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

Nationstar Mortgage Llc D/B/A Champion Mortgage Company V. Janet E. Thomson Aka Janet Thomson, Erik R. Thomson, James A. Thomson, United States Of America Acting Through The Secretary Of Housing And Urban Development, New York State Department Of Tax

Case Last Refreshed: 10 months ago

Nationstar Mortgage Llc D B A Champion Mortgage Company, filed a(n) Foreclosure - Property case represented by Fox, Christine L., Fusco, Emma Louise, Gazzo, Nicole Carol, Hyman, Sarah Kristin, Ilardo, Mary Beatrice, (total of 8) See All against Erik R. Thomson, James A. Thomson, Janet E. Thomson Aka Janet Thomson, John Doe, New York State Department Of Taxation And Finance, (total of 6) See All represented by Calabrese, Mary Sullivan, Handler, Richard G., Schwartz, Beth Patricia, in the jurisdiction of Suffolk County. This case was filed in Suffolk County Superior Courts Suffolk County Supreme Court with John H Rouse presiding.

Case Details for Nationstar Mortgage Llc D B A Champion Mortgage Company v. Erik R. Thomson , et al.

Filing Date

March 28, 2019

Category

Real Property - Mortgage Foreclosure - Residential

Last Refreshed

August 01, 2023

Practice Area

Property

Filing Location

Suffolk County, NY

Matter Type

Foreclosure

Filing Court House

Suffolk County Supreme Court

Parties for Nationstar Mortgage Llc D B A Champion Mortgage Company v. Erik R. Thomson , et al.

Plaintiffs

Nationstar Mortgage Llc D B A Champion Mortgage Company

Attorneys for Plaintiffs

Fox, Christine L.

Fusco, Emma Louise

Gazzo, Nicole Carol

Hyman, Sarah Kristin

Ilardo, Mary Beatrice

Jurek, Amber Augustine

Polowy, Amy E.

Puscheck, Kathleen Elizabeth

Defendants

Erik R. Thomson

James A. Thomson

Janet E. Thomson Aka Janet Thomson

John Doe

New York State Department Of Taxation And Finance

United States Of America Acting Through The Secretary Of Housing And Urban Development

Attorneys for Defendants

Calabrese, Mary Sullivan

Handler, Richard G.

Schwartz, Beth Patricia

Case Documents for Nationstar Mortgage Llc D B A Champion Mortgage Company v. Erik R. Thomson , et al.

NOTICE OF MOTION

Date: December 31, 2019

ORDER ( PROPOSED )

Date: December 31, 2019

ANSWER

Date: June 13, 2019

HARDSHIP DECLARATION

Date: February 24, 2021

AFFIDAVIT

Date: April 05, 2022

NOTICE OF MOTION

Date: April 27, 2022

AFFIDAVIT

Date: December 31, 2019

NOTICE OF PENDENCY (01 LOT)

Date: March 22, 2022

NOTIFICATION FROM COURT

Date: January 27, 2021

ORDER ( PROPOSED )

Date: April 27, 2022

ORDER - REFERENCE

Date: November 16, 2020

NOTICE OF ENTRY

Date: December 22, 2020

BILL OF COSTS

Date: April 27, 2022

LETTER/CORRESPONDENCE FROM COURT

Date: September 04, 2020

NOTICE OF SALE

Date: October 26, 2022

NOTICE OF ENTRY

Date: August 12, 2022

MEMORANDUM OF LAW IN SUPPORT

Date: December 31, 2019

Case Events for Nationstar Mortgage Llc D B A Champion Mortgage Company v. Erik R. Thomson , et al.

Type Description
NOTICE OF SALE
STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
NOTICE OF ENTRY
JUDGMENT OF FORECLOSURE AND SALE
EXHIBIT(S) - H (Motion #002) Affidavit in Support of Motion for Summary Judgment
Affidavit in Support of Motion for Summary Judgment Possible SSN Administratively Redacted
EXHIBIT(S) - Q (Motion #002)
HUD letter
NOTICE OF MOTION
EXHIBIT(S) - R (Motion #002)
Merger Document
EXHIBIT(S) - B (Motion #002)
Certificate of Merit
ORDER ( PROPOSED )
See all events