Preview
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
.. . · ·‡OW.T CF THE STATE 0F NEW YORK
COUNTY 0F RICHNOND
_ - _ _ _ _ _ _ _ - - _ _ _ _ - - - - - - x
DEUTSCHE BANK NATIONAL TRO3T COMPANY, AS Ir,dex No.: 10093a/200E
TRUSTEE UNDEP POGLING AND SERVICENG
AGREEMENT DATED AS OE MARCH l., 2007
5ECUFITIZED ASSET BACKED RE~ETVABLES LLC
TRUST 2007-BRI MOPTGAGE EAS3-TMPOUGH
ER-
E TCA -BR
?lâ2ntiff (s),
STIPULATION TO
DISCONTINUE ACTION AND
-against- WITHDRAW COUNTERCLAIMS
Tam·
:LANTc+:; DFNi.TS DEERA; MORTGAG E FEES
ELECTRONIC RE.GISTPATION 3YSTEMS, INC, AS
NOMINEE FOR NEW CENT'.IPY MCiaTGAGE syfp$ETTLEMENT
.. ..
CORPORATION; BOARD OF MANAGEES CF THE
"DOE" SCO
SUNRISE TOWER CONDOMINI'.JM; ROI.FF N1INUANCE
(LAST NAME REFUSED), M 2 6 N15
- - . · Ji ;· .-
-.'·•g;g•l
I. . . I '.. ' • , ' ·
30f Gradà r.T.. i S) . :
.. - .. - _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ -..
WHEREAS, no party to the above captioned action is an
infant or incompetent person for whom a committee has 'ceer. appointed
ar.d oc person r.ot â party has ar, interes-'. :n the subject matter of
* the actiom
The andersigned, be.ing the attorneys of record for all
parties who have appeared het-eirt, hereby conser.t that the above
er.'--1tie-i actics. be :tt'
disccn'-_r...ed, and "-.hat -i-fer.ci s à nswer ar.d any
and all aff -.mat2.ve defenses ccante:-
and/ar 31.rns cantai::ed thereir.
be With-drawn.
1 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
For purposes of this Stipulati.on, Ã si.gnature by faceirnile
or e-mail shall have the same force and effect as an criginal,
Dated: July 9, 2015
LEOPOLD & ASSOCIATES, FL',C
Attorneys for Pla:r.tiff
80 Bus-+ness Park Drive, Suite i'-0
---
Armce.k , tJY 050
e-
Court Appoint.t. ree
1970 Elatbush .v .ae
Brooki.yn, NY 11234
718-258-9804
2 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
T
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
StPREME COLlRT
STATE OF NEW YORK. COUNTY OF RICHMOND INDEX No.: 100938/2008
DEUTNCHE HANK NATIONA1. TRUST COMPANY Q3ti
POOLING AND SERVICING AGREEMENT Q43% O $ JdL4. U 7
SECURITlZEU ASSET BACKED RECEtVA NKdit TH 9 BR1
MORTGAGE PASS-THROUGIl CERTIFICATES RI Ti^$RT
TONY CLANTON . DENNIS DEBRA, SUNRISE TOW ER CON1HJMINI-L-M .
UNITED STATES OFAMERICA, MORTGAGE ELECI RONIC REGISTRATION
SYSTEMS, INC.AS NOMIN EE FOR NEW CENTURY MORTGAGE
CORPORATION, NYC PARA7NG VlOLATIONS Ut-REAU, NEW YORK CITY
PARKING VIOLATIONS RUREAt', DENNIS DEHRA. TONY CLANTON.
Defendaurpl.
STIPULATION DISCONTINUING ACTION
LEOPOLD & ASSOCIATEN. PI.LC
Attorneys I'or PlainfilY(s)
U[fice and l‰1 t 2piceAridre ss. lelephom-
80 Business Park Drive. Suite 110
Armonk. NY 10504
914-219-5787
.UUJCt HIlit
1.hhji-NJ
h·t'lll
ttitt
Ca.wniEro
semcc m osn wh meië12 A--ct¬3admmed
Dated
3 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
'
NYSCEF DOC.Supreme
NO. 20 C U T OF TH STATE OF NEW YORK RECEIVED NYSCEF: 07/02/2021
C60NTY OF
Indn No.
Plaindfis..
- againnt +
f Defendants.
[
REDACTION COVER PAGE
CK ALL THAT APPLY
The docui1ie-11filed
um1aine .w cortlidemiul
personstl m(ori1taini1t.
:ts ihfined
m -'2 NYERR F12 5re
(.'
