• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 9-21 of 21 results

RJI -RE: RESIDENTIAL MORTGAGE FORECLOSURE SETTLEMENT CONFERENCE SETTLEMENT CONFERENCE,RJI AND RESIDENTIAL FORECLOSURE PROGRAM STATEMENT (CHANG, ALEC)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 15 (N.Y. Sup. Ct., Westchester County Jun. 18, 2024)
Contract Insurance (where insurance companyis a party, except arbitration) UCC(includes sales and negotiable instruments) Other Commercial (specify): to 22 NYCRR202.70(d), YOTE: For Commercial Division assignment requests pursuant romplete and attach the COMMERCIALDIVISION RJIADDENDUM(UCS-84OC).
A PROPEnfY properties the applicatlenincludes: $juldfyhownfany Condemnation 3 Mortgage Foreclosure (specify): >roperty Address: 67 OLDCHURCHLN, POUNDRIDGE, NEWYORK10576 VOTE: For Mortgage Foreclosure actions involving a one to four-family, wner-occupied residential property or owner-occupied condominium, -omplete ond attach the FORECLOSURERJiADDENDUM(UCS-840F).
Tax Certiorari Tax Foreclosure Other Real Property (specify): Commercial "Residential [see NOTEin COMMERCIALsection] Dissolution Certi cate of Inccdoratior Emergency Medical Treatment Habeas Corpus Local Court Appeal Mechanic's Lien NameChange Pistol Permit Revocation Hearing Sale or Finance of Religious/Not-for-Profit Property Other (specify): Û Contested there are children under the age of 18, complete ond attach the NOTE:lf MATRIMONIALRJiADDENDUM(UCS-840M).
-ndex]Case Number Court Case Title ludge (if assigned) Relationship to instant case for parties without an attorney, check the "Un Rep" box and enter the party's address, phonenumberand emadmthe spaceprovided space ssreattired, complete andattach the R11ADDENDUM(UCS-840A).m s , Ifadditional Attorneys and Unrepresented Latigants For represented parties, provide attorney's name, firra narne, address, phoneand email.
Dated: May 23, 2024 Patrick G. Messina Attorney for Plaintiff Therefore, notification to regard settlement a mandatory to

STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING STATEMENT OF AUTHORIZATION (WESTCHESTER)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 11 (N.Y. Sup. Ct., Westchester County Jun. 18, 2024)
) aman authorized 1570993 user of the NewYork State Courts Electronic System ("NYSCEF") (User ID proach Ihereby authorize Independent Process.
Inc. ("the filing to utilize his/her agent") NYSCEFfiling agent ID to file documents on mybehalf and at mydirection in any e-filed matter in which I amcounsel of record through the NYSCEFsystem, as provided in Section 202.5-b of the Uniform Rules for the Trial Courts, ).
Filing This authorization extends to any consensual matter in which I have previously in which Ihave recorded myrepresentation, consented to e-filing, to any mandatory matter in which I mayauthorize the filing agent to record myconsent or representation to any matter in the NYSCEFsystem.
and This authorization extends to any and all documents I generate and submit to the filing agent for posted once on the NYSCEFwebsite as to in any such matter.
This authorization also extends to matters of payment, which the filing agent maymake either by debiting an account the filing agent maintains with the County Clerk of any authorized county or by debiting an account I maintain with the County Clerk of any authorized e- e-filing county, filing This authorization agent shall continue regarding this filing on a prescribed form delivered to the E-Filing Resource Center.

AFFIDAVIT AFF OF OCC MAILING (CHANG, ALEC)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 10 (N.Y. Sup. Ct., Westchester County Jun. 18, 2024)
Gina Bisetti, being duly sworn, deposes and says: is over 18 years of age and resides in the State of New That deponent is not a party to this action, York.
, 2024, deponent sent a copy of the RPAPLSection 1303 Tenant Foreclosure Notice which That on June 18TH than the color of the NOTICEOFCOMMENCEMENTOFACTION wasprinted on colored paper other
with the title of the notice in bold twenty-point type pursuant
which building consists of less than five dwelling units at a true copy of sameenclosed in a post-paid first addressed wrapper in a post office by depositing class properly depository under the exclusive care and custody of the United States Postal Service within the State of official NewYork.
S orn to before methis , 2024 Notary Public VtCTORIAACEVEDO Notary Pubsc, State of New No, 31AC6363676 Quadfied in Suffok COUrdV Commission Expires

