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

Wells Fargo Bank, N.A. V. Eddie J. Lewis A/K/A Eddie Lewis, Doris Young-Lewis A/K/A Doris Young A/K/A Doris Lewis A/K/A Doris F. Young Lewis, Commissioner Of Administration And Finance, New York State Department Of Taxation And Finance, Audrey Czesak

Case Last Refreshed: 7 months ago

Wells Fargo Bank, N.A., filed a(n) Foreclosure - Property case represented by Grigg, Natalie Ann, Munian, Victoria Elizabeth, Wallace, Lisa L, against Audrey Czesak, Bulent Cosan, Commissioner Of Administration And Finance, Doris Young-Lewis A K A Doris Young A K A Doris Lewis A K A Doris F. Young Lewis, Eddie J. Lewis A K A Eddie Lewis, (total of 17) See All represented by Rothman, Keith H, Walls, Michele M, in the jurisdiction of Erie County. This case was filed in Erie County Superior Courts Erie County Supreme Court with John Michalski presiding.

Case Details for Wells Fargo Bank, N.A. v. Audrey Czesak , et al.

Judge

John Michalski

Filing Date

December 31, 2013

Category

Foreclosure (Residential Mortgage)

Last Refreshed

October 10, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

1129 days

Filing Location

Erie County, NY

Matter Type

Foreclosure

Filing Court House

Erie County Supreme Court

Case Outcome Type

Disposed

Case Cycle Time

1169 days

Parties for Wells Fargo Bank, N.A. v. Audrey Czesak , et al.

Plaintiffs

Wells Fargo Bank, N.A.

Attorneys for Plaintiffs

Grigg, Natalie Ann

Munian, Victoria Elizabeth

Wallace, Lisa L

Defendants

Audrey Czesak

Bulent Cosan

Commissioner Of Administration And Finance

Doris Young-Lewis A K A Doris Young A K A Doris Lewis A K A Doris F. Young Lewis

Eddie J. Lewis A K A Eddie Lewis

Erie County Department Of Social Services

Ford Motor Credit Company

John Doe #1 To John Doe #10

Lockport Condominium Development, Llc

Lvnv Funding Llc

Midland Funding, Llc

Midland Funding Llc D B A In New York As Midland Funding Of Delaware Llc

National Fuel Gas Distribution Corp.

New Century Financial Services, Inc.

New York State Department Of Taxation And Finance

Our Lady Of Victory Institutions Federal Credit Union

People Of The State Of New York

Attorneys for Defendants

Rothman, Keith H

Walls, Michele M

Case Documents for Wells Fargo Bank, N.A. v. Audrey Czesak , et al.

NOTICE OF MOTION (Motion #006)

Date: November 06, 2019

SUMMONS + COMPLAINT

Date: December 31, 2013

COMPLAINT (AMENDED)

Date: February 19, 2018

NOTICE OF MOTION (Motion #004)

Date: December 06, 2017

STIPULATION - OTHER

Date: August 31, 2017

NOTICE OF MOTION (Motion #003)

Date: February 02, 2017

Case Events for Wells Fargo Bank, N.A. v. Audrey Czesak , et al.

Type Description
Docket Event NOTICE OF ENTRY (Motion #006)
Filed by CXB - 20152317
Docket Event ORDER - DISCONTINUING ACTION AND CANCELING NOTICE OF PENDENCY (Motion #006)
vacating judgment of foreclosure and sale and discontinuing action
Hearing Closed (Motion #006)
Part 11

Judge: Michalski, Hon. John L.

Motion Vacate - Decision/Order/Judgment/Award (Motion #006)
Decided: 12/16/2019Granted Before Justice: Michalski, Hon. John L.
Answer demanded: No

Judge: Michalski, Hon. John L.

Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #006)
Docket Event NOTICE OF MOTION (Motion #006)
Filed by JJM - 20152317
Docket Event ORDER ( PROPOSED ) (Motion #006)
Docket Event EXHIBIT(S) - - (Motion #006)
Supporting Documents
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #006)
Docket Event ORDER - MOTION - LONG FORM (Motion #005)
See all events