arrow left
arrow right
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
  • Longbridge Financial, Llc v. Marie A. Seyerlein AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, United States Of America Acting On Behalf Of The Secretary Of Housing And Urban Development, American Express Centurion Bank, Velocity Investments, Llc Assignee Of Finwise Bank, John Doe #1 Through John Doe #10, Said Names Being Fictitious And Unknown To Plaintiff, Intended To Be Possible Tenants Or Occupants Of The Premises, Or Corporations, Persons, Or Other Entities Having Or Claiming A Lien Upon The Mortgaged PremisesReal Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RENSSELAER -------------- —------------ -------------------- ---------- ----------------X LONGBRIDGE FINANCIAL, LLC, COMPLAINT Plaintiff, -against- Index No.: MARIE A. SEYERLEIN AKA MARIE SEYERLEIN MORTGAGED PREMISES: AKA MARIE ANN SEYERLEIN; UNITED STATES 516MASHODACKRD OF AMERICA ACTING ON BEHALF OF THE NASSAU, NY 12123 SECRETARY OF HOUSING AND URBAN DEVELOPMENT; AMERICAN EXPRESS CENTURION BANK; VELOCITY INVESTMENTS, LLC ASSIGNEE OF FINWISE BANK; “JOHN DOE #1” through “JOHN DOE #10,” said names being fictitious and unknown to plaintiff, intended to be possible tenants or occupants of the premises, or corporations, persons, or other entities having or claiming a lien upon the mortgaged premises, Defendants. ...... ....... -................................................... -........ X The Plaintiff herein, by its attorneys, GREENSPOON MARDER LLP, complains and alleges upon information and belief as follows: AS AND FOR A FIRST CAUSE OF ACTION 1. Plaintiff, LONGBRIDGE FINANCIAL, LLC, is a Company organized under the laws of the United States of America. 2. On or about April 18, 2012, WILLIAM SEYERLEIN, now deceased and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN executed and delivered to ONE REVERSE MORTGAGE, LLC an Adjustable-Rate Note (Home Equity Conversion) bearing that date (the ‘Note”), whereby WILLIAM SEYERLEIN, now deceased and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN (collectively, the “Borrowers”) covenanted and agreed to pay the sum of all loan advances, plus interest, subject to the terms more fully set forth in the Note. The Note is annexed hereto as Firm File #23-000526-04 1 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 Exhibit A, collectively with the proper indorsements. As WILLIAM SEYERLEIN and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN held the property as husband and wife, upon WILLIAM SEYERLEIN’s passing, MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN became the sole owner of the property under operation of law. 3. As security for the advances made under the Note, the Borrowers duly executed and delivered to MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR ONE REVERSE MORTGAGE, LLC, an Adjustable Rate Mortgage Home Equity Conversion Mortgage (the “Mortgage”), which was recorded in the Office of the RENSSELAER County Clerk on April 27, 2012, bearing Instrument No. 2012-00407778. The Mortgage is annexed hereto as Exhibit B. Any applicable recording tax was paid contemporaneous therewith. 4. The Mortgaged Premises, more fully described in the Legal Description in Schedule “A”, annexed hereto, is commonly known as 516 MASHODACK RD NASSAU, NY 12123, County of RENSSELAER (the “Premises”). Any applicable record tax was duly paid. 5. The Borrowers also executed and delivered a Home Equity Conversion Loan Agreement, more commonly known as a “Reverse Mortgage Agreement,” which required the lender to pay the sums secured by the Mortgage to the Borrowers. The Loan Agreement is annexed hereto as Exhibit C. 6. The Mortgage was assigned from MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (“MERS”) AS NOMINEE FOR ONE REVERSE MORTGAGE, LLC to LIVE WELL FINANCIAL, INC, by Assignment of Mortgage dated March 11, 2016 and recorded in the Office of the RENSSELAER County Clerk on March 17, Firm File #23-000526-04 2 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 2016, bearing Instrument No. 2016-00491481. The Mortgage was further assigned from