SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA N/K/A LILLIAN VEGA, ADA SANTIAGO, BEN SANTIAGO, ET AL
|
5D2022-0891
|
2022-04-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003421-MF
|
Parties
Name |
Sherman Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Ben Santiago
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ada Santiago
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nazish Shah, Carlos R. Arias
|
|
Name |
MARIA SERRANO CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWIN VEGA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Robert J. Egan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-09-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-09-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
|
|
Docket Date |
2022-09-01
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ OR ALTERNATIVELY EXTENSION OF TIME
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-08-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 9/1
|
|
Docket Date |
2022-07-20
|
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 |
Sherman Balch
|
|
Docket Date |
2022-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 7/20
|
|
Docket Date |
2022-06-07
|
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 |
Sherman Balch
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 139 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 4/7/22
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2022-04-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA, LILLIAN VEGA, ET AL
|
5D2021-1949
|
2021-08-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003421
|
Parties
Name |
Sherman Balch
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
EDWIN VEGA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Ada Santiago
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nazish Shah, Roy A. Diaz, Carlos R. Arias
|
|
Name |
MARIA SERRANO CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lilllian Vega
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Ben Santiago
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Robert J. Egan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-01-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ US NATIONAL'S MOT DISMISS MOOT
|
|
Docket Date |
2021-12-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/30 ORDER
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 10 DYS WHY PROCEEDING SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2021-08-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2021-08-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2021-08-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/3 ORDER
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2021-08-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS; DISCHARGED PER 8/19 ORDER
|
|
Docket Date |
2021-08-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
|
|
Docket Date |
2021-08-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOOT PER 1/3 ORDER
|
On Behalf Of |
U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
|
|
Docket Date |
2021-08-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2021-08-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-NOA Treated as Writ ~ AMENDED PET/APX W/I 10 DAYS
|
|
Docket Date |
2021-08-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED BELOW 07/30/21
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2021-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2021-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
MARIA SERRANO, ET AL. VS BANK OF NEW YORK MELLON AS INDENTURE TRUSTEE FOR NEW CASTLE MORTGAGE SECURITIES TRUST 2006-1 SINGLE, AMAHN AJA GENIECE AND CITIFINANCIAL SERVIS, INC.
|
5D2016-2502
|
2016-07-22
|
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-010132-O
|
Parties
Name |
MARIA SERRANO CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNKNOWN OCCUPANT IN POSSESSION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CITIFINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL J. LARSON, Nancy M. Wallace, William P. Heller, Matthew A. Ciccio, Albertelli Law
|
|
Name |
AMAHN AJA GENIECE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Janet C. Thorpe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-09-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-08-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ AE'S 8/9 MOT TO DISM IS MOOT
|
|
Docket Date |
2016-08-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2016-08-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOOT PER 8/17 ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-07-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2016-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/15/16
|
On Behalf Of |
MARIA SERRANO
|
|
Docket Date |
2016-07-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|