Entity Name: | DUKE PARTNERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 2015 MANHATTAN BEACH BOULEVARD, SUITE 100, REDONDO BEACH, CA, 90278, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 115 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301 |
Name | Role |
---|---|
WEDGEWOOD, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-30 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-06-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-13 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL ANTHONY HENRY-BEY VS THE BANK OF NEW YORK MELLON, etc., et al. | 4D2017-2777 | 2017-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | 2017-09-06 |
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 | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-25 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Mr. Michael Anthony Henry |
View | View File |
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 Feb 2025
Sources: Florida Department of State