FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

Similar documents
FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

U.S. National Association, as Trustee for CSMC Mortgage- Backed Pass-Through Certificates Series (CSMC )., Plaintiff, against

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

FILED: RICHMOND COUNTY CLERK 05/30/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/30/2018

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

You are hereby summoned to answer the complaint in this action and to serve a copy of

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

pursuant to CPLR (a)(7) to dismiss Plaintiffs complaint for failure to state a cause

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

)(

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

GREATER ATLANTIC LEGAL SERVICES, INC.

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

IN THE SUPREME COURT OF THE STATE OF HAWAI I. In the Matter of the

NEW YORK SUPREME COURT - QUEENS COUNTY. -against- Motion Seq. No.: 1

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

GREATER ATLANTIC LEGAL SERVICES, INC.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Deutsche Bank Natl. Trust Co. v Tassone (2014 NY Slip Op 51372(U)) Decided on June 20, Supreme Court, Putnam County. Grossman, J.

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Deutsche Bank Natl. Trust Co. v Maio 2013 NY Slip Op 30858(U) April 18, 2013 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B.

Bank of N.Y. Mellon v Walker 2019 NY Slip Op 30073(U) January 2, 2019 Supreme Court, Suffolk County Docket Number: /2009 Judge: C.

DISTRICT COURT DIVISION

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

GREATER ATLANTIC LEGAL SERVICES, INC.

DEFINITIONS AND INSTRUCTIONS

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016


SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

JPMorgan Chase Bank v Kang 2015 NY Slip Op 30955(U) June 5, 2015 Supreme Court, Queens County Docket Number: Judge: David Elliot Cases

IN THE SUPREME COURT OF THE STATE OF HAWAI'I

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

GREATER ATLANTIC LEGAL SERVICES, INC.

- against - NOTICE OF MOTION

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

US Bank N.A. v Romano 2015 NY Slip Op 32501(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION FOR A DEFAULT JUDGMENT AND ORDER OF REFERENCE MORTGAGED PROPERTY: 1 OLD WHEATLEY ROAD MICHAEL SHANKER; NANCY SHANKER A/K/A BROOKVILLE, NY 11545 NANCY A. SHANKER; JPMORGAN CHASE A/K/A 1 OLD WHEATLEY ROAD BANK, NATIONAL ASSOCIATION; NEW YORK GLEN HEAD, NY 11545 STATE DEPARTMENT OF TAXATION AND FINANCE; NEW YORK STATE DEPARTMENT COUNTY: NASSAU OF LABOR UNEMPLOYMENT INSURANCE DIVISION COMMISSIONER OF LABOR NEW SECTION: 18 YORK STATE DEPARTMENT OF LABOR BLOCK: D UNEMPLOYMENT INSURANCE DIVISION LOT: 419 COMMISSIONER OF LABOR; "JOHN DOE 0 1-5" AND "JANE DOE #1-5"said names being fictitious, it being the intention of Plaintiff to designate any and all occupants, tenants, persons or corporations, if any, having or claiming an interest in or lien upon the premises being foreclosed herein Defendants. CHRISTOPHER PAVLIK, ESQ., pursuant to CPLR 2106 and underthe penalties ofperjury, affirms as follows: 1. I am an attorney at law and an Associate with Fein, Such & Crane, LLP, the attorneys of record for the Plaintiff. I am fully familiar with the facts, court papers and proceedings of this action based upon a review of the file maintained in my office. 2. True and accurate copies of the following supporting documents are attached hereto: Document Tab Certiñcate of Merit Exhibit A Note Exhibit B Mortgages and CEMAs Exhibit C Assignments Exhibit D 1 of 6

