arrow left
arrow right
  • Wells Fargo Bank Na v. Amber M Bishop, Jonathan Q Bishop, John Doe #1 THROUGH AND INCLUDING JOHN DOE#25Real Property - Mortgage Foreclosure - Residential document preview
  • Wells Fargo Bank Na v. Amber M Bishop, Jonathan Q Bishop, John Doe #1 THROUGH AND INCLUDING JOHN DOE#25Real Property - Mortgage Foreclosure - Residential document preview
  • Wells Fargo Bank Na v. Amber M Bishop, Jonathan Q Bishop, John Doe #1 THROUGH AND INCLUDING JOHN DOE#25Real Property - Mortgage Foreclosure - Residential document preview
  • Wells Fargo Bank Na v. Amber M Bishop, Jonathan Q Bishop, John Doe #1 THROUGH AND INCLUDING JOHN DOE#25Real Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 At a term of Supreme Court ofthe State of New York held in and for the Countv of lcut ,a 21 rhe t-< u),\ County Courthouse,_ New ork. on th avo f 20 SUPREME COURT OF THE STATE OF NEW YORK COLTNTY OF LEWIS PRESENT: Hon. Wells Fargo Bank, NA, Plaintiff. ORDEROFREFERENCE Index No. EFCA2O18-000307 Rrf] Nc. Sa+ aot8. o ls(, Property Address: 5378 Dayan Street Amber M. Bishop. Jonathan Q. Bishop, Lowville, NY 13367 'JOHN DOE #1" though and including "JOHN DOE#25', the defendants last named in quotation marks being intended to designate tenants or occupants in possession ofthe herein described premises or portions thereof, if any there be, said names being fictitious, their true name being unknown to plaintiff, 9 Defendants. L------------------J T Plaintiffhaving moved this Court for an Order: tr striking the answer ofdefendant(s) and converting each such appearance to a general notice ofappearance tr pursuant to CPLR $321 5. granting plaintiff default judgment tr pursuant to CPLR $3212, granting plaintiff summary judgment E amending the caption to g delete defendant(s) "John Doe #2 through and in c lud ins John Doe #25" g Substitute the names of "Ryan Pratt" for defendant "John Doe # I " 1 1 of 6 FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 tr other g pwsuant to RPAPL $ 1321, appointing a Referee to compute the sums due plaintiff on the Note and Mortgage other Ispecify] NOW, upon plaintiffs tr ex parte application or M motion heard on May 24.2019 at which time tr plaintiff /tr defendant appeared, or M no appearances were required, and upon the Summons and Complaint and proofthat all defendants have been served, and upon proofthat the time for all defendant(s) to answer or appear has expired, and upon the: l) affidavit of Janneika Drrncan dated Anril l0 .2019 u'ith Exhibits annexed; 2) affirmation of Edward Wiener af limed on April 22, 2019 with Exhibits A through P annexed: hereto , other [speci!] it ishereby ORDERED that the plaintiff s motion: g for a defaultjudgment pursuant to CPLR $ 3215 and RPAPL $ 1321 is granted; tr to strike defendant(s)' answer and for summaryjudgment pursuant to CPLR $3212 isgranted; tr other [specify] and it is further ORDERED that the caption of this action is amended to g delete the names ofdefendants "John Doe #2 through and including Joho Doe #25" g substitute the name of Ryan Pratt fordefendant JohnDoe#1 other Ispecify ] 2 2 of 6 FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 and it is further ORDERED that the caption of this action as amended shall read as follows: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF LEWIS X Wells Fargo Bank. NA, Index No. EFCA2018- 000307 Plaintiff. RIINo. glul aO6 _OtS6 -against- Amber M. Bishop, Jonathan Q. Bishop, Ryan Pratt, Defendants. x and it is further ORDEREDthat Name: rt\ {. (Il" Esq. Address: o. g 7 Shr.< r e Cr,4) L 33o Telephone: 3/f is hereby appointed Referee to ascertain, compute and report the total amount due to plaintiff for unpaid principal, accrued interest and all reasonable mortgage costs and expenses other than attorneys' fees secured by the Note and Mortgage sued upon and set lorth in the Complaint, and to examine and report as to whether the mortgaged premises should be sold in one parcel. The Referee shall not be required to notice or conduct a hearing and the plaintiff may submit to the Referee its proof by affidavit; and it is further l 3 of 6 FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 ORDERED that by accepting this appointment the Referee certifies that helshe is in compliance with Part 36 of the Rules of the Chief Judge (22 NYCRR Part 36) including but not limited to section 36.2(c) ("Disqualifications from appointment") and section 36.2 (d) ("Limitations on appointments based upon compensation"); and it is further ORDERED that pursuant to CPLR 98003(a), in the discretion ofthe Court, the Referee shall be paid a fee of$250.00 upon the filing ofthe Report ofthe Referee computing the amount due to plaintiff; and it is further ORDERED that during the pendency ofthis action. ilany interest in the Note and/or Mortgage that is the subject ofthis action has been or is transferred, the person or entity to whom the interest has been or is transferred shall apply to the Court within thirty (30) days ofthe transfer to be substituted orjoined in this action pursuant to CPLR $I 0l 8; and it is further ORDERED that the Referee shall file his/her Repod on or before and it is further ORDERED that on or before the plaintiff shall submit as appropriate a Motion or an Ex Parte application in compliance with all legal and administrative requirements fora Judgment of Foreclosure and Sale; and it is further ORDERED that in the event plaintiff fails to timely submit the required Motion or Ex Parte application for a Judgment ofForeclosure and Sale, in its discretion, the Court may either 4 4 of 6 FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 (l) strike all interest accruing on the loan as ofthe subject date together with any and all late fees, penalties, property inspection fees and preservation cosls; or (2) dismiss the action for plaintiff s failure to comply with the Court's deadline (see Andrea v. Arnone, Hedin, Casker, Kennedy & Drake, 5 NY3d 514 (2005). out"a,$*---,ll2o2f 5 C. rt f",n / J.S.C. 5 5 of 6 FILED: LEWIS COUNTY CLERK 06/21/2019 11:47 AM INDEX NO. EFCA2018-000307 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 06/21/2019 Index No. EFCA2Ol 8-000307 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF LEWIS Wells Fargo Bank, NA. Plaintifl - against - Amber M. Bishop, Jonathan Q. Bishop, e1 al., Def'endants. DEFAULT JUDGMENT AND ORDER OF REFERENCE Stein, Wiener & Roth, L.L.P. Attomeys for Plaintiff One Old Country Road, Suite 113 Carle Place, New York 11514 (516) 742-1212 749331WELLS To Attomey(s) lor Defendant Service ofa copy ofthe within Dated April 22,2079, Attomevs for Plaintiff Compliance with Rule 130-1.1a Edward Wiener. Esq. 6 of 6