• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
18 results

LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al

Docket EFCA2024-001202, New York State, Oneida County, Supreme Court (May 6, 2024)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff LAKEVIEW LOAN SERVICING, LLC
Defendant Steven J. Dellanno
Defendant THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT
...
cite Cite Docket

SUMMONS + COMPLAINT SUMMONS AND COMPLAINT

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 1 (N.Y. Sup. Ct., Oneida County May. 6, 2024)
Plaintiff verily believes this action, in order to protect that the during the pendency of security of the within mortgage, if any, it for may be compelled to make advances to prior mortgagees, installments of principal and interest, taxes,
At the time the owner holder proceeding was commenced, the plaintiff was the and of the subject mortgage and note or has been delegated the authority to institute
That plaintiff shall not be deemed to have waived, released or changed of any payment after the the election hereinbefore made by date of commencement of this altered, reason action.
receiver of the rents and profits of said premises, during the pendency of this action with the usual powers and duties; that monies arising from the sale may
may be adjudged to pay and the whole residue, or so much thereof as the Court may determine to be and after just equitable, of the debt remaining unsatisfied the sale of the mortgaged premises and the application of the proceeds pursuant to the provisions contained in such judgment, the amount thereof to be determined by the Court as provided in Section 1371 of the Real Property and Proceedings Law; and That the plaintiff may have such other and further relief in the premises as may be deemed just and equitable.
cite Cite Document

NOTICE OF DISCONTINUANCE (PRE RJI) NOTICE OF DISCONTINUANCE

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 15 (N.Y. Sup. Ct., Oneida County Aug. 22, 2024)
As appears the copies of by the affidavits Summons and Complaint of service the heretofore filed, service of was incomplete; none of the defendants is entitled to notice hereof.
None of for whoma committee defendants person not a party it is respectfully who has any interest that requested this action be discontinued without in this action are infants or incompetent has been appointed, subject matter in the and ...
cite Cite Document

CANCELLATION OF NOTICE OF PENDENCY / LIS PENDENS CANCELLATION OF NOP

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 16 (N.Y. Sup. Ct., Oneida County Aug. 22, 2024)
As appears by the affidavits of service heretofore filed, service of the copies of the Summons and Complaint was incomplete; none of the defendants is entitled to notice hereof.
None of the defendants in this action is an infant nor an incompetent person for whom a committee has been appointed, and no person there being subject matter said of not a party who has any interest in the action, it is respectfully ...
cite Cite Document

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

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 17 (N.Y. Sup. Ct., Oneida County Aug. 22, 2024)
and recorded the sum of $108,700.00 AMERICUCREDIT UNION to secure the County of ONEIDA in Instrument the CLERK of in the Office of 2015, which Mortgage was assigned # 2015-008412 on June 22, of Mortgage dated LAKEVIEWLOAN SERVICING, LLC, by Assignment to July 1 of
2023 and which was recorded 18, of ONEIDA in Instrument County in the Office # 2023-008628 the CLERK of of 2023. on July 18, the the mortgaged premises
of the time the at affected foreclosure the were, action, by this and at the filing the time of of commencement of said action, Block land on the Lot in Section notice situate 305.009, 61, 4, of ONEIDA in the State and of New York, the County and tax map of said mortgage as follows, to wit: is described in the "Legal Description" annexed hereto 6 lST STREET, See Schedule A - and made a part hereof.
TOGETHERwith in and to the and adjoining defendants front of, this notice The Clerk to the and interest title all right, streets in the land lying said premises.
ALL THATTRACTORPARCELOFLANDSITUATE, in the Village of Whitesboro, Townof Whitestown, County of Oneida and State of NewYork, being on the southwesterly and bounded and described as side of First Street, so-called follows: said point being an iron pipe set 197.3 feet ± as measured line of First Street, Beginning at a point on the southwesterly line of Westmoreland with the southeasterly from its intersection line of First Street along said southwesterly southeasterly Street, Thence S. line of First Street a distance of70.00 feet to an iron pipe set; 30°06' E. along the southwesterly 57°36'40" W. a distance of201.88 Thence S. Thence N. 29°27' W. along an existing Thence N. 57°36' E. a distance of 201.08 feet iron pipe 3.88 or place of beginning and passing thru an existing to the point to contain 0.3235 acres of land, be the samemore or less, all as laid out from the said point of beginning, said parcel feet and described on a survey mapof the premises madeby Richard K. Bartholomew, dated June 6, 1984 and filed in the Oneida County Clerk's Office June 8, 1984 in MapRoll #1074. feet to an iron pipe set; old fence a distance of 70.00 feet to an existing iron pipe; Premises: Tax Parcel ID No.: 6 First Section: Street, Whitesboro, NY13492 305.009 Block: 4 Lot: 61 v1.0 Page 4 of 12 3 of
cite Cite Document

