Search icon

JAMES B. NUTTER & COMPANY - Florida Company Profile

Company Details

Entity Name: JAMES B. NUTTER & COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1988 (36 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P21987
FEI/EIN Number 44-0607186

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4153 Broadway, Kansas City, MO, 64111, US
Mail Address: 4153 BROADWAY, KANSAS CITY, MO, 64111
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Baughman Glennita Secretary 4153 Broadway, Kansas City, MO, 64111
Nutter Jr. James B President 4153 Broadway, Kansas City, MO, 64111
Boswell Sr. Scott S Director 4153 Broadway, Kansas City, MO, 64111
Ward Keith Treasurer 4153 Broadway, Kansas City, MO, 64111
PITZNER AL Othe 4153 Broadway, Kansas City, MO, 64111
Guy Tera Exec 4153 Broadway, Kansas City, MO, 64111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091272 NUTTER HOME LOANS ACTIVE 2017-08-18 2027-12-31 - 4153 BROADWAY, KANSAS CITY, MO, 64111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-07 - -
CHANGE OF MAILING ADDRESS 2024-02-07 4153 Broadway, Kansas City, MO 64111 -
REGISTERED AGENT CHANGED 2024-02-07 REGISTERED AGENT REVOKED -
REINSTATEMENT 2021-08-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 4153 Broadway, Kansas City, MO 64111 -

Court Cases

Title Case Number Docket Date Status
JAMES B. NUTTER & COMPANY VS ESTATE OF STAFFORD COSBY, ET AL 2D2019-3547 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-001888

Parties

Name JAMES B. NUTTER & COMPANY
Role Appellant
Status Active
Representations SCOTT W. ANDERSON, ESQ., DAVID Y. ROSENBERG, ESQ., JARRETT COOPER, ESQ.
Name ESTATE OF STAFFORD COSBY
Role Appellee
Status Active
Representations ROY W. FOXALL, ESQ., COLLEEN MURPHY DAVIS, ESQ.
Name UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name A/K/A STAFFORD LEE COSBY
Role Appellee
Status Active
Name MELANIE DIANE COSBY
Role Appellee
Status Active
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings. **CORRECTED**
Docket Date 2020-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF STAFFORD COSBY
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 18, 2020, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/15/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF STAFFORD COSBY
Docket Date 2020-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 23 PAGES
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 26 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENT THE RECORD1
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-03-19
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 JAMES B. NUTTER & COMPANY
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PIVACEK - REDACTED - 160 PAGES
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-02-14
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 JAMES B. NUTTER & COMPANY
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/14/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/15/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/15/19
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUSAN REYNA SMITH VS JAMES B. NUTTER & COMPANY, ESTATE OF RICHARD D. SMITH, AND THE MEADOWS AT SAINT JOHNS HOMEOWNERS ASSOCIATION, INC. 5D2019-0278 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-0557

Parties

Name SUSAN REYNA SMITH
Role Appellant
Status Active
Representations J. Russell Collins
Name MEADOWS AT SAINT JOHNS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ESTATE OF RICHARD D. SMITH
Role Appellee
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations Kelley Kronenberg, Samuel F. Santiago, Jacqueline Costoya Guberman
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-11-19
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2020-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2020-04-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/15
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DYS
Docket Date 2020-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DYS
Docket Date 2019-12-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ 12/10 JOINT STIP TREATED AS MOT TO ABATE AND IS GRANTED; AA STATUS REPORT BY 3/31/20
Docket Date 2019-12-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-10-21
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 11/20
Docket Date 2019-10-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MYRON J. MENSH 0054280
Docket Date 2019-10-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-10-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MYRON J. MENSH 0054280
Docket Date 2019-07-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-05-22
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-05-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
Docket Date 2019-04-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-04-25
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-04-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-04-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-04-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-03-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-03-26
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2019-03-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JACQUELINE COSTOYA 0098478
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-02-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. RUSSELL COLLINS 0058403
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-02-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ AMENDED
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-01-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/29/19
On Behalf Of SUSAN REYNA SMITH
Docket Date 2019-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
JULIE C. WILKINS VS JAMES B. NUTTER & COMPANY 2D2018-1072 2018-03-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
26-2014-CA-121

