Robert Kominsky and Samuel MacAdam, Appellant(s) v. Hunter's Creek Community Association, Inc., Appellee(s).
|
1D2024-1737
|
2024-07-08
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
24-044, 23-3887
|
Parties
Name |
SAMUEL MACADAM, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Robert Kominsky, Jr
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Bernstein
|
|
Name |
Angela Primiano
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHR Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
CHR Agency Clerk
|
|
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Robert Kominsky, Jr
|
|
Docket Date |
2024-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
no response filing fee, amended NOA for sig., cert. serv.
|
View |
View File
|
|
|
DAWN VAN MALLEGHEM AND ERMINIO VAN MALLEGHEM VS INDYMAC FEDERAL BANK, FSB, SUNTRUST BANK, HUNTERS CREEK COMMUNITY ASSOCIATION, INC., AND THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
|
5D2022-0250
|
2022-01-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-002658-O
|
Parties
Name |
Dawn Van Malleghem
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Erminio Van Malleghem
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Indymac Federal Bank, FSB
|
Role |
Respondent
|
Status |
Active
|
Representations |
Cathy Homa Arther, David Adam Friedman, Holli Adams, Morgan L. Weinstein, John A. Van Ness, Gian C. Ratnapala, Tyler E. Mesmer
|
|
Name |
Hon. A. James Craner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-07-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-07-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-07-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2022-03-16
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-03-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/2 ORDER- SEE AMENDED RESPONSE
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. 2/22 MOTION FOR EXTENSION DENIED AS MOOT
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-02-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ DENIED AS MOOT PER 3/1 ORDER
|
On Behalf Of |
Indymac Federal Bank, FSB
|
|
Docket Date |
2022-02-02
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Dawn Van Malleghem
|
|
Docket Date |
2022-02-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2022-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
|
|
Docket Date |
2022-01-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-01-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 1/28/22
|
On Behalf Of |
Erminio Van Malleghem
|
|
|
DAWN VAN MALLEGHEM AND ERMINIO VAN MALLEGHEM VS INDYMAC FEDERAL BANK, FSB., SUNTRUST BANK, HUNTER'S CREEK COMMUNITY ASSOC., INC., AND THE FAIRWAYS NEIGHBORHOOD ASSOC., INC.
|
5D2021-2256
|
2021-09-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-002658-O
|
Parties
Name |
Erminio Van Malleghem
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Dawn Van Malleghem
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Fairways Neighborhood Assoc., Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Indymac Federal Bank, FSB
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cathy Homa Arther, Gian C. Ratnapala, Greg H. Rosenthal
|
|
Name |
Hon. Donald A. Myers, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-01
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-11-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion
|
|
Docket Date |
2021-10-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION; "EMERGENCY"
|
On Behalf Of |
Dawn Van Malleghem
|
|
Docket Date |
2021-10-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ 9/23 MOTION TO RELINQUISH IS DENIED
|
|
Docket Date |
2021-10-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-09-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Dawn Van Malleghem
|
|
Docket Date |
2021-09-23
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ AND TO ABATE...; DENIED PER 10/5 ORDER
|
On Behalf Of |
Dawn Van Malleghem
|
|
Docket Date |
2021-09-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-09-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-09-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/7
|
On Behalf Of |
Dawn Van Malleghem
|
|
|
JUANITA PIERCE VS HSBC BANK USA, N.A., AS INDENTURE TRUSTEE FOR THE REGISTERED NOTEHOLDERS OF RENAISSANCE HOME EQUITY LOAN TRUST 2006-2, HUNTER'S CREEK COMMUNITY ASSOCIATION, INC., AND CITIBANK, N.A.
