Search icon

MAGDADENE DIEUVIL, LLC

Company Details

Entity Name: MAGDADENE DIEUVIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000030294
FEI/EIN Number APPLIED FOR
Address: 601 21st St Suite 300,, Vero Beach, FL, 32960, US
Mail Address: 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DIEUVIL KARINE J Agent 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962

MGMT

Name Role Address
DIEUVIL KARINE J MGMT 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 601 21st St Suite 300,, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1870 SPOTTED OWL DR SW, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2021-03-25 601 21st St Suite 300,, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2021-03-25 DIEUVIL, KARINE JENNIFER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GUILFORT DIEUVIL and MAGDADENE DIEUVIL, Appellant(s) v. US BANK TRUST NATIONAL, et al., Appellee(s). 4D2024-2650 2024-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA014007

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name US Bank Trust National Association, etc.
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name CANYON ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett A Duker
Name Maryse A. Pierre
Role Appellee
Status Active
Representations Frank Wolland
Name Anselme Pierre
Role Appellee
Status Active
Name City Of Delray Beach
Role Appellee
Status Active
Representations William Matthew Bennett
Name Cadlerock Joint Venture, L.P.
Role Appellee
Status Active
Name HAITIAN BETHEL BAPTIST CHURCH, INC.
Role Appellee
Status Active
Name Emmanuel Rocher Jean Baptiste
Role Appellee
Status Active
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust National Association, etc.
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). DAMOORGIAN, LEVINE and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 13, 2024 "Order on Defendants' Renewed Motion for Leave to File Amended Pleadings Against Plaintiff" is a nonfinal or final appealable order, as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110, as it states, "The Court further finds the matter is at issue, and shall specially be set for a Non-Jury Trial, under separate Order." See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
FRANTZ DUVAL, et al., Appellant(s) v. U.S. BANK TRUST NATIONAL, Appellee(s). 4D2024-2425 2024-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA014007XXX

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Kathleen Achille, Adam Alexander Diaz
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank Trust National Association
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's October 11, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Further, ORDERED that the appellee's October 15, 2024 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. 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.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
MAGDADENE DIEUVIL, et al., Appellant(s) v. WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2024-2180 2024-08-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002007

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Fenjy Duval
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth Edwin Zeilberger
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status of payment, within ten (10) days from the date of this order.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Order
Subtype Order to Show Cause
Description ORDERED that, upon consideration of appellants' response filed December 16, 2024, this court's December 3, 2024 order to show cause is discharged. Further, ORDERED that appellants' December 16, 2024 motion is treated as a motion for extension of time to pay the fees for preparation of the record on appeal to the clerk of the lower tribunal, and is granted. Appellants shall pay all outstanding fees for preparation of the record to the clerk of the lower tribunal within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
MAGDADENE DIEUVIL, et al., Appellant(s) v. US BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2024-0805 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA014007

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name Emmanuel Rocher Jean Baptiste
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Adam Alexander Diaz
Name Canyon Isles Homeowners Assoc.
Role Appellee
Status Active
Representations Brett A Duker
Name Maryse Jean Pierre
Role Appellee
Status Active
Representations Frank Wolland
Name Anselme Pierre
Role Appellee
Status Active
Name City of Delray Beach
Role Appellee
Status Active
Representations William Matthew Bennett
Name James Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
FENJY DUVAL, MAGDADENE DIEUVIL, et al., Appellant(s) v. WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2023-3151 2024-01-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002007

