arrow left
arrow right
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
  • Mortgage Ll Nationstar, Cooper Mr v. Patricia F Durkee, Cortland County ClerkReal Property - Other (Contract (Non-Commercial)) document preview
						
                                

Preview

FILED: ILED : CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 0 6/ 08 /2021 03:05 10 : 58 PM AM| INDEX INDEX NO. NO. EF21-314 EF21-314 [ NYSCEF NYSCEF DOC. DOC. NO. NO. 1 10 RECEIVED RECEIVED NYSCEF: NYSCEF: 06/08/2021 10/25/2021 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF CORTLAND X NATIONSTAR MORTGAGE LLC D/B/A MR. SUMMONS COOPER Plaintiff, vs INDEX #: PATRICIA F. DURKEE, CORTLAND COUNTY CLERK ORIGINAL FILED WITH THE CLERK ON: Defendant(s). MORTGAGED PREMISES: 8 Tobin Drive Homer, NY 13077 SBL #: 66.50 - 03 - 17.000 X TO THE ABOVE NAMED DEFENDANT: YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff's attorney within twenty (20) days after the service of this summons, exclusive of the day of service, or within thirty (30) days after completion of service where service is made in any other manner than by personal delivery within the State. The United States of America, if designated as a de6n Ant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgnent will be taken against you by default for the relief demanded in the Complaint. Cortland County is designated as the place of the trial. The basis of venue is the lecatien of the mortgaged premises. DATED: 5/19/21 /s/Austin R. Caster GROSS POLOWY, LLC Austin R. Caster, Esq. Attorney forPlaintiff 1775 Wehrle Drive, Suite 100 2021306380 EF21-314 Williamsville, NY 14221 10/25/2021 03:05:57 PM (7 16) 204-1700 EXHlBIT(S) Elizabeth Larkin, County Clerk 2021297498 EF2M14 06/08/2021 10:58:53 AM Pages 1 SUMMONS Elizabeth Larkin, County Clerk 1 of 1 FILED: FILED : CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 06/08/2021 03:05 10 : 58 PM AM) INDEX INDEX NO. NO. EF21-314 EF21-314 NYSCEF NYSCEF DOC. DOC. NO. NO. 10 2 RECEIVED RECEIVED NYSCEF: NYSCEF: 10/25/2021 06/08/2021 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF CORTLAND X NATIONSTAR MORTGAGE LLC D/B/A MR. COMPLAINT COOPER Plaintiff, vs MORTGAGED PREMISES: PATRICIA F. DURKEE,CORTLAND 8 Tobin Drive COUNTY CLERK Homer, NY13077 SBL #: 66.50 - 03 - 17.000 Defendant(s). X The Plaintiff by its attorneys, Gross Polowy, LLC, for its complaint against the Defendant(s)allegesuponinformationandbeliefasfollows: 1. Plaintiff; NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER is a limited liability company organized under the laws of Delaware and is the holder of the subject note and mortgagewith delegated authority to institute this action. 2. On or about January 28, 2005, Patricia F. Durkee ("Borrower") executed and delivered a mortgage in favor of Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for KeyBank National Association, its successors and assigns in the amount of $98,000.00 recorded on February 3, 2005 in Instrument Number 1033133-001 ("Subject Mortgage"). The Subject Mortgage is attached hereto as Schedule A. 3. The Subject Mortgage was subseqüéñtly assigned from Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for KeyBank National Association, its successors and assigns to Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP via an Assigme_t of Mortgage dated November 4, 2011 and recorded November 17, 2011 at Instrument Number 2011-05864 ("First Assignment of Mortgage"). A copy of the First Assignment of Mortgage is attached hereto as Schedule B. 4. The Subject Mortgage was subsequently assigned from Bank of America, N.A. to Federal National Mortgage Association via an Assigment of Mortgage dated October 5, 2012 and recorded October 12, 2012 at Instrument Number 2012-05694 ("Second Assignment of Mortgage"). A copy of the Second Assignment of Mortgage isattached hereto as Schedule C. 5. The Subject Mortgage was subsequently assigned from Bank of America, N.A. to Federal National Mortgage Association via an Assignment