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

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

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

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

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

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

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

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 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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.

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

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

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

THIS AGREEMENT made the day of, in the year

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

)(

Title 14: COURT PROCEDURE -- CIVIL

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

The 2008 Florida Statutes

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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

DEED OF TRUST W I T N E S S E T H:

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

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

FILED: RICHMOND COUNTY CLERK 04/25/ :23 PM INDEX NO /2013 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 04/25/2018

GREATER ATLANTIC LEGAL SERVICES, INC.

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

BOND PURCHASE CONTRACT

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.

CHAPTER DEEDS OF TRUST

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

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

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

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

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

Senate Bill No. 306 Senators Ford and Hammond

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: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

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

UNITED STATES DISTRICT COURT DISTRICT OF OREGON

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

PURCHASE CONTRACT , 2015

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

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

GREATER ATLANTIC LEGAL SERVICES, INC.

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

GREATER ATLANTIC LEGAL SERVICES, INC.

Court of Common Pleas

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

Declaration of Trust Establishing, Nominee Trust

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

GREATER ATLANTIC LEGAL SERVICES, INC.

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

GREATER ATLANTIC LEGAL SERVICES, INC.

Vermont Bar Association 55 th Mid-Year Meeting

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

Transcription:

FILED: RICHMOND COUNTY CLERK 12/04/2015 10:43 AM INDEX NO. 136097/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH8 -against- Plaintiff, John Rizzi, Danielle Rizzi, National City Bank, New York State Department of Taxation and Finance, Capital One Bank (USA) N.A., Unifund CCR LLC, Discover Bank, New York City Environmental Control Board, New York City Parking Violations Bureau, New York City Transit Adjudication Bureau and "JOHN DOE #1" through "JOHN DOE #10", the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the Complaint, SUMMONS Plaintiff designates Richmond County as the place of trial. Venue is based upon the County in which the mortgaged premises is situated. Defendants. TO THE ABOVE NAMED DEFENDANT(S): YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your Answer or, if the Complaint is not served with this Summons, to serve a Notice of Appearance on the attorneys for the plaintiff within twenty (20) days after service of this Summons, exclusive of the day of service; or within thirty (30) days after service is complete if this Summons is not personally delivered to you within the State of New York; or within sixty (60) days if it is the United States of America. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.

Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. Dated: Bay Shore, New York December 3, 2015 FRENKEL, LAMBERT, WEISS, WEISMAN & GORDON, LLP BY: Todd Falasco Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Our File No.: 01-075364-F00 TO: John Rizzi 11 Driggs Street Staten Island, NY 10308 Danielle Rizzi 11 Driggs Street Staten Island, NY 10308 National City Bank 1900 East Ninth Street Cleveland, OH 44114-3484 New York State Department of Taxation and Finance WA Harriman State Campus Albany, NY 12227 Capital One Bank (USA) N.A. 4851 Cox Road Glen Allen, VA 23060 Unifund CCR LLC 10625 Techwoods Circle Cincinnati, OH 25242 Discover Bank 6500 New Albany Road New Albany, OH 43054

New York City Environmental Control Board 100 Church Street, 4th Floor New York, NY 10007 New York City Parking Violations Bureau 100 Church Street, 4th Floor New York, NY 10007 New York City Transit Adjudication Bureau 130 Livingston Street Brooklyn, NY 11201

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH8 COMPLAINT Plaintiff, -against- John Rizzi, Danielle Rizzi, National City Bank, New York State Department of Taxation and Finance, Capital One Bank (USA) N.A., Unifund CCR LLC, Discover Bank, New York City Environmental Control Board, New York City Parking Violations Bureau, New York City Transit Adjudication Bureau and "JOHN DOE #1" through "JOHN DOE #10", the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the Complaint, Defendants. The plaintiff, by its attorneys, Frenkel, Lambert, Weiss, Weisman, & Gordon, LLP, complaining of the defendants herein allege, upon information and belief, as follows: AS A FIRST CAUSE OF ACTION 1. That the plaintiff, Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH8, at all times hereinafter mentioned was and still is a National Association organized under the laws of the United States of America. 2. On or about June 12, 2007, John Rizzi executed and delivered to First National Bank of Arizona a note dated June 12, 2007 whereby John Rizzi promised to pay the principal sum of $580,000.00. 3. On or about June 12, 2007, John Rizzi and Danielle Rizzi executed and delivered to Mortgage Electronic Registration Systems, Inc., as nominee for First National Bank of Arizona a mortgage (hereinafter "mortgage") in the principal sum of $580,000.00, with interest, mortgaging the premises known as 11 Driggs Street, Staten Island, NY 10308 (hereinafter "premises") as collateral security for the note. The mortgaged premises is more fully described in EXHIBIT "A" annexed hereto.