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name Fenjy Duval
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Arthur Evan Lewis
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' August 2, 2024 motion for reinstatement is denied. Further, ORDERED that appellee's August 16, 2024 motion for extension of time is denied as moot. Further, ORDERED that appellants' August 20, 2024 "reply response to appellee's response on motion to vacate order of dismissal" is stricken as unauthorized.
View View File
Docket Date 2024-08-20
Type Response
Subtype Reply to Response
Description Reply to Response on Motion to Vacate Order of Dismissal
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Appellant's Motion to Vacate Order of Dismissal
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellants' August 2, 2024 motion.
View View File
Docket Date 2024-08-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion For Reinstatement
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Not Deliverable as Addressed. Unable to Forward.
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 15, 2024 initial brief and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service are insufficient. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the documents with proper certificates of service which indicate service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion to Vacate Order Dismissal and to Reinstate Appeal and Appellants' Notice of Compliance with the Filing of Appellants' Initial Brief
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Insufficient Address. Unable to Forward.
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time
Docket Date 2024-05-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' consolidated initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the consolidated initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion to Consolidate , Motion to Vacate for Lack of Prosecution , and Motion for Extension of time to file Initial Brief On Both Cases
Docket Date 2024-03-14
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' January 23, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Magdadene Dieuvil
Docket Date 2024-01-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellants' June 3, 2024 motion to show cause, this court's May 24, 2024 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in Appellants' June 3, 2024 motion to show cause, is granted, and Appellants shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellants' March 21, 2024 "Motion to Consolidate Both Appellate Cases and Motion to Vacate Dismissal for Lack of Prosecution and Motion for Extension of Time to File Initial Brief on Both Cases" is granted. Case number 4D2023-2024 is reinstated. Case numbers 4D2023-2024 and 4D2023-3151 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 4D2023-2024. Appellants shall serve the consolidated initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
GUILFORT DIEUVIL, et al., Appellant(s) v. WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2023-2024 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002007

Parties

Name Frantz Duval
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Shelli A. Healy, Keith Frank Backer, Kenneth Edwin Zeilberger

Docket Entries

Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' August 2, 2024 motion for reinstatement is denied. Further, ORDERED that appellee's August 16, 2024 motion for extension of time is denied as moot. Further, ORDERED that appellants' August 20, 2024 "reply response to appellee's response on motion to vacate order of dismissal" is stricken as unauthorized.
View View File
Docket Date 2024-08-20
Type Response
Subtype Reply to Response
Description Reply to Response on Motion to Vacate Order of Dismissal
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Appellant's Motion to Vacate Order of Dismissal
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellants' August 2, 2024 motion.
View View File
Docket Date 2024-08-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion For Reinstatement
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Not Deliverable as Addressed. Unable to Forward.
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 15, 2024 initial brief and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service are insufficient. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the documents with proper certificates of service which indicate service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion to Vacate Order Dismissal and to Reinstate Appeal and Appellants' Notice of Compliance with the Filing of Appellants' Initial Brief
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Insufficient Address. Unable to Forward.
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellants' June 3, 2024 motion to show cause, this court's May 24, 2024 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in Appellants' June 3, 2024 motion to show cause, is granted, and Appellants shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time
Docket Date 2024-05-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' consolidated initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the consolidated initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion To Consolidate Both Appellate Cases And Motion To Vacate Dismissal For Lack Of Prosecution And Motion For Extension Of Time To File Initial Brief On Both Cases
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-02-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellants' December 7, 2023 motion to show cause is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
View View File
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,085 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-12-07
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-12-07
Type Response
Subtype Response
Description Motion To Show Cause Why Appellants' Case Should Not Be Dismissed And To Set Aside Any Dismissal Order And Notice Of Compliance
Docket Date 2023-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record on appeal filed by the clerk of the lower tribunal on October 24, 2023, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description Notice of Inability to Transmit the Record on Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellants' March 21, 2024 "Motion to Consolidate Both Appellate Cases and Motion to Vacate Dismissal for Lack of Prosecution and Motion for Extension of Time to File Initial Brief on Both Cases" is granted. Case number 4D2023-2024 is reinstated. Case numbers 4D2023-2024 and 4D2023-3151 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 4D2023-2024. Appellants shall serve the consolidated initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-11-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
GUILFORT DIEUVIL, et al. VS WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC. 4D2023-1697 2023-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002007

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name Fenjy Duval
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger, Shelli A. Healy
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 12, 2023, and the Notice reflects May 23, 2023, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fenjy Duval
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
MAGDADENE DIEUVIL and GUILFORT DIEUVIL, Appellant(s) v. CANYON ISLES HOMEOWNERS ASSOC., Appellee(s). 4D2023-0294 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003875XXXX

