On December 11, 2019 a
Proof of Service
was filed
involving a dispute between
Reo Trust 2017-Rpl1,
U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For R,
Us Bank Trust National Association,
and
Alonna Watson,
Edwin Lamb,
Edwin R Lamb,
Eileen Doyle,
John Doe
John Doe Number One Through John Doe Number Ten,
New York Department Of Taxation And Finance,
Rebecca Reed,
Robert A Gouldin Esq.
Guardian Ad Litem And Military Attorney, Et Al.,
United States Of America,
Victoria Dubois,
for Real Property - Mortgage Foreclosure - Residential
in the District Court of Delaware County.
Preview
FILED: DELAWARE COUNTY CLERK 04/28/2021 09:42 AM INDEX NO. EF2019-1036
NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/28/2021
AFFIDAVIT OF SERVICE
COUNTY OF DELAWARE SUPREME COURT OF THE STATE OF NEW YORK Record # 24918X
U.S.BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR REO TRUST 2017-RPL1,
- Petitioner(s)
Plaintiff(s)
against Date Filed 4/5/2021
INDEX # EF2019-1036
ALONNA WATSON, ET AL,
Deféñdâñt(s)- Respondent(s)
STATE OF NEW YORK COUNTY OF ALBANY 425466
DAVID TATUM beingduly sworn,deposes and says: Thatdeponent is not a party
to this action,
is over the age
18 years
and has principal
placeof businessin the County
of AlbanyNew York. Thatat 11:21AM on 4/20/2021
at 445 BROADWAY - ROOM 218, ALBANY, NY 12231 , deponent
served a true copy of a
NOTICE OF ELECTRONIC FILING, AMENDED NOTICE OF PENDENCY, SUPPLEMENTAL SUMMONS WITH NOTICE ACTION TO
FORECLOSE MORTGAGES AS CONSOLIDATED, AMENDED COMPLAINT FOR THE FORECLOSURE OF MORTGAGES AS
CONSOLIDATED, EXHIBITS, CERTIFICATE OF MERIT PURSUANT TO CPLR 3012-B
upon THE UNITED STATES OF AMERICA theDefendent in this action.
!r.‡|ddua| a true
By dé||vêring copyof eachand leavingwithrecipient
psrsanâ||y
[ ] [ ] Recipient
was by self admission.
identified
Corporation By d±er!ng a truecopyof eachto TRACEY RICE , personally.
Deponent knew said ce";eret!en
served to be the esipóiedical
described as the namedrecipient
and
[X] knew saidindividus:
to be the AUTHORIZED AGENT person
and an authorized
thereof, to
acceptserviceof process.
Mailing Deponent completed service a true
by depositing copy of each sealed
properly affixed
with first class
postageand
addressed to theTHE UNITED STATES OF AMERICA and mailedto Defendantat
950 PENNSYLVANIA AVE NW, WASHINGTON DC 20530
in an official
depasitaryunder the exclusive
careand custodyof the U.S. Postal
Service.
4/20/2021 [X ] The envelopewas marked personaland cerâ„¢cMr' [ X ] The
mailingwas also made mail receipt
by certified
number: 9407136897846855924445
Approximate
Description Sex - Female Skin - White HairColor - Brown Age - 44
Height - 5' 4" Weight - 180 Other - None
[X] The above actionhad endorsed thereonthe indexnumber and the filing
date.
Sworn to beforeme
This20 day of April
2021
éldf61 u - BriGIý. Corbett T DAVID TATUM
Donna L. Landy MichelleM. Santspree EmilyM. Corbett
NotaryPublic,Stateof New York NotaryPublic,Stateof New York NotaryPublic,State of New
York
NO. 01LA4950186 No. 01SA5047611 No. 01CO6299470
Qualifiedin Rensselaer Qualifiedin Albany
County Que!ified
in Albany County
County
Commission Expires 24, 2023
April Cemm!re!ce ExpiresAugust7, 2021 Commission Expires March
24, 2022
ACCU-SERV LTD - 333 EARLE OVINGTON BLVD SUITE 225 - UNIONDALE, NY 11553 - 516-565-2228
1 of 1
Document Filed Date
April 28, 2021
Case Filing Date
December 11, 2019
Category
Real Property - Mortgage Foreclosure - Residential
For full print and download access, please subscribe at https://www.trellis.law/.