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
|
|
|