Parties

Name JULIE C. WILKINS
Role Petitioner
Status Active
Representations YVELINE F. PAUL
Name JAMES B. NUTTER & COMPANY
Role Respondent
Status Active
Representations JOSEPH R. RUSHING, ESQ., SCOTT W. ANDERSON, ESQ., KAREN KNIGHT, BONNIE C. DABOLL, ESQ., ROBERT E. O' NEILL, ESQ., WAYNE WILKINS
Name HON. THOMAS S. REESE
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied as moot.
Docket Date 2018-04-19
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Petitioner's petition for writ of certiorari is denied.
Docket Date 2018-04-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LAROSE, CASANUEVA, BADALAMENTI
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JULIE C. WILKINS
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JULIE C. WILKINS
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI FROM THE 20TH JUDICIAL CIRCUIT, IN AND FOR HENDRY COUNTY, FLORIDA, THE HONORABLE SENIOR JUDGE THOMAS REESE PRESIDING
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
MARY ANN JOHNSTON VS JAMES B. NUTTER & COMPANY, ET AL 2D2018-0493 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-60-CA

Parties

Name MARY ANN JOHNSTON
Role Appellant
Status Active
Representations JEFFREY M. BACKO, ESQ., CORD C. MELLOR, ESQ.
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations JONATHAN IAN MEISELS, ESQ., CYNTHIA L. COMRAS, ESQ., DAVID Y. ROSENBERG, ESQ., JARRETT COOPER, ESQ.
Name ROBERT G. JOHNSTON
Role Appellee
Status Active
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY ANN JOHNSTON
Docket Date 2019-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN JOHNSTON
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 20, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Nelly N. Khouzam, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted, and the reply brief filed on September 28, 2018, is stricken. The amended reply brief is accepted as filed.
Docket Date 2018-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE HER PREVIOUSLY FILED REPLY BRIEF
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-12-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-11-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended reply brief is granted to the extent that Appellant may serve an amended reply brief within 10 days of the date of this order. The amended reply brief shall be accompanied by a motion to strike the previously filed reply brief.
Docket Date 2018-11-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ITS AMENDED ANSWER BRIEF
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-11-28
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ APPELLEE'S SECOND AMENDED ANSWER BRIEF
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellee's motion for reconsideration is denied. Appellee's alternative request for leave to serve an amended answer brief is granted. Appellee may serve an amended answer brief within 20 days of the date of this order. The amended answer brief shall be accompanied by a motion to strike the previously filed brief. Should Appellee elect to serve an amended answer brief, this court will consider a motion for leave to serve an amended reply brief.
Docket Date 2018-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 31 PAGES
Docket Date 2018-10-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR RECONSIDERATION
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-10-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-10-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motion to strike is granted. The answer brief filed on September 10, 2018, is stricken. The amended answer brief filed on October 8, 2018, is accepted as filed.
Docket Date 2018-10-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ **STRICKEN**
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-10-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-10-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee James B. Nutter & Company's notice of withdrawal is treated as a motion for leave to file an amended answer brief and granted to the extent that Appellee shall file an amended answer brief within 10 days of this order. The amended answer brief shall be accompanied by a motion to strike the previously filed brief.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-09-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for order to show cause is denied as moot.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/10/18
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
Docket Date 2018-07-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee James B. Nutter & Company’s motion for order to show cause.
Docket Date 2018-07-24
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/05/18
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-06-25
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 10 days of this order.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellee's motion is granted to the extent that the answer brief shall be served within 30 days. If the appellee is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to compel is denied as moot as the record was transmitted to this court on April 5, 2018. Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2018-04-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL PRODUCTION OF THE RECORD ON APPEAL
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief; date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 14 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 204 PAGES
Docket Date 2018-04-04
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 MARY ANN JOHNSTON
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 6, 2018.
Docket Date 2018-02-20
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 MARY ANN JOHNSTON
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-02-16
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 MARY ANN JOHNSTON
Docket Date 2018-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's December 14, 2017 notice of appeal was transmitted to this court on February 9, 2018.
Docket Date 2018-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARY ANN JOHNSTON
Docket Date 2018-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY ANN JOHNSTON
LAMARTILLE DELVA VS JAMES B. NUTTER AND COMPANY 3D2018-0215 2018-02-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7590

Parties

Name LAMARTILLE DELVA
Role Appellant
Status Active
Representations J. Wil Morris
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations DAVID ROSENBERG, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAMARTILLE DELVA
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAMARTILLE DELVA
Docket Date 2018-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/10/18
Docket Date 2018-06-11
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 LAMARTILLE DELVA
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/10/18
Docket Date 2018-04-10
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 LAMARTILLE DELVA
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-09
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 19, 2018.
AGUSTINA VERA VS JAMES B. NUTTER & COMPANY AND UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT 5D2017-1105 2017-04-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-002415-O

