 33334 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JESSE SCOTT a/k/a JESSE P. SCOTT and CRISTINA SCOTT a/k/a MARIA CRISTINA SCOTT, Appellant(s) v. 1 OAK VENTURES STEP FUND, LLC et al., Appellee(s). | 4D2022-3098 | 2022-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | JESSE SCOTT LLC |
Role | Appellant |
Status | Active |
Representations | Erik Todd Silevitch |
Name | Cristina Scott |
Role | Appellant |
Status | Active |
Name | Patria Santos |
Role | Appellee |
Status | Active |
Name | 1 OAK VENTURES STEP FUND LLC |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Roy Alan Diaz |
Name | Simon Santos |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-10-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 16, 2023 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 | 2022-11-17 |
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 (2021), 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 | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Written Opinion |
Description | Order on Motion for Written Opinion |
View | View File |
Docket Date | 2023-11-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | Jesse Scott |
Docket Date | 2023-10-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
View | View File |
Docket Date | 2023-07-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Jesse Scott |
Docket Date | 2023-07-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Jesse Scott |
Docket Date | 2023-06-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 290 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-06-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Jesse Scott |
Docket Date | 2023-06-09 |
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' June 8, 2023 motion for extension of time is granted in part. Appellant 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 | 2023-06-08 |
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 | Jesse Scott |
Docket Date | 2023-05-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
Docket Date | 2023-05-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/30/23 |
Docket Date | 2023-04-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
Docket Date | 2023-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jesse Scott |
Docket Date | 2023-02-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 3/16/23 |
Docket Date | 2023-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jesse Scott |
Docket Date | 2023-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jesse Scott |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/23 |
Docket Date | 2023-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1559 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-12-13 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's December 8, 2022 order is vacated. This court is treating this case as an appeal from a final order. |
Docket Date | 2022-12-09 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Jesse Scott |
Docket Date | 2022-12-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ***VACATED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 19, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's November 17, 2022 amended acknowledgment letter is vacated. |
Docket Date | 2022-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-11-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jesse Scott |
Docket Date | 2022-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jesse Scott |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County 2019-CA-1465 |
Parties
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Bretton C. Albrecht |
Name | ROOF PROS STORM DIVISION, INC. |
Role | Appellee |
Status | Active |
Representations | Jacklyn Bennett, Joshua G. Harris, Terence Preston Keyes, Peter A. Robertson, Damian B. Hunt, William Douglas Stanford, Jr. |
Name | JESSE SCOTT LLC |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2022-07-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2022-03-10 |
Type | Brief |
Subtype | Supplemental Initial Brief |
Description | Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS |
Docket Date | 2022-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2022-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2022-01-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA ~ AMENDED |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-11-09 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-10-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 10/7 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-08-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION DENIED PER 7/1 ORDER |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/6 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-05-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-04-23 |
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 | State Farm Florida Insurance Company |
Docket Date | 2021-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/26 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 638 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2020-12-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-12-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-12-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ MEDIATION DOCUMENTS W/I 10 DAYS |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21 |
Docket Date | 2020-11-30 |
Type | Motions Other |
Subtype | Motion For Cases to Travel Together |
Description | Motion For Cases to Travel Together |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-11-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BEW 11/18/20 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-025986 |
Parties
Name | Cristina Scott |
Role | Appellant |
Status | Active |
Name | JESSE SCOTT LLC |
Role | Appellant |
Status | Active |
Representations | Erik Silevitch, Legal Advocates, PLLC |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Simon Santos |
Role | Appellee |
Status | Active |
Name | 1 OAK VENTURES STEP FUND LLC |
Role | Appellee |
Status | Active |
Representations | Diaz Anselmo Lindberg. P.A., Roy Diaz, United States Of America, Adam Alexander Diaz |
Name | Patria Santos |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2020-12-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 23, 2020. In addition, if the initial brief is 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 | 2020-11-12 |
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 | Jesse Scott |
Docket Date | 2020-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1 Oak Ventures Step Fund, LLC |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 19, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 12, 2020. In addition, if the initial brief is 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 | 2020-10-19 |
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 | Jesse Scott |
Docket Date | 2020-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-01 |
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 | 2020-10-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jesse Scott |
Docket Date | 2020-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jesse Scott |
Docket Date | 2020-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
Florida Limited Liability | 2024-06-24 |
Date of last update: 08 Feb 2025
Sources: Florida Department of State