ADDENDUM - FORECLOSURE (840F)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 16 (N.Y. Sup. Ct., Westchester County Jun. 18, 2024)
Intervention the section to Foreclosure attached Information Judicial and of Mortgage Defendant/Respondent defendants Nature 712012
Judicial applicable: "Residential the all as for Conference" completed be
he Select " r#2i #1o If s Instructions applicable) Secondary §1 304(1)]
as sheets additional Attach 10576 (Zip) Notice 10576 (Zip) Notice (Zip) Notice or complaint 90-day 90-day 90-day (State)
whom upon defendant each for RJi this with filled be must service of Proof actions owner-occupied condominium foreclosure

AFFIRMATION/AFFIDAVIT OF SERVICE AFF OF MAILING RJI (CHANG, ALEC)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 14 (N.Y. Sup. Ct., Westchester County Jun. 18, 2024)
\b0 , being duly sworn, deposes and says: reside age, action.
in the State of New I am over 18 years of York and I am not to this a party One- l1 I enclosed the annexed a copy of On , 2024,
and RESIDENTIAL FORECLOSUREPROGRAM STATEMENT, and form by depositing same enclosed a true in copy of a postpaid addressed wrapper, an official in properly depository Postal under the exclusive care and custody the United States of of New York to Service within the State persons: the following
Sworn to before me on this nf ay of , 2024
g4 NottsyPubRC, Store of NewYork No. 01 AC6343676 ductined & Suffok County Commission Expires 3 ptU25

EXHIBIT(S) - 2 SCHEDULE A

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 3 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
the Town of Lewisboro, County of lying and being in ALL that land situate, piece or parcel of certain plot, as Lot Number 1 on a certain map entitled, of New York, shown and designated and State Westchester, in the Town of Lewisboro, Westchester County, NewYork", prepared by Plat, Robbins Way, situated "Subdivision of Land Records, on the Westchester County Clerk's Office, Division Inc. and filed in the Office of Chas.
Certificate and Report of Title - NewYork Insurance Company
by the lying and being in the Town of Lewisboro, County of Westchester ALL that certain plot, piece or parcel of land situate, Plat, Robbins and State of NewYork, shownand designated as Lot Number2 on a certain mapentitled "Subdivision in the Townof Lewisboro, Westchester County, NewYork" prepared by Chas.
NORTH01 degrees 01 minutes 00 seconds East 12.46 feet to the easterly three (3) courses and distances: side of Old Church Lane, as shownon Block: 9827 Lot: 68.
Premises being knownas 67 Church Lane, Pound Ridge, NY10576.

NOTICE OF PENDENCY Notice of Pendency

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 7 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
the CLERK of 2024, which was recorded the Office of April in 30, of WESTCHESTERin Control # 641233345 on May 3, 2024. the County the mortgaged premises that
the time the foreclosure of at affected action, the were, by this the time of and at of said action, the commencement of filing 011 and 068, Lots 0046, Block on in Section situate notice 09827, the State of WESTCHESTERin of the land and tax map of the County said mortgage the to described as and is New York, in follows, wit: See Schedule A - hereof.
the Town of Lewisboro, County of lying and being in ALL that land situate, piece or parcel of certain plot, of New York, shown and designated 1 on a certain map entitled, as Lot Nurnber and State Westchester, in the Town of Lewisboro, Westchester County, NewYork", prepared by Plat, Robbins Way, situated "Subdivision of Land Records, on in the Office of the Westchester County Clerk's Office, Division Inc. and filed Chas.
by the lying and being in the Town of Lewisboro, County of Westchester ALLthat certain plot, piece or parcel of land situate, and State of NewYork, shownand designated as Lot Number2 on a certain mapentitled "Subdivision Plat, Robbins in the Townof Lewisboro, Westchester County, NewYork" prepared by Chas.
NORTH01 degrees 01 minutes 00 seconds East 12.46 feet to the easterly three (3) courses and distances: side of Old Church Lane, as shownon Block: 9827 Lot: 68.