of Mortgage dated October 5, 2012 and recorded November 13, 2012 at Instrument Number 2012-07504 ("Third Assignment of Mortgage"). A copy of the Third Assignment of Mortgage is attached hereto as Schedule D. 2021297498 EF21-314 06/08/2021 10:58:53 AM Pages 52 be rkin, County Clerk 1 of 52 FILED: FILED : CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 06/08/2021 03:05 10 : 58 PM AM) INDEX INDEX NO. NO. EF21-314 EF21-314 NYSCEF NYSCEF DOC. DOC. NO. NO. 10 2 RECEIVED RECEIVED NYSCEF: NYSCEF: 10/25/2021 06/08/2021 This repetitive assigned appears to correct an error in the mortgage chain in the Second Assignment. 6. On March 8, 2017, the Borrower executed a Loan Modification Agreement dated February 28, 2017 ("Loan Modification"). The Loan Modification was recorded June 29, 2017 at Instrument Number 2017-03014. A copy of the Loan Modification is attached hereto as Schedule E. 7. The Subject Mortgage was subsequently assigned from Federal National Mortgage Association to Plaintiff Nationstar Mortgage LLC d/b/a Mr. Cooper via an Assignment of Mortgage dated December 18, 2019 and recorded December 26, 2019 at Instrument Number 2019-06255 ("Fourth Assignment of Mortgage"). A copy of the Fourth Assignment of Mortgage is attached hereto as Schedule F. 8. The mortgaged property is known as 8 Tobin Drive, Homer, NY 13077. The tax map designation is Section 66,50 Block 03 Lot 17,000, The property is more fully described in the legal description attached hereto as Schedule G. 9. A judgment will not affect a person or persons not in being or ascertained at the commcacement of this action, who by any contingency contained in a devise or grant or otherwise, could afterward become entitled to a beneficial estate or interest in the property involved. 10. No personal claim is made in this action against any Defendant other than a Defendant who shall assert a claim adverse to the claim of Plaintiff set forth in this Complaint. 11. Upon information and belief all the defendant(s) herein have or claim to have some interest in or lien upon said mortgaged premises or some part thereof which interest or lien, if any, has accrued subsequent to the lien of Plaintiff's mortgage, or has been paid or equitably subordinated to Plaintiff's mortgage, or has been duly subordinated thereto. A full list of defendants is attached hereto as Schedule H. 12. That the legal description in Mortgage recorded on February 3, 2005 in Instrument Number 1033133-001 in the Office of the Cortland County Clerk and Loan Modification recorded on June 29, 2017 in Instrument Number 2017-03014 in the Office of the Cortland County Clerk contained an error to wit: The legal description attached to the mortgage and recorded loan modification is erroneous because the situate clause on the legal should be replaced with "That tract or parcel of land situate in the Village and Town of Homer, County of "degrees" Cortland and State of New York, and being bounded and described as follows:"; in "or" lines four and six through nine should be replaced with the degree symbol; in line ten should "" be replaced with "and"; should be added to the acreage amount. Additionally, the 2nd, 3rd, and 5th paragraphs referencing public use of land, and a survey map are missing, Additionally, the legal description in Loan Modification recorded on June 29, 2017 in Instrument Number 2017-03014 in the Office of the Cortland County Clerk contained an error to wit: The legal description attached to the recorded loan modification is erroneous because the feet symbol "7" " ' pulled as and should be revised to read ". 