4. The mortgage was duly recorded in the Office of the Clerk of the County of Richmond on July 17, 2007 in Land Doc No. 207349, and the recording tax was duly paid. Thereafter, the loan was modified pursuant to a Home Affordable Modification Agreement dated March 25, 2010 and recorded August 22, 2011 in Land Doc No. 392146 which created a single lien in the amount of $654,351.19. 5. That plaintiff is in possession of the original note with a proper endorsement and/or allonge and is therefore, the holder of both the note and mortgage, which passes as incident to the note. 6. Pursuant to the modified loan, John Rizzi promised to make consecutive monthly payments of principal and interest each month, in accordance with the terms of the loan modification agreement, commencing April 1, 2010 and on the first day of each succeeding month up to and including July 1, 2037 when the entire principal amount and accrued interest shall be due and payable. 7. Pursuant to the terms of the mortgage, in addition to principal and interest, the mortgagee can collect and charge to the loan all amounts necessary to pay for taxes, assessments, leasehold payments or ground rents (if any), hazard insurance and mortgage insurance. 8. The mortgage further provides that in case of default in the payment of any principal or interest or any other terms, covenants or conditions of the mortgage, the holder of the mortgage could declare the entire indebtedness secured by the mortgage immediately due and payable, and the holder of the mortgage is empowered to sell the mortgaged premises according to law. 9. John Rizzi failed to comply with the terms, covenants and conditions of said note and mortgage by failing and omitting to pay, to the plaintiff, payments due on September 1, 2013 and said default has continued for a period in excess of fifteen (15) days. 10. Pursuant to the terms of the note and mortgage, the plaintiff has elected and does hereby elect to declare the entire principal balance to be due and owing. 11. That there is now due and owing to the plaintiff under said note and mortgage the principal sum of $598,152.50 with interest thereon from August 1, 2013, plus late charges if applicable pursuant to the terms of the note and advances made by the plaintiff on behalf of the defendant(s) and any other charges due and owing pursuant to the terms of the note and mortgage. 12. Plaintiff shall not be deemed to have waived, altered, released or changed the election hereinbefore made by reason of payment after the date of commencement of this action of any or all of the defaults mentioned herein, and such election shall continue and remain effective.

13. In order to protect its security, the plaintiff may be compelled, during the pendency of this action, to pay sums for premiums on insurance policies, real estate taxes, assessments, water charges and sewer rents which are or may become liens on the mortgaged premises, and other charges which may be necessary for the protection of the mortgaged premises, and the plaintiff prays that any sum or sums so paid, together with interest from the date of payments, shall be added to the plaintiff's claim and be deemed secured by said note and mortgage and adjudged a valid lien on the mortgaged premises, and that the plaintiff be paid such sums, together with interest thereon, out of the proceeds of the sale of the mortgaged premises. 14. Upon information and belief all the defendants herein have or claim to have some interest in or lien upon said mortgaged premises or some part thereof which interest or lien, if any, has accrued subsequent to the lien of plaintiff's mortgage, or has been paid or equitably subordinated to plaintiff's mortgage, or been duly subordinated thereto. The reason for naming said defendants is set forth in "Schedule A" that is attached to this complaint. 15. No prior action has been brought to recover part of the mortgage debt. 16. Plaintiff has complied with all of the provisions of Banking Law 595-a and any rules and regulations promulgated thereunder, Banking Law 6-1 and 6-m, if applicable. 17. Upon information and belief, plaintiff has complied with the provisions of Real Property Actions and Proceedings Law 1304 and 1306 unless exempt from doing so. 18. That the plaintiff is now the owner and holder of the said note and mortgage securing the same or has been delegated the authority to institute a mortgage foreclosure action by the owner and holder of the subject mortgage and note or is the holder of the note and mortgage and has been delegated the authority to institute a mortgage foreclosure action by the owner of the note and mortgage. 19. If plaintiff is not the owner and holder of the subject note and mortgage, plaintiff has been delegated the authority to institute a mortgage foreclosure action pursuant to statute and/or delegation of authority by the owner of the subject note and mortgage. 20. Plaintiff requests that the mortgaged premises be sold in one parcel and that if the premises consists of more than one parcel, plaintiff respectfully requests that the judgment of foreclosure provide for the parcels to be sold as one parcel. 21. The sale of the mortgaged premises under foreclosure herein is subject to any state of facts that an inspection of the premises would disclose, any state of facts an accurate survey would show, and to covenants, restrictions and easements, if any, of record affecting said mortgaged premises and any violation thereof, any equity of redemption of the United States of America to redeem the premises within 120 days from the date of sale, prior mortgages and liens of record, if any, any rights of tenants or persons in possession of the subject premises, and to zoning regulations and ordinances of the city, town or village in which said mortgaged premises lies and any violations thereof.

