arrow left
arrow right
  • U.S. Bank National Association, As Indenture Trustee, For The Holders Of The Cim Trust 2017-7, Mortgage-Backed Notes, Series 2017-7 v. Amy L. Sherman Aka Amy L. Wooden, Christopher S. Wooden Aka Christophe Wooden, Sterling Jewelers Inc. Dba Kay Outlet, John Doe And Jane DoeReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, As Indenture Trustee, For The Holders Of The Cim Trust 2017-7, Mortgage-Backed Notes, Series 2017-7 v. Amy L. Sherman Aka Amy L. Wooden, Christopher S. Wooden Aka Christophe Wooden, Sterling Jewelers Inc. Dba Kay Outlet, John Doe And Jane DoeReal Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

FILED: YATES COUNTY CLERK 06/25/2021 10:28 AM INDEX NO. 2021-5136 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 06/25/2021 FRIEDMANVARTOLOLLP Conspicuous Service SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF YATES AFFIDAVIT OF SERVICE *i85883* Index no :2021-5136 Date of Purchase: 06/08/2021 OfficeNo: 203165 Plaintiff(s): U.S. BANK NATIONAL ASSOCIATIONÂS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2017-7, MORTGAGE-BACKED NOTES,SERIES 2017-7 Defendant(s): AMY L.SHERMAN AKA AMY L. WOODEN, ET AL., STATE OF NEW YORK COUNTY OF ONONDAGA as.: MARK ESCE, the undersigned, being duly sworn, deposes and says: I am over the age of 18 years and not a party tothisaction. I resideinthe stateof New York, I resideinOnondaga County. On 06/23/2021 at11:23 AM, at 306 BROWN AVENUE, SYRACUSE, NY 13211, deponent attempted to make personal service of a truecopy of the SUMMONS AND NOTICE; VERIFIED COMPLAINT; NOTICE OF PENDENCY; RPAPL SECTION 1303 NOTICE TO HOMEOWNER PRINTED ON A COLORED PAPER THAT IS OTHER THAN THE COLOR OF THE SUMMONS AND NOTICE AND VERIFIED COMPLAINT AND RPAPL SECTION 1320 NOTICE; CERTIFICATE OF MERIT PURSUANT TO CPLR 3012-B; NOTICE REGARDING AVAILABILITY OF ELECTRONIC FILING SUPREME COURT CASES; NOTICES TO DEFENDANT (IN ENGLISH AND SPANISH) IN COMPLIANCE WITH ADMINISTRATIVE ORDER 131/20; HARDSHIP DECLARATION IN FOURTEEN-POINT TYPE PURSUANT TO THE COVID-19 EMERGENCY EVICTION AND FORECLOSURE PREVENTION ACT OF 2020 with index number and dateof filingthereupon affixed inthe above entitled action upon CHRISTOPHER S. WOODEN AKA CHRISTOPHE WOODEN the Defendant(s) therein named. Deponent made prior attempts to effectpersonal service upon thesaid Defendant(s) atthe aforementioned address to wit: 06/12/2021 at8:12 PM, 06/14/2021 at 12:03 PM, 06/17/2021 at 7:05 AM, 06/18/2021 at 12:44 PM, 06/19/2021 at 12:45 PM, 06/23/2021 at 11:23 AM. That personal service could notbe made with due diligence upon the said Defendant(s) and thereforedeponent on 06/23/2021 at 11:23 AM atthe aforcmentioñêd address,served a truecopy ofthe aforementioned document(s) herein upon thesaid Defendant(s), CHRISTOPHER S. WOODEN AKA CHRISTOPHE WOODEN by affixingsame to the door of Defendant(s), said residence, since admittance could not be obtained upon re = h'e applicationor a person of suitableage and discretica found who would receive same, true copies thereof. See attached AFFIDAVIT OF REQUIRED MAILING IN ACCORDANCE TO CPLR 308(4) thatcorspictes service. Comments: ADDRESS CONFIRMED BY NEW YORK STATE DMV ABSTRACT. YOUR DEPONENT COULD NOT LOCATE A PLACE OF EMPLOYMENT. Sworn toand subscribed before me ond2Ó X MAÉ ESÛb Reliant Court Services, Inc. 3275 Veterans Hwy., Ste.B-12 Ronkonkoma, NY I1779 Notary Public, NYC DCWP Process Serving Agency Lic.#: 1382164-DCA Friedrnan LLP 85 Broad Street, Vartolo, Suite 501,New York, NY 10004P: 212-471-5100 F: 212-471-5150 1 of 1