LIVE WELL FINANCIAL, INC. to REVERSE MORTGAGE FUNDING, LLC, by Assignment of Mortgage dated July 2, 2020 and recorded in the Office of the RENSSELAER County Clerk on July 22, 2020, bearing Instrument No. 2020-571619. The Mortgage was assigned from LIVE WELL FINANCIAL, INC. to REVERSE MORTGAGE FUNDING LLC by a duplicate Assignment of Mortgage dated April 20, 2021 and recorded in the Office of the RENSSELAER County Clerk on April 28, 2021, bearing Instrument No. 2021-588018. The Mortgage was further assigned from REVERSE MORTGAGE FUNDING, LLC to LONGBRIDGE FINANCIAL, INC, by Assignment of Mortgage dated April 9, 2024, which is to be recorded in the Office of the RENSSELAER County Clerk. All Assignments of Mortgage are annexed hereto as Exhibit D. 7. The Note, Mortgage, and Loan Agreement are more commonly known, collectively, as a Reverse Mortgage. The Reverse Mortgage documents provide, in part, for the events that cause a default by the borrowers. 8. LONGBRIDGE FINANCIAL, LLC is the owner and holder of the subject Note, Mortgage, and Loan Agreement. The Note was indorsed by the original lender or its agent, successor, or assign, and was delivered to plaintiff prior to the commencement of this action. 9. The Loan went into default on or about December 1, 2023, and was called due and payable by HUD due to non-occupancy of the Property as the principal residence of the Borrowers. 10. Although monies were advanced as required pursuant to the Reverse Mortgage Documents, the Borrower and/or the Estate of the Borrower has failed to comply with the terms and provisions of the Reverse Mortgage documents. - Firm File #23-000526-04 3 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 11. As of April 2, 2024, there is due, owing and unpaid to the Plaintiff, a balance of $341,594.56, in addition to interest thereon, and necessary advances and expenditures as outlined in the Reverse Mortgage Document. 12. Plaintiff has elected and hereby elects to declare immediately due and payable the entire unpaid balance of principal, together with monies advanced for taxes, insurance, property maintenance, as well as the costs, allowances and reasonable attorneys’ fees, to the extent permitted by the mortgage. See, the demand letter which was sent to the Borrower(s)/Estate of the Borrower(s), annexed hereto as Exhibit E. 13. Upon information and belief, to the extent applicable, Plaintiff is in compliance with RPAPL § 1304. See 90 Day Notice, annexed hereto as Exhibit F. 14. Upon information and belief, to the extent applicable, Plaintiff is in compliance with RPAPL § 1306. The tracking number provided by the New York State Department of Financial Services is NYS6063921. 15. That in order to protect its security, the Plaintiff, or its agents, has paid or may be compelled during the pendency of this action to pay local taxes, assessments, water rates, insurance premiums and other charges affecting the Premises, and the Plaintiff requests that any sums thus paid by it for said purposes (together with interest thereon), should be added to the sum otherwise due and be deemed secured by the Mortgage and be adjudged a valid lien on the Premises. 16. Each of the above-named defendants have, or may claim to have, some interest in or lien upon the Premises or some part thereof, which interest or lien, if any, has accrued subsequent to the lien of plaintiffs Mortgage. Pursuant to the provisions of CPLR § 5203(a)(2) and/or RPAPL § 1311, any such interests or liens are subject and subordinate to plaintiffs Firm File #23-000526-04 4 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 mortgage. 17. The named party defendants are described and set out with specificity in the annexed Schedule “B.” 18. The interest or lien of each of the named party defendant, if any, is set forth specificity in the annexed Schedule “C.” 19. Plaintiff has complied with all of the provisions of Banking Law § 595-a, any rules and regulations thereunder, as well as Banking Law §§ 6-1 and 6-m, if applicable. 