|
5D2020-0969
|
2020-04-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007054-O
|
Parties
Name |
Juanita Pierce
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jonathan Levy, Catalina M. Rodriguez
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Citibank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HSBC Bank USA, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Arda Goker, Kimberly S. Mello, Robertson, Anschutz & Schneid
|
|
Name |
Hon. John M. Kest
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-11
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Catalina M. Rodriguez 1018145
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-09-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-09-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-08-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-08-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-08-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINT STIPULATION FOR DISMISSAL
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ MOTION TREATED AS A MOTION FOR EXTENSION OF TIME AND GRANTED. INIT BRF BY 9/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-07-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 368 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-07-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client
|
|
Docket Date |
2020-07-20
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ AND RESPONSE PER 7/9 ORDER; TREATED AS A MOT EXT OF TIME FOR INIT BRIEF PER 7/29 ORDER
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-07-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 5/7 ORDER
|
|
Docket Date |
2020-05-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-04-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Kimberly S. Mello 002968
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2020-04-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/1/2020
|
On Behalf Of |
Juanita Pierce
|
|
Docket Date |
2020-04-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MARK A. MACQUARRIE VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1, MARY JO MACQUARRIE, OCITA NEIGHBORHOOD ASSOCIATION, INC., AND HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
5D2019-1852
|
2019-06-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5680-O
|
Parties
Name |
Mark A. Macquarrie
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mary Jo McQuarrie
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCITA NEIGHBORHOOD ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Nazareth, Andrew Zaron, Ellen Ross Belfer, Aaron C. Brownell, Kimberly N. Hopkins, Becker & Poliakoff, PA
|
|
Name |
Hon. Kevin B. Weiss
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-07-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-07-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1
|
|
Docket Date |
2019-07-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OF JURISDICTION
|
|
Docket Date |
2019-07-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-07-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 6/25 OTSC
|
On Behalf Of |
Mark A. Macquarrie
|
|
Docket Date |
2019-06-25
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS
|
|
Docket Date |
2019-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/18/19.
|
On Behalf Of |
Mark A. Macquarrie
|
|
Docket Date |
2019-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
ANA M. DIAZ AND TONY DIAZ VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA6, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA6, ET AL.
|
5D2018-3177
|
2018-10-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-014721-O
|
Parties
Name |
ANA M. DIAZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TONY DIAZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United States of America on Behalf of Secretary of Housing and Urban Development
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIBANK USA, NATIONAL ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Keith A. Carsten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrea M. Roebuck, JENNIFER M. SCOTT, Alicia R. Whiting Bozich, J. Kirby McDonough
|
|
Docket Entries
Docket Date |
2018-10-10
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-10-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/4/18
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2019-01-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 1/28
|
|
Docket Date |
2019-04-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-04-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-03-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2019-03-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2019-03-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ 1/28 MTN/EOT GRANTED; IB DUE 3/7.
|
|
Docket Date |
2019-01-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2019-01-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RETAIN NEW COUNSEL
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2019-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 75 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-01-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2019-01-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2019-01-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DAYS
|
|
Docket Date |
2018-11-05
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-11-02
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE J. KIRBY MCDONOUGH 0079031
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2018-10-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2018-10-22
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA STAFFORD N. SHEALY 0319650
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2018-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ANA DIAZ AND TONY DIAZ VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA6, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA6, ET AL.
|
5D2016-1841
|
2016-05-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-014721-O
|
Parties
Name |
TONY DIAZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANA M. DIAZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chris Lim
|
|
Name |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melissa A. Giasi, CHARLES T. HARDEN, EMILY J. HANSEN-BROWN, NICHOLAS ROEFARO
|
|
Name |
CITIBANK USA, NATIONAL ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United States of America on Behalf of Secretary of Housing and Urban Development
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lawrence R. Kirkwood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-01-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-06-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-06-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANS BRF 6/5
|
|
Docket Date |
2017-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-03-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-03-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ IB ACCEPTED. AB DUE W/I 20 DYS.
|
|
Docket Date |
2017-03-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2017-03-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/15 ORDER
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2017-02-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS
|
|
Docket Date |
2017-02-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RENEWED
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-01-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1VOL EFILED (213 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-12-05
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ INIT BRF W/I 70 DAYS & 11/18 MOT DIS IS DENIED
|
|
Docket Date |
2016-11-30
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ AA RESPONSE TO 11/18 MOTION
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2016-11-18
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ AE MOTION TO DISMISS FOR FAILURE TO COMPLY WITH COURT ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-11-07
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion ~ 8/19 ORD IS W/DRWN; AA SHOW CAUSE W/IN 10 DAYS...
|
|
Docket Date |
2016-10-21
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ AE MOTION FOR DISCHARGE OF ORDER REQUIRING MEDIATION
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-08-19
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2016-07-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ W/I 10 DAYS PARTIES FILE MED Q & CONF ST
|
|
Docket Date |
2016-07-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2016-07-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO FILING FEE;REINST PER 7/21 ORDER
|
|
Docket Date |
2016-07-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
|
|
Docket Date |
2016-05-27
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-05-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/19/16
|
On Behalf Of |
ANA M. DIAZ
|
|
Docket Date |
2016-05-27
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2017-06-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
|