We are checking for the latest updates in this case. We will email you when the process is complete.

Nyctl 2019-A Trust, The Bank Of New York Mellon, As Collateral Agent And Custodian V. 84 Realty Partners, Llc, High Bridge Holdings, Llc, New York State Department Of Taxation And Finance, New York City Department Of Finance, New York City Environmen

Case Last Refreshed: 9 months ago

Nyctl 2019-A Trust, The Bank Of New York Mellon, As Collateral Agent And Custodian, filed a(n) General Tax - Tax case represented by Iacchetta, Anthony J, against 84 Realty Partners, Llc, And John Doe #1 Through John Doe #100, The Names Of The Last 100 Defendants Being Fictitious, The True Names Of Said Defendants Being Unknown To Plaintiffs, It Being Intended To Designate Fee Owners, Tenants Or Occupants Of The Liened Premises And Or, Executors, Administrators, Trustees, Committees, Devisees, Legatees, And The Assignees, Lienors, Creditors And Successors In Interest Of Them, And Generally All Persons Having Or Claiming Under, By, Through, Or Against The Said Defendants Named As A Class, High Bridge Holdings, Llc, New York City Department Of Finance, (total of 10) See All represented by Cuneo, Charles R, Tordesillas, Bernard James, in the jurisdiction of Bronx County. This case was filed in Bronx County Superior Courts with Adrian N Armstrong presiding.

Case Details for Nyctl 2019-A Trust v. 84 Realty Partners, Llc , et al.

Judge

Adrian N Armstrong

Filing Date

December 21, 2020

Category

Real Property - Tax Foreclosure

Last Refreshed

July 23, 2023

Practice Area

Tax

Filing Location

Bronx County, NY

Matter Type

General Tax

Parties for Nyctl 2019-A Trust v. 84 Realty Partners, Llc , et al.

Plaintiffs

Nyctl 2019-A Trust

The Bank Of New York Mellon, As Collateral Agent And Custodian

Attorneys for Plaintiffs

Iacchetta, Anthony J

Defendants

84 Realty Partners, Llc

And John Doe #1 Through John Doe #100, The Names Of The Last 100 Defendants Being Fictitious, The True Names Of Said Defendants Being Unknown To Plaintiffs, It Being Intended To Designate Fee Owners, Tenants Or Occupants Of The Liened Premises And Or

Executors, Administrators, Trustees, Committees, Devisees, Legatees, And The Assignees, Lienors, Creditors And Successors In Interest Of Them, And Generally All Persons Having Or Claiming Under, By, Through, Or Against The Said Defendants Named As A Class

High Bridge Holdings, Llc

New York City Department Of Finance

New York City Environmental Control Board

New York City Parking Violations Bureau

New York State Department Of Taxation And Finance

Of Any Right, Title Or Interest In Or Lien Upon The Premises Described In The Complaint Herein

Persons Or Parties Having Or Claiming An Interest In Or Lien Upon The Liened Premises, If The Aforesaid Individual Defendants Are Living, And If Any Or All Of Said Individual Defendants Be Dead, Their Heirs At Law, Next Of Kin, Distributees

Attorneys for Defendants

Cuneo, Charles R

Tordesillas, Bernard James

Case Documents for Nyctl 2019-A Trust v. 84 Realty Partners, Llc , et al.

SUMMONS + COMPLAINT

Date: December 21, 2020

RJI -RE: NOTICE OF MOTION

Date: October 21, 2021

PROOF OF SERVICE

Date: April 07, 2022

NOTICE OF PENDENCY

Date: December 21, 2020

AFFIRMATION

Date: October 21, 2021

MEMORANDUM OF LAW

Date: October 21, 2022

PROOF OF SERVICE

Date: June 06, 2022

ADDENDUM - GENERAL (840A)

Date: October 21, 2021

NOTICE

Date: September 30, 2022

BILL OF COSTS

Date: October 21, 2022

AFFIRMATION

Date: October 21, 2022

Case Events for Nyctl 2019-A Trust v. 84 Realty Partners, Llc , et al.

Type Description
AFFIRMATION / AFFIDAVIT OF REGULARITY
MEMORANDUM OF LAW
ORDER ( PROPOSED ) (Motion #2)
Judgment of foreclosure and sale
BILL OF COSTS
AFFIRMATION
EXHIBIT(S) - D (Motion #2)
NOA
EXHIBIT(S) - C (Motion #2)
AOS and mailing
EXHIBIT(S) - A (Motion #2)
Referee's oath and report
NOTICE OF MOTION (Motion #2)
Notice of motion
AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #2)
FYI letter with affidavit of service by mail
See all events