#1” TO “JOHN DOE #50”, the names of the last 50 Defendants being fictitious and known to Plaintiff, and intended to designate the parties with liens subject and subordinate to the lien of mortgage being foreclosed and tenants, lessees, or occupants of portions of the mortgaged premises described in the Complaint,
At IAS Part 6 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at Civic Center, Borough of Brooklyn, City and State of New York, on the ________ day of __________________, 2023.
06 Foreclosure of: 271-279 Lenox Road Brooklyn, New York 11232 Block 5066, Lot 68
Plaintiff 271 LENOX PROPERTY LLC (“Plaintiff”), having duly moved this Court for an order pursuant to CPLR 3212 granting summary judgment in favor of Plaintiff on the Complaint, which sought: foreclosure of real property against 271 Lenox LLC; foreclosure of personal property against 271 Lenox LLC; a deficiency judgment against 271 Lenox LLC; a deficiency judgement against Eli Karp pursuant to his Guaranty; an award of Plaintiff’s reasonable attorneys’ fees, costs and disbursements; and such other and further relief as the Court deems just and proper; 4866-2794-4599.8 AND the Court having issued a Short Form Order entered in the Office of the County Clerk of Kings County on December 11, 2023 granting Plaintiff’s Motion for Summary Judgment and directing Plaintiff to prepare a Long Form Order granting Summary Judgment and Appointing a Referee to Compute; NOW, upon review of the Notice of Motion of Plaintiff’s Motion for Summary Judgment dated July 18, 2023, the Affidavit of Donna Demase dated July 17, 2023 and the exhibits thereto, the Affidavit of Stephen Germano dated July 10, 2023 and the exhibits thereto, the Affirmation of Barry G. Felder, Esq. dated July 18, 2023 and the exhibits thereto, the Affidavit of Eli Karp dated August 15, 2023; and upon all other papers submitted on that motion and the proceedings had herein, NOW, upon the motion of Foley & Lardner LLP, attorneys for Plaintiff, it is hereby ORDERED, that Plaintiff’s motion for summary judgment is granted; and it is further ORDERED, that __________________________________________, Esq., with an address of ____________________________________________________ is appointed Referee to ascertain and compute the amount due to the Plaintiff herein for principal, interest, and other costs, disbursements, charges and expenses incurred or advanced as provided for by statute and in the Note, Mortgage, Loan Agreement and other Loan Documents upon which this action was brought, to examine and report whether or not the mortgaged premises should be sold in parcels, and that the Referee make his/her report no later than sixty (60) days of the date of this order and that, except for good cause shown, the Plaintiff shall move for judgment no later than sixty (60) days of the date of the Referee’s report; and it is further ORDERED, that upon submission of the Referee’s Report, Plaintiff shall pay $350.00 to the Referee as compensation for his/her services, which sum may be recouped as a cost of 4866-2794-4599.8 litigation; and it is further ORDERED that the Referee appointed herein is subject to the requirements of Rule 36.2 (c) of the Chief Judge, and if the Referee is disqualified from receiving an appointment pursuant to the provision of that Rule, the Referee shall notify the Appointing Judge forthwith; and it is further ORDERED, that by accepting this appointment the Referee certifies that he/she is in compliance with Part 36 of the Rules of the Chief Judge (22 NYCCR Part 36), including but not limited to, Section 36.2(e) (“Disqualifications from appointment”), and Section 36.2(d) (“Limitations on appointments based upon compensation”); and it is further ORDERED, that a judgment in favor of the Plaintiff be granted as to the claims described in the Plaintiff’s Complaint herein; and it is further ORDERED, that the caption of this action be amended by striking therefrom the remaining Defendants sued herein as “John Doe #1” to “John Doe #50”, all without prejudice to the proceedings heretofore had herein; and it is further ORDERED, that the caption of this action as amended, shall read as follows:
4866-2794-4599.8 ; and it is further ORDERED, that a copy of this Order with Notice of Entry shall be served upon the designated Referee, 271 Lenox LLC, Eli Karp and any other party entitled to notice within twenty (20) days of entry and no less than thirty (30) days prior to any hearing before the Referee.