AFFIRMATION/AFFIDAVIT OF SERVICE AFFIDAVIT OF SERVICE - GPO FEDERAL CREDIT UNION

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 14 (N.Y. Sup. Ct., Oneida County May. 29, 2024)
being duly sworn, deposes and says: I amover the age of 18 years and not a party to this I reside in the state of NewYork.
I reside in Oneida county.
thereupon affixed on GPOFEDERALCREDIT UNIONa with index number and date of filing at 4311 MIDDLESETTLEMENTROAD, NEW Corporation/Government the Defendant(s) (one of) HARTFORD,NY13413 in the manner indicated below: agency/Entity to and leaving personally with BRENDAFRENYEA,AUTHORIZEDAGENT,managing agent or By delivering other person authorized to accept service, a true copy of each thereof.
Deponent describes the person served as aforesaid to the best of deponents ability service as follows: at the time and circumstances of Sex Color of skin/race Female White Other Features; Color of hair Age(Approx) iBlonde Height(Approx) 5ft 5 in-5 R 9in Weight (Approx) 140-170 lbs
No.01 RE6406058 Oualif ied in Herkimer County My Commission Expires 03-23-2028
cite Cite Document

STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING AUTHORIZATION FORM

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 13 (N.Y. Sup. Ct., Oneida County May. 23, 2024)
.d aNewY StateCourtsElectronicPHing Etnaban
IDtoftedocumentsoneybehalfandatraydtractioninanyedledmatter NYsCEPfflins estem, as proddedin Beation son.g-b af inwhichIameoanselofraeordthroughtheNYSCEF theUniformRulesforthenialcourts.
ThisanthorisationextendstoanyandandoeamentsIgenerateandanhmittothesling agentforfillagingnysuckmattar.%feauthorization,postedoneeontheNY8CEFwebsiteasto eaÆgattgrinwhipEImmeounseófegeerilshaMbedeemedtoaccompanyanydocenentaled agat.
in thatmasterbythesang This anthodsationahoextendstomattersofpayment,whichthefDIngagent eitherbydebitinganaceanutthefinagagatmaintainawiththedonnlycerkofmay edlingeountyorbydebitinganaccountImaintainwiththecountyclerkofanyanthorkele- filingcounty.
Dated: untRIrevokeltiawriting and anake " T nae PdntName 5¼-%8- 5100 Phone s-manaddress
cite Cite Document

AFFIRMATION/AFFIDAVIT OF SERVICE AFFIDAVIT OF MAILING - US ATTORNEY GENERAL

Document LAKEVIEW LOAN SERVICING, LLC v. STEVEN J. DELLANNO et al, EFCA2024-001202, 12 (N.Y. Sup. Ct., Oneida County May. 23, 2024)
Anthony J. Tortorelli, being duly sworn, deposes and says: the undersigned, I reside in the State of NewYork.
I amover the age of 18 years and amnot a party to this action.
COMPLIANCEWITHADMINISTRATIVEORDER131/20 with index number and date of thereupon on THESECRETARYOFHOUSINGANDURBANDEVELOPMENTin the mannerindicated affixed below: at US a copy of samein a postpaid Deponent enclosed sealed wrapper properly addressed to the above recipient ATTORNEYGENERALc/o DEPARTMENTOFJUSTICE, 950 PENNSYLVANIAAVENUEN.W., ROOM D103, WASHINGTON,DC20530 and deposited said wrapper in (a post office) under exclusive official depository Certified Mail Article # 9589 0710 5270 0981 4754 the United States Postal Service.
nthonyXTofforeli Reliant Court Services, Inc. 1 Comac Loop, Unit 1Al Ronkonkoma, NY 11779 NYCDCWPProcess Serving Agency Lic.#: 1382164-DCA Sworn to and subscribed before meon
Postal Service" CERTIFIED MAIL®RECElPT Domestic Mail Only Certified Mail Fee Extra Services & Fees (checkbox,addfeeasappropriate) $ __ RetumReceipt(hardcopy) s ReturnReceipt(electronic) CertifiedMailRestrictedDelivery S AduliSignatureRequired $ AdultSignatureRestrictedDelivery$ Postaae - Postmark Here
cite Cite Document
1 2 >>