Case Last Refreshed: 10 months ago
Citimortgage, Inc. Sbm Source One Mortgage Corporation, filed a(n) Foreclosure - Property case represented by Falasco, Todd C, against Donald B. Fisher Jr., Patricia Fisher, Secretary Of Housing And Urban Development, represented by Cerrone, Michael Salvatore, in the jurisdiction of Livingston County, NY, . Livingston County, NY Superior Courts with Robert B Wiggins presiding.
Case Number |
|
Filing DateMay 24, 2016 |
CategoryReal Property - Mortgage Foreclosure - Residential |
Last RefreshedJuly 22, 2023 |
Practice AreaProperty |
Filing LocationLivingston County, NY |
Matter TypeForeclosure |
NOTICE OF MOTION
Date: August 10, 2018AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 08, 2016NOTICE OF PENDENCY
Date: May 24, 2016AFFIDAVIT Bank affidavit with bank affidavit exhibits Redacted per 22 NYCRR
Date: January 20, 2017AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 09, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: June 09, 2016ADDENDUM - FORECLOSURE (840F)
Date: June 24, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: December 20, 2017ORDER ( PROPOSED )
Date: August 10, 2018AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION
Date: August 10, 2018AFFIRMATION/AFFIDAVIT OF SERVICE
Date: August 10, 2018EXHIBIT(S) Â - LET Summons exhibits B through M Redacted per 22 NYCRR
Date: January 20, 2017AFFIDAVIT Â (Motion #02) Non-Military Affidavit Redacted per 22 NYCRR
Date: December 20, 2017ORDER - VACATING JUDGMENT
Date: September 25, 2018AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 17, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING *Corrected*
Date: June 08, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: June 17, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 17, 2016AFFIRMATION / AFFIDAVIT OF REGULARITY Â (Motion #02) Redacted per 22 NYCRR
Date: December 20, 2017ORDER - REFERENCE
Date: February 01, 2017NOTICE OF APPEARANCE (PRE RJI)
Date: June 09, 2016NOTICE OF MOTION
Date: December 20, 2017BILL OF COSTS
Date: December 20, 2017SUMMONS + COMPLAINT Certificate of Merit Attached Redacted per 22 NYCRR
Date: May 24, 2016AFFIDAVIT Non-Military Affidavit Redacted per 22 NYCRR
Date: January 20, 2017AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 24, 2016ORDER - RESIDENTIAL FORECLOSURE
Date: September 12, 2016RJI -RE: RESIDENTIAL MORTGAGE FORECLOSURE SETTLEMENT CONFERENCE
Date: June 24, 2016ORDER - RESIDENTIAL FORECLOSURE
Date: December 05, 2016AFFIRMATION/AFFIDAVIT OF SERVICE
Date: June 09, 2016ORDER - RESIDENTIAL FORECLOSURE
Date: July 18, 2016ORDER - RESIDENTIAL FORECLOSURE
Date: October 03, 2016AFFIRMATION
Date: January 20, 2017EXPARTE ORDER (PROPOSED)
Date: January 20, 2017ORDER - APPOINTING REFEREE
Date: February 01, 2017AFFIRMATION/AFFIDAVIT OF SERVICE
Date: August 13, 2018ORDER ( PROPOSED )
Date: December 20, 2017JUDGMENT OF FORECLOSURE AND SALE
Date: January 29, 2018Date | Type | Description | |
---|---|---|---|
September 25, 2018 | ORDER - VACATING JUDGMENT | ||
August 13, 2018 | AFFIRMATION/AFFIDAVIT OF SERVICE | ||
August 10, 2018 | NOTICE OF MOTION | ||
August 10, 2018 | ORDER ( PROPOSED ) | ||
August 10, 2018 | AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION | ||
August 10, 2018 | AFFIRMATION/AFFIDAVIT OF SERVICE | ||
January 29, 2018 | JUDGMENT OF FORECLOSURE AND SALE | ||
December 20, 2017 | AFFIRMATION/AFFIDAVIT OF SERVICE | ||
December 20, 2017 |
REFEREE REPORT OF AMOUNT DUE (Motion #02) Referee's Signed Oath & Report of Amount Due Redacted per 22 NYCRR Referee's Signed Oath & Report of Amount Due Redacted |
||
December 20, 2017 |
AFFIDAVIT (Motion #02) Non-Military Affidavit Redacted per 22 NYCRR Non-Military Affidavit Redacted |
For full print and download access, please subscribe at https://www.trellis.law/.