arrow left
arrow right
  • FINANCE OF AMERICA REVERSE LLC v. WILLIAMS, VERNIE V Et AlP00 - Property - Foreclosure document preview
  • FINANCE OF AMERICA REVERSE LLC v. WILLIAMS, VERNIE V Et AlP00 - Property - Foreclosure document preview
  • FINANCE OF AMERICA REVERSE LLC v. WILLIAMS, VERNIE V Et AlP00 - Property - Foreclosure document preview
  • FINANCE OF AMERICA REVERSE LLC v. WILLIAMS, VERNIE V Et AlP00 - Property - Foreclosure document preview
						
                                

Preview

ORDER 431197 DOCKET NO: FSTCV236063998S SUPERIOR COURT FINANCE OF AMERICA REVERSE LLC JUDICIAL DISTRICT OF STAMFORD V. AT STAMFORD WILLIAMS, VERNIE V Et Al 2/28/2024 n g ORDER : se ro ed OR ORDER REGARDING: 01/09/2024 105.00 SUPPLEMENTAL RETURN ca w The foregoing, having been considered by the Court, is hereby: ORDER: GRANTED ter RR Notice of Judgment of Foreclosure by Sale n Property Address: 14 Sherman St., Stamford, CT 06902 The Committee is ordered to upload pictures of the property on the Judicial website. i The Plaintiff shall notify the Defendant(s) of the judgment entered via a Marshal. The Marshal shall file a return of service. E Judgment of Foreclosure by Sale is hereby entered as follows: Debt: $10,808.81 Attorney Fees: $2,756.25 Total: $13,565.06 Appraisal Fee: $325.00 Title Search Fee: $186.00 Fair Market Value: $725,000.00 The Sale Date is: Saturday, June 22, 2024 Terms of the Sale: 12:00 noon on the premises. en Deposit Amount: $72,500.00 Deposit to be paid by bank or certified check only. Committee Appointed: ALEKSANDR Y TROYB, 350 BEDFORD STREET, SUITE 403, STAMFORD, CT 06901 Ordered in accordance with the Statewide Standing Orders (JD-CV-79) and Uniform Procedures for Foreclosure by Sale Matters (JD-CV-81). Independent Appraiser: Eugene A. Leone, 203-257-0408, 26 Westport Rd., Easton, CT 06612 Return of Appraisal by: Wednesday, June 12, 2024 Deposit not required if Plaintiff is the successful bidder. The Plaintiff may submit a bid via fax. No fees or expenses prior to: Wednesday, May 08, 2024 Sign to be posted no earlier than: Thursday, May 23, 2024 Sign to be posted no later than: Sunday, June 02, 2024 Ad to be posted on Judicial Website. Plaintiff's Atty: BROCK AND SCOTT PLLC, 270 FARMINGTON AVENUE, SUITE 151, FSTCV236063998S 2/28/2024 Page 1 of 2 FARMINGTON, CT 06032 Judicial Notice (JDNO) was sent regarding this order. 431197 Judge: ROBERT LOUIS GENUARIO g Processed by: Luke Cardamone This document may be signed or verified electronically and has the same validity and status as a document with a physical n (pen-to-paper) signature. For more information, see Section I.E. of the State of Connecticut Superior Court E-Services Procedures and Technical Standards (https://jud.ct.gov/external/super/E-Services/e-standards.pdf), section 51-193c of the : Connecticut General Statutes and Connecticut Practice Book Section 4-4. se ro ed OR ca w ter RR i n en E FSTCV236063998S 2/28/2024 Page 2 of 2