arrow left
arrow right
  • Wells Fargo Bank, N.A. v. xxxxxxxxxxxxx, Veronica Ledovsky, Board Of Managers Of The 10 West End Avenue Condominium, New York City Environmental Control Board, New York State Department Of Taxation And Finance, People Of The State Of New York, Wells Fargo Bank, N.A., John Doe Foreclosure (residential mortgage) document preview
  • Wells Fargo Bank, N.A. v. xxxxxxxxxxxxx, Veronica Ledovsky, Board Of Managers Of The 10 West End Avenue Condominium, New York City Environmental Control Board, New York State Department Of Taxation And Finance, People Of The State Of New York, Wells Fargo Bank, N.A., John Doe Foreclosure (residential mortgage) document preview
						
                                

Preview

(FILED: NEW YORK COUNTY CLERK 0172972016 05:32 PM INDEX NO. 850387/2014 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 01/29/2016 ms SUPREME COURT OF ‘THE STATE OF NEW YORK COUNTY OF NEW YORK WELLS FARGO BANK N.A Index No. 850387/2014 Plaintiff, -against STIPULATION xxx M. xxxxxxx, et al. Defendants. IT IS HEREBY STIPULATED AND AGREED by and between the undetsigned patties through their attorneys.as follows. 1 ‘The return date for the motion by plaintiff (dated January 4, 201 6), currently set for February 4, 2016, is hereby extended to March 3, 2016. The undersigned attorneys will cooperate to so’ advise the Court This stipulation may be signed via facsimile and/or e-mail and in counter- patts. Dated New York, New York January 29, 2016 oN CATAFAGO FINI LLP GROS porowsaz Li in Cwm ga, F sug Se om M. Fini, Esq By: Lar Attorn ‘or Defendant Attorn Pp xxx M. lock 1175 Wehrle Drive, Suite 100 The Empire State Building Wilkamsville, NY 14221 350 Fifth Ave., Suite 7412 716.204.1700 New York, NY 10118 212.239.9669