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