Search icon

JAMES B. NUTTER & COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (37 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.

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

Date:
2023-10-23
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2018-11-07
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-03-06
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2017-12-14
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2017-10-25
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State