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Canyon Isles Homeowners Assoc.
Role Appellee
Status Active
Representations Jeremy Scott Dicker, Brett Duker
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to Serve Its Response in Opposition to Appellants' Amended Motion for Rehearing, For Clarification, and For The Entry of Written Opinion
Docket Date 2024-02-13
Type Response
Subtype Reply
Description Appellants' Verified Reply Response to Appellee's Response in Opposition to Appellants Motion to Compel Appellee to Serve and Provide Copy of Appellee's Response to Appellants' Initial Brief and Appellee's Motion for Attorney Fees
On Behalf Of Magdadene Dieuvil
Docket Date 2023-05-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response and motion for extension of time filed May 15, 2023, this court's May 4, 2023 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Defendants' Notice of Filing Supplemental Record of Defendants' Closing Arguments of the Non-Jury Trial
Docket Date 2024-03-15
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Amended Motion for Rehearing, For Clarification, and For the Entry of Written Opinion
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 176 pages
Docket Date 2024-03-01
Type Motion
Subtype Rehearing
Description Motion for Rehearing
View View File
Docket Date 2024-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description ' MOTION FOR REHEARING, FOR CLARIFICATION, AND FOR THE ENTRY OF WRITTEN OPINION ON 4DCA'S ORDER ISSUED ON FEBRUARY 8, 2024 (Filed in 23-294)
Docket Date 2024-02-16
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2024-02-12
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion to Compel, etc.
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2024-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 26, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 26, 2023. 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 2023-06-26
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 Canyon Isles Homeowners Assoc.
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Guilfort Dieuvil
Docket Date 2023-05-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE NEW INITIAL BRIEF
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION
On Behalf Of Guilfort Dieuvil
Docket Date 2023-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s April 13, 2023 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT ORDER REQUIRING APPELLANTS TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED FOR LACK OF TIMELY PROSECUTION
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 621 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellee’s February 17, 2023 response, case numbers 4D22-1642 and 4D23-294 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 4D22-1642. Within fifteen (15) days from the date of this order, the clerk of the lower tribunal shall prepare and file a supplemental record containing the documents filed after appellants’ June 17, 2022 notice of appeal. Appellants shall file an amended initial brief addressing the issues in both cases on or before April 10, 2023.
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why 4D22-1642 and 4D23-294 should not be consolidated for all purposes.
Docket Date 2023-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/4D22-1642
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magdadene Dieuvil
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAGDADENE DIEUVIL and GUILFORT DIEUVIL VS FALCON TRACE HOMEOWNERS ASSOC. INC., et al. 4D2022-2069 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000858

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FALCON TRACE HOMEOWNERS ASSOC. INC.
Role Appellee
Status Active
Representations D. John Rhodeback, John P. Carrigan
Name ROONEY & ROONEY, P.A.
Role Appellee
Status Active
Name Melvin Yorker
Role Appellee
Status Active
Name D. John Rhodeback
Role Appellee
Status Active
Name Deborah Ann Marcellaro
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 7, 2023, John Carrigan, Ross Earle Bonan Ensor & Carrigan P.A., is substituted for the law firm of Dill, Evan & Rhodeback as counsel for appellee Falcon Trace Homeowners Association, Inc. in the above-styled cause.
Docket Date 2023-07-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATION)
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 6, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 22, 2023. 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 2023-03-06
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 FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ Upon consideration of appellee's January 30, 2023 response, it is ORDERED that the appellant’s January 20, 2023 motion for rehearing is granted, and this appeal is reinstated.
Docket Date 2023-01-30
Type Response
Subtype Response
Description Response
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magdadene Dieuvil
Docket Date 2023-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION TOVACATE DISMISSAL ORDER FOR LACK OF PROSECUTION AND FOR THECOURT TO ACCEPT APPELLANTS' INITIAL BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before December 27, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's October 27, 2022 order to show cause is discharged.
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **DISCHARGED**ORDERED that appellants' November 14, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE
On Behalf Of Magdadene Dieuvil
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (838 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2022-10-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 11, 2022 order.
Docket Date 2022-10-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Clerk’s Affidavit filed September 30, 2022, it is ORDERED that appellants shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-09-30
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2022-08-31
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal shall proceed from the July 11, 2022 final judgment of foreclosure. Further, ORDERED that the court's August 4, 2022 order requesting briefing on the issue of jurisdiction is vacated.
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2022-08-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED** ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the July 11, 2022 order is an appealable final or nonfinal order, as it appears appellant's counterclaim is currently pending in the trial court. See Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing appeal as premature because an interrelated counterclaim remained pending in the trial court). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magdadene Dieuvil
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAGDADENE DIEUVIL, GUILFORT DIEUVIL, et al., Appellant(s) v. CANYON ISLES HOMEOWNERS ASSOC., Appellee(s). 4D2022-1642 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003875XXXXMB

