Search icon

THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAYS NEIGHBORHOOD 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 Oct 1987 (37 years ago)
Document Number: N23074
FEI/EIN Number 592882640

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

Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winemiller John President 1631 E. Vine Street, Kissimmee, FL, 34744
Francis William Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
White Wendy Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744
Sutton David Director 1631 E. Vine Street, Kissimmee, FL, 34744
Duarte Lisha Director 1631 E. Vine Street, Kissimmee, FL, 34744
ARTEMIS LIFESTYLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Artemis Lifestyle Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-08-07 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
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
FRANZ GARMENDIA VS HSBC BANK USA, NA., ET AL. SC2020-1273 2020-08-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-2410

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA002218A001OX

Parties

Name Franz Garmendia
Role Petitioner
Status Active
Name Sergio Avalos
Role Respondent
Status Active
Name CITIBANK, N.A.
Role Respondent
Status Active
Name THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
Role Respondent
Status Active
Name HSBC Bank USA, NA,
Role Respondent
Status Active
Representations Jennifer Travieso, JONATHAN I. JACOBSON
Name As Trustee of the Zaharias Drive Trust, A Florida Land Trust Dated 1/1/2016
Role Respondent
Status Active
Name Hunters Creek Community Association, Inc.
Role Respondent
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Review by Appellate Panel of Clerk's Un-Authorized Order has been treated as a motion for reinstatement, and pursuant to this Court's order dated August 27, 2020, said motion is hereby stricken as unauthorized.
Docket Date 2020-09-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "Motion for Review by Appellate Panel of Clerk's Un-Authorized Order" **Stricken 9/11/20, as unauthorized.**
On Behalf Of Franz Garmendia
View View File
Docket Date 2020-08-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-08-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Franz Garmendia
View View File
FRANZ GARMEDIA VS HSBC BANK USA, N.A., SERGIO AVALOS, AS TRUSTEE OF THE ZAHARIAS DRIVE TRUST, A FLORIDA LAND TRUST DATED 1/1/2016, HUNTERS CREEK COMMUNITY ASSOCIATION, INC., CITIBANK, N.A., THE FAIRWAYS, ETC., ET AL 5D2019-2410 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002218-O

Parties

Name FRANZ GARMEDIA
Role Appellant
Status Active
Name THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name TIFFANY M. WILEY
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Jennifer Travieso, Jonathan Jacobson, Adolphus A. Thompson, AMY E. GOODBLATT, Zachary Ullman, Matthew A. Ciccio
Name TIMOTHY D. WILEY
Role Appellee
Status Active
Name THE ZAHARIAS DRIVE TRUST
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name SERGIO AVALOS
Role Appellee
Status Active
Name Hunters Creek Community Association, Inc.
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC20-1273 MOTION FOR REVIEW STRICKEN AS UNAUTHORIZED
Docket Date 2020-08-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1273 CASE DISMISSED
Docket Date 2020-08-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #112437961
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR CLARIFICATION
On Behalf Of FRANZ GARMEDIA
Docket Date 2020-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANZ GARMEDIA
Docket Date 2020-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/27/20
Docket Date 2020-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANZ GARMEDIA
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/4
Docket Date 2019-10-24
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 FRANZ GARMEDIA
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 366 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of FRANZ GARMEDIA
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/19
On Behalf Of FRANZ GARMEDIA
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
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. 5D2019-0862 2019-03-26 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
2009-CA-002658-O

Parties

Name ERMINIO VAN MALLEGHEM
Role Appellant
Status Active
Name DAWN VAN MALLEGHEM
Role Appellant
Status Active
Representations Rafael F. Garcia
Name THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name HUNTERS CREEK COMMUNITY ASSOCIATION
Role Appellee
Status Active
Name Indymac Federal Bank, FSB
Role Appellee
Status Active
Representations David Adam Friedman, Morgan L. Weinstein, Cathy Homa Arther, Gian C. Ratnapala, John A. Van Ness, Holli Adams
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2020-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ RB ACCEPTED
Docket Date 2019-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-09-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 9/3
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB ACCEPTED
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-07-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-07-09
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 Indymac Federal Bank, FSB
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-07-02
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-06-11
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/18- AMENDED
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/11 ORDER
On Behalf Of Indymac Federal Bank, FSB
Docket Date 2019-05-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 15 DAYS
Docket Date 2019-04-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 4/24
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2019-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-04-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 4/24 ORDER
Docket Date 2019-04-05
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 DAWN VAN MALLEGHEM
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/19
On Behalf Of DAWN VAN MALLEGHEM
BRIAN LEVENSON VS U.S. BANK N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2006-ACC1, ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-ACC1, KATHRYN GARTEN, ET AL. 5D2018-1549 2018-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-005273

