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

Bank Of New York Mellon Trust Company, N.A. As Tru V. Mancuso, Jr, Albert A Et Al

Case Last Refreshed: 1 month ago

Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust, filed a(n) Foreclosure - Property case represented by Mccalla Raymer Leibert Pierce Llc, against Albert A Mancuso Jr, Josephine Ann Mancuso, Secretary Of Housing And Urban Development, represented by Vincenzo Gallo, in the jurisdiction of New Haven County, CT, . New Haven County, CT Superior Courts Superior with Walter M. Spader, Jr. presiding.

Case Details for Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust v. Albert A Mancuso Jr , et al.

Judge

Walter M. Spader, Jr.

Filing Date

December 27, 2022

Category

P00 - Property - Foreclosure

Last Refreshed

March 13, 2024

Practice Area

Property

Filing Location

New Haven County, CT

Matter Type

Foreclosure

Filing Court House

Superior

Parties for Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust v. Albert A Mancuso Jr , et al.

Plaintiffs

Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust

Attorneys for Plaintiffs

Mccalla Raymer Leibert Pierce Llc

Defendants

Albert A Mancuso Jr

Josephine Ann Mancuso

Secretary Of Housing And Urban Development

Attorneys for Defendants

Vincenzo Gallo

Other Parties

Committee (Committee)

Robert M Singer (Attorney)

Case Documents for Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust v. Albert A Mancuso Jr , et al.

COMMITTEE REPORT

Date: February 27, 2024

APPRAISAL

Date: January 18, 2024

AFFIDAVIT OF DEBT

Date: November 08, 2023

COMPLAINT

Date: December 27, 2022

APPEARANCE Appearance

Date: May 23, 2023

RETURN OF SERVICE

Date: December 27, 2022

APPRAISAL

Date: July 31, 2023

APPEARANCE Appearance

Date: January 08, 2024

SUPPLEMENTAL RETURN

Date: March 15, 2023

JUDGMENT OF FORECLOSURE BY SALE

Date: November 13, 2023

SUMMONS

Date: December 27, 2022

FORECLOSURE WORKSHEET JD-CV-77

Date: November 08, 2023

AFFIDAVIT OF DEBT

Date: May 01, 2023

MILITARY AFFIDAVIT

Date: May 01, 2023

APPRAISAL

Date: April 17, 2023

Case Events for Bank Of New York Mellon Trust Company, N.A. As Trustee For Mortgage Assets Management Series I Trust v. Albert A Mancuso Jr , et al.

Type Description
Docket Event ORDER RESULT: Granted 3/11/2024 HON WALTER SPADER
Docket Event COMMITTEE REPORT
Docket Event MOTION FOR APPROVAL OF COMMITTEE SALE/DEED/REPORT/FEES AND EXPENSES/APPRAISER’S FEES JD-CV-99 Signed- corrected
Docket Event MOTION FOR APPROVAL OF COMMITTEE SALE/DEED/REPORT/FEES AND EXPENSES/APPRAISER’S FEES JD-CV-99
Docket Event REQUEST TO AMEND COMPLAINT/AMENDMENT
Docket Event APPRAISAL
Docket Event APPEARANCE Appearance
Docket Event ORDER RESULT: Order 12/18/2023 BY THE CLERK
Docket Event BILL OF COSTS FILED FOR TAXATION BY CLERK - PB SEC 18-5 RESULT: Order 12/18/2023 BY THE CLERK
Docket Event NOTICE OF JUDGMENT – CERTIFIED/SERVED
See all events