arrow left
arrow right
  • Midfirst Bank v. Tony Rudolph, Secretary Of Housing And Urban Development, Dejean Ingram, John Doe #1 Through John Doe #10 the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the Mortgaged premises described in the Complaint Foreclosure (residential mortgage) document preview
  • Midfirst Bank v. Tony Rudolph, Secretary Of Housing And Urban Development, Dejean Ingram, John Doe #1 Through John Doe #10 the last ten names being fictitious and unknown to the plaintiff, the person or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the Mortgaged premises described in the Complaint Foreclosure (residential mortgage) document preview
						
                                

Preview

FILED: ERIE COUNTY CLERK 12/15/2017 10:10 AM INDEX NO. 808088/2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 12/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ERIE ------------------------------------------s------------------------X Index No.: 808088/2015 MidFirst Bank, Plaintiff, NOTICE OF MOTION FOR EXTENSION OF SALE DEADLINE -against- Tony Rudolph, Secretary of Housing and Urban Development, Dejean Ingram, Defendants. ————- —— _________________________________----------------------------------X MOTION: Frenkel, Lambert, Weiss, Weisman & Gordon, LLP Attorneys for Plaintiff DATE, TIME & PLACE OF HEARING: Iu,203i.«~0,- , 20 at 1:30 p.m. JSALLQI'f Erie County Supreme Court, Part 1, Ceremonial Chambers, 2nd Floor of92 Franklin Street, Buffalo, NY 14202 SUPPORTING PAPERS: Affirmation ofThomas Zegarelli, Esq. and allpleadings and exhibits herein. RELIEF REQUESTED: For an order granted an extension of time to sellthe subject premises for a period of 180 days from the date of entry of this order, and for such other and further relief as this Court may deem just and proper. ANSWERING AFFIRMATION: Answering affidavits are to be served seven (7) days prior to the return date of this motion. 1 of 2 FILED: ERIE COUNTY CLERK 12/15/2017 10:10 AM INDEX NO. 808088/2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 12/15/2017 TYPE OF ACTION: FORECLOSURE Dated: Bay Shore, New York December 5, 2017 Yours, etc.,, '' //Éy:y: fZegarel ' el, Lamberb,Teiss, Weisman & Gordon, LLP Attorneys for Plaintiff Main Office: 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Our File No.: 01-076644-F00 TO: Tony Rudolph 7058 Lakeside Dr Niagara Falls, NY 14304 Jeffrey R. Joslin 47 Fredro Street, Buffalo, NY 14206 William J Hochul, Jr, United States Attorney Attorney for Secretary of Housing and Urban Development 138 Delaware Avenue Buffalo, NY 142 Attn: Michael S Cerrone, Assistant United States Attorney Dejean Ingram 47 Fredro Street, Buffalo, NY 14206 J. Grant Zajas Court Appointed Referee P.O. Box 369 Angola, NY 14006 2 of 2