Parties

Name AGUSTINA VERA
Role Appellant
Status Active
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations Shaib Y. Rios, Samuel F. Santiago
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-08-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-10-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-09-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED.
Docket Date 2017-06-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ WITH CHECK
On Behalf Of AGUSTINA VERA
Docket Date 2017-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/17
On Behalf Of AGUSTINA VERA
DEVONSON A. WALKER VS JAMES B. NUTTER & COMPANY 4D2017-0187 2017-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15022423

Parties

Name STACEY KELLEY-WALKER
Role Appellant
Status Active
Name Devonson A. Walker
Role Appellant
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations MCCALLA RAYMOND PIERCE LLC, Aldridge Pite, LLP
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR PANEL PURPOSES ONLY WITH 16-3682*** SEE 6/1/17 ORDER.
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 19, 2017 motion for rehearing is denied.
Docket Date 2017-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (THIS ORDER ISSUED IN 16-3682 ON 6-7-17) "NOTICE OF SUPPLIMENTAL FILINGS AND MOTION TO ENLARGE TIME FOR LOWER COURT'S TRANSCRIPT PURSUANT TO THE COURT'S ORDER MAY 31, 2017"
Docket Date 2017-06-01
Type Order
Subtype Order
Description ORD-Sua Sponte
Docket Date 2017-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-03-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 10, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-25
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court; further, ORDERED that appellant’s January 19, 2017 “complaint for emergency injunctive and declaratory relief and to stay foreclosure certificate of sale and title transfer for fraud by the plaintiff’s and attorneys in this cause” is treated as a motion for review and is denied; further, ORDERED that appellant’s January 19, 2017 “motion to void judgment and title transfer defendants’ motion to set aside the certificate of sale, judicial sale, and objections summary final judgment and default” is denied; further, ORDERED that appellant’s January 19, 2017 “motion to vacate order of judgment order of certificate of sale title transfer” is denied.
Docket Date 2017-01-20
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's January 19, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2017-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VOID JUDGMENT AND TITLE TRANSFER
On Behalf Of Devonson A. Walker
Docket Date 2017-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Devonson A. Walker
SAINT LUC JEAN NOEL VS JAMES B. NUTTER & COMPANY 3D2017-0071 2017-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27834

Parties

Name SAINT LUC JEAN NOEL
Role Appellant
Status Active
Representations J. Wil Morris
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, JARRETT E. COOPER, DAVID ROSENBERG
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay enforcement pending appeal is granted, and enforcement of the final judgment is hereby stayed pending further order of this Court. LAGOA, SALTER and LINDSEY, JJ., concur.
Docket Date 2017-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAINT LUC JEAN NOEL
Docket Date 2017-06-22
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 SAINT LUC JEAN NOEL
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-9 days to 7/12/17
Docket Date 2017-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including June 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/3/17
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (to IB of Saint Luc Jean Noel)-30 days to 5/4/17
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Amended motion.
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAINT LUC JEAN NOEL
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAINT LUC JEAN NOEL
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion to reinstate appeal is granted, and this Court's order of February 17, 2017 is hereby vacated and the appeal is reinstated. The appeals in case nos. 3D17-71 and 3D16-2901 shall remain consolidated for all appellate purposes under case no. 3D17-71.
Docket Date 2017-02-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/7/17
Docket Date 2017-02-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ check in vault
On Behalf Of SAINT LUC JEAN NOEL
Docket Date 2017-02-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [VACATED 3/7/17] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 17, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-01-31
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. 3D17-71.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/6/17
Docket Date 2017-01-19
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 SAINT LUC JEAN NOEL
Docket Date 2017-01-17
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 January 27, 2017.
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SAINT LUC JEAN NOEL
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAINT LUC JEAN NOEL
DEVONSON A. WALKER VS JAMES B. NUTTER & COMPANY 4D2016-3682 2016-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15022423 (11)

