Search icon

CENTER STREET LENDING FUND IV SPE, LLC - Florida Company Profile

Company Details

Entity Name: CENTER STREET LENDING FUND IV SPE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

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

Date Filed: 04 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000005565
FEI/EIN Number 465237910

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

Address: 18301 VON KARMAN AVE, IRVINE, CA, 92612, US
Mail Address: 18301 VON KARMAN AVE, IRVINE, CA, 92612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COUIG STEPHEN P Manager 18301 VON KARMAN AVE, IRVINE, CA, 92612
WILKINSON DAG Auth 18301 VON KARMAN AVE, IRVINE, CA, 92612
FROSH DAVID Manager 18301 VON KARMAN AVE, IRVINE, CA, 92612
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 18301 VON KARMAN AVE, SUITE 330, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2022-04-19 18301 VON KARMAN AVE, SUITE 330, IRVINE, CA 92612 -
LC AMENDMENT 2019-09-23 - -

Court Cases

Title Case Number Docket Date Status
BLUEWATER, INC., ET AL. VS CENTER STREET LENDING FUND IV SPE, LLC SC2021-0802 2021-05-27 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
062016CA005839AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-876

Parties

Name Anthony Scott Walker
Role Petitioner
Status Active
Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Barcus
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations David B. Levin
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-07-20
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction and appendix are hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2021-07-20
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ Petitioners' Reply Brief - Stricken July 20, 2021, as unauthorized.
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-07-19
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Respondent's Amended Brief on Jurisdiction filed with this Court on July 16, 2021, it is ordered that Respondent's Brief on Jurisdiction filed with this Court on July 16, 2021, is hereby stricken.
Docket Date 2021-07-16
Type Order
Subtype Certificate of Compliance
Description ORDER-CERTIFICATE OF COMPLIANCE ~ All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). Respondent's Brief on Jurisdiction will not be submitted to the Court until you have filed with this Court a proper Certificate of Compliance. Failure to provide this Court with a Certificate of Compliance within five days from the date of this order could result in the imposition of sanctions. See Fla. R. App. P. 9.410.
Docket Date 2021-06-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Second Amended Jurisdictional Brief
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-06-14
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Appendix to Amended Jurisdictional Brief
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-06-08
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-06-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief with appendix, which was filed with this Court on June 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 15, 2021, to file an amended jurisdictional brief with appendix, which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner's Motion to Accept Filing of the Jurisdictional Brief as Timely Filed is hereby denied as moot.
Docket Date 2021-06-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief with Appendix. Stricken June 8, 2021, for non-compliance. Brief does not contain proper sections.
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-06-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2021-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction -- Does not certify compliance with Fla. R. /App. P. 9.045(e). Stricken 7/19/21 in light of filing of copy with proper certificate of compliance.
On Behalf Of Center Street Lending Fund IV SPE, LLC,
View View File
Docket Date 2021-06-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional brief, which was filed with this Court on June 14, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 23, 2021, to file a second amended jurisdictional brief, which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
BLUEWATER, INC. and ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2021-0876 2021-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005839

Parties

Name Anthony Scott Walker
Role Appellant
Status Active
Name BLUEWATER, INC.
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations David B. Levin, Spencer Devin Leach
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-802
Docket Date 2021-05-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-802
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Bluewater, Inc.
Docket Date 2021-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bluewater, Inc.
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER TO SHOW CAUSE
On Behalf Of Bluewater, Inc.
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response
On Behalf Of Bluewater, Inc.
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bluewater, Inc.
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 194 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bluewater, Inc.
Docket Date 2021-05-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 4, 2021 response, it is ORDERED that appellee’s April 28, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed. See Azalea Trace, Inc. v. Matos, 249 So. 3d 699, 701-02 (Fla. 1st DCA 2018); Mitzenmacher v. Mitzenmacher, 656 So. 2d 178, 179 (Fla. 3d DCA 1995) (“Under the doctrine of law of the case, questions of law that were previously decided on appeal must thereafter govern the case in subsequent stages of the proceeding, so long as the facts the decision was based upon remain unchanged. A per curiam decision of the appellate court is the law of the case between the same parties on the same issues and facts, and determines all issues necessarily involved in the appeal, whether mentioned in the court’s opinion or not.”). Further,ORDERED that appellants' May 6, 2021 "motion for order to show cause" is denied as moot.DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2021-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
BLUEWATER, INC. and ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2020-2162 2020-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-5839

