Case Last Refreshed: 5 months ago
The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst, filed a(n) case represented by Shikita Parker, against Any And All Unknown Parties Claiming By Through Un, Linda Montano Kauffman, The Unknown Heirs Of Leandro Montano, United States Of America Acting Through Secretary, in the jurisdiction of Orange County, FL, . Orange County, FL Superior Courts with Luis F Calderon presiding.
Case Number |
|
Filing DateSeptember 13, 2017 |
|
Last RefreshedDecember 20, 2023 |
|
Filing LocationOrange County, FL |
|
Final Judgment
Date: February 25, 2019Court Minutes
Date: February 25, 2019Notice of Filing
Date: February 25, 2019Notice of Filing
Date: September 12, 2018Court Minutes
Date: November 15, 2018Original Note
Date: February 25, 2019Proof of Publication
Date: November 13, 2017Letter
Date: September 12, 2018Order Granting Substitution of Party
Date: November 15, 2018Complaint
Date: September 13, 2017Civil Cover Sheet
Date: September 13, 2017Value of Real Property/Mortgage Foreclosure Claim Form
Date: September 13, 2017Affidavit of Service
Date: October 13, 2017Summons Issued
Date: September 19, 2017Affidavit of Non-Service
Date: October 13, 2017Form "A"
Date: September 13, 2017Lis Pendens
Date: September 13, 2017Notice of Hearing
Date: October 29, 2018Amended Complaint
Date: October 19, 2017Notice of Action Issued
Date: October 24, 2017Affidavit of Service by Publication
Date: October 23, 2017Disclaimer
Date: October 24, 2017Affidavit of Non Military Service
Date: May 15, 2018Notice of Dropping Parties
Date: May 15, 2018Certificate of Mailing
Date: October 26, 2017Death Certificate
Date: September 05, 2018Notice of Dropping Party
Date: May 15, 2018Motion for Default
Date: May 16, 2018Default Entered by the Clerk
Date: May 29, 2018Motion for Substitution of Party
Date: October 26, 2018Notice of Filing
Date: January 30, 2019Motion for Summary Judgment
Date: December 14, 2018Notice of Hearing
Date: January 08, 2019Affidavit of Attorney's Fees
Date: December 14, 2018Proof of Publication - Notice of Sale
Date: March 14, 2019Notice of Sale
Date: March 06, 2019Certificate of Sale
Date: April 12, 2019Assignment of Bid
Date: April 09, 2019Bid Amount
Date: April 12, 2019Certificate of Title
Date: April 25, 2019Date | Type | Description | |
---|---|---|---|
April 25, 2019 | Docket Event |
Certificate of Title
Judge: Paetra Brownlee |
|
April 25, 2019 | Docket Event | Certificate of Title 65063476 Comments: No Disbursements - issued 4/25/2019 to FNMA per AOB. copy sent to recording and all parties. | |
April 12, 2019 | Docket Event |
Certificate of Sale
Judge: Paetra Brownlee |
|
April 12, 2019 | Docket Event |
Bid Amount
Judge: Paetra Brownlee |
|
April 12, 2019 | Docket Event | Bid Amount 64886290 Comments: $16,100.00 by pltf, doc stamps $112.70 | |
April 12, 2019 | Docket Event | Certificate of Sale 64886692 Comments: Issued 4/12/19 to pltf, cpy to all parties | |
April 11, 2019 | Docket Event |
HEARING - Sale Date - Foreclosure, Sales
Judge: Paetra Brownlee |
|
April 09, 2019 | Docket Event |
Assignment of Bid
Judge: Paetra Brownlee |
|
April 09, 2019 | Docket Event | Assignment of Bid 64847135 | |
March 14, 2019 | Docket Event |
Proof of Publication - Notice of Sale
Judge: Paetra Brownlee |
For full print and download access, please subscribe at https://www.trellis.law/.