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Canyon Isles Homeowners Assoc.
Role Appellee
Status Active
Representations Viravuth Un, Jeremy Scott Dicker
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Defendants' Notice of Filing Supplemental Record of Defendants' Closing Arguments of the Non-Jury Trial
Docket Date 2024-03-15
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Amended Motion for Rehearing, For Clarification, and For the Entry of Written Opinion
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to Serve Its Response in Opposition to Appellants' Amended Motion for Rehearing, For Clarification, and For The Entry of Written Opinion
Docket Date 2024-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 176 pages
Docket Date 2024-03-01
Type Motion
Subtype Rehearing
Description Motion for Rehearing
View View File
Docket Date 2024-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description ' MOTION FOR REHEARING, FOR CLARIFICATION, AND FOR THE ENTRY OF WRITTEN OPINION ON 4DCA'S ORDER ISSUED ON FEBRUARY 8, 2024 (Filed in 23-294)
Docket Date 2024-02-16
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2024-02-13
Type Response
Subtype Reply
Description Appellants' Verified Reply Response to Appellee's Response in Opposition to Appellants Motion to Compel Appellee to Serve and Provide Copy of Appellee's Response to Appellants' Initial Brief and Appellee's Motion for Attorney Fees
On Behalf Of Magdadene Dieuvil
Docket Date 2024-02-12
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion to Compel, etc.
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-06-26
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 Canyon Isles Homeowners Assoc.
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Guilfort Dieuvil
Docket Date 2023-05-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE NEW INITIAL BRIEF
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION
On Behalf Of Guilfort Dieuvil
Docket Date 2023-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***Upon consideration of appellee's April 13, 2023 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT ORDER REQUIRING APPELLANTS TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED FOR LACK OF TIMELY PROSECUTION
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 621 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellee’s February 17, 2023 response, case numbers 4D22-1642 and 4D23-294 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 4D22-1642. Within fifteen (15) days from the date of this order, the clerk of the lower tribunal shall prepare and file a supplemental record containing the documents filed after appellants’ June 17, 2022 notice of appeal. Appellants shall file an amended initial brief addressing the issues in both cases on or before April 10, 2023.
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response ~ TO SHOW CAUSE ORDER DATED FEBRUARY 7, 2023
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 8, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 10, 2023. 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 2023-02-08
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 Canyon Isles Homeowners Assoc.
Docket Date 2023-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why 4D22-1642 and 4D23-294 should not be consolidated for all purposes.
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magdadene Dieuvil
Docket Date 2022-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that, upon consideration of appellants’ response filed on November 14, 2022, this court’s November 2, 2022 order to show cause is discharged. Further, ORDERED that appellants’ November 14, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2022-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2022-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT ORDER REQUIRING APPELLANTS TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED FOR LACK OF TIMELY PROSECUTION
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,239 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 26, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 26, 2023. 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 2023-05-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response and motion for extension of time filed May 15, 2023, this court's May 4, 2023 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellants’ response filed on September 23, 2022, this court’s September 13, 2022 order to show cause is discharged. Further, ORDERED that appellants’ September 23, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magdadene Dieuvil
Docket Date 2022-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ ***AMENDED***
LORETTE PIERRE, MAGDADENE DIEUVIL, and GUILFORT DIEUVIL VS RANDALL POWELL 4D2022-0623 2022-03-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009107

