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

New York Comunity Bank V. Hillside Heights, Llc Et Al

Case Last Refreshed: 6 months ago

New York Comunity Bank, filed a(n) Foreclosure - Property case against City Of Waterbury, Hillside Heights, Llc, Sirius Xm Radio, Inc., T-Mobile Northeast, Llc, Yeshiva Gedolah Of Waterbury, Inc., (total of 5) See All represented by Camille Allison Smith, Slavin Stauffacher & Scott Llc, Waterbury Corporation Counsel, in the jurisdiction of New Haven County, CT, . New Haven County, CT Superior Courts with Mark H. Taylor presiding.

Case Details for New York Comunity Bank v. City Of Waterbury , et al.

Judge

Mark H. Taylor

Filing Date

June 20, 2017

Category

P00 - Property - Foreclosure

Last Refreshed

December 15, 2023

Practice Area

Property

Filing Location

New Haven County, CT

Matter Type

Foreclosure

Parties for New York Comunity Bank v. City Of Waterbury , et al.

Plaintiffs

New York Comunity Bank

Attorneys for Plaintiffs

Defendants

City Of Waterbury

Hillside Heights, Llc

Sirius Xm Radio, Inc.

T-Mobile Northeast, Llc

Yeshiva Gedolah Of Waterbury, Inc.

Attorneys for Defendants

Camille Allison Smith

Slavin Stauffacher & Scott Llc

Waterbury Corporation Counsel

Other Parties

365 Ledyard St (Attorney)

Michael Grant (Receiver)

Neubert Pepe & Monteith Pc (Attorney)

Rational Real Estate Vi, Llv (Plaintiff - Substituted)

Case Documents for New York Comunity Bank v. City Of Waterbury , et al.

COMPLAINT

Date: June 20, 2017

PRELIMINARY STATEMENT OF DEBT

Date: November 28, 2017

MEMORANDUM OF DECISION

Date: December 06, 2018

ORDER

Date: January 16, 2018

MOTION TO COMPEL

Date: February 13, 2018

ORDER

Date: April 05, 2019

MEMORANDUM OF DECISION

Date: November 09, 2018

ANSWER

Date: September 01, 2017

APPEAL TO APPELLATE COURT

Date: December 20, 2018

SUMMONS

Date: June 20, 2017

ADDITIONAL PARTIES PAGE

Date: June 20, 2017

APPEARANCE Appearance

Date: June 29, 2017

APPEARANCE Appearance

Date: August 01, 2017

APPEARANCE

Date: January 29, 2018

APPEARANCE Appearance

Date: July 05, 2017

APPEARANCE Appearance

Date: June 30, 2017

LIS PENDENS

Date: June 20, 2017

RETURN OF SERVICE

Date: June 20, 2017

DISCLOSURE OF NO DEFENSE

Date: August 23, 2017

DISCLOSURE OF NO DEFENSE

Date: August 31, 2017

REPORT OF RECEIVER

Date: April 23, 2018

Case Events for New York Comunity Bank v. City Of Waterbury , et al.

Type Description
Docket Event ORDER RESULT: Granted 5/15/2019 HON MARK TAYLOR
Docket Event MOTION FOR DISCHARGE OF RECEIVER Motion for Discharge of Receiver and Release/Cancellation of Receiver's Bond RESULT: Granted 5/15/2019 HON MARK TAYLOR
Docket Event REPORT OF RECEIVER 2019 1stQ Financial Report
Docket Event REPORT OF RECEIVER 2018 4Q Financial Reports
Docket Event WITHDRAWAL OF MOTION (DE 168.00 - Motion for Deficiency Judgment)
Docket Event WITHDRAWAL OF CERTAIN COUNTS OF THE COMPLAINT (as to Count Three - Enforcement of the Guarantee)
Docket Event ORDER RESULT: Granted 4/6/2019 HON MARK TAYLOR
Docket Event REOPEN FINAL JUDGMENT AND MOVE CASE TO PLEADING STATUS (KEYPOINT 2)
Docket Event APPELLATE COURT APPEAL WITHDRAWN
Docket Event ORDER
See all events