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

Bank Of America, N.A. V. Douglas Smith, Sharon Smith, Secretary Of Housing And Urban Development, Board Of Managers Of Chelsea Cove Homes On Sylvan Lake Condominium Two, The Board Of Directors Of Chelsea Cove Homeowners Association, Ltd., Capital One

Case Last Refreshed: 4 hours ago

Bank Of America, N.A., filed a(n) Foreclosure - Property case represented by Rasmussen, David L, Rogers, Heather C, against And John Doe And Mary Doe,, Board Of Managers Of Chelsea Cove Homes On Sylvan Lake Condominium Two, Bureaus Investment Group No. 6 Llc, Capital One Bank, Douglas Smith, (total of 9) See All represented by Forman, Terry Scott, Hughes, Adam Michael, Lagumina, John J, Smith, Colin David, Zebrowski, Kathleen A, (total of 5) See All in the jurisdiction of Dutchess County, NY, . Dutchess County, NY Superior Courts Supreme with Maria G. Rosa presiding.

Case Details for Bank Of America, N.A. v. And John Doe And Mary Doe, , et al.

Filing Date

December 30, 2016

Category

Real Property - Mortgage Foreclosure - Residential

Last Refreshed

May 04, 2024

Practice Area

Property

Filing Location

Dutchess County, NY

Matter Type

Foreclosure

Filing Court House

Supreme

Case Outcome Type

Disposed

Case Cycle Time

607 days

Parties for Bank Of America, N.A. v. And John Doe And Mary Doe, , et al.

Plaintiffs

Bank Of America, N.A.

Attorneys for Plaintiffs

Rasmussen, David L

Rogers, Heather C

Defendants

And John Doe And Mary Doe,

Board Of Managers Of Chelsea Cove Homes On Sylvan Lake Condominium Two

Bureaus Investment Group No. 6 Llc

Capital One Bank

Douglas Smith

Mortgage Electronic Registration Systems, Inc. As Nimonee For Ge Money Bank, A Federal Savings Bank

Secretary Of Housing And Urban Development

Sharon Smith

The Board Of Directors Of Chelsea Cove Homeowners Association, Ltd.

Attorneys for Defendants

Forman, Terry Scott

Hughes, Adam Michael

Lagumina, John J

Smith, Colin David

Zebrowski, Kathleen A

Case Documents for Bank Of America, N.A. v. And John Doe And Mary Doe, , et al.

NOTICE OF APPEARANCE (POST RJI)

Date: February 10, 2017

NOTICE OF APPEARANCE (POST RJI)

Date: February 16, 2017

AFFIDAVIT

Date: May 30, 2017

OTHER COURT FILED DOCUMENT

Date: February 15, 2017

ADDENDUM - FORECLOSURE (840F)

Date: February 08, 2017

NOTICE OF APPEARANCE (POST RJI)

Date: February 06, 2017

ANSWER

Date: January 23, 2017

NOTICE OF APPEARANCE (PRE RJI)

Date: January 20, 2017

CERTIFICATE OF MERIT

Date: December 30, 2016

NOTICE OF PENDENCY

Date: December 30, 2016

SUMMONS + COMPLAINT

Date: December 30, 2016

Case Events for Bank Of America, N.A. v. And John Doe And Mary Doe, , et al.

Type Description
Docket Event LETTER/CORRESPONDENCE FROM COURT
Docket Event ORDER - DISCONTINUING ACTION AND CANCELING NOTICE OF PENDENCY
Docket Event AFFIRMATION (Motion #1)
ATTORNEY AFFIRMATION
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #1)
AOS
Docket Event ORDER ( PROPOSED ) (Motion #1)
ORDER TO DISCONT.
Docket Event NOTICE OF MOTION (Motion #1)
MOTION
Docket Event CONSENT TO CHANGE ATTORNEY (POST RJI)
Docket Event FORECLOSURE SETTLEMENT CONFERENCE STATUS FORM
Docket Event FORECLOSURE SETTLEMENT CONFERENCE INTAKE FORM
Docket Event AFFIDAVIT
Military Status Affidavit
See all events