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, N.A. As Plaintiff Vs. United States Of America On Behalf Of The , Et Al Defendant

Case Last Refreshed: 4 months ago

Bank Of New York Mellon Trust Company, N.A. As, filed a(n) Foreclosure - Property case represented by Konick, Melissa, Esq., against Country Club Apartments At Bonaventure 32, Fogelson, Marlene, Fogelson, Wayne, Goldenberg, Sheryl, United States Of America On Behalf Of The, (total of 5) See All represented by Tulloch, Ashley Robyn, in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Circuit with Garcia-Wood, Marina presiding.

Case Details for Bank Of New York Mellon Trust Company, N.A. As v. Country Club Apartments At Bonaventure 32 , et al.

Judge

Garcia-Wood, Marina

Filing Date

May 28, 2021

Category

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

Last Refreshed

December 29, 2023

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Circuit

Parties for Bank Of New York Mellon Trust Company, N.A. As v. Country Club Apartments At Bonaventure 32 , et al.

Plaintiffs

Bank Of New York Mellon Trust Company, N.A. As

Attorneys for Plaintiffs

Konick, Melissa, Esq.

Defendants

Country Club Apartments At Bonaventure 32

Fogelson, Marlene

Fogelson, Wayne

Goldenberg, Sheryl

United States Of America On Behalf Of The

Attorneys for Defendants

Tulloch, Ashley Robyn

Case Documents for Bank Of New York Mellon Trust Company, N.A. As v. Country Club Apartments At Bonaventure 32 , et al.

Notice of Hearing

Date: September 10, 2021

Reply to Answer

Date: June 14, 2021

eSummons Issuance

Date: May 28, 2021

eSummons Issuance

Date: May 28, 2021

Answer to Amended Complaint

Date: February 22, 2022

Notice of Withdrawal

Date: February 06, 2022

Civil Cover Sheet

Date: May 28, 2021

Non-Military Affidavit

Date: May 06, 2022

Answer to Complaint

Date: April 15, 2022

Notice of Hearing

Date: February 11, 2022

Proof of Service

Date: May 06, 2022

Notice of Intent

Date: May 12, 2022

eSummons Issuance

Date: May 28, 2021

Value Claim Form

Date: May 28, 2021

Complaint (eFiled)

Date: May 28, 2021

Notice of Non Jury Trial

Date: May 27, 2022

Answer to Complaint

Date: June 09, 2021

Summons Returned Served

Date: April 06, 2022

Default

Date: May 06, 2022

Report

Date: November 29, 2021

Motion for Default

Date: May 06, 2022

Order Setting

Date: May 19, 2022

Notice

Date: May 28, 2021

Notice of Lis Pendens

Date: May 28, 2021

Amended Complaint

Date: February 09, 2022

Notice

Date: February 09, 2022

Final Disposition Form

Date: June 09, 2022

Motion for Leave to File

Date: February 09, 2022

Order Appt Guardian Ad Litem

Date: September 28, 2021

Notice for/of Trial

Date: May 12, 2022

Notice of Action

Date: July 30, 2021

eSummons Issuance

Date: May 28, 2021

Summons Returned Served

Date: April 06, 2022

Proof of Publication

Date: January 11, 2022

Report of Guardian Ad Litem

Date: February 04, 2022

Case Events for Bank Of New York Mellon Trust Company, N.A. As v. Country Club Apartments At Bonaventure 32 , et al.

Type Description
Docket Event Final Disposition Form
Docket Event Notice of Non Jury Trial
Zoom (instructions above) on July 26,2022 at 09:00 AM
Docket Event Order Setting
Docket Event Notice of Intent
Docket Event Notice for/of Trial
Docket Event Non-Military Affidavit
Docket Event Proof of Service
6/4/2021Party: Defendant United States Of America On Behalf Of The
Docket Event Default
Party: Defendant United States Of America On Behalf Of The Defendant Fogelson, Wayne
Docket Event Motion for Default
Docket Event Answer to Complaint
AnswerParty: Defendant Goldenberg, Sheryl
See all events