The documenr tikd r3 RI-D.-WI I D m accordanecm irb 22 M RR 202.3k,
The documen1 filed
n 1.IN-NL DACTED in net:ordartee
wilh22 NYFRR 2u2 51e).
tal The document likd contams SSN ras ,aughamedby ghe order
sputfied beloa p
(b) The document fuluti cutu1rn
coall.dential
perwnul ofomminum as dehnal
ursdcr 22 NYCRR Ni2.5fe)las au1horiced
by the tmte.r specined
helow I
Thisdouiment w as previously
fWd REDAUTED.
Date:
Th2s dinnamerit
w as previou filedUN-RE O Af-fl:D
Dale.
The dtwmealt filedwizeksei remedy
urider
22 NYCRR 202.5ic1f2p
T-tre docurment
ñkd seeks a remedyunder Z.1NY CRIt 202.5te4.h
Atiditiona:
mibrmahcall
There is a prvinnalydied order pr tbtCetirt regarding 1% document:
yes / na
Date of mder
O Dme wder filed
Other artformatwn
1tletitny1cts Nr u1e.It ordcr.
The urder •Itbe Court b belag filedwidrthe reducted / am-reducieddocumenu Q yes /O ma
Date tirrudet
other idenidymg ,nrmmmwn uch ordes
Signalarc of fitrn
Prlag. Nn\s\e ser^^•^.-> d.ttsoueto
Conneem ep}mearEng imumur or party)
FHer Is Unrepresented / Frv : Oye. O =•
pat. '7 J/ /5
4 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
SUPREME COURT OF THE STATE OF NEW YORK n -
'796/ 5 4
COUNTY OF RICHMOND
- - - - - - - - - - - - - - - - - - - - - x
DEDTSCHE BANK NATIONAL TR.5T COMPANY, AS Index No.; 100938/2008
TRUSTEB 'JNDER POOLING AND SERVICING
AGREEMENT DATED AS 0F MABCH 1, 2007
SECUEITIZED ASSET BACKEC RECEIVABLES LLC
TRUST 200-2-BRl MORTGAGE PASS-THPOUGH
CERTIETCATES SERIES 2007-BR1, g
Pla1r.tiff(s),
STIPULATION TO CANCEL
LIS PENDENS
-against-
TONY CLANTON; DENNIS DEEiPA; MORTGAGE Block: 631 Loti. 1036
ElaECTRONIC REGISTRATION SYSTEMS, INC. AS
NOMINEE FOR NEW CENTURY MORTGAGE
r-
CORPORATION; 5GARD OF MANAGEES 0F THE - "D
SUNRESE TOWER CONDOMINICM; ROLFF "DOE
(LAST NAME REEUSEDJ,
Defendan"-_:sl. -
- - - - _ ..._ - _ _ _ - - - - ....
- - _ - ...y
WHEREAS, no party to the anove captioned action is an
infant or incompetent person for whom a committee has been appointed
and no persen r.or a party has à n int.erest in the sub ect mãtter of
the action,
The undersigned, being the attorneys of record for all
parties who have .appeated herein, hereby consent that the Notice of
Pendency filed in +_his at-tion .n the Office Gf the Clerk of the
County Of Fichmond on Marct; 5, 2000, be canceled and discharged of
record by reason that the Plaintiff seeks to discontinue
voluntarily
the within foreclosure Action, ar.d that an crder to --hat effect may
be er.tered herein by any pai·ty heretc without notice.
5 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
h p
Ear purposes of titis $tipulation, f acsami le signatures will
De treated 65 origar.a-s.
D&ted: July 9, 2013
EDPOLD & A55OCI ATES, PLLC
A:terneys tor Fisintiff
80 Bus n 9s ?ärk Of*rve, Suite 110
Ar nk, NY 050V
4-219-5787
-7 f
Dant A olic, Esq.
Court Appc·.rtea Referee
1.970 Flatbush Avenue
Brooklyn, NY 11234
8-258--9904
6 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
SUPREME COURT
STATE OF NEW YORK, COUNTY OF RICElMOND INDEX NO.: 190938/2008
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE UNDER
POOLING AND SERVICING AGREEMENT DATED AS OF MARCH 1, 2007
SECURIT1ZED ASSET BACKED RECEIVABLES LLC TRUNT 2007-BR1
MORTGAGE PASS-THROUGH CERTIFICATESSERIES 2007-BRL
Plaintiff(s),
-against-
TONY CL ANTON , DENNIN DEBRA, St NRINE TOWEN CONDOMINIt M ,
tfMTED STATES OF AMERICA, MORTGAGE ELECTRONIC REGiSTRATION
SYSTEMS, INC. AS NOMINEE FOR NEW CENTI HY MORTGAGE
CORPORATION, NYC PARKING VIOLATIONS HURF,AU. NEW YORK CITY
PARKING VlOLATIONS BUREAU, DENNIS DEBRA, TONY CLANTON,
Defendant{sy.
