FILED: RICHMOND COUNTY CLERK 07/31/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 07/31/2018

Similar documents
Defendant answers as follows:

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

The 2008 Florida Statutes

Definitions of Terms Used in Small Claims Court

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

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

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Cause Number (Complete the heading so it looks exactly like the Petition) In the (check one):

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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

A Bill Regular Session, 2009 HOUSE BILL 1594

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates

Debt Collection and Judgment Enforcement

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

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

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

For Preview Only - Please Do Not Copy

Foreclosure Litigation Overview

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.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

SHAWNEE BASS JUSTICE OF THE PEACE ERATH COUNTY, PRECINCT 1 EVICTIONS

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

YOU MAY FIND THESE NEW RULES in Texas Rules of Civil Procedure Part V. Rules of Practice in Justice Courts

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

THIS MORTGAGE dated as of the day of, 20., a body corporate, whose

GENERAL INFORMATION FOR FILING SUIT IN JUSTICE COURT

COMMONWEALTH OF KENTUCKY FAYETTE CIRCUIT COURT DIVISION 8 CASE NO. 09-CI-6405

LANDLORD AND TENANT FORMS AND INSTRUCTIONS

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

TABLE OF CONTENTS 1.2 THE CONSTITUTIONALITY OF THE COLORADO LIEN LAW 1.3 LIBERAL CONSTRUCTION OF MECHANICS LIEN

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

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

FILING AN EVICTION LAWSUIT

Chapter 355. (House Bill 728) Residential Property Foreclosure Required Documents Timing of Mediation

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

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

SUPREME COURT OF ARIZONA

)(

ARKANSAS COURT OF APPEALS

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

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

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to the Foreclosure Mediation Program. (BDR 9-488)

Senate Bill No. 306 Senators Ford and Hammond

Texas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

Information or instructions: Combined discovery requests, admissions, production of documents and interrogatories

mg Doc 1 Filed 02/11/15 Entered 02/11/15 11:00:30 Main Document Pg 1 of 9

CHAPTER House Bill No. 617

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]

EXHIBIT F FAIR OAKS RANCH NEIGHBORHOOD HOMEOWNERS ASSOCIATION ASSESSMENT COLLECTION POLICY

Justice Court Civil Cases in PANOLA County

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

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

Unless otherwise expressly provided, in Part V of these Rules of Civil Procedure:

When It Is Concerning Matters Of Law. Go First To The Specific. Then To The General

EVICTION IMPORTANT NOTICE:

FILED: RICHMOND COUNTY CLERK 04/24/ :10 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 04/24/2018

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

NC General Statutes - Chapter 28C 1

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

State of New Hampshire Supreme Court

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.

CHAPTER DEEDS OF TRUST

CHAPTER 77 GARNISHMENT

JUSTICE COURT CIVIL CASE INFORMATION SHEET ( )

Affirmation of Howard Cotton Exhibit 1

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

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC

Civil Enforcement of Restitution Orders and Probation Orders With Outstanding Restitution Information For Victims of Crime

Auto accident Motion for Summary Judgment complete package

FILED: KINGS COUNTY CLERK 07/28/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/28/2017

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

For Preview Only - Please Do Not Copy

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

FILED: NEW YORK COUNTY CLERK 04/24/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2015

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

RULE L-1143 COMMENCEMENT OF CONSUMER CREDIT OR MORTGAGE FORECLOSURE ACTION IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA

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.

Schedule of Forms. Rule No. Form No. Source

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

FILING AN EVICTION SUIT IN JUSTICE COURT

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

em" oj,!ricfurumd em g/iwt..6day tire 29t1i day oj,.no.vemfwt, 2018.