Parties

Name BRIAN LEVENSON
Role Appellant
Status Active
Representations Lisa M. Castellano
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Teris A. McGovern, Allison Morat
Name Hunters Creek Community Association, Inc.
Role Appellee
Status Active
Name THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name KATHRYN GARTEN
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

Docket Entries

Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ TO APPEALS COURT
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *JOINT*
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN LEVENSON
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 12/30
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO 11/14 MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN LEVENSON
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/31
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/21
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO DETERMINE CONFIDENTIALITY W/IN 10 DAYS
Docket Date 2019-08-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of BRIAN LEVENSON
Docket Date 2019-08-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of BRIAN LEVENSON
Docket Date 2019-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND IB W/IN 10 DAYS; SEPERATE NOTICE OF CONF INFO
Docket Date 2019-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 8/21 ORDER
On Behalf Of BRIAN LEVENSON
Docket Date 2019-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1144 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 8/19/19; IB W/IN 20 DAYS OF INDEX
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER; TREATED AS MOT FOR EOT PER 5/28 ORDER
On Behalf Of BRIAN LEVENSON
Docket Date 2019-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE COPY OF RECEIPT FOR ROA W/IN 10 DAYS
Docket Date 2019-05-21
Type Notice
Subtype Notice
Description Notice ~ IB WILL BE FILED BY 5/30
On Behalf Of BRIAN LEVENSON
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-04-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE W/I 30 DYS.
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8 ORDER
On Behalf Of BRIAN LEVENSON
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8 ORDER
On Behalf Of BRIAN LEVENSON
Docket Date 2019-04-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA AND BK TRUSTEE W/IN 10 DAYS- MOT FOR OTSC
Docket Date 2019-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AS MOOT
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HIRE COUNSEL
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of BRIAN LEVENSON
Docket Date 2018-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON TEMPORARY EXTENSION OF AUTOMATIC STAY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of BRIAN LEVENSON
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOT EOT TO RETAIN NEW COUNSEL"
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRIAN LEVENSON
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2018-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRIAN LEVENSON
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BRIAN LEVENSON
Docket Date 2018-06-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-06-01
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/I 6 MONTHS FILE STATUS REPORT
Docket Date 2018-05-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of BRIAN LEVENSON
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3/18
On Behalf Of BRIAN LEVENSON
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAWN VAN MALLEGHEM AND ERMINIO VAN MALLEGHEM VS INDYMAC FEDERAL BANK, FSB, SUNTRUST BANK, HUNTERS CREEK COMMUNITY ASSOCIATION, INC., FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC. 5D2016-4410 2016-12-27 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
2009-CA-002658-O

Parties

Name ERMINIO VAN MALLEGHEM
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name HUNTERS CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name THE FAIRWAYS NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DAWN VAN MALLEGHEM
Role Appellant
Status Active
Representations Rafael F. Garcia
Name INDYMAC FEDERAL BANK, FSB
Role Appellee
Status Active
Representations Cathy Homa Arther, DIANA B. MATSON, Joshua R. Levine

Docket Entries

Docket Date 2018-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2017-07-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2017-05-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-05-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE 5/29.
Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2017-04-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-04-13
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 INDYMAC FEDERAL BANK, FSB
Docket Date 2017-02-27
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 INDYMAC FEDERAL BANK, FSB
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ RE: 1/6 ORDER (NOT DIRECTED TO M. O'CONNOR) & NOTICE OF NON-REPRESENTATION
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6 AND 1/11 OTSC'S ARE DISCHARGED
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF ATTY OF RECORD
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER (ON BEHALF ON H. ADAMS, ESQ.)
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED PER 1/12 ORDER
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/16
On Behalf Of DAWN VAN MALLEGHEM
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/14
Docket Date 2017-01-11
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 DAWN VAN MALLEGHEM

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
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 Apr 2025

Sources: Florida Department of State