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

EXHIBIT(S) - H RPAPL 1306 Proof of Filing Redacted per 22 NYCRR §202.5(e)

Document Wilmington Savings Fund Society, FSB as Trustee for Upland Mortgage Loan Trust B v. Daniel Shahoud et al, EFCA2025-000329, 9 (N.Y. Sup. Ct., Oneida County Jan. 29, 2025)
New York State Department of Financial Services One State Street Plaza, New York, NY 10004 Proof of Filing Statement To Whom It May Concern: Section 1306 of the Real Property Actions and Proceedings Law (RPAPL) requires lenders, assignees or mortgage loan servicers servicing loans on 1-to-4 family residential properties in New York State to file certain information with the Superintendent of the Department Financial Services within three days after the mailing of a 90-Day Pre-Foreclosure Notice.
The information below pertains to a filing submitted to the Department of Financial Services as required in Section 1306 of RPAPL.
The information is presented as filed by the lender, assignee or mortgage loan servicer.
: Carrington Mortgage Services, LLC : 1600 South Douglass Road, Suites 110 & 200-A, Anaheim, CA, 92806,
Filer Information: Name Address Filing Information: Tracking Number Mailing Date Step 1 Mailing Date Step 2 Judgment Date Step 3 Filing Date Step 1 Filing Date Step 1 Orig Filing Date Step 2 Filing Date Step 3 Owner Occupd at Jdgmnt Property Type Property Address Date of Original Loan Amt of Original Loan Loan Number Step 1 Loan Number Step 2 Loan Reset Frequency Loan Type Type of Reverse Mortgage HUD Approval Status Loan Details Loan Term Loan Modification Days Delinquent Borrower's Name Address Borrower's Phone No Filing Status : : Step 1 Completed Sincerely, New York State Department of Financial Services
cite Cite Document
<< 1 2 3