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

Nationstar Mortgage, Llc V. Gabrielle Breitenbucher, John Doe #1 Through John Doe #10, The Last Ten Names Being Fictitious And Unknown To The Plaintiff, The Person Or Parties Intended Being The Persons Or Parties, If Any, Having Or Claiming An Intere

Case Last Refreshed: 10 months ago

Nationstar Mortgage, Llc, filed a(n) Foreclosure - Property case represented by Falasco, Todd C, Femminella, Nicole P, Kohn, Christopher Philip, Markgraf, Kent, Mindell, Morgan Drew, (total of 5) See All against Gabrielle Breitenbucher, John Doe #1 Through John Doe #10, The Last Ten Names Being Fictitious And Unknown To The Plaintiff, The Person Or Parties Intended Being The Persons Or Parties, If Any, Having Or Claiming An Interest In Or Lien Upon The Mortgaged Premises Described In The, in the jurisdiction of Suffolk County. This case was filed in Suffolk County Superior Courts with Ralph T Gazzillo presiding.

Case Details for Nationstar Mortgage, Llc v. Gabrielle Breitenbucher , et al.

Judge

Ralph T Gazzillo

Filing Date

January 10, 2013

Category

Foreclosure (Residential Mortgage)

Last Refreshed

August 01, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

1306 days

Filing Location

Suffolk County, NY

Matter Type

Foreclosure

Case Cycle Time

1306 days

Parties for Nationstar Mortgage, Llc v. Gabrielle Breitenbucher , et al.

Plaintiffs

Nationstar Mortgage, Llc

Attorneys for Plaintiffs

Falasco, Todd C

Femminella, Nicole P

Kohn, Christopher Philip

Markgraf, Kent

Mindell, Morgan Drew

Defendants

Gabrielle Breitenbucher

John Doe #1 Through John Doe #10, The Last Ten Names Being Fictitious And Unknown To The Plaintiff, The Person Or Parties Intended Being The Persons Or Parties, If Any, Having Or Claiming An Interest In Or Lien Upon The Mortgaged Premises Described In The

Other Parties

Arthur E Shulman Referee (Non Party)

Shulman, Arthur Elliot (Attorney)

Case Documents for Nationstar Mortgage, Llc v. Gabrielle Breitenbucher , et al.

ORDER ( PROPOSED )

Date: February 24, 2015

AFFIDAVIT  (Motion #001)

Date: February 24, 2015

AFFIDAVIT  (Motion #001)

Date: February 24, 2015

NOTICE OF PENDENCY

Date: January 10, 2013

AFFIRMATION

Date: June 21, 2013

AFFIRMATION  (Motion #001)

Date: February 24, 2015

NOTICE OF PENDENCY (01 LOT)

Date: December 02, 2015

BILL OF COSTS

Date: May 09, 2016

NOTICE OF SALE

Date: September 19, 2016

NOTICE OF ENTRY

Date: October 07, 2016

REFEREE REPORT OF SALE

Date: March 27, 2017

NOTICE OF SALE

Date: January 27, 2017

ORDER ( PROPOSED )

Date: May 09, 2016

NOTICE OF MOTION

Date: May 09, 2016

Case Events for Nationstar Mortgage, Llc v. Gabrielle Breitenbucher , et al.

Type Description
Hearing Surplus Money Date
Post Judgment; NO SURPLUS 3/1/17, S/250,697 U/591,184 (Conversion)

Judge: Gazzillo, Hon. Ralph T.

Hearing FORECLOSURE/FORM RECEIVED
SURPLUS MONEY DATE
NO SURPLUS 3/1/17 S/250,697 U/591,184

Judge: RALPH T. GAZZILLO

Hearing Adjourned
Surplus Money Date

Judge: Gazzillo, Hon. Ralph T.

Hearing PD - ADJOURNED
SURPLUS MONEY DATE

Judge: RALPH T. GAZZILLO

REFEREE REPORT OF SALE
FORECLOSURE ACTION SURPLUS MONIES FORM
FORECLOSURE ACTION SURPLUS MONIES FORM
NOTICE OF SALE
Hearing Adjourned
Foreclosure Sale Date

Judge: Gazzillo, Hon. Ralph T.

Hearing PD - ADJOURNED
FORECLOSURE SALE DATE

Judge: RALPH T. GAZZILLO

See all events