SWEDISH SOLUTIONS, INC., AND LIVERSIDGE PROPERTY DEVELOPMENT, LLC PARTY{IES)-IN-INTEREST

Similar documents
Before the court is plaintiff's motion for summary judgment in an action for foreclosure

,) ) ) ) ) ) ) ) ) ) ) ) ) ) )

JUDGMENT OF FORECLOSURE AND SALE (2 parcels) 233 Western Avenue & 9 Mayo Road, Hampden, ME Original Book: 11452, Page: 055

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

Court of Common Pleas

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION

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

GREATER ATLANTIC LEGAL SERVICES, INC.

ST.A T:: o r:- MArN. Cumber, 6 -~.., E: -, " ~"' C'erk's Office. JUL 1,.a RE Cc. /VEO

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

order suspending provisions of M.R. App. P. 3(b) "to the extent necessary to permit the

GREATER ATLANTIC LEGAL SERVICES, INC.

Plaintiff Case No: 17 CV 37

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Session of HOUSE BILL No By Committee on Judiciary 2-1

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE SUPREME COURT OF THE VIRGIN ISLANDS

GREATER ATLANTIC LEGAL SERVICES, INC.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

No CV IN THE THIRD COURT OF APPEALS OF TEXAS AUSTIN, TEXAS. Appellants, Appellee. APPELLEE S OPPOSED MOTION TO DISMISS APPEAL AS MOOT

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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:

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

GREATER ATLANTIC LEGAL SERVICES, INC.

Defendants Black Bear Industrial Inc., Jeffrey P. Richard, and Northern Mountain I. BACKGROUND

C1 1 mmrland ss Clerk'i Off1ee

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

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM v. Case No. 5D

WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012)

REQUEST FOR CITY COUNCIL ACTION

GREATER ATLANTIC LEGAL SERVICES, INC.

DECISION AND ORDER. Ford Motor Credit Company ( Ford ) has filed a Complaint for Foreclosure

Vermont Bar Association 55 th Mid-Year Meeting

Circuit Court, D. Maine. Oct. Term, 1843.

GREATER ATLANTIC LEGAL SERVICES, INC.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

DISTRICT COURT DIVISION

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

PROCEDURAL AND FACTUAL BACKGROUND

(a) Maturity Date: Interest Rate: February 1,2025. January L2,2015 UNITED STATES OF AMERICA STATE OF ALABAMA. Dated Date: TRUSTMARK NATIONAL BANK

IN THE SUPREME COURT OF THE STATE OF IDAHO Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF MISSISSIPPI. SAMUEL M. BROTHERS and LORA BROTHERS

Senate Bill No. 306 Senators Ford and Hammond

ORDER ON PLAINTIFF'S v. MOTION FOR SUMMARY JUDGMENT BACKGROUND

Case 3:15-cv RLY-MPB Document 17-1 Filed 01/21/16 Page 1 of 7 PageID #: 179

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

SUIT NO. 096-D TARRANT COUNTY, ET AL IN THE DISTRICT COURT CHARLES R CARTER, DECEASED, ET AL TARRANT COUNTY, TEXAS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION

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

GREATER ATLANTIC LEGAL SERVICES, INC.

THE STATE OF TEXAS ORDER OF SALE

Illinois Official Reports

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

REQUEST FOR LEAVE TO AMEND COMPLAINT. accordance with the amended complaint filed herewith.

GREATER ATLANTIC LEGAL SERVICES, INC.

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

MORTGAGE FORECLOSURE REVIEW

) ) ) ) ) ) Based upon the evidence presented at trial, the Court makes the following factual findings.

Transcription:

c.f 1\i T f R E D OCT 2 9 Zat STATE OF MAINE CUMBERLAND, ss NA TIONSTAR MORTGAGE LLC PLAINTIFF v. KYLER. BRENNEMAN and ELIZABETH BRENNEMAN DEFENDANTS) CITIBANK FEDERAL SAVINGS BANK AND DISTRlCT COURT LOCATION- PORTLAND CIVIL ACTION D_ocKE~~-IEJ&~ DY-Ilf-l'l STATE OF MA\NE Cumberland, ss, Clerk's Office APR \ 4 2014 RECE\VED SWEDISH SOLUTIONS, INC., AND LIVERSIDGE PROPERTY DEVELOPMENT, LLC PARTY{IES)-IN-INTEREST JOINT MOTION FOR ENTRY OF STIPULATED JUDGMENT OF FORECLOSURE AND SALE TITLE TO REAL ESTATE INVOLVED Plaintiff, Nationstar Mortgage, LLC, by and through counsel, Defendant, Kyle R. Brenneman, and Defendant, Elizabeth Brenneman, Party-In-Interest, Swedish Solutions, Inc., and Liversidge Property Development, LLC by and through counsel, respectfully request that this Honorable Court enter a Stipulated Judgment of Foreclosure and Sale with regard to the abovecaptioned matter. \ ~HEREFORE, the parties, respectfully request: 1.,\ Judgrri nt of Foreclosure and Sale shall enter in favor of Plaintiff; \ ~~\ 0 1 \ed th1 ~ day of~, 2014 Dated this ;Oij day ofm rch, 2014 arnet, Esq.,# 5035 an alperin Savage LLP I 080 Main reet Pawtucket, RI 02860 40 I) 272-1400 1\ to n y or D fendants Robeti R. Goodrich, Esq. l?ar /'1 j 8' 39 High Street East Boothbay, ME 04544 ~ 7 ~ C. '3 <s ~ lf?o 0 Jl Dated t J / da~fmarch, 2014 I I :- l ; ; 0 i -~~J, ) I 11/V!)!~ Attorney for Parties-In-Interest, Swedish Solutions, Inc./and Liv~rsidege Property Development;lJLC '±-j' /.- ' i David S. Turesky, Esq. 13~~- j \. y_ r. I/ V 4 77 Congress Street, Suite 400 ) Portland, ME 041 01-3459

