Search icon

FORECLOSURE, INC. - Florida Company Profile

Company Details

Entity Name: FORECLOSURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORECLOSURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

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

Date Filed: 18 May 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L73956
FEI/EIN Number 593142539

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

Address: % DEMERE MASON, 516 WEST ADAMS ST., JACKSONVILLE, FL, 32202
Mail Address: % DEMERE MASON, 516 WEST ADAMS ST., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, EDWARD Director 516 WEST ADAMS ST., JACKSONVILLE, FL
JACKSON, EDWARD President 516 WEST ADAMS ST., JACKSONVILLE, FL
JACKSON, EDWARD Vice President 516 WEST ADAMS ST., JACKSONVILLE, FL
MASON, DEMERE Secretary 516 WEST ADAMS ST., JACKSONVILLE, FL
MASON, DEMERE Treasurer 516 WEST ADAMS ST., JACKSONVILLE, FL
MASON, DEMERE Agent 516 WEST ADAMS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
DONALD MORRIS and MARY MORRIS, Appellant(s) v. TOWER HILL PRIME INSURANCE COMPANY, Appellee(s). 4D2023-2228 2023-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025161

Parties

Name Donald Morris
Role Appellant
Status Active
Representations Michael Cecere, Joseph Sassoon Kashi
Name Mary Morris
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Adam Packer, Stephen John Poljak, Kimberly Kanoff Berman, Scot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-01-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Donald Morris
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Written Opinion
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellants' June 21, 2024 motion for written opinion is denied.
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Written Opinion
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2024-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description **Confidential** Reply Brief
On Behalf Of Donald Morris
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,025 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-14
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 2023-11-13
Type Response
Subtype Response
Description Response to Appellants' Motion for Appellate Attorneys' Fees
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description **CONFIDENTIAL** Appendix to Initial Brief
On Behalf Of Donald Morris
Docket Date 2023-10-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Donald Morris
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description **CONFIDENTIAL** Initial Brief
On Behalf Of Donald Morris
Docket Date 2023-10-30
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Donald Morris
View View File
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' September 29, 2023 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.
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Donald Morris
View View File
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 14, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 28, 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.
View View File
Docket Date 2023-10-04
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's October 2, 2023 order is amended as follows: ORDERED that Appellants' September 29, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the current due date. 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
PENLOPE COSTELLO, individually and as Public Administrator of the ESTATE OF MARY C. PATOUHAS, et al., Appellant(s) v. SOUTH PALM RESIDENCE, INC., Appellee(s). 4D2023-2073 2023-08-25 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
502017CA008607

Parties

Name Penlope Costello
Role Appellant
Status Active
Representations Robert A. Stok, Yosef Kudan
Name Estate of Mary C. Pathouhas
Role Appellant
Status Active
Name Philip Patouhas
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name SOUTH PALM RESIDENCE INC
Role Appellee
Status Active
Representations Yvette Rose Lavelle, Elaine D. Walter, James K. Parker, Christopher J. Perez-Gurri, Anthony Brown, Joy K. Mattingly, Lilliana Farinas-Sabogal
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO June 3, 2024.
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-03
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 2024-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the July 25, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that the appellee's July 8, 2024 motion for extension of time is granted, and if the parties fail to effectuate a settlement and file a stipulation for dismissal in this court within thirty (30) days from the date of this order, then appellee shall serve the answer brief on or before August 7, 2024.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Agreed Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO February 2, 2024.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Penlope Costello
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- TO 1/2/24
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-03
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Palm Residence, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Penlope Costello
Docket Date 2023-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR TEMPORARY STAY OR STAY PENDING APPEAL
On Behalf Of Penlope Costello
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2853 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Palm Residence, Inc.
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Penlope Costello
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Penlope Costello
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of South Palm Residence, Inc.
Docket Date 2024-02-29
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS TO 5/3/24
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Penlope Costello
View View File
Docket Date 2023-08-28
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 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 that 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 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 lower tribunal clerk's determination of indigent status is filed.
MARY A. TUCKER, Appellant(s) v. SRS FS, LLC, Appellee(s). 4D2023-2026 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09034235

Parties

Name Mary A. Tucker
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SRS FS, LLC
Role Appellee
Status Active
Representations Damian George Waldman, Elbert Radames Alfaro Beitia