Parties

Name Devonson A. Walker
Role Appellant
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations McCalla Raymer Leibert Pierce, LLC, RYAN LAWSON, ALDRIDGE/PITE, LLP
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR PANEL PURPOSES ONLY WITH 17-187*** SEE 6/1/17 ORDER.
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 19, 2017 motion for rehearing is denied.
Docket Date 2017-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that appellant’s June 5, 2017 motion titled “Notice of Supplimental (sic) Filings and Motion to Enlarge Time for Lower Court’s Transcript Pursuant to the Court’s Order May 31, 2017” is granted to the extent it requests additional time to supplement the record with a copy of the summary judgment hearing transcript referenced in appellant’s Initial Brief. Appellant is hereby granted an additional five (5) days from the date of this order to supplement the record.
Docket Date 2017-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "NOTICE OF SUPPLIMENTAL FILINGS AND MOTION TO ENLARGE TIME FOR LOWER COURT'S TRANSCRIPT PURSUANT TO THE COURT'S ORDER MAY 31, 2017"
Docket Date 2017-06-01
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Having determined that the briefs submitted in both appeals raise the same arguments, this Court sua sponte consolidates cases 4D16-3682 and 4D17-0187 for panel purposes.Accordingly, it is ORDERED that case numbers 4D16-3682 and 4D17-0187 are consolidated for panel purposes only.
Docket Date 2017-05-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that Appellant, Devonson A. Walker, shall supplement the record with a copy of the summary judgment hearing transcript referenced in his Initial Brief. Appellant shall supplement the record within five (5) days from the date of this order.
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2016-12-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant’s December 5, 2016 emergency motion to stay is denied without prejudice for appellant to refile as a motion for review once the trial court has ruled on the pending motion to stay.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 134 Pages
Docket Date 2016-12-06
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's December 5, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Devonson A. Walker
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Devonson A. Walker
Docket Date 2016-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name(s) of the attorney(s) of record for the appellee and his/her physical address.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Devonson A. Walker
JAMES B. NUTTER & COMPANY VS ESTATE OF ROBERT G. JOHNSTON, DECEASED 2D2016-3277 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-60CA

Parties

Name JAMES B. NUTTER & COMPANY
Role Appellant
Status Active
Representations DAVID Y. ROSENBERG, ESQ.
Name ESTATE OF ROBERT G. JOHNSTON, DECEASED
Role Appellee
Status Active
Representations DOUGLAS W. GRISSINGER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ AE
Docket Date 2016-11-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.The appellee's motion to amend fee motion is granted.The appellee's motion for attorney's fees, as amended, is denied.The appellee's motion for costs is denied. See Fla. R. App. P. 9.400(a).
Docket Date 2016-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO AMEND ITS MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-11-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ 11/09/16 VACATES THE 10/21/16 ORDER
Docket Date 2016-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND APPELLEE MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of ESTATE OF ROBERT G. JOHNSTON, DECEASED
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 10/21/16 ORDER VACATED BY THE 11/09/16 ORDER
Docket Date 2016-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF ROBERT G. JOHNSTON, DECEASED
Docket Date 2016-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/20/16
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-07-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
ARTHUR KNIGHT VS JAMES B. NUTTER & COMPANY 4D2016-1813 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
31-2015-CA-870

Parties

Name ARTHUR KNIGHT
Role Appellant
Status Active
Representations Stephen D. Fromang
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations Michele A. Cavallaro, MICHAEL RAYBOUN
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-12-13
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/9/16
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/9/16
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S 8/25/16 ORDER
On Behalf Of ARTHUR KNIGHT
Docket Date 2016-08-25
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant's August 10, 2016 response, it is ORDERED that appellee's August 10, 2016 motion to strike initial brief or, alternatively, for extension to file answer brief is granted in part and denied in part. This court denies the appellee's motion to strike the initial brief. However, appellant shall serve the initial brief to opposing counsel in PDF version via e-mail following the rules set forth in Florida Rule of Judicial Administration 2.516(b)(1)(E), including: (i) the proper subject line beginning with the words "SERVICE OF COURT DOCUMENT" in all capital letters, followed by the case number of the proceeding in which the documents are being served and (ii) the body of the e-mail must identify the court in which the proceeding is pending, the case number, the name of the initial party on each side, the title of each document served with that e-mail, and the name and telephone number of the person required to serve the document. Appellant shall file a notice of compliance that he has properly served the initial brief within five (5) days from the date of this order. Appellant's counsel is further advised that he shall comply with the requirements set forth in Florida Rule of Judicial Administration 2.516(b)(1)(E) going forward in the above-styled appeal, and future filings will be stricken if he fails to do so. Further, this court grants the appellee's motion for extension of time to file the answer brief, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OR, ALTERNATIVELY, FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ARTHUR KNIGHT
Docket Date 2016-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTHUR KNIGHT
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (109 PAGES)
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (ADDING COUNSEL FOR APPELLEE)
On Behalf Of ARTHUR KNIGHT
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR KNIGHT
ROBERT WILSON VS JAMES B. NUTTER & COMPANY SC2016-0973 2016-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362011CA050502A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-1645