Parties

Name Lorette Pierre
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Randall Powell
Role Appellee
Status Active
Representations Aaron R. Coven, William M. Ford
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magdadene Dieuvil
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 7, 2023 motion for rehearing, written opinion, clarification, and certification is denied.
Docket Date 2023-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED MOTION FOR REHEARING AND FOR WRITTEN OPINION, CLARIFICATION, CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE AND MOTION FOR DEFAULT AGAINST APPELLEE
On Behalf Of Magdadene Dieuvil
Docket Date 2023-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION, CLARIFICATION, CERTIFICATION OF QUESTIONS OFGREAT PUBLIC IMPORTANCE AND MOTION FOR DEFAULT
On Behalf Of Magdadene Dieuvil
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' September 16, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated. See United Auto. Ins. Co. v. Cnty. Line Chiropractic Ctr., 8 So. 3d 1258, 1260 (Fla. 4th DCA 2009) ("Public policy favors courts deciding controversies on their merits, even when an untimely brief is filed.”). Appellants' September 30, 2022 initial brief is deemed filed as of the date of this order.
Docket Date 2022-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Magdadene Dieuvil
Docket Date 2022-09-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Magdadene Dieuvil
Docket Date 2022-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **REINSTATED 10/17/2022**ORDERED that the appellants' August 29, 2022 motion for extension of time is denied. Further, ORDERED that appellee's August 12, 2022 motion to dismiss is granted. This appeal is dismissed for lack of prosecution.
Docket Date 2022-08-30
Type Response
Subtype Objection
Description Objection
On Behalf Of Randall Powell
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO COURT ORDER TO SHOW CAUSE
On Behalf Of Magdadene Dieuvil
Docket Date 2022-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Randall Powell
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ June 27, 2022 response, this court’s June 6, 2022 order to show cause is discharged. Further,ORDERED that appellants’ motion for extension of time, contained within the response, is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO COURT ORDER TO SHOW CAUSE
On Behalf Of Magdadene Dieuvil
Docket Date 2022-06-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 21, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** AND RESPONSE TO COURT ORDER TO SHOW CAUSE
On Behalf Of Magdadene Dieuvil
Docket Date 2022-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 94 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Randall Powell
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorette Pierre
Docket Date 2022-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
MAGDADENE DIEUVIL, et al. VS CANYON ISLES HOMEOWNERS ASSOC. 4D2021-3183 2021-11-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003875XXXMB (AI)

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Canyon Isles Homeowners Assoc.
Role Appellee
Status Active
Representations Robert Rivas, Brett Duker
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that respondent's March 7, 2022 motion to dismiss is denied as moot.
Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that this case is dismissed for failure to file a petition and appendix within the time provided in this Court's February 2, 2022 order.CONNER, C.J., MAY and KUNTZ, JJ., concur.
Docket Date 2022-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2022-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2022-02-01
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal as to the October 7, 2021 order filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED sua sponte that the appeal of the October 6, 2021 order is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130.LEVINE, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 30, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN 1/4/22***TO FILE BRIEF STATEMENT
On Behalf Of Magdadene Dieuvil
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ November 22, 2021 motion for extension of time is granted, and the time to file a brief statement explaining the basis for the court’s jurisdiction is extended thirty (30) days from the date of this order.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Canyon Isles Homeowners Assoc.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Guilfort Dieuvil
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2021-11-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the October 6, 2021 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for judicial notice. See Fla. R. App. P. 9.130; Fla. Highway Patrol v. Jackson, 288 So. 3d 1179, 1180 (Fla. 2020) (holding that Florida Rule of Appellate Procedure 9.130 contains an exclusive list of the categories of nonfinal orders subject to appeal). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magdadene Dieuvil
GUILFORT DIEUVIL and MAGDADENE DIEUVIL VS BOYNTON BEACH ASSOCIATES XVI, LLLP, et al. 4D2021-1215 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011203

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Alan J. Fant
Role Appellee
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Appellee
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Appellee
Status Active
Representations Timothy A. Kolaya, Claudia Ojeda, Michael B. Stevens, Shirley Jean McEachern
Name Maria N. Menendez
Role Appellee
Status Active
Name George Atkinson
Role Appellee
Status Active
Name Itzhak Ezratti
Role Appellee
Status Active
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. Homes Building Corporation
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction as the March 1, 2021 order being appealed merely entitles attorney's fees without determining an amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994).CIKLIN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 26, 2021 motion for extension of time is granted. Appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing legal authorities, within twenty (20) days from the date of this order.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT EXPLAINING THE BASIS FOR THIS COURT JURISDICTION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the March 1, 2021 "order denying plaintiffs' ore tenus motion to continue or postpone hearing and granting defendants': (1) second verified motion for attorneys' fees pursuant to Fla. Stat. § 57.107 dated July 23, 2019; and (2) motion for costs and attorneys' fees pursuant to Fla. R. Civ. P. 1.525 dated August 23, 2019" is an appealable final order as it merely entitles attorney's fees without determining an amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GUILFORT DIEUVIL, ET AL. VS BOYNTON BEACH ASSOCIATES, XVI, LLLP, ET AL. SC2020-1661 2020-11-10 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
502018CA011203XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2720

