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

The Bank Of New York Mellon Trust Company Navs.The Unknown Heirs Of Leandro Montano Et Al.

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 Details for The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst v. Any And All Unknown Parties Claiming By Through Un , et al.

Judge

Luis F Calderon

Filing Date

September 13, 2017

Last Refreshed

December 20, 2023

Filing Location

Orange County, FL

Parties for The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst v. Any And All Unknown Parties Claiming By Through Un , et al.

Plaintiffs

The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst

Attorneys for Plaintiffs

Shikita Parker

Defendants

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

Case Documents for The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst v. Any And All Unknown Parties Claiming By Through Un , et al.

Final Judgment

Date: February 25, 2019

Court Minutes

Date: February 25, 2019

Notice of Filing

Date: February 25, 2019

Notice of Filing

Date: September 12, 2018

Court Minutes

Date: November 15, 2018

Original Note

Date: February 25, 2019

Proof of Publication

Date: November 13, 2017

Letter

Date: September 12, 2018

Complaint

Date: September 13, 2017

Civil Cover Sheet

Date: September 13, 2017

Affidavit of Service

Date: October 13, 2017

Summons Issued

Date: September 19, 2017

Affidavit of Non-Service

Date: October 13, 2017

Form "A"

Date: September 13, 2017

Lis Pendens

Date: September 13, 2017

Notice of Hearing

Date: October 29, 2018

Amended Complaint

Date: October 19, 2017

Notice of Action Issued

Date: October 24, 2017

Disclaimer

Date: October 24, 2017

Certificate of Mailing

Date: October 26, 2017

Death Certificate

Date: September 05, 2018

Notice of Dropping Party

Date: May 15, 2018

Motion for Default

Date: May 16, 2018

Notice of Filing

Date: January 30, 2019

Motion for Summary Judgment

Date: December 14, 2018

Notice of Hearing

Date: January 08, 2019

Affidavit of Attorney's Fees

Date: December 14, 2018

Notice of Sale

Date: March 06, 2019

Certificate of Sale

Date: April 12, 2019

Assignment of Bid

Date: April 09, 2019

Bid Amount

Date: April 12, 2019

Certificate of Title

Date: April 25, 2019

Case Events for The Bank Of New York Mellon Trust Company Na Mortgage Assets Management Series 1 Trust Trst v. Any And All Unknown Parties Claiming By Through Un , et al.

Type Description
Docket Event Certificate of Title

Judge: Paetra Brownlee

Docket Event Certificate of Title 65063476 Comments: No Disbursements - issued 4/25/2019 to FNMA per AOB. copy sent to recording and all parties.
Docket Event Certificate of Sale

Judge: Paetra Brownlee

Docket Event Bid Amount

Judge: Paetra Brownlee

Docket Event Bid Amount 64886290 Comments: $16,100.00 by pltf, doc stamps $112.70
Docket Event Certificate of Sale 64886692 Comments: Issued 4/12/19 to pltf, cpy to all parties
Docket Event HEARING - Sale Date - Foreclosure, Sales

Judge: Paetra Brownlee

Docket Event Assignment of Bid

Judge: Paetra Brownlee

Docket Event Assignment of Bid 64847135
Docket Event Proof of Publication - Notice of Sale

Judge: Paetra Brownlee

See all events