Parties

Name ROBERT WILSON LLC
Role Petitioner
Status Active
Name JAMES B. NUTTER & COMPANY
Role Respondent
Status Active
Representations JEFFERY MICHAEL GANO
Name HON. HUGH EWING STARNES, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM C. MCIVER, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. THOMPSON, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-06-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH/JENKINS)
Description DISP-REV DISM NO JURIS (STALLWORTH/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURSIDICTION
On Behalf Of ROBERT WILSON
View View File
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
GEORGIA E. HEWITT VS JAMES B. NUTTER & COMPANY 5D2016-1843 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-006065-O

Parties

Name GEORGIA E. HEWITT
Role Appellant
Status Active
Representations Lora S. Scott
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations Shaib Y. Rios, MARIA KWAK
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-06-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GEORGIA E. HEWITT
Docket Date 2017-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-28
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE TO 2/16 MEDIATION ORDER
On Behalf Of GEORGIA E. HEWITT
Docket Date 2017-02-27
Type Mediation
Subtype Other
Description Other ~ AE RESPONSE TO 2/16 MEDIATION ORDER
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-02-16
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-01-23
Type Mediation
Subtype Other
Description Other ~ JOINT NOTICE OF CANCELLATION OF MEDIATION
On Behalf Of GEORGIA E. HEWITT
Docket Date 2017-01-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-01-20
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE TO AE MOTION TO APPEAR TELEPHONICALLY
On Behalf Of GEORGIA E. HEWITT
Docket Date 2017-01-19
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE SHAIB Y. RIOS 0028316
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-12-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA LORA SCOTT 0022009
On Behalf Of GEORGIA E. HEWITT
Docket Date 2016-10-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-10-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LORA SCOTT 0022009
On Behalf Of GEORGIA E. HEWITT
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MED
Docket Date 2016-09-07
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA LORA SCOTT 0022009
On Behalf Of GEORGIA E. HEWITT
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MED
Docket Date 2016-08-22
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA LORA SCOTT 0022009
On Behalf Of GEORGIA E. HEWITT
Docket Date 2016-08-11
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA W/I 10 DAYS
Docket Date 2016-07-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-07-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE DUE BY 7/11
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of GEORGIA E. HEWITT
Docket Date 2016-06-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 7/7 ORDER
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/16
On Behalf Of GEORGIA E. HEWITT
JAMES B. NUTTER & COMPANY, VS DARLING GAITAN DIAZ A/K/A DARLING G. DIAZ, et al., 3D2016-0982 2016-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21289

Parties

Name JAMES B. NUTTER & COMPANY
Role Appellant
Status Active
Representations DAVID ROSENBERG, HEIDI J. BASSETT
Name Darling Gaitan Diaz
Role Appellee
Status Active
Representations MURRAY P. YANKS, GARY L. BROWN
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/28/16
Docket Date 2016-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with acknowledgments.
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARMEN MARIA PEREZ VS JAMES B. NUTTER & COMPANY 3D2016-0522 2016-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23378

Parties

Name CARMEN MARIA PEREZ
Role Appellant
Status Active
Representations CHRISTOPHER S. NELSON, VIRGINIA M. COSTA
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Jonathan I. Meisels
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 14, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Virginia M. Costa¿s motion for extension of time to pay the filing fee is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
On Behalf Of CARMEN MARIA PEREZ
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-14
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 March 24, 2016.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for new appeal is due.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARMEN MARIA PEREZ
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PATRICIA GAAL AND PETER GAAL VS JAMES B.NUTTER & COMPANY 2D2016-0064 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 002032 NC

