Search icon

HUNTER'S CREEK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2000 (25 years ago)
Document Number: N13485
FEI/EIN Number 592730786

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

Address: 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837, US
Mail Address: 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thielmann Matt Treasurer 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
KISHBAUGH TROY Director 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
Conner-King Ruthanne President 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
KLEIN JOE Vice President 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
WHITE WENDY Director 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
Winemiller Gwen Secretary 14101 Town Loop Blvd., Orlando, FL, 32837
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-17 BECKER & POLIAKOFF P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 111 N. ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 14101 TOWN LOOP BLVD., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2003-01-15 14101 TOWN LOOP BLVD., ORLANDO, FL 32837 -
AMENDMENT 2000-08-16 - -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State