Parties

Name BLUEWATER, INC.
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name Anthony Scott Walker
Role Appellant
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations Spencer Devin Leach, David B. Levin
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 8, 2021 motion for rehearing, clarification, and certification is denied. Further,ORDERED that appellants’ March 24, 2021 motion to strike is denied. Further,ORDERED that appellants’ March 25, 2021 amended motion to strike is denied.
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION.
On Behalf Of Anthony Scott Walker
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's April 14, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s January 20, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 20-454.
Docket Date 2021-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-12-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Bluewater, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ COSTS and SANCTIONS
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-19
Type Record
Subtype Transcript
Description Transcript Received ~ (108 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties' October 13, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2160 and 4D20-2162 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2160. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-10-13
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2160 and 4D20-2162 should not be consolidated for all purposes.
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bluewater, Inc.
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLUEWATER, INC. and ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2020-2160 2020-10-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016505

Parties

Name Anthony Scott Walker
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BLUEWATER, INC.
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations Spencer Devin Leach, David B. Levin
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 8, 2021 motion for rehearing, clarification, and certification is denied. Further,ORDERED that appellants’ March 24, 2021 motion to strike is denied. Further,ORDERED that appellants’ March 25, 2021 amended motion to strike is denied.
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION.
On Behalf Of Anthony Scott Walker
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s August 28, 2020 motion for attorney’s fees is granted. Pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s January 20, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 20-454.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-12-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Bluewater, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ COSTS and SANCTIONS
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-19
Type Record
Subtype Transcript
Description Transcript Received ~ (108 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bluewater, Inc.
Docket Date 2020-11-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties' October 13, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2160 and 4D20-2162 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2160. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-10-13
Type Response
Subtype Response
Description Response
On Behalf Of Bluewater, Inc.
Docket Date 2020-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2160 and 4D20-2162 should not be consolidated for all purposes.
Docket Date 2020-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bluewater, Inc.
ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2020-0454 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005839

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Anthony Scott Walker
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations Henny L. Shomar, David B. Levin, Spencer Devin Leach
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Anthony Scott Walker
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 8, 2021 motion for rehearing, clarification, and certification is denied. Further,ORDERED that appellants’ March 24, 2021 motion to strike is denied. Further,ORDERED that appellants’ March 25, 2021 amended motion to strike is denied.
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION.
On Behalf Of Anthony Scott Walker
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s August 28, 2020 motion for attorney’s fees is granted. Pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s January 20, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 20-454.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D20-2160
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-09-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Anthony Scott Walker
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's September 2, 2020 motion to supplement the record is granted. The appendix, filed contemporaneously herewith, is deemed filed as the supplemental record on appeal.
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's August 28, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ **DEEMED THE SUPPLEMENTAL RECORD** (109 PAGES) TO MOTION TO SUPPLEMENT RECORD.
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Anthony Scott Walker
Docket Date 2020-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's August 4, 2020 request for emergency treatment is denied. Further, ORDERED that appellant's August 4, 2020 "emergency motion to stay proposed property sales" is denied.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's June 26, 2020 objection, it is ORDERED that appellee's June 22, 2020 motion for extension of time to file the answer brief is granted, and appellee shall serve the answer brief within sixty (60) 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 2020-06-26
Type Response
Subtype Objection
Description Objection
On Behalf Of Anthony Scott Walker
Docket Date 2020-06-22
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 Center Street Lending Fund IV SPE, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee's May 18, 2020 response in opposition, it is ORDERED that appellant's May 4, 2020 "motion to disqualify respondent's counsel and motion for an order to show cause as to as to why respondent's counsel should not be disqualified and case dismissed" is denied without prejudice to seek relief in the trial court.
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (1773 PAGES) 20-454
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (20-455)
On Behalf Of Clerk - Broward
Docket Date 2020-05-18
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 5, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Anthony Scott Walker
Docket Date 2020-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY RESPONDENT'S COUNSEL and MOTION FOR AN ORDER TO SHOW CAUSE AS TO AS TO WHY RESPONDENT'S COUNSEL SHOULD NOT BE DISQUALIFIED AND CASE DISMISSED
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D20-0454 and 4D20-0455 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0454. Appellant shall file a single initial brief addressing the issues of both case numbers. Further, ORDERED that appellant's April 1, 2020 "motion[s] for a stay of the foreclosure sale set for April 16, 2020 at 10:00 A.M." are denied without prejudice to seek relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310(a).
Docket Date 2020-04-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Anthony Scott Walker
Docket Date 2020-03-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's February 27, 2020 jurisdictional brief and appellee's March 25, 2020 response, it is ORDERED sua sponte that the above-styled appeal shall proceed.
Docket Date 2020-03-25
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-03-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the February 27, 2020 jurisdictional brief.
Docket Date 2020-02-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anthony Scott Walker
Docket Date 2020-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Scott Walker
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2020-0455 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016505

