Case Last Refreshed: 10 months ago
Freedom Mortgage Corporation, filed a(n) Foreclosure - Property case represented by Clattenburg, Andrea Rose, Fox, Christine L., Frost, Thomas C, Lewis, Chianti, Williams, Hope Lauren, (total of 5) See All against Advantage Assets Ii Inc., Ana E. Velazquez, Angela Figueroa, Citifinancial Inc., Clerk Of The Suffolk County District Court, (total of 26) See All represented by Bohrer, Karin Anne, Phillips, Elliot, Sokoloff, Richard David, in the jurisdiction of Suffolk County. This case was filed in Suffolk County Superior Courts Suffolk County Supreme Court with Joseph C Pastoressa presiding.
Case Number |
||
Filing DateMarch 31, 2015 |
CategoryForeclosure (Residential Mortgage) |
|
Last RefreshedAugust 01, 2023 |
Practice AreaProperty |
|
Filing LocationSuffolk County, NY |
Matter TypeForeclosure |
|
Filing Court HouseSuffolk County Supreme Court |
Case Outcome TypeDisposed |
Case Cycle Time650 days |
SUMMONS + COMPLAINT
Date: March 31, 2015ORDER ( PROPOSED ) (Motion #002)
Date: October 28, 2016NOTICE OF MOTION (Motion #002)
Date: October 28, 2016NOTICE OF MOTION (Motion #001)
Date: March 22, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 20, 2015ORDER ( PROPOSED ) (Motion #001)
Date: March 22, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: March 22, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: March 31, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 16, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING (Motion #001)
Date: March 22, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 15, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: May 26, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 10, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 12, 2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 13, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: May 20, 2015STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: April 22, 2015Date | Type | Description | |
---|---|---|---|
August 03, 2018 | Hearing |
SALE CANCELLED FIDUCIARY CLERK OFFICE ROSICKI LTR:12/29/17 NYSCEF DOC #82 Judge: JOSEPH C. PASTORESSA |
|
March 14, 2018 | Hearing |
FULLY SUBMITTED (Motion #003) MOTION PART 34 EFILED 7/3/18 EFILED Judge: JOSEPH C. PASTORESSA |
|
March 08, 2018 | Hearing |
ADJOURNED (Motion #003) MOTION PART 34 EFILED EFILED Judge: JOSEPH C. PASTORESSA |
|
February 13, 2018 | Motion |
DISCONTINUE ACTION (Motion #003) Decided: 06/13/2018MOTION GRANTED Before Justice: JOSEPH C. PASTORESSA Answer demanded: No Judge: JOSEPH C. PASTORESSA |
|
January 05, 2018 | Hearing |
PD - ADJOURNED FIDUCIARY CLERK OFFICE Judge: JOSEPH C. PASTORESSA |
|
January 02, 2018 | Hearing |
PD - ADJOURNED SURPLUS MONEY DATE Judge: JOSEPH C. PASTORESSA |
|
June 13, 2017 | Hearing |
PD - ADJOURNED FORECLOSURE SALE DATE Judge: JOSEPH C. PASTORESSA |
|
December 07, 2016 | Hearing |
FULLY SUBMITTED (Motion #002) MOTION PART 34 EFILED Judge: JOSEPH C. PASTORESSA |
|
December 01, 2016 | Hearing |
ADJOURNED (Motion #002) MOTION PART 34 EFILED EFILED Judge: JOSEPH C. PASTORESSA |
|
October 28, 2016 | Docket Event | ORDER ( PROPOSED ) (Motion #002) |
For full print and download access, please subscribe at https://www.trellis.law/.