Parties

Name MAGDADENE DIEUVIL, LLC
Role Petitioner
Status Active
Name Guilfort Dieuvil
Role Petitioner
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Respondent
Status Active
Name Alan J. Font
Role Respondent
Status Active
Name Misha J. Ezratti
Role Respondent
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Respondent
Status Active
Representations Shirley Jean McEachern, Mr. Michael Bernard Stevens
Name G.L. BUILDING CORPORATION
Role Respondent
Status Active
Name Maria Menemdez
Role Respondent
Status Active
Name George Atkinson
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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 2020-11-10
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 Guilfort Dieuvil
View View File
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
LORETTE PIERRE VS WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., et al. 4D2020-2267 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004426XXXXMB

Parties

Name Laura Muniz
Role Appellee
Status Active
Name Wallace Rodecker
Role Appellee
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Lorette Pierre
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellee
Status Dismissed
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Frank Wolland, Keith F Backer, Mark G. Keegan, Ryan Aboud, Danielle Riggin
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 21, 2021 amended motion for rehearing, rehearing en banc, written opinion, and clarification is denied.
Docket Date 2022-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ***AMENDED*** AND REQUEST FOR WRITTEN OPINION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s May 11, 2021 motion for attorney's fees and costs is denied.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant’s October 14, 2021 response, it is ORDERED that appellee’s September 28, 2021 motion to strike is denied.
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Magdadene Dieuvil
Docket Date 2021-10-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ APPENDIX TO AMENDED REPLY BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2021-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-09-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 8, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that Guilfort Dieuvil and Magdadene Dieuvil’s June 29, 2021 motion for issuance of written opinion is denied.
Docket Date 2021-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's June 17, 2021 motion for sanctions is denied.
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 31, 2021. 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. Moreover, appellant is advised that she shall provide appellee's counsel with copies of any and all documents filed with the Court and copies of any and all other documents to which appellee may be entitled in the instant proceedings via email at RAboud@BAPFLaw.com on the same day as they are filed.
Docket Date 2021-06-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ AND REPLY TO APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR JUDICIAL DEFAULT AND TOSTRIKE ALL APPELLEES' PLEADINGS
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellants' response, it is ORDERED that appellee's May 11, 2021 motion to strike is granted, and all pleadings filed by appellants, Magdaene Dievuil and Gullfort Dievuil are stricken. Further, ORDERED that the above-styled appeal is dismissed as to appellants, Magdaene Dievuil and Gullfort Dievuil. Further, upon consideration of appellee's June 7, 2021 response, it is ORDERED that appellants' June 1, 2021 "motion for judicial default and to strike..." is denied as moot.
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** **PROPOSED** (106 PAGES)
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **STRICKEN** SANCTIONS, SUPPLEMENT AND RESPONSE.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-05-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's May 27, 2021 reply is stricken as unauthorized.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ May 20, 2021 motion for extension is granted and the time for filing a response to appellee’s May 4, 2021 motion is extended ten (10) days from the date of this order.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lorette Pierre
Docket Date 2021-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND MOTION TO DISMISS.
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order to appellee’s May 4, 2021 motion for extension of time and to compel service of documents.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND TO COMPEL SERVICE OF DOCUMENTS
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, this court's March 5, 2021 order to show cause is discharged.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lorette Pierre
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response
On Behalf Of Lorette Pierre
Docket Date 2021-03-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 19, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (314 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of inability to transmit the record filed by the clerk of the lower tribunal on February 16, 2021, appellants are 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 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s January 6, 2021 order is discharged. Further,ORDERED that appellants’ January 26, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** AND RESPONSE TO L/P ORDER.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-21
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 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorette Pierre
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAGDADENE DIEUVIL, VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2019-2457 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-25925

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, KATHLEEN D. DACKIEWICZ, Sara F. Holladay, DAVID M. DILTS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE THE AMENDED BRIEF
On Behalf Of MAGDADENE DIEUVIL
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of the appellee’s Motion to Dismiss for Lack of Jurisdiction and the appellant’s pro se Response thereto, it is ordered that the above-styled appeal is hereby dismissed as taken from a non-final, non-appealable order. See Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23 (Fla. 4th DCA 2016).
Docket Date 2020-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT DEFENDANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of MAGDADENE DIEUVIL
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's pro se Motion for Extension of Time to File a response to the Motion to Dismiss is granted to and including five (5) days from the date of this Order.
Docket Date 2020-02-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days from the date of this Order to the appellee's Motion to Dismiss for Lack of Jurisdiction.
Docket Date 2020-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-12-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAGDADENE DIEUVIL
Docket Date 2019-12-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH FILING FEES
On Behalf Of MAGDADENE DIEUVIL
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 30, 2019, or unless a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
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 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAGDADENE DIEUVIL
GUILFORT DIEUVIL and MAGDADENE DIEUVIL VS BOYNTON BEACH ASSOCIATES XVI, LLLP, et al. 4D2019-2720 2019-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011203

