Search icon

DUKE PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: DUKE PARTNERS II, 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: M16000005322
FEI/EIN Number 812695527

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

Address: 2015 MANHATTAN BEACH BOULEVARD, SUITE 100, REDONDO BEACH, CA, 90278, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 115 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301
WEDGEWOOD, LLC Manager -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-30 - -
LC STMNT OF RA/RO CHG 2017-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY HENRY A/K/A MICHAEL A. HENRY BEY VS THE BANK OF NEW YORK MELLON, ET AL. SC2017-1886 2017-10-23 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2777

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name Robertson, Anschutz, & Schneid
Role Respondent
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Representations Diva N. Totten
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-16
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2018-01-08
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2018-01-05
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ It appearing that the Fourth District Court of Appeal has ruled upon the petition in case number 4D17-2777, the petition for writ of mandamus is hereby dismissed as moot. Any motions or other requests for relief are also denied.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-12-22
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Filed as "MOTION TO STRIKE ALL MOTIONS AND PLEADINGS FILED BY RESPONDENTTHE BANK OF NEW YORK MELLON (BONYM)"
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-12-20
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's Notice of InquiryIn response to the above document, please be advised that case number SC17-1612 was transferred to the 4th District Court of Appeals on 9/5/2017. The motion for rehearing in that case was denied on 9/6/2017. Case number SC17-1612 is final. Any inquiries regarding the status of said case should be directed to the 4th District Court of Appeals. The above case (SC17-1886) is still pending before the Court. Further docket information can be found at the Florida Supreme Court's Online Docket at http://jweb.flcourts.org/pls/docket/ds_docket_search.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2017-12-19
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ **PLEASE SEE LETTER DATED 12/20/2017, ADVISED THAT CASE IS STILL PENDING AND HIS OTHER CASE IS FINAL**
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-11-29
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's Notice of InquiryIn response to the above document, please be advised that the above case is still pending before the Court.
Docket Date 2017-11-29
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ **PLEASE SEE LETTER DATED 11/29/2017**
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2017-11-03
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE-PRISONER ONLY (CIVIL) ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.085(2), Florida Statutes (2013). Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit to this Court a current "Inmate Trust Fund Account Statement" for the last six months or the length of the petitioner's incarceration, whichever period is shorter.
Docket Date 2017-11-02
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ MOTION IS NONCOMPLIANT, IS NOT THE CORRECT MOTION AND DOES NOT INCLUDE SIX MONTH TRUST ACCOUNT
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-10-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including November 27, 2017, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2017-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-10-23
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Second Notice of Inquiry" & treated as a Petition - Mandamus
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL ANTHONY HENRY VS THE BANK OF NEW YORK MELLON, ET AL. SC2017-1835 2017-10-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2449

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name Robertson, Anschutz, & Schneid
Role Respondent
Status Active
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Nancy M. Wallace
Name Hon. HOWARD H HARRISON Jr.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
MICHAEL ANTHONY HENRY-BEY VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2017-2777 2017-09-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322

Parties

Name Michael Anthony Henry-Bey *W*
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Respondent
Status Active
Representations Ashland R. Medley, William P. Heller, Eric M. Levine, Nancy M. Wallace
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name Robertson, Anschutz & Schneid
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1886 (MOTION FOR REHEARING IS DENIED)
Docket Date 2018-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1886 DISMISSED
Docket Date 2017-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF AFFIDAVIT TO PROCEED IN FORMA PAUPERIS FILED IN SUPREME COURT
Docket Date 2017-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1886
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice
Docket Date 2017-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT TRANSFERRING NOTICE OF INQUIRY TO 4TH DCA.
Docket Date 2017-10-10
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY (TRANSFERRED FROM SUPREME COURT)
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice
Docket Date 2017-10-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the Emergency Petition for Writ of Prohibition and Emergency Petition for Writ of Error Coram Non-Judice, which was received by this Court on September 5, 2017 is dismissed.GROSS, WARNER and LEVINE, JJ., concur.
Docket Date 2017-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ OF PREPAYMENT OF FILING FEES
Docket Date 2017-09-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1612 ("MOTION TO REINSTATE AND MOTION TO DISQUALIFY THE 4TH DCA" HAS BEEN TREATED AS A MOTION FOR REHEARING AND IS DENIED)
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ERIC M. LEVINE AND WILLIAM P. HELLER
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA FILED IN THE SUPREME COURT
Docket Date 2017-09-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ ORDER TRANSFERRING PETITION
Docket Date 2017-09-05
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-09-05
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.
MICHAEL ANTHONY HENRY A/K/A MICHAEL A. HENRY BEY VS THE BANK OF NEW YORK MELLON, ET AL. SC2017-1612 2017-09-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Representations Ashland R. Medley
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations VANESSA DAWN SLOAT-ROGERS, Nancy M. Wallace, Eric M. Levine, William P. Heller
Name Robertson, Anschutz, & Schneid
Role Respondent
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's Notice of Inquiry dated 10/9/2017Please be advised that the above document has been forwarded to the Fourth District Court of Appeal, to be placed with case number SC17-1612, which was transferred to that Court on 9/5/2017. Any future pleadings filed in the above case should be filed in the above mentioned district court at 1525 Palm Beach Lakes Boulevard, West Palm Beach, Florida 33401. Please be further advised that the "Motion to Reinstate; and Motion to Disqualify the 4th DCA" was denied on 9/6/2017.
Docket Date 2017-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-06
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA.
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-06
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion to Reinstate; and Motion to Disqualify the 4th DCA" has been treated as a motion for rehearing and said motion for rehearing is hereby denied.
Docket Date 2017-09-05
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition 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 prohibition. 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 1525 Palm Beach Lakes Boulevard, West Palm Beach, Florida 33401.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-09-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Emergency Petition for Writ of Prohibition; and Emergency Petition for Writ of Error Coram Non-Judice"
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-01
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Mr. Michael Anthony Henry
View View File
MICHAEL ANTHONY HENRY-BEY VS THE BANK OF NEW YORK MELLON, etc. et al. 4D2017-2449 2017-08-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322