STATE OF MAINE CUMBERLAND, ss DISTRICT COURT LOCATION- PORTLAND CIVIL ACTION DOCKETNO. RE-12-313 NATIONSTAR MORTGAGE LLC PLAINTIFF v. KYLE R. BRENNEMAN and ELIZABETH BRENNEMAN DEFENDANTS) CITIBANK FEDERAL SAVINGS BANK AND SWEDISH SOLUTIONS, INC., AND LIVERSIDGE PROPERTY DEVELOPMENT, LLC PARTYIES)-IN-INTEREST STIPULATED JUDGMENT OF FORECLOSURE AND ORDER OF SALE TITLE TO REAL ESTATE IS INVOLVED PROPERTY ADDRESS: 36 Crestview Drive Portland, Cumberland County, Maine MORTGAGERECORDEDINCUMBERLANDCOUNTY REGISTRY OF DEEDS IN BOOK 23625 PAGE 314 JUDGMENT OF FORECLOSURE AND SALE By agreement of the parties, Nationstar Mortgage, LLC, "Plaintiff') by and through counsel, Defendant, Kyle R. Brenneman, and Defendant, Elizabeth Brenneman, hereinafter the "Defendants") Party-In-Interest, Swedish Solutions, Inc., and Liversidge Property Development, LLC hereinafter the "Parties-In-Interest) by and through counsel, the Court finds as follows: 1. That Defendants have breached the condition of Plaintiff's mortgage dated January 20, 2006, the "Mortgage") which was recorded in the Cumberland County Registry of Deeds in Book 23625 at Page 314, by failing to make payments on the promissory note the "Note"), executed of even date and secured by said Mortgage. 2. As of December 26, 2013, the amounts due under the terms of said Note and Mortgage are: PRINCIPAL: INTEREST: ESCROW ADVANCES: CORP ADVANCE BALANCE: LATE CHARGES: TOTAL: $249,771.58 $53,142.67 $34,657.95 $6,766.18 $125.01 $344,463.39 A detailed accounting of Principal and Interest is attached hereto as Schedule A.

Pursuant to 14 M.R.S.A. 1602-B and 1602-C, the prejudgment interest rate is 6.49% per annum and $11.5414666 per day of said principal balance and the post-judgment interest rate is [6.12% per annum/3.125% per annum, higher of note or statutory rate] Plaintiff is awarded Attorney's Fees in the amount of$1,325.00, and Attorney's Disbursements in the amount of $646.10. Plaintiff is entitled to add any additional amounts advanced by Plaintiff to protect its mortgage security. 3. The order of priority ofthe claims of the parties who have appeared in this action is as follows: FIRST: The Plaintiff, by virtue of its mortgage in the above amounts and attorney's fees. SECOND: The Parties-In-Interest Swedish Solution, Inc., and Liversidge Property Development, LLC by virtue of an Attachment against Defendants) in the principal amount of $63,201.41 dated August 5, 2008 and recorded August 5, 2008, in Book 26255 at Page 340 of the Cumberland County Registry of Deeds and by virtue of a Writ of Execution against Defendants) in the principal amount of $66,042.11, dated January 13, 2009, and recorded on January 21, 2009, in Book 26565 at Page 8 of the Cumberland County Registry of Deeds. That the Parties-In-Interest Swedish Solution, Inc., and Liversidge Property Development, LLC are entitled to statutory interest as otherwise allowed by law. THIRD: The Defendant, Kyle R. Brenneman and Defendant, Elizabeth Brenneman. 4. The Plaintiffs claim for attorney's fees is integral to the relief sought, within the meaning of M.R. Civ. P. 54b )2), and there is no just reason for delay in the entry of final judgment for Plaintiff on all claims. WHEREFORE, it is hereby ordered and decreed that Plaintiff shall sell the mortgaged real estate pursuant to 14 M.R.S.A. 6321 et seq. and disburse the proceeds of said sale after deducting the expenses thereof, in the amounts and priorities as determined above. The surplus, if any, shall be deposited with the Clerk for the benefit of the Parties in accordance with the statute. Plaintiff is granted exclusive possession ofthe real estate mortgaged and the parties have agreed to waive the statutory ninety 90) day redemption period. A Writ of Possession shall be issued to Plaintiff for possession of said real estate if it is not redeemed, as aforesaid. No deficiency is sought by the Plaintiff as, pursuant to an Order Discharging Debtors entered on October 13, 2009, in U.S. Bankruptcy Court, District of Maine, Docket No.09-20980, the Defendants are not liable for any deficiency balance remaining due to the Plaintiff after the sale of the mortgaged real estate and application of the proceeds of sale. The following provisions are set forth pursuant to 14 M.R.S.A. 2401: 1. The names and addresses, if known, of all parties to the action, including the counsel