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Anthony Scott Walker
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations David B. Levin, Steven Graham, Spencer Devin Leach
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 8, 2021 motion for rehearing, clarification, and certification is denied. Further,ORDERED that appellants’ March 24, 2021 motion to strike is denied. Further,ORDERED that appellants’ March 25, 2021 amended motion to strike is denied.
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED**
On Behalf Of Anthony Scott Walker
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION.
On Behalf Of Anthony Scott Walker
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s August 28, 2020 motion for attorney’s fees is granted. Pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s January 20, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 20-454.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D20-2160
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-09-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Anthony Scott Walker
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Anthony Scott Walker
Docket Date 2020-09-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's September 2, 2020 motion to supplement the record is granted. The appendix, filed contemporaneously herewith, is deemed filed as the supplemental record on appeal.
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's August 28, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ **DEEMED THE SUPPLEMENTAL RECORD** (109 PAGES) TO MOTION TO SUPPLEMENT RECORD.
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Anthony Scott Walker
Docket Date 2020-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's August 4, 2020 request for emergency treatment is denied. Further, ORDERED that appellant's August 4, 2020 "emergency motion to stay proposed property sales" is denied.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's June 26, 2020 objection, it is ORDERED that appellee's June 22, 2020 motion for extension of time to file the answer brief is granted, and appellee shall serve the answer brief within sixty (60) 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 2020-06-26
Type Response
Subtype Objection
Description Objection
On Behalf Of Anthony Scott Walker
Docket Date 2020-06-22
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 Center Street Lending Fund IV SPE, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee's May 18, 2020 response in opposition, it is ORDERED that appellant's May 4, 2020 "motion to disqualify respondent's counsel and motion for an order to show cause as to as to why respondent's counsel should not be disqualified and case dismissed" is denied without prejudice to seek relief in the trial court.
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (1773 PAGES) 20-454
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-05-18
Type Response
Subtype Response
Description Response
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 5, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Anthony Scott Walker
Docket Date 2020-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY RESPONDENT'S COUNSEL and MOTION FOR AN ORDER TO SHOW CAUSE AS TO AS TO WHY RESPONDENT'S COUNSEL SHOULD NOT BE DISQUALIFIED AND CASE DISMISSED
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Scott Walker
Docket Date 2020-04-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D20-0454 and 4D20-0455 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0454. Appellant shall file a single initial brief addressing the issues of both case numbers. Further, ORDERED that appellant's April 1, 2020 "motion[s] for a stay of the foreclosure sale set for April 16, 2020 at 10:00 A.M." are denied without prejudice to seek relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310(a).
Docket Date 2020-04-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Anthony Scott Walker
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2020-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Scott Walker
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLUEWATER, INC. and ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2019-2565 2019-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016505

