• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 24-38 of 17,102 results

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSR MORTGAGE LOA...

Docket 605792/2016, New York State, Suffolk County, Supreme Court (Apr. 13, 2016)
Denise F. Molia, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSR MORTGAGE LOAN TRUST 2007-4F, MORTGAGE PASS-THROUGH CERTIFICATES,SERIES 2007-4F,
Defendant - Respondent Donna Northrup
Defendant - Respondent Donna M Northrup
...
cite Cite Docket

No. 12 OPINION

Document HENDEL et al v. FAY SERVICING, LLC, 2:22-cv-04983, No. 12 (D.N.J. Mar. 24, 2023)
Appellants were instructed to submit a designation of record, a statement of issues specific to each appeal, and a brief consistent with the applicable rules, or they risk dismissal.
Appellants initially failed to timely file a designation of record with a statement of the issues specific to each appeal and a brief consistent with the applicable rules.
In their response, Appellants claim their “statement of issues specific and relevant to this appeal” was presented in their reply letter (ECF No. 6 at 3), which, again, was singly submitted in support of all appeals.
Appellants’ failure to submit a fully compliant designation of record, appeal-specific statement of the issues and corresponding, relevant transcript containing the Bankruptcy Court’s findings, conclusions, and reasoning for denying Appellants’ Motion for Reconsideration has prevented this Court from conducting an “informed, substantive appellate review,” and therefore warrants dismissal of the appeal.
5 Appellants received notice of possible dismissal for failure to comply with the Federal Rules of Bankruptcy Procedure (see ECF No. 4), yet again, failed to file a designation of record and statement of facts specific to this appeal.
cite Cite Document

No. 12 OPINION

Document HENDEL et al v. FAY SERVICING, LLC, 2:22-cv-04982, No. 12 (D.N.J. Mar. 24, 2023)
Having reviewed the submissions filed in connection with this appeal and having declined to hold oral argument pursuant to Federal Rule of Civil Procedure 78(b), for the
The Bankruptcy Court granted Appellants’ Payoff Motion, in part, on the record.3 On June 15, 2022, Judge Sherwood entered an order, in relevant part, determining: (1) Wilmington Trust was owed between $1,559,989.01 and $1,626,979.65 less certain credits for adequate protection payments; (2) MEB was owed $537,512.21 less certain credits for adequate protection payments; and (3) Appellants were authorized to borrow $2,165,491.86 from Advisors
Appellants were instructed to submit a designation of record, a statement of issues specific to each appeal, and a brief consistent with the applicable rules, or they risk dismissal.
In re Samson., 726 F. App’x at 164 (citing Caterbone, 640 F.3d at 110-12)); Bowles v. Russell, 551 U.S. 205, 213 (2007) (finding Appellant’s failure to file a notice of appeal in accordance with the governing statute deprived the reviewing court of subject matter jurisdiction).
While this Court acknowledges Appellants difficulties in proceeding pro so, “there are no equitable exceptions to jurisdictional requirements such as the one governing the time to appeal final orders of bankruptcy courts.” Id. at 165 (citing In re Sobczack-Slomczewski, 826 F.3d 429, 432 (7th Cir. 2016); Bowles, 551 U.S. at 214).
cite Cite Document

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. ANGELA MORABITO et...

Docket 135144/2016, New York State, Richmond County, Supreme Court (Feb. 26, 2016)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Defendant - Respondent Angela Morabito A/K/A ANGELA ZAPPALA
Defendant - Respondent Phillip J. Morabito A/K/A PHILLIP MORABITO A/K/A PHILIP J. MORABITO A/K/A PHILIP MORABITO
...
cite Cite Docket

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, v. HARRISON TORRES et...

Docket 602747/2016, New York State, Suffolk County, Supreme Court (Feb. 22, 2016)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner JPMORGAN CHASE BANK, NATIONAL ASSOCIATION,
Defendant - Respondent Harrison Torres
Defendant - Respondent Aracelis Nazar
...
cite Cite Docket

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. DARLI MEJIA et al

Docket 601185/2016, New York State, Suffolk County, Supreme Court (Jan. 27, 2016)
Linda Kevins, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Defendant - Respondent Darli Mejia
Defendant - Respondent Francisco Morales
...
cite Cite Docket

HSBC BANK USA, N.A. v. MARIANNE O'GRADY et al

Docket 32065/2016E, New York State, Bronx County, Supreme Court (Jan. 25, 2016)
Doris Gonzalez, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner HSBC BANK USA, N.A.
Defendant - Respondent Marianne O'grady AKA MARIANNE OGRADY
Defendant - Respondent BANK OF AMERICA, N.A.
...
cite Cite Docket

THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTE...

Docket 600792/2016, New York State, Suffolk County, Supreme Court (Jan. 19, 2016)
Arthur Pitts, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-3
Defendant - Respondent Dina Hicks A/K/A; DINA P. HICKS
Defendant - Respondent Dennis Hicks A/K/A; DENNIS K. HICKS, JR.
...
cite Cite Docket

U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST T...

