Case Last Refreshed: 7 months ago
U.S. Bank Trust, N.A., As Trustee For Lsf9 Master Participation Trust, filed a(n) Foreclosure - Property case represented by Lewis, Chianti, Medina, Christopher E., Wade, Daniel B, Williams, Hope Lauren, against Ford Motor Credit Company, Harold D. Perry A K A Harold Perry, Linda K. Perry, in the jurisdiction of Livingston County, NY, . Livingston County, NY Superior Courts with Dennis S Cohen presiding.
Case Number |
Time To Management133 days |
|
Filing DateApril 28, 2016 |
CategoryReal Property - Mortgage Foreclosure - Residential |
|
Last RefreshedOctober 12, 2023 |
Practice AreaProperty |
Time to Dismissal Following Dispositive Motions161 days |
Filing LocationLivingston County, NY |
Matter TypeForeclosure |
|
Case Cycle Time274 days |
STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: May 12, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: May 17, 2016EXPARTE ORDER (PROPOSED) Redacted per 22 NYCRR
Date: October 03, 2016EXPARTE ORDER (PROPOSED)
Date: September 01, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: May 04, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: September 01, 2016SUMMONS + COMPLAINT
Date: April 28, 2016ORDER - RESIDENTIAL FORECLOSURE
Date: October 06, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: January 12, 2017RJI -RE: OTHER EX PARTE APPLICATION
Date: September 01, 2016ORDER - APPOINTING REFEREE
Date: September 15, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: October 03, 2016EXHIBIT(S) Â - A
Date: October 03, 2016EXHIBIT(S) Â - D
Date: September 01, 2016EXHIBIT(S) Â - C 90 DAY PRE-FORECLOSURE NOTICES;PROOF OF FILING Redacted per 22 NYCRR
Date: September 01, 2016NOTICE OF PENDENCY
Date: April 28, 2016ADDENDUM - FORECLOSURE (840F)
Date: September 01, 2016EXHIBIT(S) Â - F LOAN DOCUMENTS Redacted per 22 NYCRR
Date: October 03, 2016CERTIFICATE OF MERIT
Date: April 28, 2016EXHIBIT(S) Â - A
Date: September 01, 2016REFEREE REPORT OF SALE
Date: January 27, 2017AFFIRMATION
Date: September 01, 2016EXHIBIT(S) Â - E SUMMONS;COMPLAINT;NOTICE OF PENDENCY Redacted per 22 NYCRR
Date: September 01, 2016BILL OF COSTS
Date: October 03, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: May 12, 2016EXHIBIT(S) Â - E DEMAND LETTER Redacted per 22 NYCRR
Date: October 03, 2016EXHIBIT(S) Â - F
Date: September 01, 2016AFFIDAVIT
Date: September 01, 2016FORECLOSURE ACTION SURPLUS MONIES FORM
Date: January 12, 2017EXHIBIT(S) Â - B
Date: October 03, 2016EXHIBIT(S) Â - D SUMMONS;COMPLAINT;NOTICE OF PENDENCY Redacted per 22 NYCRR
Date: October 03, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: May 17, 2016AFFIRMATION
Date: September 01, 2016AFFIRMATION
Date: September 01, 2016EXHIBIT(S) Â - C
Date: October 03, 2016EXHIBIT(S) Â - B DEMAND LETTER Redacted per 22 NYCRR
Date: September 01, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: May 04, 2016AFFIRMATION
Date: September 01, 2016AFFIRMATION
Date: October 03, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 28, 2016Date | Type | Description | |
---|---|---|---|
January 27, 2017 | REFEREE REPORT OF SALE | ||
January 12, 2017 | STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING | ||
January 12, 2017 | FORECLOSURE ACTION SURPLUS MONIES FORM | ||
October 06, 2016 |
ORDER - RESIDENTIAL FORECLOSURE Signed Judgment of Foreclosure and Sale |
||
October 05, 2016 | Motion |
(Motion #002) Decided: 10/05/2016Decided Before Justice: Cohen, Hon. Dennis S. Answer demanded: No Judge: Cohen, Hon. Dennis S. |
|
October 05, 2016 | Hearing |
Decided (Motion #002) Cohen (Motion Part) Judge: Cohen, Hon. Dennis S. |
|
October 05, 2016 | Hearing |
Fully Submitted (Motion #002) Cohen (Motion Part) Judge: Cohen, Hon. Dennis S. |
|
October 05, 2016 | Hearing |
Decided Cohen (Court Activity) Judge: Cohen, Hon. Dennis S. |
|
October 03, 2016 |
EXPARTE ORDER (PROPOSED) Redacted per 22 NYCRR Redacted per 22 NYCRR §202.5(e) |
||
October 03, 2016 | STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING |
For full print and download access, please subscribe at https://www.trellis.law/.