arrow left
arrow right
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
  • MORTGAGE ASSETS MANAGEMENT, LLC v. SIMMONS, KENNETH, THE UNKNOWN HEIRS AND/OR BENEFIC Et AlP00 - Property - Foreclosure document preview
						
                                

Preview

State of Connecticut SS: Hartford 3/3/2023 County of Hartford Then and by virtue hereof, and by direction of the Plaintiff's Attorney, I left a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT with Alayna Stone, Esq., Assistant Attorney General, person in charge of the Connecticut Attorney General's Office and duly authorized to accept service on behalf of the within named Defendant State of Connecticut, Department of Revenue Services 165 Capitol Avenue, 5th Floor Hartford, CT 06106 And afterwards,on the 3rd of March, 2023, I left a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT with Alayna Stone, Esq., Assistant Attorney General, person in charge of the Connecticut Attorney General's Office and duly authorized to accept service on behalf of the within named Defendant State of Connecticut, Office of Probate Court Administration 165 Capitol Avenue, Sth Floor Hartford, CT 06106 Case: 89796 , Return 0And afterwards,on the 3rd of March, 2023, I left two (2) true and attested verified copies of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY- BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT with and in the hands of Diane Light, person in charge of the U.S. Attorney's Offices and duly authorized to accept service on behalf of the within named Defendant Secretary of Housing and Urban Development 450 Main Street Hartford, CT 06103 And afterwards,on the 3rd of March, 2023, a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT was deposited in the U.S. Mail, Wethersfield, Certified Mail number 9414 8118 9956 2709 0045 00 and Return Receipt Requested, addressed to the within named Defendant Secretary of Housing and Urban Development c/o United States Attorney General 950 Pennsylvania Avenue, N.W. Washington, DC 20530 And afterwards,on the 6th of March, 2023, I left a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT at the usual place of abode of the within named Defendant Lisa Simmons a/k/a Lisa Caputo, Heir and/or Beneficiary of Kenneth Simmons, Deceased 330 Foster Drive, Apt C Willimantic, CT 06226 ‘Case: 89796 , Return 0And afterwards,on the 6th of March, 2023, I left a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT at the usual place of abode of the within named Defendant Keith Simmons, Heir and/or Beneficiary of Kenneth Simmons, Deceased 23 Hilltop Drive, Apt 22 North Windham, CT 06256 And afterwards,on the 6th of March, 2023, I left a true and attested verified copy of the within original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT at the usual place of abode of the within named Defendant Kris Simmons, Heir and/or Beneficiary of Kenneth Simmons, Deceased 104 Deer Run Road Windham, CT 06280 The within is the original COVER SHEET FOR ONLINE PUBLICATION OF LEGAL NOTICE AFTER COURT ORDER, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, APPLICATION FOR FIRST ORDER OF NOTICE, AFFIDAVIT, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATION CERTIFICATE, APPEARANCE, FORECLOSURE MEDIATION NOTICE OF COMMUNITY-BASED RESOURCES, MEDIATION INFORMATION FORM, WRIT, SUMMONS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND and EXHIBIT with my doings hereon endorsed. Case: 89796 , Return 0Fees: Service Copies/Pages Postage 105 Miles Endorsements Total Fees Case: 89796 , Return 0 $270.00 $216.00 $9.19 $68.78 $28.50 $592.47 Attest ( Connécticut N\ Hartford Co oN