Notice of Default Exhibit E RPAPL 1304 90 Day Notice Exhibit F Department of Defense Search results Exhibit G Summons and Complaint Exhibit H Notice of Pendency Exhibit I Affidavits of Service Exhibit J Affidavit of Service by Mail pursuant to CPLR 3215(g)(3)(iii) Exhibit K Affidavit of Merit and Amount Due Exhibit L Affirmation of Regularity Exhibit M Rejection of Answer Exhibit N Notice of Appearance Exhibit 0 Legalback No. 2 - filed contemporaneous with this motion Proposed Order of Reference All personal non-public information has been redacted from the attached supporting documents. 3. This residential mortgage foreclosure action was commenced by filing the summons and complaint in the NASSAU County Clerk's office on September 29, 2017 in the County where the mortgaged property is located. The action was brought to foreclose a residential mortgage executed by MICHAEL SHANKER, Individually and as Attorney in Fact for NANCY SHANKER A/K/A NANCY A. SHANKER, to GUARANTEED HOME MORTGAGE COMPANY, INC. to secure the sum of $581,250.00, which was recorded in the NASSAU County Clerk's Office on September 1, 1999, in Liber Book M 19840 of Mortgages, at Page 843, et seq. Power of Attorney recorded on September 1, 1999 in Liber 1 1099, at Page 901, et seq., by NANCY SHANKER A/K/A NANCY A. SHANKER, naming MICHAEL SHANKER as her Attorney in Fact. Said Mortgage was assigned by GUARANTEED HOME MORTGAGE COMPANY, INC. to BANK ONE NATIONAL ASSOCIATION, AS TRUSTEE by Assignment dated August 18, 1999 and recorded on May 1 1, 2001 in Liber Book M 20976, at Page 630, et seq. Said Mortgage was further assigned by BANK ONE NATIONAL ASSOCIATION, AS TRUSTEE to WASHINGTON MUTUAL BANK, F.A. by Assignment dated March 28, 2002 and recorded on June 21, 2002 in Liber Book M 22544, at Page472, et seq. Defendants then executed a Mortgage to WASHINGTON MUTUAL BANK, FA, to secure the sum of $105,354.09, with a negative amortization not to exceed $115,889.49, dated at et seq. April 2, 2002 and recorded on June 21, 2002 in Liber Book M 22544, Page 475, 2 of 6

Consolidation, Extension and Modification Agreement to WASHINGTON MUTUAL BANK, FA dated April 2, 2002 and recorded on June 21, 2002 in Liber Book M 22544, at Page 501, et seq., consolidates by its terms the Mortgages recorded in Liber Book M 19840, at Page 843, and Liber Book M 22544, at Page 475 to create a single lien in the amount of $675,000.00, with a negative amortization not to exceed $742,500.00. MICHAEL SHANKER, Individually and as Attorney in Fact for NANCY SHANKER A/K/A NANCY A. SHANKER, then executed a Mortgage to WASHINGTON MUTUAL BANK, FA to secure the sum of $187,168.31, dated September 25, 2003 and recorded on January 5, 2004 in Liber Book M 25708, at Page 651, et seq. Consolidation, Extension and Modification Agreement executed by MICHAEL SHANKER, Individually and as Attorney in Fact for NANCY SHANKER A/K/A NANCY A. SHANKER to WASHINGTON MUTUAL BANK, FA, dated September 25, 2003 and recorded on January 5, 2004 in Liber Book M 25708, at Page 677, et seq., consolidates by its terms the Mortgages recorded in Liber Book M 19840, at Page 843, Liber Book M 22544, at Page 475, and Liber Book M 25708, at Page 651 to create a single lien in the amount of $850,000.00. Power of Attorney recorded on January 5, 2004 in Liber Book D 11719, at Page 679, et seq., by NANCY SHANKER A/K/A NANCY A. SHANKER, naming MICHAEL SHANKER as her Attorney in Fact. Said Consolidated Mortgage was assigned by FEDERAL DEPOSIT INSURANCE CORPORATION, AS RECEIVER OF WASHINGTON MUTUAL BANK F/K/A WASHINGTON MUTUAL BANK, FA to JPMORGAN CHASE BANK, NATIONAL ASSOCIATION dated July 25, 2013 and recorded on September 10, 2013 in Liber Book M 39133, at Page 582, et seq. 4. On September 29, 2017, Plaintiff filed a notice of pendency in accordance with RPAPL 1331 and CPLR Article 65, a copy of which is attached hereto as Exhibit L 5. The summons, complaint and notice ofpendency are in the form prescribed by statute and contain all the particulars required by law. The summons complies with requirements ofrpapl 1320, contains the required notice in boldface type and is in the format required by statute. According to the affidavit of service, the summons was served together with the complaint. Copies of the summons, complaint, notice of pendency and affidavits of service are attached hereto as 3 of 6