22. In the event that the plaintiff possesses any other lien(s) against the mortgaged premises either by way of judgment, junior mortgage or otherwise, plaintiff requests that such other lien(s) not be merged in plaintiff's cause(s) of action set forth in this Complaint, but that plaintiff shall be permitted to enforce said other lien(s) and/or seek determination of priority thereof in any independent action(s) or proceeding(s), including, without limitation, any surplus money proceedings. AS AND FOR A SECOND CAUSE OF ACTION 23. The plaintiff repeats and realleges each and every allegation contained in paragraphs designated 1 through 22. 24. The mortgage provides that in the event of default, the plaintiff may recover all costs, including reasonable attorneys' fees, disbursements, and allowances provided by law in bringing any action to protect its interest in the premises, including foreclosure of the mortgage. WHEREFORE, the plaintiff demands judgment against the defendant(s) as follows: a) That the defendants and all persons claiming under them or any of them, subsequent to the commencement of this action and to the filing of the Notice of Pendency of this action, may be barred and foreclosed of all right, title, claim, lien and equity of redemption in the mortgaged premises; b) That the mortgaged premises be sold in one parcel according to law subject to any state of facts an accurate survey would show, any covenants, easements, encroachments, reservations, and restrictions, violations and agreements of record, zoning regulations and ordinances of the city, town, or village; wherein the premises is located, any state of facts a physical inspection will disclose, rights of tenants and other persons in possession of the mortgaged premises, prior judgments, liens and mortgages of record and any and all rights of the United States of America to redeem the subject premises; c) That the premises be sold in accordance with Title 28, Section 2410 of the United State Code preserving all rights of redemption, if any, of the United States of America; d) That the monies received from the sale be brought into Court and that plaintiff be paid the amount adjudged to be due it with interest thereon to the time of such payment, together with late charges, any sums paid by the plaintiff for real estate taxes, assessments, water charges and sewer rents, insurance premiums, sums expended for the protection or preservation of the property, together with attorneys' fees as demanded in the second cause of action, the costs and disbursements of this action and any other necessary expenses to protect the lien of the mortgage to the extent that the amount of such monies applicable thereto will pay the same; e) That this Court, if requested, appoint a receiver of the rents and profits of said premises, during the pendency of this action with the usual powers and duties; f) That the defendant(s) obligated under the note be adjudged to pay any deficiency which may remain after applying all of such monies as aforesaid in accordance with the law and provided that plaintiff have execution therefore, unless the debt has been discharged in a Bankruptcy petition or that said defendant(s) obligated under the note have been relieved of responsibility for any such deficiency.

g) That in the event plaintiff possesses any other lien(s) against said mortgaged premises either by way of judgment, junior mortgage or otherwise, plaintiff requests that such other lien(s) shall not be merged in plaintiff's cause(s) of action(s) set forth in the Complaint but that plaintiff shall be permitted to enforce said other lien(s) and/or seek determination or priority thereof in any independent action(s) or proceeding(s), including, without limitation, any surplus money proceedings; h) That plaintiff have such other and further relief in the mortgaged premises as may be just and equitable. Dated: Bay Shore, New York November 24, 2015 Frenkel, Lambert, Weiss, Weisman, & Gordon, LLP By: Todd Falasco Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Our File No.: 01-075364-F00