Parties

Name PETER GAAL
Role Appellant
Status Active
Name PATRICIA GAAL
Role Appellant
Status Active
Representations MARK P. STOPA
Name UNITED STATES OF AMERICA ACTING ON BEHALF
Role Appellee
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations UNITED STATES ATTORNEY'S OFFICE, DAVID Y. ROSENBERG, ESQ., ROBERTSON, ANSHUTZ & SCHNEID
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT STIPULATION TO DISMISS THE APPEAL
On Behalf Of PATRICIA GAAL
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-24
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 PATRICIA GAAL
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-21
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 PATRICIA GAAL
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-16
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 PATRICIA GAAL
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ HAWORTH
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-13
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 PATRICIA GAAL
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ Second Notification of Inability to Complete Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/13/16
On Behalf Of PATRICIA GAAL
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/13/16
On Behalf Of PATRICIA GAAL
Docket Date 2016-03-11
Type Notice
Subtype Notice
Description Notice ~ Second Notification of Notice of Inability to Complete Appellate Record For Non-payment and No transcripts Received
On Behalf Of SARASOTA CLERK
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to Complete Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA GAAL
THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL VS JAMES B. NUTTER & COMPANY 2D2015-5688 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
L L-CA-005776

Parties

Name A/K/A MANUEL ROSAS, AS HEIR OF TEH ESTATE OF MARY TRUSELL
Role Appellant
Status Active
Name MANUEL ROSAS, I I I
Role Appellant
Status Active
Name CLAIMING BY AND THROUGH, UNDER OR AGAINST MARY TRUSSELL DECEASED
Role Appellant
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations BROCK & SCOTT, P L L C, SHAIB Y. RIOS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Role Appellant
Status Active
Representations LATASHA LORDES SCOTT, ESQ., MARK P. STOPA

Docket Entries

Docket Date 2017-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellant's motion for appellate attorney's fees is denied.
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ISSUE II
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2017-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOR ATTORNEY FEE'S
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLEE'S EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL FOR APPELLANTS AND DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***WITHDRAWN***SEE NOTICE FILED 11/14/16
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 11/15/16
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted, and the initial brief shall be served by August 4, 2016. However, no further extension will be granted.
Docket Date 2016-07-06
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 THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-03
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 THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-29
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 THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/29/16
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 3/30/16
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2017-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Docket Date 2017-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ On February 21, 2017, at 10:29 a.m., the Appellee, James B. Nutter & Company, filed an emergency motion to continue an oral argument which had been scheduled for that morning. Based on the facts set forth in the emergency motion, the motion is granted and the oral argument will be rescheduled. Because counsel for the Appellant was required to be present for the oral argument scheduled for February 21, 2017, and had no forewarning of the factual circumstances set for in the Appellee's motion, it is hereby ordered that the Appellee shall be responsible for and shall pay to Appellant's counsel a reasonable amount for attorney's fee for counsel's travel time to and from the courthouse that morning as well as time spent at the courthouse until this court granted the Appellee's emergency motion to continue.On or before March 21, 2017, the Appellant shall file with the clerk of this court a status update addressing whether the parties have agreed on a reasonable amount for attorney's fees for the above time and whether payment for fees has been received by the Appellant's counsel. If this matter is not resolved by that date, this court will issue an order relinquishing jurisdiction and remanding the issue to the trial court for an evidentiary hearing.
MARTIN TODD RISDEN VS JAMES B. NUTTER & COMPANY, ET AL. 4D2015-2867 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA014157

Parties

Name MARTIN TODD RISDEN
Role Appellant
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations MINDY ASHLEY CLARKE, Heidi J. Bassett
Name HOUSING & URBAN DEVELOPMENT
Role Appellee
Status Active
Name ALL PROPERTY OWNERS NOT NAMED
Role Appellee
Status Active
Name LINDA K. RISDEN
Role Appellee
Status Active
Name EST. OF JESSIE FAY FIESS
Role Appellee
Status Active
Name CITY OF WEST PALM BEACH
Role Appellee
Status Active
Name MARTIN T. RISDEN TRUSTEE OF ES
Role Appellee
Status Dismissed
Name UNKNOWN INVESTOR
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 30, 2015 orders.
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTIN TODD RISDEN
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PATRICIA CARLI VS JAMES B. NUTTER & COMPANY SC2015-1302 2015-07-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3449

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA016581AXXXCE

Parties

Name PATRICIA CARLI
Role Petitioner
Status Active
Name JAMES B. NUTTER & COMPANY
Role Respondent
Status Active
Representations ELIZABETH T FRAU
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-07-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-07-14
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of PATRICIA CARLI
Docket Date 2015-07-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PATRICIA CARLI
JAMES B. NUTTER & COMPANY VS ANNIE LEE TURNER, et al. 4D2015-2173 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA011393XXXXMB