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005839

Parties

Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name Anthony Scott Walker
Role Petitioner
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations Steven Graham, David B. Levin, Henny L. Shomar
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. See Levitt-Ansca Towne Park P'ship v. Smith & Co., Inc., 807 So. 2d 197 (Fla. 4th DCA 2002). LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2019-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of Bluewater, Inc.
Docket Date 2019-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Bluewater, Inc.
PAUL DAVID WEISS VS CENTER STREET LENDING FUND IV SPE, LLC 3D2019-1428 2019-07-23 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
18-24337

Parties

Name PAUL DAVID WEISS
Role Appellant
Status Active
Representations RALF R. RODRIGUEZ
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations CHASE A. BERGER, Andrew Cuevas, JOSE H. GARCIA, GUILLERMO M. MANCEBO, TARA L. ROSENFELD
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation for 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 2019-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of PAUL DAVID WEISS
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Second Motion for Extension of Time to File the Initial Brief is granted to and including January 15, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of PAUL DAVID WEISS
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 15, 2019.
Docket Date 2019-09-26
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 PAUL DAVID WEISS
Docket Date 2019-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-30
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 August 9, 2019.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE CENTER STREET LENDING FUND IV SPE, LLC 'S NOTICE OF APPEARANCE
On Behalf Of CENTER STREET LENDING FUND IV SPE, LLC
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL DAVID WEISS
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLUEWATER, INC., ET AL. VS CENTER STREET LENDING FUND IV SPE, LLC, SC2019-1125 2019-07-08 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1855

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-634

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA016505AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA005839AXXXCE

Parties

Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Barcus
Name Anthony S. Walker
Role Petitioner
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations David B. Levin, Melva Harris-Rozier, Henny L. Shomar, Steven Graham, PRINCE A. DONNAHOE, IV
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Disposition
Subtype Dismissed (Repetitive Transfer)
Description DISP-DISMISSED (REPETITIVE TRANSFER) ~ Petitioners have filed a "Petition for Writs of Mandamus, Prohibition, Quo Warranto and for Certiorari." The petition is hereby dismissed because Petitioners raise the same issues as in Bluewater, Inc., et al. v. Center Street Lending Fund IV SPE, LLC, Case No. SC19-592, which was transferred to the district court. Any motions or other requests for relief are also denied as moot. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS PETITION FOR A WRIT OF CERTIORARI TO GRANTA CONTINUANCE OF TRIALS PENDING DECISION BY SUPREME COURT OF PENDING PETITION FOR WRITS OF PROHIBITION, MANDAMUS AND CERTIORARI
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-07-30
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-07-30
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Plaintiff's Stipulated Confession of Liability,Admission Against Interest of Criminal Usury Loan Sharking
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-07-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Bluewater, Inc.
View View File
BLUEWATER, INC. and ANTHONY SCOTT WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2019-1855 2019-06-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-005839 12

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016505 12

Parties

Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name Anthony Scott Walker
Role Petitioner
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations PRINCE A. DONNAHOE, David B. Levin, Henny L. Shomar, Steven Graham, Melva D. Harris-Rozier, ANGELO CASTALDI, Michael C. Foster
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1125 DISMISSED
Docket Date 2019-07-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1125
Docket Date 2019-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus and prohibition transferred to this Court from the Florida Supreme Court is dismissed as repetitious of the petition that was dismissed in case number 4D19-634. Petitioner’s motion for stay and motion for attorney’s fees are denied as moot. No motion for rehearing will be entertained. MAY, TAYLOR and KUNTZ, JJ., concur.
Docket Date 2019-06-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **TRANSFERRED FROM SUPREME COURT**
On Behalf Of Bluewater, Inc.
Docket Date 2019-06-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TRANSFERRED FROM SUPREME COURT**
On Behalf Of Bluewater, Inc.
Docket Date 2019-06-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **TRANSFERRED FROM SUPREME COURT**
On Behalf Of Bluewater, Inc.
Docket Date 2019-06-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ **ORDER TRANSFERRING CASE**
Docket Date 2019-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **TRANSFERRED FROM SUPREME COURT**
On Behalf Of Bluewater, Inc.
BLUEWATER, INC., ET AL. VS CENTER STREET LENDING FUND IV SPE, LLC SC2019-0592 2019-04-08 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA005839AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-634

