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

U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Trustee Of The Truman 2021 Sc9 Title Trust V. Sherri Lynn Taliento A/K/A Sherri L. Taliento, John Burzo, Carol Iaciofoli, Santo Arroyo, Discover Bank

Case Last Refreshed: 5 months ago

Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing, filed a(n) Foreclosure - Property case represented by Cascino, Margaret Jaffe, Lawrence, Peter Adel, Mcnamara, Megan Katherine, Ryan, Eileen Marie, Weisblatt, Stacey Allyson, (total of 5) See All against John Doe, Sherri Lynn Taliento A K A Sherri L. Taliento, Thomas Taliento A K A Thomas Taliento, Jr., in the jurisdiction of Richmond County. This case was filed in Richmond County Superior Courts Richmond County Supreme Court with EVA MASTRO presiding.

Case Details for Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing v. John Doe , et al.

Filing Date

October 01, 2019

Category

Real Property - Mortgage Foreclosure - Residential

Last Refreshed

November 21, 2023

Practice Area

Property

Filing Location

Richmond County, NY

Matter Type

Foreclosure

Filing Court House

Richmond County Supreme Court

Parties for Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing v. John Doe , et al.

Plaintiffs

Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing

Attorneys for Plaintiffs

Cascino, Margaret Jaffe

Lawrence, Peter Adel

Mcnamara, Megan Katherine

Ryan, Eileen Marie

Weisblatt, Stacey Allyson

Defendants

John Doe

Sherri Lynn Taliento A K A Sherri L. Taliento

Thomas Taliento A K A Thomas Taliento, Jr.

Other Parties

Stern & Eisenberg, Pc (Non Party)

Case Documents for Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing v. John Doe , et al.

ORDER - REFERENCE

Date: July 13, 2023

AFFIDAVIT

Date: July 19, 2023

EXHIBIT(S)  - 1

Date: November 06, 2023

NOTICE OF ENTRY

Date: July 19, 2023

REFEREE REPORT OF AMOUNT DUE

Date: November 06, 2023

OATH

Date: November 06, 2023

AFFIDAVIT

Date: June 02, 2023

EXHIBIT(S)  - 2

Date: November 06, 2023

AFFIDAVIT  (Motion #002)

Date: November 07, 2023

BILL OF COSTS  (Motion #002)

Date: November 07, 2023

AFFIRMATION  (Motion #002)

Date: November 07, 2023

AFFIDAVIT

Date: November 16, 2023

AFFIDAVIT  (Motion #001)

Date: January 04, 2023

ORDER ( PROPOSED )

Date: January 04, 2023

AFFIRMATION  (Motion #001)

Date: January 04, 2023

NOTICE OF MOTION

Date: January 04, 2023

AFFIDAVIT

Date: October 14, 2019

AFFIDAVIT

Date: October 23, 2019

AFFIDAVIT

Date: October 23, 2019

AFFIDAVIT

Date: October 14, 2019

AFFIDAVIT

Date: October 23, 2019

ADDENDUM - FORECLOSURE (840F)

Date: October 17, 2019

ADDENDUM - GENERAL (840A)

Date: October 17, 2019

AFFIDAVIT

Date: October 23, 2019

AFFIDAVIT

Date: October 14, 2019

NOTICE OF PENDENCY

Date: December 23, 2022

Case Events for Newrez Llc F K A New Penn Financial, Llc Dba Shellpoint Mortgage Servicing v. John Doe , et al.

Type Description
NOTICE OF MORTGAGE SERVICER CHANGE
NOTICE OF SERVICER CHANGE PURSUANT TO PART 202 UNIFORM CIVIL RULES 202.12-a(b)(1)
Affidavit of Mailing, Notice of Servicer Change
EXHIBIT(S) - C (Motion #002) Loan Modification Agreement Redacted per 22 NYCRR
Loan Modification Agreement Redacted
EXHIBIT(S) - L (Motion #002)
Successive Notice of Pendency
AFFIDAVIT (Motion #002)
Affidavit of Mailing Notice of Motion for a Judgment of Foreclosure and Sale
NOTICE OF MOTION (Motion #002)
Notice of Motion for Judgment of Foreclosure and Sale
ORDER ( PROPOSED ) (Motion #002)
Judgment of Foreclosure and Sale
EXHIBIT(S) - E (Motion #002) First Mortgage Redacted per 22 NYCRR
First Mortgage Redacted
BILL OF COSTS (Motion #002)
Costs of Plaintiff
AFFIRMATION / AFFIDAVIT OF REGULARITY (Motion #002)
Affirmation of Regularity
See all events