Solutionstar Settlement Services 420 Rouser Road Coraopolis, PA 15108 SCHEDULE A DESCRIPTION OF MORTGAGED PREMISES Title No. 12-02669239 ALL that certain plot, piece or parcel of land, situate, lying and being in the County of Richmond, City and State of New York, bounded and described as follows: BEGINNING at a point on the northwest side of Driggs Street (50 feet wide) which point is distant 83.02 feet southwest of the corner formed by the intersection of the northwest side of Driggs Street and the southwest side of Nelson Avenue; RUNNING THENCE North 57 degrees 18 minute 00 seconds West, 36 feet to a point; THENCE South 32 degrees 42 minutes 00 seconds West, 1 foot to a point; THENCE North 57 degrees 18 minutes 00 seconds West, 25 feet to a point; THENCE North 32 degrees 42 minutes 00 seconds East, 1 foot to a point; THENCE North 37 degrees 18 minutes 00 seconds West, 39 feet to a point; THENCE South 32 degrees 42 minutes 00 seconds West, 40 feet to a point; THENCE South 57 degrees 18 minutes 00 seconds East, 100 feet to a point on the northwest side of Driggs Street; THENCE along the northwest side of Driggs Street North 32 degrees 42 minutes 00 seconds East, 40 feet to the point or place of BEGINNING.

Schedule A Party Name John Rizzi Danielle Rizzi National City Bank Capital One Bank (USA) N.A. Unifund CCR LLC Discover Bank New York City Environmental Control Board New York City Parking Violations Bureau New York City Transit Adjudication Bureau New York State Department of Taxation and Finance Description Obligor/Mortgagor/Owner Mortgagor/Owner Holder of a subordinate mortgage on the subject premises. Judgment Creditor Judgment Creditor Judgment Creditor Judgment Creditor Holder of Judgment(s) against the property being foreclosed herein. Said lien is more particularly described in Exhibit "B" annexed hereto. Judgment Creditor Government Defendant

Parking Violations Filed Date: 3/1/2015 For RIZ, JOH # Name Address J-# J-Amt J-Int Plt or Sum St 1 RIZZI JOHN 12 CLAWSON ST, STATEN ISLAND NY, 10306 1 75.43 FPX5695 2 RIZZI JOHN F 11 DRIGGS ST, STATEN ISLAND NY, 10308 1 85 27.58 R650SM 3 RIZZI JOHN P 12 CLAWSON ST, STATEN ISLAND NY, 10306 2 250 167.41 DBR6415 Data Loaded: 3/1/2015

HELP FOR HOMEOWNERS IN FORECLOSURE NEW YORK STATE LAW REQUIRES THAT WE SEND YOU THIS NOTICE ABOUT THE FORECLOSURE PROCESS. PLEASE READ IT CAREFULLY. SUMMONS AND COMPLAINT YOU ARE IN DANGER OF LOSING YOUR HOME. IF YOU FAIL TO RESPOND TO THE SUMMONS AND COMPLAINT IN THIS FORECLOSURE ACTION, YOU MAY LOSE YOUR HOME. PLEASE READ THE SUMMONS AND COMPLAINT CAREFULLY. YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY OR YOUR LOCAL LEGAL AID OFFICE TO OBTAIN ADVICE ON HOW TO PROTECT YOURSELF. SOURCES OF INFORMATION AND ASSISTANCE The State encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies and non profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll free helpline maintained by the New York State Department of Financial Services at 1 877 226 5697 or visit the Department`s website at http://www.dfs.ny.gov. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to "save" your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner`s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. 1303 NOTICE

CERTIFICATION BY ATTORNEY Todd Falasco, an attorney duly admitted to practice law before the Courts of the State of New York, an attorney with the firm of Frenkel, Lambert, Weiss, Weisman, & Gordon, LLP, attorneys for the Plaintiff herein, pursuant to Uniform Rule Section 130-1.1-a, states as follows: I hereby certify, under the penalty of perjury and as an officer of the Court, that, to the best of my knowledge, information and belief, formed after an inquiry reasonable under the circumstances, the presentation of the within paper or the contentions therein are not frivolous as defined in subsection (c) of section 130-1.1, including that the substance of the factual statements therein are not false. Dated: Bay Shore, New York December 3, 2015 Frenkel, Lambert, Weiss, Weisman, & Gordon, LLP Todd Falasco Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Our File No.: 01-075364-F00 01-075364-F00