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA016505AXXXCE

Parties

Name Anthony S. Walker
Role Petitioner
Status Active
Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Barcus, Melva Harris-Rozier
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations David B. Levin
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioners have submitted a "Petition for Writs of Mandamus and Prohibition Directed to a Judge or Lower Tribunal R. App. P. 9.100(e)," which this Court has treated as a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2019-05-28
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-05-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-04-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-08
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Bluewater, Inc.
View View File
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BLUEWATER, INC. and ANTHONY S. WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2019-0634 2019-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016505 12

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005839 12

Parties

Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name Anthony Scott Walker
Role Petitioner
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations David B. Levin, PRINCE A. DONNAHOE, Steven Graham, Melva D. Harris-Rozier, Henny L. Shomar, Michael C. Foster, ANGELO CASTALDI
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1125
Docket Date 2019-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-592
Docket Date 2019-03-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari, mandamus, or quo warranto is dismissed. The nonfinal order at issue is not appealable or subject to review by extraordinary writ. Petitioner has an adequate remedy on appeal from a final judgment if necessary.GERBER, C.J., MAY and CONNER, JJ., concur.
Docket Date 2019-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Bluewater, Inc.
BLUEWATER, INC., ET AL. VS CENTER STREET LENDING FUND IV SPE, LLC, SC2019-0267 2019-02-13 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
062015CA016505AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA005839AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3152

Parties

Name Anthony S. Walker
Role Petitioner
Status Active
Representations Gary Barcus
Name Premier Sunshine Prop, Inc.
Role Petitioner
Status Active
Representations PRINCE A. DONNAHOE, IV
Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations David B. Levin
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations Mr. Christopher Young Mills
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding filing fee
On Behalf Of Anthony S. Walker
View View File
Docket Date 2019-03-05
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2019-03-04
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TOMOTION TO REINSTATE APPEAL AS TIMELY FILED(Stay Relief Requested) (Must be screened for confidential information)
On Behalf Of Anthony S. Walker
View View File
Docket Date 2019-02-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-19
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2019-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Anthony S. Walker
View View File
BLUEWATER, INC. and ANTHONY S. WALKER VS CENTER STREET LENDING FUND IV SPE, LLC 4D2018-3152 2018-10-24 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
CACE15-016505 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-16-005839 (12)

Parties

Name BLUEWATER, INC.
Role Petitioner
Status Active
Representations Gary Allyn Barcus
Name Anthony Scott Walker
Role Petitioner
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Respondent
Status Active
Representations David B. Levin, Melva D. Harris-Rozier, ANGELO CASTALDI, PRINCE A. DONNAHOE, Michael C. Foster, Henny L. Shomar
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ PETITIONER'S MOTION FOR REINSTATEMENT IS DENIED
Docket Date 2019-02-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-267
Docket Date 2019-02-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-02-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF APPEAL TO SUPREME COURT.
On Behalf Of Bluewater, Inc.
Docket Date 2019-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Petitioner's November 26, 2018 motion for rehearing is denied. See Jersey Palm-Gross, Inc. v. Paper, 658 So. 2d 532 (Fla. 1995); further, ORDERED that petitioner's motion for attorney's fees filed November 26, 2018 is denied.
Docket Date 2018-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bluewater, Inc.
Docket Date 2018-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Bluewater, Inc.
Docket Date 2018-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this Court determines that the petition seeks review of an appealable nonfinal order. Hughes v. First Fed. Sav. & Loan Ass'n, 621 So. 2d 557, 557 (Fla. 4th DCA 1993); Williams v. First Union Nat. Bank of Florida, 591 So. 2d 1137, 1138 (Fla. 4th DCA 1992). This case is redesignated as an appeal under Florida Rule of Appellate Procedure 9.130. The petition is treated as the initial brief. No further briefing is required as no preliminary basis for reversal is shown, and summary affirmance is appropriate. Fla. R. App. P. 9.315(a). An opinion will follow.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-10-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Bluewater, Inc.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bluewater, Inc.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
KATHLEEN A. JONES, ET AL VS CENTER STREET LENDING FUND IV SPE, LLC 2D2018-3700 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-3114 WS

