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

Nationstar Mortgage Llc V. Gertrude B. Grant, James M. Grant, Cortland Regional Medical Center, Inc., John Doe, Mary Doe

Case Last Refreshed: 8 months ago

Nationstar Mortgage Llc, filed a(n) Foreclosure - Property case represented by Rogers, Heather C, against Cortland Regional Medical Center, Inc., Gertrude B. Grant, James M. Grant, John Doe, Mary Doe, (total of 5) See All in the jurisdiction of Cortland County, NY, . Cortland County, NY Superior Courts with Julie A Campbell presiding.

Case Details for Nationstar Mortgage Llc v. Cortland Regional Medical Center, Inc. , et al.

Judge

Julie A Campbell Track Judge’s New Cases

Filing Date

November 04, 2014

Category

Foreclosure (Residential Mortgage)

Last Refreshed

August 02, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

729 days

Filing Location

Cortland County, NY

Matter Type

Foreclosure

Case Cycle Time

729 days

Parties for Nationstar Mortgage Llc v. Cortland Regional Medical Center, Inc. , et al.

Plaintiffs

Nationstar Mortgage Llc

Attorneys for Plaintiffs

Rogers, Heather C

Defendants

Cortland Regional Medical Center, Inc.

Gertrude B. Grant

James M. Grant

John Doe

Mary Doe

Case Documents for Nationstar Mortgage Llc v. Cortland Regional Medical Center, Inc. , et al.

ORDER - REFERENCE

Date: October 26, 2015

NOTICE OF MOTION  (Motion #1)

Date: September 11, 2015

NOTICE OF MOTION  (Motion #2)

Date: September 09, 2016

LETTER/CORRESPONDENCE FROM COURT

Date: September 12, 2016

CERTIFICATE OF MERIT

Date: November 04, 2014

AFFIRMATION  (Motion #2)

Date: September 09, 2016

BILL OF COSTS  (Motion #2)

Date: September 09, 2016

AFFIRMATION  (Motion #1)

Date: September 11, 2015

AFFIRMATION  (Motion #1)

Date: September 11, 2015

AFFIDAVIT  (Motion #1)

Date: September 11, 2015

AFFIDAVIT  (Motion #1)

Date: September 11, 2015

NOTICE OF PENDENCY

Date: November 04, 2014

NOTICE OF ENTRY

Date: January 20, 2017

REFEREE REPORT OF SALE

Date: June 15, 2017

NOTICE OF ENTRY

Date: November 13, 2015

ASSIGNED RJI

Date: September 21, 2015

BILL OF COSTS

Date: November 03, 2016

BILL OF COSTS

Date: November 02, 2016

ANSWER

Date: October 26, 2016

ANSWER

Date: November 21, 2014

SUMMONS + COMPLAINT

Date: November 04, 2014

Case Events for Nationstar Mortgage Llc v. Cortland Regional Medical Center, Inc. , et al.

Type Description
REFEREE REPORT OF SALE
FORECLOSURE ACTION SURPLUS MONIES FORM
Hearing CAMPBELL (Settlement Conference)

Judge: HON. JULIE A. CAMPBELL

STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
AUTHORIZATION FORM
NOTICE OF ENTRY
BILL OF COSTS
JUDGMENT OF FORECLOSURE AND SALE
BILL OF COSTS
JUDGMENT - SIGNED BY COURT TO COUNTY CLERK (AMENDED)
Hearing PRE-JUDGEMENT
CAMPBELL (Court Activity)

Judge: HON. JULIE A. CAMPBELL

See all events