arrow left
arrow right
  • Nationstar Mortgage Llc v. Norris Sinclair A/K/A NORRIS ALPHANSO SINCLAIR, John Doe And Jane Doe Foreclosure (residential mortgage) document preview
  • Nationstar Mortgage Llc v. Norris Sinclair A/K/A NORRIS ALPHANSO SINCLAIR, John Doe And Jane Doe Foreclosure (residential mortgage) document preview
  • Nationstar Mortgage Llc v. Norris Sinclair A/K/A NORRIS ALPHANSO SINCLAIR, John Doe And Jane Doe Foreclosure (residential mortgage) document preview
  • Nationstar Mortgage Llc v. Norris Sinclair A/K/A NORRIS ALPHANSO SINCLAIR, John Doe And Jane Doe Foreclosure (residential mortgage) document preview
						
                                

Preview

INDEX NO. 505565/2013 NYSCEF DOC. NO. 47 RcEMme O8nat3, /2015 hel ET Atan IAS Term, ParRYFEG for the of the State of New York, held in and at the Court Hous e at 360 County of KINGS, New York, on the Adams Street, Brooklyn, 26 dayof_Ju > 5 PRE: HON. a JOHNNY L. BAYNES JSC. NATIONSTAR MORTGAGE LLC, ORDER DISCONTINUING THE ACTION Plaintiff, WITHOUT PREJUDICE AND CY CANCELLING NOTICE OF PENDEN -vs- Index # 505565/2013 BLOCK: 7900 LOT: 37 HANSO SINCLAIR; NORRIS SINCLAIR A/K/ /A NORRIS ALP name s being fictitious, it being “JOHN DOE” AND “JANE DOE” said e any and all occupants ©: the intention of the Plaintiff to desi ignat premises being foreclosed herein, Defendants. PROPERTY ADDRESS: 1545 EAST 55TH STREET BROOKLYN, NY 11234 having been opened to the Court by way of Motion filed by FEIN, SUCH & CRANE, THIS MATTER and (2) tiff for an Orde r (1) Disc onti nuin g the current actio n without prejudice LLP, attorney: s for the Plain tember 19, 2013, and the in the Kings County Clerk’ 5 Office on Sep canceling the Notice of Pendency filed it supp orti ng pape rs, any Op posi tion filed thereto, and oral argument, if any, and Court having considered the cause shown; the relief requested and for other g ood is entitled to apy pearing that Plaintiff granted in its entirety, and it is further, ORDERED, that the Plaintiffs motion is and any an d all causes of action alleged therein, ORDERED, that the above entitled action, and all further, same hereby are discontinued, and it is counterclaims and cross claims, be and the ontinued without that the actio n filed on Sept embe r 19, 2 013 be and is hereby is disc ORDERED, ntiff and it is further, a lo: an modification agreement with Plai prejudice due to borrower entering into to ty Cler k of King s Coun ty is direc ted, upon payment of pro, per fees, if any, ORDERED, that the Coun 19, 2013 against real and disc harg e a certa in Noti ce of Pend ency filed in this actio n on September cancel BROOKLYN, NY as Bloc k 7900 and Lot 37 and also known as 1545 EAST 55TH STREET, property know n a Notice of upon the margin of the record of the same 11234, and said Clerk is hereby directed to enter . is further, Cancellation referring to this Order; and it of Entry. Kings be served a copy of this Order with Notice ORDERED, that the Clerk of the County of ENTER, t M) HON. T Suprerhe Court Justice L. BAYNES JUSTICE SUPREME COUR’ a