Exhibits H, I, and J. 6. On September 29, 2017, Plaintiff was holder of the subject note. See Affidavit of VICTORIA GREENWOOD, attached hereto as Exhibit L. 7. The certificate of merit pursuant to CPLR 3012-b was filed together with supporting documents and is attached hereto as Exhibit A. 8. Pursuant to CPLR 3408 the court held a mandatory settlement conference in this action. Plaintiff attended the settlement conference on January 29, 2018 but the defendant mortgagor(s) failed to appear and the case was released from the settlement conference part. 9. Defendant(s) were served with the notice required by RPAPL 1303 printed on colored paper together with the summons and complaint printed on white paper. The RPAPL 1303 notice complies with the requirements of the statute, with the title in bold, 20-point type and the text in bold, 14-point type. The RPAPL 1303 notice was delivered to the mortgagor(s) on its own separate page, together with the summons and complaint. Defendant(s) were timely served with the 90-Day Pre-Foreclosure notice required by RPAPL 1304. Plaintiff filed the name, address and telephone number of the Defendant(s), the amount claimed to be due, and the type of loan at issue with the superintendent of banks within three business days of the mailing of the 90-day Pre- Foreclosure notice as required by RPAPL 1306. Copies of these notices and affidavits of service are attached hereto as Exhibits F and J, respectively. 10. Plaintiff served an additional copy of the summons in compliance with CPLR 3215(g)(3). The affidavit of service by mail is attached hereto as Exhibit K. 11. Tenants reside at the mortgaged property. Therefore, Plaintiff requests that MILES SHANKER be added as named defendants in this action pursuant to RPAPL 1311 and that the caption be amended to add MILES SHANKER in place of the "JOHN DOE # 1-5" AND "JANE DOE #1-5" defendants as party defendants to this action. 12. The following defendant(s) did not answer or appear and their time to answer has expired: JPMORGAN CHASE BANK, NATIONAL ASSOCIATION; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; NEW YORK STATE DEPARTMENT OF 4 of 6

LABOR UNEMPLOYMENT INSURANCE DIVISION COMMISSIONER OF LABOR NEW YORK STATE DEPARTMENT OF LABOR UNEMPLOYMENT INSURANCE DIVISION COMMISSIONER OF LABOR. Accordingly, these defendants are in default. 13. That defendants MICHAEL SHANKER and NANCY SHANKER A/K/A NANCY A. SHANKER interposed an Answer, however, said Answer was rejected by our offices as the time to Answer had expired. See Exhibit N. Accordingly, these defendants are in default. 14. No Defendant is an infant. No defendant is in the armed services ofthe United States of America. Upon information and belief no defendant is incompetent. 15. Plaintiff has not made any previous motion for this or like relief. 16. Therefore, it is respectfully requested that the Court grant Plaintiff s motion for a Default Judgment and Order of Reference in accordance with RPAPL 1321 and award such other and further relief as the Court may deem just and proper. 5 of 6

WHEREFORE, Plaintiff requests an order from this Court: A. Appointing a referee to compute the amount due Plaintiff and to examine whether the mortgage property known as 1 OLD WHEATLEY ROAD, BROOKVILLE, NY 11545 can be sold in parcels, and make his/her computation and report with all convenient speed pursuant to RPAPL 1321; B. Adding MILES SHANKER as a named defendants in this action pursuant to RPAPL 1311 and that the caption be amended to add MILES SHANKER in place of the "JOHN DOE # 1-5" AND "JANE DOE #1-5" defendants as party defendants to this action; C. Determining all non-appearing and non-answering Defendants to be in default; D. Granting such additional relief as the Court may deem just and proper. The undersigned affirms that the foregoing statements are true, under the penalties ofperjury. Dated: July I O, 2018 COUNTY OF NASSAU, NEW YORK CHRISTOPHER PAVLIK, ESQ. CHRISTOPHER PAVLIK, ESQ., an attorney at law licensed to practice in the State of New York, and the attorney for Plaintiff in this action, hereby certifies that, to the best of his/her knowledge, information and belief, formed after an inquiry reasonable under the circumstances, the presentation ofthis pleading, affidavit (or motion ifapplicable), and the contentions contained herein are not frivolous as defined by 22 NYCRR 130-1.1(c). CHRISTOPHER PAVLIK, ESQ. 6 of 6