. ..
STIPULATION TO CANCELLIS PENDENS
__
LEOPOLD & ASSOCIATES, PLLC
Autorness for Plaintifhs)
Q[jice and I½vt Otlice Addres Iblephone
80 Business Park Drive, Suite 110
Armonk. NY 19504
914-2145787
4esenm Onoinro
Stn1stof a etyrs e.feye
whro is heathy mtruwW
Daled
7 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF RICHMOND
DEUTSCHE BAE NATIONAL TRUST COMPANY, AS Index Ne-: 100938/2008
TRUSTEE UNDER POOLING AND SERVICING
AGREEMENT DATED AS OF MARCH 1, 2007
SECURITIZED ASSET BACKED RECEIVABLES LLC
TRUST 2007-B81 MORTGAGE PASS-THROUGH
CERTIFICATES SERIES 2007-881,
Plaintif f (s),
AFFIRNA.TION PURSOANT TO
CPLR 6514(d) TO CANCEL
-against- LIS PENDENS
TONY CLANTON; DENNIS DEBRA; MORTGAGE Block: 631 Lot: 1036
ELECTRONIC REGISTRATION SYSTEMS, INC. AS
NOMINEE FOR NEW CENTQRY MORTGAGE
CORPORATION; BOARD OF MANAGERS OF THE
"DOE"
SUNRISE TOWER CONDOMINIUM; ROLFF
(LAST NAME REEUSED},
Defendant(s).
- - - - - - - - - - - - - - - - - - - - - x
Benjamin Casolaro, an attorney at law, du]_y admitted to
practice before the Courts of the State of New York hereby affirms
pursuant to CPLR 2106 that:
1. I am associated with Leopold & Associates, PLLC, the attorneys
of record for the P]aintiff herein, and 1 am fully familiar with
the facts anci circumstances underlying this application.
2. This Affirmation is made pursuant to CPLR Section 65-L4(d) for
the purpose of cancellation of the notice of pendency of action
referred to in the Stipulation Cancelling Lis Pendens annexed
hereto.
3. As appears by the Affidavits of Service heretofore filed, all
Defendants were served a copy of the Surrenons and Complaint and
8 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
that the time for all the defendants to appear or answer has
fully expired arad none of the Defendants have appeared or
answered, witn the exception of the following Defendant(s) who
have appeared and/or filed an Answer and consent tc the Notice
of Pendency being canceled and discharged of record.
Daniel M. Ajollo, Esq.
Court Appointed Referee
1970 Flatnush Averaue
Brooklyn, NY 11234
718-258-9804
4. The undersigned affirms that the foregoing statements are true,
under the penalties of perjury.
Dõted: July 9, 2015
e jamin Casolaro
LEOPOLD & ASSOCIATES, PLLC
Attorneys for Plaintiff
80 E-usiness Park Drive, Suite lip
Armonk, NY 10504
914-219-5787
9 of 10
FILED: RICHMOND COUNTY CLERK 03/05/2019 INDEX NO. 100938/2008
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/02/2021
SUPREME COURT
STATE OF NE W YORK, COUNTY OF RICHMOND INDEN No.: I00938/2008
DEUTSCHE BANK NATIONAL TRUST L 1 AÙ TR E UNDER
POOLING AND SERViclNG AGREEMEht pggDrr F 11 1. 2007
SECURIT1ZED ASSET BACKED REC A ES. 1. ST 2007-BR1
MORTCAGE PASS-THROI GH CERTIFIC. 5 ?ytffni
Plaintiffis).
-agamM
DENNIS t)EBRA, TONY CLANTON . NYC PARKING VIOLATIONS BUREAU.
NEW YORK CITY PARKING VIOLAl IONS BUREAU. UNITED STATES OF
AMERICA. MORTGAGE ELECTRONEC REGISTRATION SYSTEMS, INC.A5
NOMINEE FOR NEW CENTL RY MORTGAGE CORPORATION, St.'NRISE
TOWER CONDOMIN1UM ,
Defendant(s).
AFFIRMATION PURSUANT TO CPLR SEC. 6514(d)
TO CANCEL LIS PENDENS
LEOPOLD & ASSOCIATES. PLLC
Attomey4 for PlaintilT(s)
Offien and Pon Office .4ddre ss, lèlephone
80 Busimm Park Drive, Suite 110
Armonk, NY I US04
914-219-5787
scn a a cqncd 11xv.uko hm.by admds-d
DMr d
- -
10 of 10