Docket 600771/2016, New York State, Suffolk County, Supreme Court (Jan. 19, 2016)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET INVESTMENT LOAN TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-9,
Defendant - Respondent Andre Lawhorne
Defendant - Respondent Tovia Lawhorne
...
cite Cite Docket

ORDER - DISCONTINUING ACTION AND CANCELING NOTICE OF PENDENCY

Document MTGLQ INVESTORS, L.P. v. JESSENIA COIRO et al, 600661/2016, 107 (N.Y. Sup. Ct., Suffolk County Feb. 3, 2023)
Defendants P^;f-x!
a, 6,n fl[S r.,,n{t ,r.-'srp,... Court of the Countv oI SLTFFOLK in the Slate ol New Yor\.
District: 0200 Section:978.80 Block: 05.00 Lot: 019.000 The plaintiff, MTGLQ INVESTORS, L.P. , by its attorneys, FEIN SUCH & CRANE, LLP, having duly moved for an order pursuant to CPLR 3217(b) and 6514(a) directing that the above entitled action be discontinued, and the motion having regularly come on to be heard, Now, upon reading and filing the notice of motion dated November 7, 2022, the affirmation of VICTOR SPINELLI.
ESQ. in support of the motion, sworn to on November 7,2022, the pleadings in the above entitled action, and aller due deliberation having been held thereon, Now, upon motion of FEIN, SUCH & CRANE, LLP, attorneys for plaintifi it is ORDERED that the motion be and the same is hereby in all respects granted, and that the above entitled action be and the same is hereby discontinued; and it is further ORDERED that the Notice of Pendency of this action, originally filed in the Office of the Clerk of SUFFOLK County on January 15, 2016, for the real property located at 30 HOLLYWOOD DRI\,E, SHIRLEY, NY I 1967, and designated on the County of SUFFOLK tax map as District: 0200 , Section 978.80, Block 05.00, Lot 019.000, be cancelled; and it is further ORDERED, that the Order Granting Summary Judgment and Appointing Referee to Compute entered on March 14,7019, be Vacated ; and the Clerk is directed to mark the records accordingly, and it is further ORDERED, that the Judgment of Foreclosure and Sale entered May 27, 2020, be Vacated; and the Clerk is directed to mark the records accordingly, and it is further ORDERED, that KEYIN JOHNSTON, Esq., the Referee appointed pursuant to the Order Granting Summary Judgment and Order Confirming Referee Report and Judgment of Foreclosure and Sale, be and is hereby relieved and discharged of any and all obligations and requirements thereunder; and it is further ORDERED that the above-referenced action be and the same is hereby discontinued without costs to either party as against the other; and it is further ORDERED that the Clerk of the County of SUFFOLK be and is hereby directed to cancel the Notice of Pendency of this action filed by the plaintiff herein on January 15, 2016, and to make a note to that effect on the margin of the record of referring to this order
Clerk of Suffolk CountY
cite Cite Document

DECISION + ORDER ON MOTION

Document MTGLQ INVESTORS, L.P. v. JESSENIA COIRO et al, 600661/2016, 106 (N.Y. Sup. Ct., Suffolk County Feb. 3, 2023)
Srrprerne @orrfi of tbe $tste of 9eb porh @ount, of $rrttoltr lJfl$ #attXTL fi[emot,rrrlurn Becigion
FEIN, SUCH & CRANE, LLP Attomeys for the Plaintiff 1400 Old Country Road, Suite I 03N Westbury, NY I1590
Referee l5 Bond Lane Brookhaven, NY 117!9 The Plaintiff, MTGLQ Investors, L.P., has moved for an order canceling the Notice of Pendency, vacating the Judgment of Foreclosure and sale and discontinuing the instant actlon This is a residential mortgage foreclosure action against 30 Hollywood Drive, Shirley, New York I 1967.
On March 13th, 2020 the court granted Judgment of Foreclosure MTGLQ v Coiro 60066112016 and Sale to the Plaintiff (Doc. 9l).
An affirmation by Plaintifls counsel states that on October 26,d,2022 the premises was sold and the Plaintiff accepted a Short Sale Payoff (Doc. 100, para.6).
cite Cite Document

MTGLQ INVESTORS, L.P. v. JESSENIA COIRO et al

Docket 600661/2016, New York State, Suffolk County, Supreme Court (Jan. 15, 2016)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff MTGLQ INVESTORS, L.P.
Defendant Jessenia Coiro A/K/A
Defendant Jessenia A Matos
...
cite Cite Docket

HOUSEHOLD FINANCE REALTY CORPORATION OF NEW YORK v. CARA BUONI...

Docket 136173/2015, New York State, Richmond County, Supreme Court (Dec. 31, 2015)
Thomas P Aliotta, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner HOUSEHOLD FINANCE REALTY CORPORATION OF NEW YORK
Defendant - Respondent CARA BUONINCONTRI, ESQ, AS GUARDIAN OF ANNA A CRISTADORO
Defendant - Respondent JOHN DOE # 1-5
...
cite Cite Docket

THE BANK OF NEW YORK MELLON FKATHE BANK OF NEW YORK, TRUSTEE FO...

Docket 613569/2015, New York State, Suffolk County, Supreme Court (Dec. 30, 2015)
Joseph C Pastoressa, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner THE BANK OF NEW YORK MELLON FKATHE BANK OF NEW YORK, TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC.,ASSET-BACKED CERTIFICATES, SERIES 2006-23,
Defendant - Respondent Eleanor Miller
Defendant - Respondent TRAVIS MILLER, INDIVIDUALLY AND AS ADMINISTRATOR OF THE ESTATE OF GLENN MILLER A/K/A GLENN L. MILLER
...
cite Cite Docket

DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, v. LISA VITALE et ...

Docket 613487/2015, New York State, Suffolk County, Supreme Court (Dec. 29, 2015)
William G Ford, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC,
Defendant - Respondent Lisa Vitale
Defendant - Respondent AMERICA'S WHOLESALE LENDER
...
cite Cite Docket
<< 1 2 3 4 5 6 ... >>