of record, are set forth in Schedule B attached hereto. 2. The docket number is RE-12-313. 3. The Court finds that all parties have received notice of the proceeding in accordance with the applicable provisions of the Maine Rules of Civil Procedure. Such notice was not given pursuant to an order of court. 4. The street address and a description of the real estate involved is set forth in Schedule C attached hereto. 5. The Plaintiff is responsible for recording the attested copy of the judgment and for paying the appropriate recording fees. The Clerk is hereby directed to enter this Judgment as a final judgment pursuant to M.R. Civ. P. 54b)l). The Clerk is specifically directed pursuant to M.R. Civ. P. 79a) to enter this Judgment on the civil docket by a notation incorporatin '1.-Ft-it-rF'""""'f'.ll.I~.P DATED: -1-'-~~-'-I..J_vf +-'~'---11,~ ~~~., rnf s. r,te.ot: MAINE. Date entered in the docket book:rj, {) 7/ A.VI if'\' I v ~}~If''"' Cumberland ss. Cler"s t. ~~.. CERTIFICATION OF CLERK PURSUANT TO 14 Mfi.%. ~ ~Jm~3)F)... of-ri=\vffj Pursuant to 14 M.R.S. 24013)F), 1t 1s hereby certified ~fifat~n'h'n"m:ice Of appeal of the Judgment off oreclosure and Sale in this matter was filed with the Clerk of Court in this action within the appeal period following the entry of judgment. Dated:, 20 Clerk of Court

SCHEDULE A Loan Number: 609154406 Date Completed: 11/15/13 Good Through Date 12/26/2013 Interest Paid To: 6/1/2008 Loan Type: 03 Per Diem lnt: 21.38 Sub Code: 00 lnt Rate: 3.125 lnv #: ATK Interest Cales: 53,142.67 Prin Bal: 249,771.58 Pmt Amt: 1,733.23 Next Due: 7/1/2008 # Pmts Delq: 65 Escrow Advance: 34,657.95 Investor Advance: 0.00 Deferred Interest: 0.00 Total Late Charges: 125.01 Corp Advance Balance: 6, 766.18 Total NSF Charges: 0.00 Optional Ins Payment: 0.00 Prepayment Penalty: 0.00 Last FHA PMI Premium: 0.00 Other Fees Due: 0.00 Rebate Points Financed: 0.00 Oth1 Prepayment Penalty: 0.00 Omitted County Recording Fee: Accept Quote: Yes Yes Payoff Amount: 344A63.39

SCHEDULE B N ationstar Mortgage, LLC 350 Highland Drive Lewisville, TX 75067 Counsel: Jeffrey J. Hardiman, Esq. Shechtman Halperin Savage LLP 1 080 Main Street, Pawtucket, RI 02860 Kyle R. Brenneman Elizabeth Brenneman c/o Robert R. Goodrich, Esq. 39 High Street East Boothbay, ME 04544 Citibank Federal Savings Bank 701 East 60 1 h Street North Sioux Falls, SO 57104 Swedish Solution, Inc. and Liversidge Property Development, LLC DavidS. Turesky, Esquire, 477 Congress Street, Suite 400, Portland, Maine 04101-3431

SCHEDULEC PROPERTY ADDRESS: 36 Crestview Drive Portland, Cumberland County, Maine EXIDBIT A Parcel 388-A024001 LEGd DESCRIPTION A certain tract or parcel of land in Cumberland County, in the State of Maine, desctibed as follows: Situated in the City of Portland, County of Cumberland and State of Maine, more particularly described A certain lot or parcel of land with the buildings thereon, situated on the northerly side of Crest View Drive in the City ofportland, County of Cumberland and State ofmai:ne, bel11g Lot No.!0 ns delineated on Plan of Crest View Acres, Sec. 2, dated April 1960, and recorded in the Cumberland County Registry of Deeds in Plan Book 53, Page 41. Subiect to restrictions.