On December 30, 2015 a
Party Statement
was filed
involving a dispute between
Jpmorgan Chase Bank, National Association,
and
Aaron Bickal A K A Aaron S. Bickal A K A Aaron Samuel Bickal,
Capital One Bank,
John Doe Said Name Being Fictitious It Being The Intention Of Plaintiff To Designate Any And All Occupants Of Premises Being Foreclosed Herein And Any Parties Corporations Or Entities If Any Having Or Claiming An Interest Or Lien Upon The Mortgaged Premises,
Sherri Bickal A K A Sherri M. Bickal A K A Sherri Marie Bickal,
for Real Property - Mortgage Foreclosure - Residential
in the District Court of Cortland County.
Preview
r
= INDEX EF15-744
NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 09/21/2016
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF _Monroe
STATEMENT OF AUTHORIZATION FOR
ELECTRONIC FILING
(Managing Attorney/Attorney in Charge for
Multiple Attorney s, In Firm/ Agency)
L John A. DiCaro Esq. (Attorney Registration No. 1825710 )
am the managing attomey offattorney in charge of e-filing for the law firm/agency or department (“the
Firm”) Shapiro, DiCaro & Barak, LLC , T hereby acknowledge that Web Title Agency
(“the filing agent”) has registered as an authorized filing agent user of the New York State Courts
Electronic Filing System (“NYSCEF”) (User ID_dreyes ). Further, I represent
that the attorneys in the Firm who are authorized users of the NYSCEF system hereby authorize the
filing agent to file documents on their behalf and at their direction in any e-filed matter in which they
are counsel of record through NYSCEF, asprovided i in Section 202.5-b(d)(1) of the Uniform Rules for
the Trial Courts.
This authorization extends to any matter in which these attorneys have previously consented to
e-filing or may hereafter consent and to any matter in which they authorize the filing agent to record
consent in the NYSCEF system. This filing authorization extends to any and all documents these
attorneys generate and submit to the filing agent for filing in any such matter. This authorization, posted
once on the NYSCEF website as to each matter in which these attorneys are counsel of record, shall be
deemed to accompany any document in that matter filed by the filing agent on behalf of these attorneys.
Where a document intended for filing includes secure information as set forth in the E-Filing
Rules, the attorney will notify the filing agent and direct the filing agent to mark that document Secure
in the NYSCEF system. These attorneys further authorize the filing agent to view such Secure
documents that they have filed or that they generate and submit to the filing agent for filing in any such
matter.
‘This authorization shall continue until the Firm or attorney revokes the authorization in writing
on a prescribed form delivered to the E-Filing Resource Center.
Dated: June 6, 2011
GU QW Rochester, NY 14624
ture City, State and Zip Code
A. DiCaro (585) 247-9000
Print Name Phone
SI hapiro, DiCaro & Barak, LLC toce-filing@logs.com
Firm/Department E-Mail Address
250 Mile Crossing Blvd, Suite One
Street Address 72109
I
EF15-744
09/21/2016 05:59:46 PM
Pages 1
STATEMENT OF AUTHORIZATION FOR
Elizabeth Larkin, County Clerk
Document Filed Date
September 21, 2016
Case Filing Date
December 30, 2015
Category
Real Property - Mortgage Foreclosure - Residential
For full print and download access, please subscribe at https://www.trellis.law/.