CERTIFICATE OF MERIT Certificate of Merit

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 8 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
- x - - - - - the state to practice licensed in the Law Firm of Roach & Lin, with action.
pertinent case and reviewed this facts the I have reviewed of and note agreement the Mortgage, security documents, including executed the Mortgage all by defendant, bond underlying or instruments other and all assignment instruments of any), (if and indebtedness extension, any modification, including of consolidation.
to the best review and consultation, of my knowledge, a reasonable there that and belief, is certify plaintiff and that this commencement of action, the these under rights enforce entitled creditor to the copies hereto A and attached of Exhibit 6.
Listed are in as attachments included otherwise to not documents following and agreement the Mortgage, the summons and complaint: security executed by the defendant; the Mortgage note or bond underlying instrument and any other of assignment instruments all any); (if and extension, any modification, indebtedness, including of attached documents box in consolidation.
I am aware of my obligations (22 NYCRR Part Conduct 1200) in Exhibit attesting 5 supra (Check

EXHIBIT(S) - C EXHIBIT C - ASSIGNMENT Redacted per 22 NYCRR §202.5(e)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 6 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
The Office of the WesichesterCountyClerk:This page is parl of the instrument;the CountyClerkwill rely on the informationprovidedonthis pagefor purposesof indexingthis instrument.To the best of submillers knowledge,the informationcontainedon this Recordingand EndorsementCover Pageis consistentwith the informationcon1ainedin the allached document
6851 Jericho Tumpike, Suite 185 Syosset, NY11791 The Officeof the WestchesterCountyClerk: This page is partof the instrument;the CountyClerkwill rely onthe informo1ionprovidedonthis page for purposesof indexingthis instrument.
sum of in the principal and recorded on the 14th day of May 2014 in the Office of the CLERKof the $1,920,000.00 COUNTYOFWESTCHESTERin CRFN:541133584.
[rest of page intentionally left blank] IN WTNESSWHEREOF,the assignor f ( , 2024. has duly executed this assignment the 30tl9 day of
Notary Seal State of Missouri St. Louis County Commission # 20624445 MyCommission Expaes 10-25-7024

CONSENT TO EFILING Commencement of Efiling

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 9 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
above, which has captioned the matter PLEASE TAKE NOTICE that documents with the been commenced by filing the of accompanying pursuant to mandatory electronic subject filing is County Clerk, the Trial the Uniform Rules Courts.
self-represented by Section as required exemption a claimed the court (see below) of within representation their record must 202.5-bb(d) immediately Failure page in NYSCEF.
on the Consent to do matter e-filed the notice electronic receive of so may result to in an inability filings.
computer lack that good faith attorneys who certify the in they knowledge requisite with equipment and (along employees) the all who choose parties self-represented and 2) not to comply; to about information additional e-filing.
participate For in consult to Section access electronic 202.5-bb, including filing, the NYSCEF or contact at www.nycourts.gov/efile the NYSCEFwebsite or efile@courts.state.ny.us.

EXHIBIT(S) - B EXHIBIT B - MTG Redacted per 22 NYCRR §202.5(e)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 5 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
Paymcats are deemedreceived by Lender when received at the location required 10 the None. or at another location designatedby Lender under Section 15 of this Security Instrument.

EXHIBIT(S) - 1 COVID 19 NOTICE

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 2 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
FILED: WESTCHESTER COUNTY CLERK 05/22/2024 03:51 PM NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/22/2024 INDEX NO. 62832/2024 Exh. 2 NOTICETODEFENDANT DURINGTHECORONAVIRUSEMERGENCY,YOU MIGHTBE ENTITLED BY LAWTOTAKEADDITIONAL DAYSORWEEKSTO FILE ANANSWERTO THIS COMPLAINT.

EXHIBIT(S) - A EXHIBIT A - NOTE Redacted per 22 NYCRR §202.5(e)

Document CITIMORTGAGE, INC. v. ALEC CHANG et al, 62832/2024, 4 (N.Y. Sup. Ct., Westchester County May. 22, 2024)
April 7, 2014 [Datel NewYork [5tarel Tarrytown - [CIryl 67 Old Church Lane, PoundRidge, NY 10576 thopmy Addren)
(this amount is called "Principal"), plus I promise to pay U.S. $1,920,000.00 In return for a loan that I have received, I w) makean payments under to the order of the Lender.
(A) Late Charges for OverduePayments the Note Holder has not received the full amountof any monthly paymentby the end of Flacca calendar days sher if I win pay a late charge to the Note Holder.
Someof those conditions are described as follows: immediate payment Leader mayrequire immediate payment in full of all SumsSecured by this Security Instrument If aU or any prior written Leader's transferred without is sold or in the Property, if any right or part of the Property, In Borrower Is sold or transferred without is not a natural person and a beneficial If Borrower permission.
However, this option shall Lender's prior written permission, tf such exercise is prohibited by Applicable Law.
<< 1 2