20. Defendant, UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, was granted a mortgage dated on April 18, 2012 and recorded on April 27, 2012, bearing Instrument No. 2012-00407779, in the Office of the RENSSELAER County Clerk, which purports to encumber the aforesaid real property, but the lien thereof, if valid, is junior, inferior, and subordinate to the lien of Plaintiffs Mortgage. 21. John Doe #1 through John Doe # 10 are fictitious and unknown to Plaintiff. Said defendants are named to designate any and all persons or parties, if any, having or claiming an interest in or lien upon the Premises. Said defendants may be judgment creditors or may have, or claim to have, a subordinate mortgage, or may be tenants/occupants, or be heirs to the Borrower’s estate, the possible interests of which are subordinate to the interest of Plaintiff herein. 22. No other action or proceeding is currently pending at law or otherwise for the foreclosure the Reverse Mortgage or for the recovery of the sum secured by the instant Reverse Mortgage documents or any part thereof. 23. Plaintiff requests that in the event that this action proceeds to judgment of Firm File #23-000526-04 5 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 foreclosure and sale, the Premises shall be sold subject to the following: i. Any state of facts that an inspection of the premises would disclose; ii. Any state of facts that an accurate survey of the premises would show; iii. Covenants, restrictions, easements and public utility agreements, if any; iv. Building and zoning ordinances of the municipality in which the mortgage premises are located and possible violations of same; v. Any rights of tenants in possession of the subject premises; vi. Any equity of redemption of the United States of America to redeem the premises within 120 days from the date of sale; vii. Prior mortgage liens of record, and any advances and arrears thereunder; and viii. Prior lien(s) of record, if any. 24. Plaintiff shall not be deemed to have waived, altered, released or changed the election hereinbefore made, by reason of any payment after the commencement of this action, of any or all of the defaults mentioned herein, and such election shall continue and remain effective. AS AND FOR A SECOND CAUSE OF ACTION 25. Pursuant to Article 15 of the Real Property Actions and Proceedings Law (“RPAPL”) Plaintiff herein seeks to cancel, void, and/or expunge certain liens encumbering the real property commonly known as 516 MASHODACK RD, County of RENSSELAER, bearing tax map designation Parcel No. 212-1-68.14. 26. Said real property is encumbered by a prior mortgage held by the defendants set forth in Schedule B and C, and annexed to this complaint. 27. On or about July 30, 2010, the Borrowers, WILLIAM SEYERLEIN, now deceased and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN Firm File #23-000526-04 6 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 SEYERLEIN executed and delivered a mortgage in favor of UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECTRETARY OF HOUSING AND URBAN DEVELOPMENT, recorded on August 27, 2010, bearing Instrument No. 2010-00365032 in the Office of the RENSSELAER Clerk. The Mortgage is annexed hereto as Exhibit H. 28. On or about April 18, 2012, WILLIAM SEYERLEIN, now deceased and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN executed and delivered to ONE REVERSE MORTGAGE, LLC, the Note, whereby the Borrower covenanted and agreed to pay the sum of all loan advances, plus interest, subject to the terms more fully set forth in the Note. See Exhibit A. 29. As security for the advances made under the Note, WILLIAM SEYERLEIN, now deceased and MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN duly executed and delivered to MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR ONE REVERSE MORTGAGE, LLC, a Mortgage, bearing Instrument No. 2012-00407778, in the Office of the RENSSELAER Clerk. See Exhibit B. 30. It appears from review of the public records that UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECTRETARY OF HOUSING AND URBAN DEVELOPMENT might claim an interest or estate in the Mortgaged Premises that is adverse to the Plaintiff. 