Search icon

JAMES B. NUTTER & COMPANY

Company Details

Entity Name: JAMES B. NUTTER & COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Dec 1988 (36 years ago)
Document Number: P21987
FEI/EIN Number 44-0607186
Address: 4153 Broadway, Kansas City, MO, 64111, US
Mail Address: 4153 BROADWAY, KANSAS CITY, MO, 64111
Place of Formation: MISSOURI

Secretary

Name Role Address
Baughman Glennita Secretary 4153 Broadway, Kansas City, MO, 64111

President

Name Role Address
Nutter Jr. James B President 4153 Broadway, Kansas City, MO, 64111

Director

Name Role Address
Boswell Sr. Scott S Director 4153 Broadway, Kansas City, MO, 64111

Treasurer

Name Role Address
Ward Keith Treasurer 4153 Broadway, Kansas City, MO, 64111

Othe

Name Role Address
PITZNER AL Othe 4153 Broadway, Kansas City, MO, 64111

Exec

Name Role Address
Guy Tera Exec 4153 Broadway, Kansas City, MO, 64111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091272 NUTTER HOME LOANS ACTIVE 2017-08-18 2027-12-31 No data 4153 BROADWAY, KANSAS CITY, MO, 64111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-07 No data No data
REINSTATEMENT 2021-08-13 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

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

Parties

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

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings. **CORRECTED**
Docket Date 2020-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF STAFFORD COSBY
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 18, 2020, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/15/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF STAFFORD COSBY
Docket Date 2020-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 23 PAGES
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 26 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENT THE RECORD1
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PIVACEK - REDACTED - 160 PAGES
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/14/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/15/20
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/15/19
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 2018-03-22
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 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 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.
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
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
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 2016-07-28
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 2016-07-27
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 2016-04-28
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
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 THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS ET AL
Role Appellant
Status Active
Representations LATASHA LORDES SCOTT, ESQ., MARK P. STOPA
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

Docket Entries

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 2017-05-17
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 2017-05-08
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 2017-03-22
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 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.
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 Supplemental Authority
Description Notice of Supplemental Authority
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
STEVEN BADE VS JAMES B. NUTTER & COMPANY 4D2015-1731 2015-05-04 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
2013 CA 015311

Parties

Name STEVEN BADE
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name PINE RIDGE NORTH VILLAGE I V
Role Appellee
Status Active
Name JAMES B. NUTTER & COMPANY
Role Appellee
Status Active
Representations Natalie C. Chin-Lenn, Robertson, Anschutz & Schneid, P.L., Heidi J. Bassett
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of STEVEN BADE
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 28, 2015 motion for extension of time to file answer brief is granted. The court notes that appellee's answer brief was filed on October 1, 2015.
Docket Date 2015-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2015-09-28
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 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 28, 2015. 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 2015-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JAMES B. NUTTER & COMPANY
Docket Date 2015-09-03
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 2015-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN BADE
Docket Date 2015-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-07-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's June 29, 2015 motion to supplement the record on appeal and toll time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEVEN BADE
Docket Date 2015-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES
Docket Date 2015-05-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of STEVEN BADE
Docket Date 2015-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN BADE
Docket Date 2015-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State