Parties

Name KATHLEEN A. JONES
Role Appellant
Status Active
Name SIR PROPERTIES, LLC
Role Appellant
Status Active
Name IGI INVESTMENT GROUP LLC
Role Appellant
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations DAMIAN G. WALDMAN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, AND LUCAS
Docket Date 2018-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure satisfy this court’s September 14, 2018 fee order.
Docket Date 2018-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 17, 2018, order to show cause is discharged. The notice of appeal by Kathleen Jones states that it is also filed on behalf of IGI Investment Group LLC and Sir Properties LLC, but it is signed only by Kathleen Jones. A non-attorney may not represent others, including corporate entities. Within twenty days from the date of this order, a notice of appearance shall be filed by an attorney on behalf of the corporate entities or they will be removed from this proceeding.
Docket Date 2018-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 10/11/18 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. The notice of appeal states that it is filed on behalf of Kathleen Jones, IGI Investment Group LLC, Sir Properties LLC, et al., but it is signed only by Kathleen Jones. A non-attorney may not represent others, including corporate entities. Within twenty days from the date of this order, a notice of appearance shall be filed by an attorney on behalf of the corporate entities or they will be removed from this proceeding.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN A. JONES
CENTER STREET LENDING FUND IV SPE, LLC VS BLUEWATER, INC., et al. 4D2017-3643 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-005839

Parties

Name CENTER STREET LENDING FUND IV SPE, LLC
Role Petitioner
Status Active
Representations Joshua R. Levine, David B. Levin
Name Anthony Scott Walker
Role Respondent
Status Active
Name BLUEWATER, INC.
Role Respondent
Status Active
Representations Michael C. Foster, PRINCE A. DONNAHOE, Gary Allyn Barcus, Henny L. Shomar, ANGELO CASTALDI
Name NEWTON BERWIG
Role Respondent
Status Active
Name C. CRAIG EDEWAARD, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 27, 2017 petition for writ of certiorari is denied. Further,ORDERED that the respondent’s December 29, 2017 motion for briefing order is denied as moot.TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioner on December 1, 2017, case numbers 4D17-3642 and 4D17-3643 are consolidated for all purposes and shall proceed in 4D17-3642; further, ORDERED that within ten (10) days petitioner shall file a supplemental appendix containing a transcript of the October 16, 2017 hearing held on the motion to dismiss at issue.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CENTER STREET LENDING FUND IV SPE, LLC VS BLUEWATER, INC., et al. 4D2017-3642 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016505

Parties

Name CENTER STREET LENDING FUND IV SPE, LLC
Role Petitioner
Status Active
Representations Joshua R. Levine, David B. Levin
Name ARCON ROOFING
Role Respondent
Status Active
Name THE POOL PEOPLE WEST, INC.
Role Respondent
Status Active
Name UNKNOWN TENANT #1
Role Respondent
Status Active
Name UNKNOWN TENANT #2
Role Respondent
Status Active
Name ARCON INDUSTRIES, INC.
Role Respondent
Status Active
Name BLUEWATER, INC.
Role Respondent
Status Active
Representations Henny L. Shomar, Gary Allyn Barcus, Steven Graham, Michael C. Foster, ANGELO CASTALDI, Melva D. Harris-Rozier
Name Anthony Scott Walker
Role Respondent
Status Active
Name C. CRAIG EDEWAARD, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR BRIEFING ORDER"
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-22
Type Response
Subtype Response
Description Response ~ TO 12/13/17 ORDER
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioner on December 1, 2017, case numbers 4D17-3642 and 4D17-3643 are consolidated for all purposes and shall proceed in 4D17-3642; further, ORDERED that within ten (10) days petitioner shall file a supplemental appendix containing a transcript of the October 16, 2017 hearing held on the motion to dismiss at issue.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 27, 2017 petition for writ of certiorari is denied. Further,ORDERED that the respondent’s December 29, 2017 motion for briefing order is denied as moot.TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
LC Amendment 2019-09-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Foreign Limited 2014-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State