31. Upon information and belief, the mortgage in favor of UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECTRETARY OF HOUSING AND URBAN DEVELOPMENT was satisfied at the origination of the loan that serves as the subject of this Firm File #23-000526-04 7 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 foreclosure proceeding. The necessary satisfaction of mortgage was not recorded, and said mortgage is subordinate to the Note and Mortgage being foreclosed herein. 32. Upon information and belief, the defendants herein are of full age and sound mind and are not absentees, infants, incompetent or an alcohol abuser. 33. A judgment will not affect a person or persons not in being or ascertained at the commencement 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. 34. No personal claim is made, in this action, against the defendants other than a defendant who shall assert a claim adverse to the claim of Plaintiff set forth in this complaint. 35. Plaintiff has no adequate remedy at law. WHEREFORE, Plaintiff demands judgment, against the defendants as follows: a. That each and all of the defendants in this action, and any and all persons claiming by, through and under any of them, subsequent to the commencement of this action and the filing of the Notice of Pendency thereof in the Office of the RENSSELAER County in the State of New York, which is the county in which the Premises are located, may be forever barred and foreclosed of any and all right, title and interest, claim, lien and equity of redemption in the Premises; b. That a receiver of rents may be appointed without notice, to the extent provided in the Mortgage; c. That the Court direct that the Premises can be sold according to law, in one parcel or otherwise as equity may require; Firm File #23-000526-04 8 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 d. That the monies arising from the sale of the Premises may be brought into Court; e. That the monies due to Plaintiff on the Note and Mortgage may be adjudged and computed; f. That Plaintiff may be paid the amount adjudged to be due on the Note and the Mortgage with interest at the time of such payment, together with any monies advanced and paid pursuant to any term of provision of the Note and Mortgage so as to protect the lien of the Mortgage, and together with taxes, insurance premiums and all other charges and liens paid thereon with interest upon said amount from the date of the respective payments and advances, together with all amounts due by virtue of statutory costs, allowances and attorney’s fees, together with any reasonable attorney’s fees over and above the amounts covered by the statutory attorney’s fees, together with the expenses of the sale insofar as the amount of such monies properly applicable thereto will pay the same; g. That Plaintiff be awarded reasonable attorney’s fees as provided in the Note and Mortgage, as well as the costs and disbursements of this action. Dated: April 19,2024 New York, New York GREENSPOON MARDER, LLP Attorneys for Plaintiff By: /s/ Monica G. Christie Monica G. Christie, Esq. 1345 Avenue of the Americas Suite 2200 New York, NY 10105 P: (212) 524-5000 F: (212) 524-5050 (No Service by fax) Firm File #23-000526-04 9 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 Please respond to Cypress Creek office: Trade Centre South 100 W. Cypress Creek Road, Suite 700 Fort Lauderdale, FL 33309 P: (888) 491-1120 F: (954)343-6982 Firm File #23-000526-04 10 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 LEGAL DESCRIPTION Land Situated In the Town of Nassau in the County of Rensselaer In lhe Slate of NY ALL THAT PARCEL OF LAND TOGETHER WITH THE IMPROVEMENTS THEREON SITUATED IN THE TOWN OF NASSAU, RENSSELAER COUNTY, N.Y. AND DESCRIBED AS FOLLOWS; BEGINNING AT AN IRON PIN ON THE EASTERLY LINE OF MASHODACK ROAD THENCE ALONG SAID EASTERLY LINE N 14 DEGREES 36 MINUTES 00 SECOND E 149.72 FEET AND N 05 DEGREES 57 MINUTES 40 SECONDS E 90.49 FEET TO AN IRON PIN THENCE S 89 DEGREES 18 MINUTES 27 SECONDS E 88,93 FEET TO AN IRON PIN THENCE CONTINUING S 89 DEGREES 18 MINUTES 27 SECONDS E AND BISECTING A POND, 388.88 FEET TO AN IRON PIN AT THE POND DAM THENCE