We are checking for the latest updates in this case. We will email you when the process is complete.

Bank Of New York Mellon Trust Company Na Plaintiff Vs. Georgina Colon, Et Al Defendant

Case Last Refreshed: 1 month ago

Bank Of New York Mellon Trust Company Na, filed a(n) Foreclosure - Property case represented by Melanson, Kyle Robert, against Colon, Georgina, United States Of Ameria, represented by Gindel, Robert C, Jr., in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Central Courthouse with Garcia-Wood, Marina presiding.

Case Details for Bank Of New York Mellon Trust Company Na v. Colon, Georgina , et al.

Judge

Garcia-Wood, Marina

Filing Date

December 19, 2019

Category

Real Prop Homestead Res Fore - >$50K - <$250,000

Last Refreshed

April 10, 2024

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Central Courthouse

Parties for Bank Of New York Mellon Trust Company Na v. Colon, Georgina , et al.

Plaintiffs

Bank Of New York Mellon Trust Company Na

Attorneys for Plaintiffs

Melanson, Kyle Robert

Defendants

Colon, Georgina

United States Of Ameria

Attorneys for Defendants

Gindel, Robert C, Jr.

Case Documents for Bank Of New York Mellon Trust Company Na v. Colon, Georgina , et al.

eSummons Issuance

Date: December 19, 2019

eSummons Issuance

Date: December 19, 2019

eSummons Issuance

Date: December 19, 2019

Complaint (eFiled)

Date: December 19, 2019

Notice of Lis Pendens

Date: December 19, 2019

Certificate

Date: December 19, 2019

Summons Returned Unserved

Date: January 02, 2020

Value Claim Form

Date: December 19, 2019

Summons Returned Served

Date: January 02, 2020

Civil Cover Sheet

Date: December 19, 2019

Summons Returned Served

Date: January 03, 2020

Default

Date: March 02, 2020

Letter/Answer

Date: December 30, 2019

Certificate of Service

Date: March 23, 2020

Witness & Exhibit List

Date: March 23, 2020

Motion for Continuance

Date: April 03, 2020

Motion for Default

Date: March 02, 2020

Order Resetting

Date: April 07, 2020

Notice of Appearance

Date: April 08, 2020

Certificate of Service

Date: April 09, 2020

Order Setting

Date: April 27, 2020

Motion

Date: April 29, 2020

Final Disposition Form

Date: April 29, 2020

Order Setting

Date: March 11, 2020

Notice of Intent

Date: March 10, 2020

Exhibits

Date: May 08, 2020

Order Granting Motion

Date: May 08, 2020

Case Events for Bank Of New York Mellon Trust Company Na v. Colon, Georgina , et al.

Type Description
Docket Event Comment:
Original Note and Mortgage documents returned to Robertson Anschutz Schneid via UPS Ground 1Z 244 6Y 90 9985 1910
Docket Event Comment:
File Created Original loan documents (Note and Mortgage) placed in file
Docket Event Exhibits
Docket Event Order Granting Motion
TO RELEASE ORIGINAL DOCUMENTS
Docket Event Notice of Voluntary Dismissal
Vol./Book 0 , Page 0, 2 pages Instrument Number 116485891
Docket Event Disposed by Default
Docket Event Motion
TO RELEASE ORIGINAL LOAN DOCUMENTSParty: Plaintiff Bank of New York Mellon Trust Company NA
Docket Event Final Disposition Form
Dismissed Before Hearing
Docket Event Order Setting
Non Jury Trial / 06-30-2020 9:00 AM
Docket Event Certificate of Service
OF ORDER RESETTING TRIALParty: Plaintiff Bank of New York Mellon Trust Company NA
See all events