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Maria N. Menendez
Role Appellee
Status Active
Name Itzhak Ezratti
Role Appellee
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Appellee
Status Active
Representations Timothy A. Kolaya, Michael B. Stevens, MARK A. SALKY, Claudia Ojeda, Shirley Jean McEachern
Name George Atkinson
Role Appellee
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Appellee
Status Active
Name G.L. HOMES BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name Alan J. Fant
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellants’ February 22, 2021 motion for reconsideration of this Court’s October 8, 2020 decision is stricken as unauthorized. This is appellants’ third such motion. “A party shall not file more than 1 motion for rehearing, clarification, certification, or written opinion with respect to a particular order or decision of the court.” Fla. R. App. P. 9.330(b). Accordingly, the Court has not considered the instant motion, nor will it docket future motions for reconsideration of the October 8, 2020 decision.
Docket Date 2021-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants' March 3, 2021 reply to response is stricken as unauthorized.
Docket Date 2021-03-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF THE PROPOSED NON-EXECUTED, NO-AGREED AND UNENFORCEABLE RELEASE OF CLAIMS THROUGH THE MDL ACTION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-02-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **STRICKEN** RECONSIDERATION MOTION FOR ISSUANCE OF A WRITTEN OPINION ON THIS COURT'S DECISION, AND MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE
On Behalf Of Magdadene Dieuvil
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' January 26, 2021 motion for reconsideration is stricken.
Docket Date 2021-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ January 29, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO "APPELLANTS' MOTION FOR RECONSIDERATION FOR ISSUANCE OF WRITTEN EXPLANATION OF THIS COURT DECISION"
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-01-29
Type Response
Subtype Response
Description Response
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-01-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ November 30, 2020 amended motion for rehearing en banc or written opinion is denied.
Docket Date 2020-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR ISSUANCE OF A WRITTEN EXPLANATIONOPINION, AND/OR IN THE ALTERNATIVE MOTION FORREHEARING EN BANC
On Behalf Of Magdadene Dieuvil
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AMENDED MOTION FILED** MOTION FOR ISSUANCE OF A WRITTEN EXPLANATION OPINION,AND/OR IN THE ALTERNATIVE MOTION FOR REHEARING EN BANC
On Behalf Of Magdadene Dieuvil
Docket Date 2020-11-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1661 DISMISSED
Docket Date 2020-11-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-11-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Magdadene Dieuvil
Docket Date 2020-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ April 17, 2020 motion for award of appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. 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 2020-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Guilfort Dieuvil
Docket Date 2020-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Guilfort Dieuvil
Docket Date 2020-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2115 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ "NOTICE OF COMPLIANCE WITH FILING FEES"
On Behalf Of Magdadene Dieuvil
Docket Date 2020-02-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Guilfort Dieuvil
Docket Date 2020-02-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on January 8, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' February 6, 2020 motion for extension of time is granted, and appellants shall file the amended initial brief within seven (7) days from the current due date.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THE AMENDED BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' January 28, 2020 initial 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 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2020-01-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ November 18, 2019 response, this court’s November 8, 2019 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO SHOW CAUSE
On Behalf Of Magdadene Dieuvil
Docket Date 2019-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil
GUILFORT DIEUVIL VS WILMINGTON SAVINGS FUND SOCIETY ETC., et al. 4D2019-1405 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2018CA000384

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FALCON TRACE HOMEOWNERS ASSOC. INC.
Role Appellee
Status Active
Name Wilmington Savings Fund Society, etc.
Role Appellee
Status Active
Representations GILBERT GARCIA GROUP, P.A.
Name UNKNOWN TENANT IN POSSESSION 1
Role Appellee
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellee
Status Active
Name Clebene Casimir
Role Appellee
Status Active
Name D. John Rhodeback
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-17
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 2019-05-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-25
Florida Limited Liability 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State