CONTINUING S 89 DEGREES 17 MINUTES 27 SECONDS E 117.77 FEET THENCE S 00 DEGREE 00 MINUTE 07 SECONDS E 227.68 FEET TO AN IRON PIN THENCE DUE WEST 642.68 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM THE ABOVE A20 FOOT WIDE RIGHT OF WAY LEADING FROM THE NORTHERLY BOUNDARY OF PARCEL 3A TO THE EASTERLY BOUNDARY OF PARCEL 3ATHE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE CENTER OF A POND DAM, SAID POINT BEARS S 89 DEGREES 18 MINUTES 27 SECONDS HAND IS DISTANT 10.11 FEET FROM AN IRON PIN ON THE EASTERLY SIDE OF THE DAM THENCE ALONG THE CENTER OF SAID DAM AND A WOODS ROAD S 09 DEGREES 17 MINUTES 00 SECOND W 197.28 FEET AND N 79 DEGREES 29 MINUTES 34 SECONDS E 141.91 FEET. ALSO ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND. WITH THE BUILDINGS AND IMPROVEMENTS THEREON ERECTED, SITUATE, LYING AND BEING IN THE TOWN OF NASSAU, COUNTY OF RENSSELAER, STATE OF NEW YORK BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT AN IRON PIN SITUATED ON THE EASTERLY LINE OF MASHODACK ROAD SAID PIN BEING 2800 FEET MORE OR LESS SOUTHERLY OF THE INTERSECTION OF SAID ROAD AND U.S. ROUTE 20 THENCE DUE EAST 642.68 FEET THENCE S 01 DEGREE 26 MINUTES 00 SECOND E 601.91 FEET TO AN IRON PINATASTONE WALL THENCE ALONG THE SAME S 64 DEGREES 05 MINUTES 50 SECONDS W 432.56 FEET TO AN IRON PIN THENCE N 13 DEGREES 20 MINUTES 45 SECONDS E 505.35 FEET TO AN IRON PIN THENCE S 66 DEGREES 23 MINUTES 15 SECONDS W 414.00 FEET TO AN IRON PIN ATTHE EASTERLY LINE OF MASHODACK ROAD THENCE ALONG THE SAME N 12 DEGREES 42 MINUTES 00 SECOND E 45.85 FEET, N 05 DEGREES 24 MINUTES 00 SECOND E 86.00 FEET; N 04 DEGREES 45 MINUTES 00 SECOND W 84.00; N 01 DEGREE 04 MINUTES 00 SECOND W 63.00 FEET. N 03 DEGREES 28 MINUTES 00 SECOND E 65.00 FEET, N 06 DEGREES 15 MINUTES 00 SECOND E 77.00 FEET AND N 14 DEGREES 36 MINUTES 00 SECOND E 73.28 FEET TO THE POINT OF BEGINNING. BEING lhe same property conveyed to William Seyerlein and Marie A. Seyerleln, as husband and wife by Deed from David S. Troy and John P. Hatch, joint tenants, dated 10/17/2008 and recorded 10/21/2008 In Book 4801, Page 278 of Official Records. Firm File #23-000526-04 11 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 SCHEDULE B - PARTY DEFENDANTS PARTY DEFENDANT(S) MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, Defendant is the sole Owner/Borrower. UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, Defendant is a Mortgagee. AMERICAN EXPRESS CENTURION BANK, Defendant is a Lienor/Creditor. VELOCITY INVESTMENTS, LLC ASSIGNEE OF FINWISE BANK, Defendant is a Lienor/Creditor. Firm File #23-000526-04 12 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 SCHEDULE C - PARTY INTERESTS PARTY DEFENDANT(S) MARIE A. SEYERLEIN AKA MARIE SEYERLEIN AKA MARIE ANN SEYERLEIN, Defendant has interest/is sole Owner of Record pursuant to Deed dated October 17, 2008 and recorded on October 21, 2008, bearing Instrument No. 2008-00313629. UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, Defendant has interest/is a Mortgagee by virtue of mortgage recorded on April 27, 2012, bearing Instrument No. 2012-00407779. AMERICAN EXPRESS CENTURION BANK, Defendant has interest/is a Judgment Creditor by virtue of Judgment filed for record on July 2, 2015, in Book 7526, at Page 152, Index No. 247578-2014. VELOCITY INVESTMENTS, LLC ASSIGNEE OF FINWISE BANK, Defendant has interest/is a Judgment Creditor by virtue of Judgment recorded on filed February 8, 2016, in Index No. 002507682015. 1 All attachments corresponding with this Schedule are annexed hereto, collectively, at Exhibit G. Firm File #23-000526-04 13 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 EXHIBIT "A" 14 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 ADJUSTABLE-RATE NOTE HOME EQUITY CONVERSION (LIBOR Ono-Month Indox (As Published In The Wall Street JournelJ-Rato Caps) Date: April 18,2012 Property Address: 516 Mashodack Rd, Nassau, NY 12123 1. DEFINITIONS ‘Borrower" means each person signing al the end of (his Note. "Lender* means One Reverse Mortgage, LLC and ils successors and assigns. "Secretary" means the Secretary of Housing and Urban Development or his or her authorized representatives. 