Transcription:

ZLXD 1L tr RZC lid SD OUNTY OUIITY CLERK CZ RRK 1: 3 INDEX 50. 135259/2016 NYSCEF DOC. NO. ~ 21 RECB2VED NYECEF: 05/18/2016 s SUPREME CO T OF THE ATE OF NEW YORK. COUNTY OF thnows. ga+y' NationSbor 4 C.. v. Plaintiff, IndeX No. h f a 5'9 f2o/ VERIFIED ANSWER TO FORECLOSURE COMPLAINT QadeqhE~ 3meqh E~ (g Def bpdant(s). Defendant ÔCKe orem answers as follows: I generally deny each allegation of the Complaint, including that Plaintiff is the owner of so note and mortgage. I plead the following Defenses and CountereI Inm ttt feuds of Standing: Plafntiff, upon infbanation and belief; does not own the note and Plaintiff thereibne does not have standing to sue because it was not the legal owner of the note and/or mortgage at the time it dies f breclosure lawsuit. 3tt Foreclosure Cause of Action: Plaintiff; upon inihrmation and belief, does not own the note and mortgage. Because ownership of the note and mortgage is an element of a foreclosure cause of action, Plaintiff has no right to fbreclose. a Statute of Limitations (NY Civil Practice Law and Rules 213(4)): Upon infbrmation and belief, Plaintiff may not sue on all or part of the mortgage debt because Plaintiff commenced this action more than six years after the debt became due. 0 Additionally, the entire foreclosure action is time-barred by the statute of limitations because Plaintiff nammannad this action mom than six years after it accelerated the mortgage debt. Defimdant repeats that the mortgage be cancelled and discharged pursuant to NY Real Property Actions and Proceedings Law 1501(4). service Process (NY Civil Practiec tow and guise 308): I was not eriir served with ' ' ' process pnixeas in this for ibr the fat reason(s): f kat#4vtd f #W rnl S w&k pe pr aa w&k 1 Cf af 1Ia 10

,~ a Notice of Default: Plaintiff failed to comply with the requirements for the notice of default in my mortgage loan agreement, a condition precedent to this foreclosure action. m Reverse Mortgage Notice Requirement (NY Codes, Rules and Regulations Title 3, 79.9(a)(5)): Plaintiff failed to comply with the requirements of NY Codes, Rules and Regulations Title 3, 79.9(a)(5), a condition precedent to this foreclosure action. a 90-Day Nottee Requirement (NY Real Pmparty Actions and Paceedings Law 1304): Plaintiff fhiled to comply with the requirements of NY Real Property Actions and Paceedings law 1304, a condition precedent to this f breclosure action. a 90-Day Notice Filing Requirement (NY Real Paperty and Proceedings Law 1306): Plaintiff failed to comply with the requirements of NY Real Paperty and Proceedings Law 1306, a condition precedent to this f broclosme action. a Help for Homeowners in Foreelosure Notice Requirement (NY Real Paperty Actions and Proceedings IAw 1303): Plaintiff failed to comply with the requirements of NY Real Property and Proceedings Law 1303, a condition precedent to this foreclosure action. a Pending Foreelosure Action (NY Real Paperty Acdons and Proceedings Law 1301): PlaintifF impermissibly commenced this action because there is a prior pending action to recover all ar part of the mortgage debt. a Real Estate Settlement Procedures Act Early Interventlen Requirement (12 C.F.R. 1024.39): Upon infortnation and belief, Plaintiff violated the early intervention requirements of the Real Estate Settlement Pmcedures Act because (check one or both if applicable): a Within 36 days of my delinquency. the loan servicer did not attempt to establish live contact with me to inform me about the availability of loss mitigation options. a Within 45 days of my delinquency, the loan servicer did not send me a written notice that included contact inf brmation for the servicer, a description of loss mitigation options available from the servicer, information about applying f br loss mitigation, and a websits listing housing counselors. a Real Estate Settlement Pseedures Act Pre,-Foreelesure Review Requirement (12 C.F.R. 1024.41): Plainfif Fimpermissibly filed this fbreolosure during the pre-f breclosure review period because (check one or bom rapplicable): o Plaintiff commenced this action before my loan was more than 120 days delinquent. a 1 submitted a complete loss mitigation application to my loan servicer but Plaintif r.commenced this action (1) befhre the loan servicer made a decision on that application, (2) behre the time period to appeal the loan servicer's decision lapsed, or (3) before the loan servicer made. a decision on an appeal 1 submitted in connection with the loss mitigation application.. 2 a3 of 12

