On December 31, 2013 a
Order
was filed
involving a dispute between
Wells Fargo Bank, N.A.,
and
Audrey Czesak,
Bulent Cosan,
Commissioner Of Administration And Finance,
Doris Young-Lewis A K A Doris Young A K A Doris Lewis A K A Doris F. Young Lewis,
Eddie J. Lewis A K A Eddie Lewis,
Erie County Department Of Social Services,
Ford Motor Credit Company,
John Doe #1 To John Doe #10,
Lockport Condominium Development, Llc,
Lvnv Funding Llc,
Midland Funding, Llc,
Midland Funding Llc D B A In New York As Midland Funding Of Delaware Llc,
National Fuel Gas Distribution Corp.,
New Century Financial Services, Inc.,
New York State Department Of Taxation And Finance,
Our Lady Of Victory Institutions Federal Credit Union,
People Of The State Of New York,
for Foreclosure (residential mortgage)
in the District Court of Erie County.
Preview
INDEX NO. 804907/2013
(FILED: ERIE COUNTY CLERK 10/11/2016 10:12 AM
NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 10/11/2016
At an IAS Term of the Supreme Court
of the State of New York held in the
County of Erie at the Courthouse
thgegt 0 cP 9 ote = on
Present: JOHN L. MICHALSKI
HONORABLE
STATE OF NEW YORK
SUPREME COURT COUNTY OF ERIE
WELLS FARGO BANK, N.A.,
Plaintiff,
v
ORDER OF REFERENCE
EDDIE J. LEWIS A/K/A EDDIE LEWIS, DORIS YOUNG- TO COMPUTE
LEWIS A/K/A DORIS YOUNG A/K/A DORIS LEWIS
A/K/A DORIS F. YOUNG LEWIS, COMMISSONER OF Index No.: 804907/2013
ADMINISTRATION AND FINANCE, NEW YORK
STATE DEPARTMENT OF TAXATION AND FINANCE, Mortgage Premises:
NEW CENTURY FINANCIAL SERVICES, INC., 15 Parkview Ter.
MIDLAND FUNDING, LLC, FORD MOTOR CREDIT Cheektowaga, NY 14225
COMPANY, MIDLAND FUNDING LLC D/B/A IN NEW
YORK AS MIDLAND FUNDING OF DELAWARE LLC, SBL#: 101.36-7-2
PEOPLE OF THE STATE OF NEW YORK, ERIE
COUNTY DEPARTMENT OF SOCIAL SERVICES,
NATIONAL FUEL GAS DISTRIBUTION CORP.,
Defendants.
UPON the Summons and Complaint, and due proof that all the Defendants have
been duly served, or have voluntarily appeared in this action;
AND upon the Affidavit of Merit of Kenneth Schifferle, sworn to on July 21, 2016.
AND upon the Notice of Motion dated hu oysAdk 10 20l(y Z
ANDupon the Affirmation of Leslie H. Gleisner, Esq., attorney for the Plaintiff,
dated 391 ; regarding the Defendants default in appearance and showing, among
other things, Plaintiffs compliance with the requirements of RPAPL §§1303, 1304, 1306 and 1320
AND upon the Affirmation Re CPLR §3408 Settlement Conference of Leslie H.
Gleisner, Esq., showing that Plaintiff has complied with the requirements of CPLR §3408(a)
AND upon the Court's finding that plaintiff has complied with the requirements of
RPAPL §§1303, 1304, 1306 and 1320 and CPLR §3408(a): and upon all the proceedings and all the
papers on file in this action
(4281265: }
1 of 2
NOW ON MOTION of Woods Oviatt Gilman LLP attorneys for Plaintiff it is
ORDERED, that the plaintiff is hereby awarded a default judgment against all
defendants who have not appeared in this acti and it i further
RED that on J alo ois . Esq. of
6gEl mysyod ty v=
bce ato (AJ BS71- 1100 , New York, is
hereby appointed referee to ascertain‘and compute the amount due upon the Loan Agreement and
Mortgage to be foreclosed upon which this action was brought and to examine and report whether
the mortgaged premises can be sold in parcels; and it is further
ORDERED, that by accepting this appointment, the referee certifies that she/he is
in compliance with Part 36 of the Rules of the Chief Judge (22 NYCRR Part 36) including, but
Lt
not limited to Section 36.2(c) (“Disqualification from Apj intment”) and Section 36.2 (d)
(“Limitations on Appointments Based on Compensation”)
Dated:
Entered:
41 OCT 2018
Justi of the Supreme Court
Le
HON. JOHN L. MICHALSKI
GRANTED
41 0C1 2016
BY
De — Za
TAURA RODGERS
QUAT CLERK
(4281265: }
2 of 2
Document Filed Date
October 11, 2016
Case Filing Date
December 31, 2013
Category
Foreclosure (residential mortgage)
For full print and download access, please subscribe at https://www.trellis.law/.