2. BORROWER'S PROMISE TO PAY: INTEREST In return (or amounts to be advanced by Lender to or for the benefit of Borrower under the terms of a Home Equity Conversion Loan Agreement dated April 18, 2012 ("Loan Agreement"), Borrower promises to pay to the order of Lender a principal amount equal to the sum of all Loan Advances made under lhe Loan Agreement with interest All amounts advanced by Lender, plus Interest, if not paid earlier, are due and payable on August 14,2096, Interest will be charged on unpaid principal at lhe rate of TWO AND 740/1000 percent (2.740%) per year until the full amount of principal has been paid. The Interest rate may change In accordance with Paragraph 5 of this Note. Accrued Interest shall be added to the principal balance as a Loan Advance al (he end of each month, 3. PROMISE TO PAY SECURED Borrower’s promise to pay Is secured by a mortgage, deed of trust or similar security Instrument that is dated the same date as this Note and called the "Security Instrument." That Security Instrument protects the Lender from losses which might result If Borrower defaults under this Note. 4. MANNER OF PAYMENT (A) Time Borrower shall pay all outstanding principal and accrued Interest to Lender upon receipt of a notice by Lender requiring immediate payment-ln-full, as provided In Paragraph 7 of this Note. (B) Place Payment shall be made al: One Reverse Mortgage, LLC, 9920 Pacific Heights Blvd, Ste 350San Diego, CA 92121 or any such other place as Lender may designate In writing by notice to Borrower. (C) Limitation of Liability Borrower sliall have no personal liability for payment of the debt. Lender shall enforce lhe debt only through sale of the Property covered by (he Security Instrument ("Property"). If this Note Is assigned to the Secretary, lhe Borrower shall not be liable for any difference between lhe mortgage Insurance benefits paid to Lender and lhe outstanding Indebtedness, Including accrued Interest, owed by Borrower at the time of the assignment. 5. INTEREST RATE CHANGES (A) Change Date The interest rate may change on lhe first day of July, 2012, and on (] that day of each succeeding year (X] lhe first day of each succeeding month. "Change Date" means each date on which the interest rate could change. (B) The Index Beginning with the first Change Dale, the Interest rale will be based on an Index. "Index" means the interbank offered rales for one month U.S. doilar-denomlnated deposits In the London market ("LIBOR"), as published In The Wall Slreel Journal on the first business day of each week, which Is Monday, or Tuesday If Monday is a non-publishing day. Any particular Index is valid until a New Index Is published lhe following Monday, or Tuesday if Monday is a non-publishing day. "Current Index" means lhe most recent Index figure that Is valid 30 days before the Change Date, rounded to three digits to the right of the decimal point. If the Index (as defined above) is no longer available, Lender will use as a naw Index any index prescribed by the Secretary. Lender will give Borrower notice of lhe new Index. (C) Calculation of Interest Rate Changes Before each Change Date, Lender will calculate a new Interest rate by adding a margin of TWO AND 50/100 percentage points (2.500%) lo the currant Index. Subject to the limits slated in Paragraph 5(D) of this Note, this amount will be the new Interest rate until lhe next Change Date. (D) Limits on Interest Rate Changes [ ] The Interest rale will never Increase or decrease by more than two percentage points (2.0%) on any single Change Dale. The interest rate will never be more than five percentage points (5.0%) higher or lower than the initial Interest rate stated In Paragraph 2 of (his Note. (X] The interest rate will never increase above TWELVE AND 740/1000 percent (12.740%). (E) Notice of Changes Lender will give notice to Borrower of any change in (he interest rale. The notice must be given al least 25 Fina's Docunont Soiwss O 0309 (paaa 1 cT3 pjsos) MuB.staio Ad;ustab'e-Rafe HECM h'ola 15 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 days before the new Interest