a FHA Pre--Foreclosure Requirements: My loan is insured by the Federal Housing P-M t-..tion. Upon information and belief; the loan servicedmortgagee has not complied with regulations of the Department of Housing and Urban Development because the loan servicer/matgagee did not do one or more of the fbilowing (check all that are applicable): a Send me a notice of defhnit before the end of the second month of my delinquency (24 C.F.R. 203.602). a Attempt to arrange a face-to-fhce interview with me before three full monthly due under the mortgage were unpaid (24 C.F.R. 203.604). a Evaluate me for loss mitigation befbre four full monthly installments due under the mortgage were unpaid (24 C.F.R. 203.605). a Wait until three full monthly installments due under the mortgage were unpaid before commencing this saaaaavawmowv fbreclosum action,av (24 we C.F.R. n 203.606) a Certificate of Merit Requirement (NY Civil Practice Law and Rules 3012-b): Upon of' infbrmation and belief, Plaintiff failed to comply with the Certificate of Merit requiremmts of NY Civil Practice Law and Rules 3012-b. Request for Judicial Intervention (NY Codes, Rules and Regulations Title 22. 202.12- a(b)): ~Upon information and belief; Plaintiff did not file a Request fbr Judicial Intervention. Attorney's Fees (NY Real Property Law 282): If1retain counsel, I am entitled to recover ~ my attorney's ~ fees in defending this action pursuant to New York Real Property Law 282. a Excessive Interest and Fees (NY Civil Practice Law and Rules 3408(f)): In a prior foreclosure action, Plaintiff fhiled to negotiate in good fkith pursuant to CPLR 3408(f). This failure to negotiate in good faith has caused excessive interest and fees to accrue which Pla¾tiff, as a matter of equity and by operation of the CPLR, is not entitled to recover. Excessive Interest (NY Civil Practice Law and Rules 5001(a)): Plaintiff has unreasonably delayed filing thia action, failed to file the Request for Judicial Intervention or engaged in other dilatory conduct causing excessive interest to accrue which the Court may reduce or toll, as a matter of equity and by operation of the CPLR. Action Commenced Against a Deceased Party: This action is a nullity because it was commenced against Defendant after that party was already deceased and it should, therefore, be dismissed. a Other Defenses or Counterclaims (attach additional pleas (fnesahd): qpfhmor a sovn mukcq&:m) its eally efc' ef' marr. e Proten. be off-oreyteer P~eS wer-e effued 3 5Sotof la

~l, wl, Iu Ia 5'w S'w ' 'c'e C'ei r~ i~ Wheref bre, Defendant requests that the Complaint be dismissed; that the relief requested by Defendant be granted in its entirety; that Deibndant be granted costs and attorneys' fees if he or she retains counsel; and any other relief allowed by law deemed just and proper by this Court in the exercise of its equity jurisdiction in this fbreclosure action, Dated: 2 Ý, 20, New York.. Defhndant Pro So 's Signature) (Defcedunt (l>l'enp i!i s Name) BIO (Defbndant's Address) e 5i~k (Defendant's,--- g( j~4> 'IX ~ (Defendant's Telephone Number) Prepared with the assistance of counsel ad mined in New York. 4 7of7 af 13 ia

VERIFICATION h LrOAOA. being duly sworn, state that the within Answer is e to the best of my knowledge, except as to those matan alleged upon infbrmadan and belief, which I believe to be true To >sh Ehrers (Defendant's Name) 4 (DefiBMbEt'B Signature) N P and before behsea+~ me ~ ~IS@I ri g of 20 -'6~" s~ P~~ " 29% 1DU ) gyle%~ gappy C 4y C ~~ )N Rl~ 5 >of 9of 1g 1R

4 I AFFIDAVIT OF SERVICE L eging c fi rc4., served the within ~ ~.. on PlaintifPs attorney as follows (q#orney's name and addhur) i' I served the V6&PZA VkÃKRIÃl> ': O h{dl ½SUV M by the following method (cheek an that-q mr pply): Ve" fi1set class mail a certified mail a certified mail, return receipt requested o ovemight delivery service a fhcsimile a personal delivery. ~ on the day of L r,. ç 201 I am eighteen years or older and I am not a Defendant in this lawsuit. I Signaturry vtt bot W Print Narne:. (not d Po r Swom to and subscribed before me this _. e_ day of Apr H. 20_f r' ~~(F.,.- +'0«~~'c t"'t.e ICI JOROEgg@gg ~+" r~~lrdsor~~ ~ossa Ittte oral ~ 4~ssawq epmmesen eases haueee~ ~~ aste 11 al of af 12