Parties

Name Michael Anthony Henry-Bey *W*
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Respondent
Status Active
Representations Ashland R. Medley, Eric M. Levine, William P. Heller, Nancy M. Wallace
Name Robertson, Anschutz & Schneid
Role Respondent
Status Active
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1835
Docket Date 2017-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TO PROCEED IN FORMA PAUPERIS
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-09-25
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that petitioner's September 5, 2017 motion for clarification is denied.
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA FILED IN THE SUPREME COURT
Docket Date 2017-09-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1388 ("MOTION TO REINSTATE AND MOTION TO DISQUALIFY THE 4TH DCA" HAS BEEN TREATED AS A MOTION FOR REHEARING AND IS STRICKEN AS UNTIMELY.)
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2017-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the “petition for writ of mandamus, writ of prohibition, writ of coram nobis, and writ of error coram non judice” is dismissed.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2017-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-16
Type Order
Subtype Warning Re: Frivolous Filing
Description Appellant frivolous filing warning ~ ORDERED that the document filed by petitioner on August 11, 2017 is stricken as unauthorized. Petitioner is cautioned that frivolous filing may result in sanctions, including this Court no longer accepting petitioner's pro se filings.
Docket Date 2017-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN AS UNAUTHORIZED-- SEE 8/16/17 ORDER** "AFFIDAVIT IN THE NATURE OF WRIT OF CORAM NON JUDICE, ETC." FILED IN THE CIRCUIT COURT
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-08-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 3, 2017 order is vacated.
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ **COPY OF THE SUPREME COURT'S RECEIPT FOR THE FILING FEE IS ATTACHED** "OF PREPAYMENT OF FILING FEES"
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ **VACATED** 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 2017-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of Michael Anthony Henry-Bey *W*
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
MICHAEL ANTHONY HENRY VS THE BANK OF NEW YORK MELLON, ET AL. SC2017-1388 2017-07-25 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011322XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace, VANESSA DAWN SLOAT-ROGERS
Name Robertson, Anschutz, & Schneid
Role Respondent
Status Active
Name DUKE PARTNERS II, LLC
Role Respondent
Status Active
Representations Ashland R. Medley
Name Ashland R. Medley
Role Intervenor
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MOTION FOR CLARIFICATION" (STYLED IN THE FOURTH DISTRICT COURT OF APPEAL)PLACED WITH FILE
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-09-06
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS MOTION TO REINSTATE; AND MOTION TO DISQUALIFY THE 4TH DCA.FILED 35 DAYS LATESTRICKEN on 9/6/2017 AS MOTION WAS FILED UNTIMELY
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Petitioner's "Motion to Reinstate; and Motion to Disqualify the 4th DCA" has been treated as a motion for rehearing and said motion for rehearing is hereby stricken as untimely.
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MOTION FOR CLARIFICATION" (STYLED IN THE FOURTH DISTRICT COURT OF APPEAL)**PLACED W/FILE AS COPY OF DOCUMENT FILED IN DCA**
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2017-08-02
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ The petition for writ of mandamus is hereby transferred to the Fourth District Court of Appeal for consideration in the context of Case Number 4D17-1344. 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. 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 1525 Palm Beach Lakes Boulevard, West Palm Beach, Florida 33401-2399.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-07-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2017-07-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-25
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Michael Anthony Henry
View View File

Documents

Name Date
WITHDRAWAL 2019-04-30
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-04-12
Foreign Limited 2016-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State