rale takes effect, and must set forth (I) the date of the notice, (II) the Change Date, (ill) the old interest rate, (Iv) the new Interest rate, (v) the Current Index and the date lt was published, (vi) the method of calculating the adjusted interest rate, and (vll) any other Information which may be required by law from time to time. (F) Effective Date of Changes A new Interest rate calculated in accordance with paragraphs 5(C) and 5(D) of this Note will become effective on the Change Dale, unless the Change Date occurs less than 25 days after Lender has given the required notice. If the Interest rate calculated In accordance with Paragraphs 5(C) and 5(D) of this Note decreased, but Lender failed to give timely notice of the decrease and applied a higher rate than the rale which should have been slated In a timely notice, then Lender shall recalculate the principal balance owed under this Note so It does not reflect any excessive Interest. 6. BORROWER’S RIGHT TO PREPAY A Borrower has the right to pay the debt evidenced by this Note, In whole or In part, without charge or penalty. Any amount of debt prepaid will first be applied to reduce the principal balance of the Second Note described In Paragraph 11 of this Note and then to reduce the principal balance of this Note. All prepayments of the principal balance shall be applied by Lender as follows: First, to that portion of the principal balance representing aggregate payments for mortgage Insurance premiums; Second, to that portion of the principal balance representing aggregate payments for servicing fees; Third, to that portion of the principal balance representing accrued Interest due under the Note; and Fourth, Io the remaining portion of the principal balance, A Borrower may specify whether a prepayment Is to be credited to that portion of the principal balance representing monthly payments or the line of credit If Borrower does nol designate which portion of the principal balance is to be prepaid, Lender shall apply any partial prepayments to an existing line of credit or create a new line of credit. 7. IMMEDIATE PAYMENT-IN-FULL (A) Death or Sale Lender may require immediate payment-ln-full of all outstanding principal and accrued Interest if: (I) A Borrower dies and the Property Is nol the principal residence of at least one surviving Borrower, or (ii) All of a Borrower’s tilla In the Property (or his or her beneficial interest In a trust owning all or part of the Property) is sold or otherwise transferred and no other Borrower retains Mie to the Property in fee simple or retains a leasehold under a lease for nol less than 99 years which is renewable or a lease having a remaining period of not less than 60 years beyond the dale of the 100th birthday of the youngest Borrower or retains a life estate, (or retaining a beneficial interest in a trust with such an Interest In the Property). (B) Other Grounds Lender may require Immediate payment-ln-full of all outstanding principal and accrued Interest, upon approval by an authorized representative of the Secretary, if: (I) The Property ceases to be the principal residence of a Borrower for reasons other than death and the Property Is not the principal residence of al least one other Borrower, (li) For a period of longer than 12 consecutive months, a Borrower faits to physically occupy the Property because of physical or mental illness and the Property Is not the principal residence of al least one other Borrower; or (lii) An obligation of the Borrower under the Security Instrument is not performed. (C) Payment of Costs and Expenses If Lender has required immediate payment-ln-fuli as described above, the debt enforced through sale of the Property may Include costs and expenses, Including reasonable and customary attorney’s fees, associated with enforcement of this Note to lhe extent not prohibited by applicable law. Such fees and costs shall bear Interest from (he date of disbursement at lhe same rate as the principal of this Note. (D) Trusts Conveyance of a Borrower's interest in (he Property to a trust which meets (he requirements of lhe Secretary, or conveyance of a trust’s Interests In the Property to a Borrower, shall not be considered a conveyance for purposes of this Paragraph. A trust shall nol be considered an occupant or be considered as having a principal residence tor purposes of this Paragraph. 