2 of 52 FILED: FILED : CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 0 6 / 0 8 / 2 0 2 1 03:05 10 : 58 PM AM) INDEX INDEX NO. NO. EF21-314 EF21-314 NYSCEF NYSCEF DOC. DOC. NO. NO. 10 2 RECEIVED RECEIVED NYSCEF: NYSCEF: 10/25/2021 06/08/2021 13. Plaintiff hereby requests reformation of the Mortgage recorded on February 3, 2005 in Instrument Number 1033133-001 in the Office of the Cortland County Clerk and Loan Modification recorded on June 29, 2017 in Instrument Number 2017-03014 in the Office of the Cortland County Clerk by Order of this Court as contained in a clause in the judgment stating the following: ORDERED, that the legal description in the Mortgage recorded on February 3, 2005 in Instrument Number 1033133-001 in the Office of the Cortland County Clerk and Loan Modification recórded on June 29, 2017 in Instrument Number 2017-03014 in the Office of the Cortland County Clerk is hereby reformed so that the property reads as follows: That tract or parcel of land situate in the Village and Town of Homer, County of Cortland and State of New York, and being bounded and described as follows: 83° 30' Beginning in the North street line of Tobin Drive at a point located S E a distance of 82.50 feet from the intersection of said North street line of Tobin Drive with the East street line 06° 30' of John Street; running thence N E a distance of 100.0 feet to a point; r=Lng thence S 83° 30' 06° 30' E a distance of 82,50 feet to a point; running thence S Wa distance of 100.00 feet 30' to a point in the North street line of Tobin Drive; running thence N 83° W along the North line of Tobin Drive a distance of 82.50 feet to the point and place of beginning and containing 0.19± acres of land. There is also conveyed herewith all the land adjaceñt to the above described premises on the south to the centerline of Tobin Drive subject to the rights of the public to use the same for street or highway purposes. The above described premises consists of the westerly 40 feet of Lot 12 Block 2 and the easterly 42 1/2 feet of Lot 13 Block 2 as shown on the Pleasant View tract map made by D.B. Coleman, L,S. and filed in the Cortland County Clerk's Office in August of 1954 as map #522. A survey map of said premiscs made by Milton A. Greene, P.L.S. #42000 dated February 5, 1982 and revised April 11, 1986 is attached hereto and incorporated herein by reference thereto. WHEREFORE, PLAINTIFF RESPECTFULLY REQUESTS: a. Judgment amending the legal description in the Subject Mortgage recorded on February 3, 2005 in Instrument Number 1033133-001 in the Office of the Cortland County Clerk and Loan Modification recorded on June 29, 2017 in Instrument Number 2017-03014 in the Office of the Cortland County Clerk; b. That the Court award Plaintiff additional relief that is just, equitable and proper, /s/Austin R. Caster Austin R. Caster, Esq. Gross Polowy, LLC 1775 Wehrle Drive, Suite 100 Williamsville, NY 14221 3 of 52 FILED: FILED : CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 06/08/2021 03:05 10 : 58 PM AM) INDEX INDEX NO. NO. EF21-314 EF21-314 NYSCEF NYSCEF DOC. DOC. NO. NO. 10 2 RECEIVED RECEIVED NYSCEF: NYSCEF: 10/25/2021 06/08/2021 Schedule A- Subiect Mortgage 4 of 52 FILED:: CORTLAND IFILED CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 06/08/2021 03:05 10 : 58 PM AMI INDEX INDEX NO. NO. EF21-314 EF21-314 NYSCEF NYSCEF DOC. DOC. NO. NO. 10 2 RECEIVED RECEIVED NYSCEF: NYSCEF: 10/25/2021 0 6/08/2021 Elizabeth Larkin Instrument Number *103313S001* CORTLAND COUNTY CLERK 46 Greenbush Street, Suite 101 Cortland, NY 13045-3702 (607) 753-5021 Fax (607) 758-5500 No of Pages 18 Denvered By SECOLINK SETTLEMENT SERVI Receipt No Retum To 1033133 KEY BANK NATIONAL ASSOCIATION DATE 4900 TIEDEMAN ROAD O2/03/2005 ou_n349.o433 BROOKLYN OH 44144 Time 11 22 AM Document Type REGULAR MORTGAGE Parties To Transacton DURKEE TO KEYBANK Deed Information Mortnaçge Information consideration Mortgage.^mount $98,000 00 Transfer Tax Basic Mtge Tax $400 00 RETT No Special Mtge Tax $245 00 Additional Mtge Tax State of New York Cortland County Clerk Mortgage Serial No CVO7051 This sheet constitutes the Clerk endorsement required on 316-A(5) & Section by Sect 319 of the Real Property Law of the State of New York DO NOT DETACH 5 of 52 FILED: FILED: CORTLAND CORTLAND COUNTY COUNTY CLERK CLERK 10/25/2021 06/08/2021 03:05 10:58 PM AM) INDEX INDEX NO. NO. EF21-314