Docket Entries

Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's October 14, 2024 motion for rehearing, rehearing en banc, and written opinion is denied.
View View File
Docket Date 2024-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Rehearing, A Written Opinion or Rehearing En Banc
Docket Date 2024-10-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that the Appellant's September 20, 2024 request for oral argument is denied. Further, ORDERED that appellant's September 11, 2024 "motion to preclude appellee SRS S, LLC from filing an answer brief and for the court to decide the case based on appellant's initial brief" is denied as moot. Further, ORDERED that appellant's September 16, 2024 "motion for an order naming ATK Associates, LLC as party appellee and directing it to file an answer brief" is denied.
View View File
Docket Date 2024-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description OAW DECISION CONF. SEPTEMBER 19, 2024; AR-DM-FO Motion/Request for Oral Argument
Docket Date 2024-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR ORDER NAMING ATK ASSOCIATES, LLC AS PARTY APPELLEE AND DIRECTING IT TO FILE AN ANSWER BRIEF
Docket Date 2024-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PRECLUDE APPELLEE SRS FS, LLC FROM FILING AN ANSWER BRIEF AND FOR THE COURT TO DECIDE THE CASE BASED ON APPELLANT'S INITIAL BRIEF
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Appellant's Notice of One Hundred and Twenty Days Expiring
Docket Date 2024-05-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
Docket Date 2024-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mary A. Tucker
Docket Date 2024-02-14
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, 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 Appellant's 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 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, upon consideration of appellee's December 27, 2023 response, appellant's December 7, 2023 motion for extension of time is denied. ORDERED that appellant's December 5, 2023 and January 5, 2024 motions are treated as motions for clarification and are granted. This court's November 22, 2023 order is amended to state as follows: "ORDERED that Appellant's November 16, 2023 motion is denied. Further, ORDERED that, upon consideration of Appellee's November 16, 2023 response, Appellant's November 8, 2023 motion to stay is denied."
View View File
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR REHEARING FROM THE COURT'S NOVEMBER 22, 2023 ORDER DENYING HER NOVEMBER 8, 2023 MOTION FOR STAY PENDING APPEAL FOR ERROR IN LAW AND PROCEDURAL PROCESS, AND FOR OTHER RELIEF
Docket Date 2024-01-05
Type Motion
Subtype Rehearing on Misc Order
Description MOTION FOR REHEARING FROM THE COURT'S NOVEMBER 22, 2023 ORDER DENYING HER NOVEMBER 8, 2023 MOTION FOR STAY PENDING APPEAL FOR ERROR IN LAW AND PROCEDURAL PROCESS, AND FOR OTHER RELIEF
View View File
Docket Date 2023-12-27
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time
On Behalf Of SRS FS, LLC
Docket Date 2023-12-22
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 Appellant's December 7, 2023 motion.
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-12-06
Type Motion
Subtype Rehearing on Misc Order
Description MOTION FOR REHEARING/REHEARING EN BANC AND/OR CLARIFICATION OF THIS COURT'S NOVEMBER 22, 2023 ORDER DENYING HER NOVEMBER 16, 2023 PLEADING AS MOOT
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellant's November 16, 2023 motion is denied as moot. Appellee filed a response in opposition to Appellant's motion to stay on November 16, 2023. Further, ORDERED that, upon consideration of Appellee's November 16, 2023 response, Appellant's November 8, 2023 motion to stay is denied.
View View File
Docket Date 2023-11-16
Type Response
Subtype Response
Description Amended Response in Opposition to Appellant's Motion to Stay
On Behalf Of SRS FS, LLC
Docket Date 2023-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Directing Her to Respond to Appellee's Response to Her November 8, 2023 Motion for Stay, etc.
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of SRS FS, LLC
Docket Date 2023-11-15
Type Record
Subtype Transcript
Description Transcript; 156 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice of Non-Representation
On Behalf Of Mary A. Tucker
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's October 31, 2023 motion is treated as a motion to extend relinquishment and is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with the September 28, 2023 order
Docket Date 2023-10-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the relinquishment of jurisdiction to the trial court.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellant's September 21, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for ten (10) days to dispose of appellant's motion to cancel foreclosure sale, stay judgment pending appeal, and set bond pursuant to Fla. R. App. P. 9.310. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mary A. Tucker
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary A. Tucker
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-17
Type Response
Subtype Reply to Response
Description Appellee ATK reply to Appellant's Response ***MOOT***
On Behalf Of SRS FS, LLC
View View File
Docket Date 2024-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of appellant's February 26, 2024 response, this court's February 14, 2024 order to show cause is discharged. Further, ORDERED that appellant's request to "hold the Lower Court proceedings in abeyance until the conclusion of this appeal" is denied. Appellant shall file the initial brief within ten (10) 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. See Gladstone v. Smith, 729 So. 2d 1002, 1004 (Fla. 4th DCA 1999) ("A pro se litigant should not be held to a lesser standard than a reasonably competent attorney because applying a lesser standard would only encourage continued frivolous litigation.").
View View File
Docket Date 2023-11-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 15, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's November 8, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners' v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award). Further, ORDERED that appellee shall file a response, within ten (10) days from the date of this order, to appellant's November 8, 2023 motion to stay.
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's September 21, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2023-09-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2023-08-22
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 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 that 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 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 lower tribunal clerk's determination of indigent status is filed.
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.
GARY GRANT, Personal Representative of the ESTATE OF ANDREY PSHENICHNIKOV, Appellant(s) v. SERGEI RUMIANTCEV, et al., Appellee(s). 4D2023-1989 2023-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-001502

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002135

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009632

Parties

Name Gary Grant
Role Appellant
Status Active
Name Estate of Andrey S. Pshenichnikov
Role Appellant
Status Active
Name Artem A. Pshenichnikov
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Antika Line Inc.
Role Appellee
Status Active
Representations Cynthia Ramos
Name Richard Buavier
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Sergei Rumiantcev
Role Appellee
Status Active
Representations Mikhail Usher
Name ANTIKA LINE, CORP.
Role Appellee
Status Active
Name Carmine R. Biello, Jr.
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-10-03
Type Order
Subtype Order Striking Filing
Description **VACATED** Order Striking Filing
View View File
Docket Date 2023-10-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Gary Grant
Docket Date 2023-10-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gary Grant
Docket Date 2023-09-29
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Antika Line Inc.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antika Line Inc.
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Grant
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Grant
Docket Date 2023-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Grant
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Grant
Docket Date 2023-08-18
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 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 that 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 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 lower tribunal clerk's determination of indigent status is filed.

Date of last update: 02 Jun 2025

Sources: Florida Department of State