Index # SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ===================================================================== Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass- Through Certificates, Series 2007-QH8, - against - Plaintiff, John Rizzi, Danielle Rizzi, National City Bank, New York State Department of Taxation and Finance, Capital One Bank (USA) N.A., Unifund CCR LLC, Discover Bank, New York City Environmental Control Board, New York City Parking Violations Bureau, New York City Transit Adjudication Bureau, and "JOHN DOE #1" through "JOHN DOE #10", the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the Complaint, Defendants. ===================================================================== SUMMONS AND COMPLAINT ===================================================================== FRENKEL, LAMBERT, WEISS, WEISMAN & GORDON, LLP Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Fax (631) 982-1458 Our File No.: 01-075364-F00 ===================================================================== To Attorney(s) for ===================================================================== Service of a copy of the within Dated, is hereby admitted. Attorney(s) for =====================================================================

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------X Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH8 Plaintiff, -against- John Rizzi, Danielle Rizzi, National City Bank, New York State Department of Taxation and Finance, Capital One Bank (USA) N.A., Unifund CCR LLC, Discover Bank, New York City Environmental Control Board, New York City Parking Violations Bureau, New York City Transit Adjudication Bureau, and "JOHN DOE #1" through "JOHN DOE #10", the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the Mortgage premises described in the Complaint, Index No.: CERTIFICATE OF MERIT PURSUANT TO CPLR 3012-b Mortgaged Premises: 11 Driggs Street, Staten Island, NY 10308 Defendants. ------------------------------------------------------------------X 1. I am an attorney at law duly licensed to practice in the state of New York and am affiliated with the Law Firm of Frenkel, Lambert, Weiss, Weisman & Gordon, LLP, the attorney for Plaintiff, Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH8, in this action. 2. This residential foreclosure action involves a home loan, as such term is defined in Real Property Actions and Proceedings Law 1304. Upon information and belief defendants, John Rizzi and Danielle Rizzi, are residents of the property subject to foreclosure. 3. I have reviewed the facts of this case and reviewed pertinent documents, including the mortgage, security agreement and note or bond underlying the mortgage executed by defendant, all instruments of assignment (if any), and all the other instruments of indebtedness including any modification, extension, and consolidation. 4. I have consulted about the facts of this case with the following representative of plaintiff: Diondra Doublin - Document Execution Specialist 01-075364-F00

5. Upon this review and consultation, to the best of my knowledge, information and belief, I certify that there is a reasonable basis for the commencement of this action, and that plaintiff is the creditor entitled to enforce rights under these documents. 6. Listed in Exhibit A and attached hereto are copies of the following documents not otherwise included as attachments to the summons and complaint: the mortgage, security agreement and note or bond underlying the mortgage executed by the defendant; all instruments of assignment (if any); and any other instrument of indebtedness, including any modification, extension and consolidation. (Check box if no documents are attached in Exhibit A: G.) 7. Listed in Exhibit B and attached hereto are supplemental affidavits attesting that certain documents as described in paragraph 6 supra are lost, whether by destruction, theft, or otherwise. (Check box if no documents are attached in Exhibit B: G.) 8. I am aware of my obligations under New York Rules of Professional Conduct (22 NYCRR Part 1200) and 22 NYCRR Part 130. Dated: December 3, 2015 Todd Falasco, Esq. 01-075364-F00

(Page 1 of 11)

(Page 2 of 11)

(Page 3 of 11)

(Page 4 of 11)

(Page 5 of 11)

(Page 6 of 11)

(Page 7 of 11)

(Page 8 of 11)

(Page 9 of 11)

(Page 10 of 11)

(Page 11 of 11)

(Page 1 of 1)

(Page 1 of 1)

Index # SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ===================================================================== Deutsche Bank National Trust Company Americas, as Trustee for Mortgage Asset-Backed Pass- Through Certificates, Series 2007-QH8, - against - Plaintiff, John Rizzi, Danielle Rizzi, National City Bank, New York State Department of Taxation and Finance, Capital One Bank (USA) N.A., Unifund CCR LLC, Discover Bank, New York City Environmental Control Board, New York City Parking Violations Bureau, New York City Transit Adjudication Bureau, and "JOHN DOE #1" through "JOHN DOE #10", the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the Complaint, Defendants. ===================================================================== CERTIFICATION WITH EXHIBITS ===================================================================== FRENKEL, LAMBERT, WEISS, WEISMAN & GORDON, LLP Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Fax (631) 982-1458 Our File No.: 01-075364-F00 ===================================================================== To Attorney(s) for ===================================================================== Service of a copy of the within Dated, is hereby admitted. Attorney(s) for =====================================================================