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

Similar documents
FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

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

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

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

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)

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

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

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

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

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

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

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

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

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

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

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

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

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

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

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

HOROWITZ LAW GROUP PLLC

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

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

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

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

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.

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

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

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016


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

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

FILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

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

DISTRICT COURT DIVISION

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

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: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

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.

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

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

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

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.

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

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 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

COUNTY OF NEW YORK TRUSTEEFORTHEHOLDERSOFTHE. CATUOGNO A/K/A PAMELA CATUGNO A/K/A 353 West. NEW YORK CITY ENVIRONMENTAL CONTROL Lot: 1502

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.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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.

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

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

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016

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.

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

GREATER ATLANTIC LEGAL SERVICES, INC.

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

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

Transcription:

FILED: KINGS COUNTY CLERK 03/31/2015 09/22/2015 11:19 02:18 AM PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 19 43 RECEIVED NYSCEF: 03/31/2015 09/22/2015 STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE OF NEW YORK MORTGAGE AGENCY, -vs- Plaintiff, Index No.: 501233/2015 NOTICE OF APPEARANCE AND LIMITED WAIVER RICHARD A. RUIZ, CITY OF NEW YORK DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT, MANUFACTURERS AND TRADERS TRUST COMPANY, SUSTAINABLE NEIGHBORHOODS, LLC, BOARD OF DIRECTORS OF NEHEMIAH PLAN HOMES, MIDLAND FUNDING LLC APO HSBC NEVADA NA, CITY OF NEW YORK DEPARTMENT OF FINANCE PARKING VIOLATIONS BUREAU, JOHN DOE (said name being fictitious, it being the intention of plaintiff to designate any and all occupants of premises being foreclosed herein, and any parties, corporations or entities, if any, having or claiming an interest or lien upon the mortgaged premises.), Defendants. PLEASE TAKE NOTICE that MANUFACTURERS AND TRADERS TRUST COMPANY ("M&T Bank"), hereby appears in this action by its attorney, William J. Mariani, II, Esq. M&T Bank hereby waives service of all papers and notices of proceedings in this action, except: judgment of foreclosure and sale (signed), notice of sale, referee's report of sale, notice of surplus monies, and any stipulation of discontinuance, which papers shall be served upon M&T Bank's attorney at the address set forth below. If applicable, M&T Bank also reserves its right, pursuant to Real Property Actions and Proceedings Law 1351(3), to seek a provision in the judgment of foreclosure and sale directing payment to M&T Bank directly from any sale proceeds. Dated: Buffalo, New York March 31, 2015

/s/william J. Mariani, II William J. Mariani, II, Esq. Attorney for Manufacturers and Traders Trust Company One M&T Plaza, 12th Floor Buffalo, New York 14203 (716) 842-5508 To: Ryan E. Hertzel, Esq. Schiller & Knapp, LLP 950 New Loudon Road Latham, NY 12110

STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE OF NEW YORK MORTGAGE AGENCY, -vs- Plaintiff, RICHARD A. RUIZ, CITY OF NEW YORK DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT, MANUFACTURERS AND TRADERS TRUST COMPANY, SUSTAINABLE NEIGHBORHOODS, LLC, BOARD OF DIRECTORS OF NEHEMIAH PLAN HOMES, MIDLAND FUNDING LLC APO HSBC NEVADA NA, CITY OF NEW YORK DEPARTMENT OF FINANCE PARKING VIOLATIONS BUREAU, Index No.: 501233/2015 AFFIDAVIT OF SERVICE BY NYSCEF ELECTRONIC FILING SYSTEM JOHN DOE (said name being fictitious, it being the intention of plaintiff to designate any and all occupants of premises being foreclosed herein, and any parties, corporations or entities, if any, having or claiming an interest or lien upon the mortgaged premises.), Defendants. STATE OF NEW YORK ) COUNTY OF ERIE ) ss.: William J. Mariani, II, being duly sworn, deposes and says: 1. I am not a party to the above action, am over 18 years of age, and reside in Hamburg, New York. 2. On March 31, 2015, I served a true copy of the within Notice of Appearance and Limited Waiver via the NYSCEF electronic filing system upon:

Ryan E. Hertzel, Esq. Schiller & Knapp, LLP 950 New Loudon Road Latham, NY 12110 /s/william J. Mariani, II William J. Mariani, II Sworn to before me this 31 st day of March, 2015. /s/ Susan L. Irving Notary Public My Commission Expires: 3/16/17

FILED: KINGS COUNTY CLERK 06/30/2015 04:11 PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/30/2015

FILED: KINGS COUNTY CLERK 03/13/2015 02:20 PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 03/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COLINTY OF KINGS STATE OF NEV/ YORK MORTGAGE AGENCY, -against - RICHARD A. RUIZ, ET AL., Plaintiff, Defendants. X X NOTICE OF APPEARANCE AND CLAIM TO SURPLUS MONIES, AND DEMAND FOR SURPLUS MONIES PURSUANT RPAPL 1351 Index No. 501233/15e PLEASE TAKE NOTICE, that The City of New York (the "City"), on behalf of the defendant named herein as City of New York Department of Housing Preservation and Development, hereby appears in the above entitled action and waives service of all papers and notice of all proceedings in said action, except amended pleadings, notices of settlement of judgments and orders, notices of entry of judgments and orders, notices of application for discontinuance of the action, referee reports, and all surplus money proceedings. PLEASE TAKE FURTHER NOTICE, that the City hereby makes a claim to any surplus monies that may arise out of any foreclosure sale of the foreclosed premises which is the subject of this action, or so much of said surplus as will satisfy any and all sums owing to the City, including but not limited to principal, interest, late charges, court costs, any and all advances and payments on account of superior mortgages and liens, if there be any, and specifically, as to the lien arising by virtue of the mortgage between Richard A. Ruiz, as mortgagor, and the City, as mortgagee, in the original principal sum of $20,000.00, dated February 24,2000, recorded May 23,2000, in Reel 4880, Page 0578 in the office of the City Register, Kings County ("City Mortgage"), that the City Mortgage is lien against the premises known as 529 Alabama Avenue, Brooklyn, New York, and designated on the Tax Map of the City of New

York, for the Borough of Brooklyn, as Block 03820, Lot 0103, which is the premises under foreclosure ("Premises"), and that the City Mortgage is next in priority after the mortgage foreclosed herein by plaintiff and is a lien upon any surplus monies' NOTICE OF INTENTION TO MAKE APPLICATION PURSUANT TO RE,AL PROPERTY ACTIONS PROCEEDINGS LAW S 135113) PLEASE TAKE FURTHER NOTICE, that the City, pursuant to Real Property Actions and Proceedings Law ("RPAPL") $ 1351, shall, at the time of the application for a judgment of foreclosure and sale, move this Court for an order directing the referee appointed in said judgment of foreclosure and sale to pay over to the City, in accordance with RPAPL $ 1354(3), from the proceeds of sale, any surplus monies remaining in reduction of the indebtedness due and owing to the City with respect to the City Mortgage, including but not limited to principal, interest, late charges, court costs, and all advances and payments on account of superior mortgages and liens, if any, and all other charges affecting the Premises, Dated: New York, New York March 11,2015 ZACHARY W. CARTER Corporation Counsel of the City of New York Attorney for The City of New York 100 Church Street, Room 3-106 New York, New York 10007 (2t s6-2s23 By: Ross Senior Counsel Rt'l+

Index No. 501233115e SUPREME COURT OF THE STATE OF NEW YORK COI,]NTY OF KINGS STATE OF NEW YORK MORTGAGE AGENCY, -against - Plaintiff, zuchard A. RUIZ, ET AL., Defendants. NOTICE OF APPEARANCE AND CLAIMTO SURPLUS MONIES ZACHARY T,T. CARTER Corporation Counsel of the City of New York Aaortrcyfor The City of New York I 00 Church Street, Room 3- I 06 New Yorlç New York 10007 OfCounsel: Karen Ross Tel: (212) 356-2523 LMNo. 2015-008791 Due and timely service is hereby admitted. New York N.Y. 2015 Esq- Attorney for