Parties

Name JAMES B. NUTTER & COMPANY
Role Appellant
Status Active
Representations Heidi J. Bassett
Name EST. OF JAMES TURNER, DECEASED
Role Appellee
Status Active
Name ANNIE LEE TURNER
Role Appellee
Status Active
Representations VALENCIA Y. STUBBS, SANDRA M. POWERY, Steven N. Ainbinder
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name CITY OF RIVIERA BEACH, FLORIDA
Role Appellee
Status Active
Name GRANTEES, ASSIGNEES, LIENORS
Role Appellee
Status Active
Name heirs, beneficiaries, devises
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 19, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-08-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2015-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2015-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-06-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Valencia Y. Stubbs and Sandra M. Powery have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-09
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. 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 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES B. NUTTER & COMPANY

Documents

Name Date
WITHDRAWAL 2024-02-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-08-13
Reg. Agent Change 2019-11-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

CFPB Complaint

Complaint Id Date Received Issue Product
2577655 2017-07-18 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-07-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-18
Consumer Consent Provided Other
1407010 2015-06-04 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-06-04
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-09
Consumer Consent Provided N/A
1835055 2016-03-16 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-03-16
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-03-17
Consumer Consent Provided N/A
205165 2012-12-06 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2012-12-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-12-07
Consumer Consent Provided N/A
470554 2013-08-05 Credit decision / Underwriting Mortgage
Tags Older American
Issue Credit decision / Underwriting
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product FHA mortgage
Date Received 2013-08-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2013-08-07
Consumer Consent Provided N/A
2073022 2016-08-19 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-08-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-08-22
Complaint What Happened I have been trying for the past five to submit a request for assistant for my client who has a reversed mortgage with James B. Nutter & Company. I submitted all of the information requested by the Mortgage company including an authorization to release client information from my office. I was told that they would not use my Authorization, I have to use their own authorization. They forwarded to my their authorization and I completed. Thereafter, I was told that was the wrong authorization, to resend them a letter with my company letterhead that I represented the client along with the original authorization that I sent them the first time. Again, It has been over four months I am yet to be approved by James B. Nutter to get information on behalf of the client. At the present, the property is pending foreclosure. My clients do no want to lose their house. I need your held in assisting myself and my client.
Consumer Consent Provided Consent provided
3086380 2018-11-07 Struggling to pay mortgage Mortgage
Tags Servicemember
Issue Struggling to pay mortgage
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2018-11-07
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-11-28
Consumer Consent Provided N/A
2415139 2017-04-02 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-04-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-04-03
Consumer Consent Provided Other
7746189 2023-10-23 Closing on a mortgage Mortgage
Tags Older American
Issue Closing on a mortgage
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Issue Fees or costs after closing
Sub Product Reverse mortgage
Date Received 2023-10-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-11-01
Consumer Consent Provided Other
1911649 2016-05-05 Loan modification,collection,foreclosure Mortgage
Tags Servicemember
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-05-05
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-06-06
Consumer Consent Provided N/A
1417375 2015-06-11 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-06-11
Submitted Via Fax
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-16
Consumer Consent Provided N/A
768939 2014-03-19 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Home equity loan or line of credit
Date Received 2014-03-19
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-03-24
Consumer Consent Provided N/A
2546610 2017-05-31 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-05-31
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-06-08
Consumer Consent Provided N/A
836974 2014-05-04 Loan servicing, payments, escrow account Mortgage
Tags Servicemember
Issue Loan servicing, payments, escrow account
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-05-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-04
Consumer Consent Provided N/A
2002528 2016-07-07 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-07-07
Submitted Via Fax
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-08-09
Consumer Consent Provided N/A
2834789 2018-03-06 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Home equity loan or line of credit (HELOC)
Date Received 2018-03-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-03-06
Consumer Consent Provided Consent not provided
2754360 2017-12-14 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-12-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-14
Consumer Consent Provided Consent not provided
365256 2013-03-25 Other Mortgage
Issue Other
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Other mortgage
Date Received 2013-03-25
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-07-18
Consumer Consent Provided N/A
903260 2014-06-19 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2014-06-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-06-23
Consumer Consent Provided N/A
2711743 2017-10-25 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company JAMES B. NUTTER & COMPANY
Product Mortgage
Sub Product Other type of mortgage
Date Received 2017-10-25
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-11-09
Consumer Consent Provided N/A

Date of last update: 02 Apr 2025

Sources: Florida Department of State