8. WAIVERS Borrower waives lhe rights of presentment and notice of dishonor. "Presentment" means lhe right to require Lender to demand payment of amounts due, “Notice of dishonor" means (he right to require Lender to give notice to other (page 2 of 3 pages) Multsiate A^ustabte-Rale FfECM Note 16 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 parsons that amounts due have not been paid. 9. GIVING OF NOTICES Unless applicable law requires a different method, any notice that must be given to Borrower under this Note will be given by delivering II or by mailing It by first class mail to Borrower at the property address above or at a different address If Borrower has given Lender a notice of Borrower's different address. Any notice that must be given lo Lender under this Note wifi be given by first class mall to Lender al the address stated In Paragraph 4(B) or at an different address If Borrower is given a notice of that different address, 10. OBLIGATIONS OF PERSONS UNDER THIS NOTE If more than one person signs this Note, each person is fully obligated lo keep all of the promises made in this Note. Lender may enforce Its rights under this Note only through sale of lhe Property, 11. RELATIONSHIP TO SECOND NOTE (A) Second Note Because Borrower will be required lo repay amounts which lhe Secretary may make to or on behalf of Borrower pursuant to Section 255(l)(1 )(A) of lhe National Housing Act and lhe Loan Agreement, the Secretary has required Borrower lo grant a Second Note lo lhe Secretary. (B) Relationship of Secretary Payments to this Note Payments made by lhe Secretary shall not be Included In the debt due under this Note unless: (i) This Note Is assigned to the Secretary; or (ii) The Secretary accepts reimbursements by ths Lender lor all payments made by lhe Secretary. If lhe circumstances described in (I) or (II) occur, than all payments by lhe Secretary, Including interest on the payments, shall be included in the debt. (C) Effect on Borrower Where there Is no assignment or reimbursement as described in (B)(i) or (II), and the Secretary makes payments to Borrower, then Borrower shall not: (I) Ba required lo pay amounts owed under this Note until lhe Secretary has required paymenl-ln-full of all outstanding principal and accrued interest under the Second Note held by the Secretary, notwithstanding anything to the contrary In Paragraph 7 erf this Note; or (li) Be obligated lo pay Interest or shared apprecialion under this Note at any lime, whether accrued before or alter the payments by lhe Secretary, and whether or not accrued Interest has been included In the principal balance of this Note, notwithstanding anything to lhe contrary in Paragraphs 2 or 5 of this Note or any Allonge lo (his Note. 12. SHARED APPRECIATION (If Applicable) If Borrower has executed a Shared Appreciation Allonge, the covenants of the Allonge shall be incorporated Into and supplemenl lhe covenants of this Note as if lhe Allonge were a part of this Note. BY SIGNING BELOW, Borrower accepts and agrees to lhe terms and covenants contained In this Note. g------ - 4/18/12 (Seal) ___ <>^4/10/12 (Seal) erleln Borro\ (MSO 3 rt 3 pages) Mulbstato Adjustable-Rale HECM Rota 17 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 ALLONGE TO NOTE ALLONGE TO NOTE DATED: April 18. 2012 LOAN NUMBER: IN FAVOR OF: One Reverse Mortgage, LLC LOAN AMOUNT: $420,000.00 AND EXECUTED BY: William Seyerlein Marie A. Seyerlein ADDRESS: 516 Mashodack Rd Nassau, NY 12123-9201 WITHOUT RECOURSE Pay to the Order of One Reverse Mortgage, LLC By /I - - _________________ Amy Christensen Control'ier of One Reverse Mortgage, LLC 2008/05 allonge.pcl 18 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 EXHIBIT "B" 19 of 148 FILED: RENSSELAER COUNTY CLERK 05/06/2024 01:07 PM INDEX NO. EF2024-276772 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 05/06/2024 Rensselaer C