`II
`
`IIII I
`
`<I
`I
`
`j
`
`FILED: WESTCHESTER COUNTY CLERK 11/04/2019 10:18 AM
`NYSCEF DOC. NO. 58
`RECEIVED NYSCEF: 10/31/2019
`
`INDEX NO. 54548/2019
`
`.
`
`.of the Supreme COUlt of the State
`At ail lAS Palt of the Part .__
`of New York, held in and for the County of Westchester
`at
`the
`111 Dr. Martin Luther{Ktng Jr. Blvd., White
`Supreme Courthouse,
`(?) <:Vb/:?R.r
`Plains, NY 10601, on theR. day of
`,2019.
`
`-:i 5 .C
`
`J6/...n- f ..~ I~L
`
`PRESENT: HON.:
`MTGLQ INVESTORS,
`
`ORDER DISCONTINUING
`ACTION AND. CANCELING
`LIS PENDENS
`
`THE
`THE
`
`Index No. 54548/2019
`Say. {.,-2-
`~o~
`
`L.P.,
`
`-
`
`.
`
`Plaintiff,
`
`. -against-
`
`CHRISTOPHER
`A/K/A
`V. FlSCELLA
`CHRISTOPHER
`FISCELLA;
`HARVEST
`MARGHERITA
`FISCELLA;
`CREDIT MGT VIILLC; MIDLAND FUNDING LLC; "JOHN
`DOE # I" through "JOHN DOE #10" inclusive the names of the
`ten last name Defendants
`being fictitious,
`real names unknown
`to
`the
`Plaintiff,
`the
`parties
`intended
`being
`persons
`or
`corporations
`having
`an interest
`in, or tenants
`or persons
`in
`possession
`of, portions of the mortgaged
`premises described
`in
`the Complaint,
`
`Defendants.
`
`UPON the Notice of Motion and Affirmation
`
`ofMicI1ael
`
`J. Kenney, Esq., both dated JulyS; 2019
`
`and the pleadings
`
`COUlt on q;:chb.e-f '3d ' ,
`filed herein, said IU9tion ha.vin& come o~ ~o lJ1heard ~fo~e
`and papers previously
`v:f€
`~U\. HW I.>
`I
`""-~/",/
`_
`A.- ~.55'.~h~~
`/'trv 5~':(;;; a 11~
`. Ie- ~.
`e I era(l9J1, It IS
`5t'~k,"'i ~CA1/~ =h
`I!h.~~
`~
`dtS/11 IS S '
`ORDERED,
`that
`the within foreclosure
`action is herebY- dTscontil
`ed as the' plaintiffno
`longer
`
`b...
`
`,
`
`thi
`
`.
`
`wishes
`
`to proceed with same, without prejudice and without any further costs to any party; and it is further
`
`ORDERED,
`
`that the acceleration
`
`of the loan is voided and deceleration
`
`is in place; and it is further.
`
`1 of 2
`
`
`
`FILED: WESTCHESTER COUNTY CLERK 11/04/2019 10:18 AM
`NYSCEF DOC. NO. 58
`RECEIVED NYSCEF: 10/31/2019
`
`INDEX NO. 54548/2019
`
`ORDERED,
`
`that
`
`the Lis Pendens,
`
`filed on March 25, 2019 and the Notice of Pendency re-filed on
`
`May 30,2019 with the Westchester County Clerk, against
`
`the propelty known as 127 Breckenridge Avenue,
`
`Port Chester, New York 10573 and same hereby is canceled,
`
`and the Westchester County Clerk is hereby
`
`.di"1Cted, upon pay-ment of the appropriate
`ol<.j)E-J<cj}
`,S -ft.¥~
`~'1lv.-
`
`fee,
`
`if any, to dis,charge same }vith allponvenient
`. ~~.
`t{ f
`CY?54'./}I..ono;t
`IS
`ef4'tt~
`ENTER:
`
`speeQ.; ~
`
`rI
`
`1I
`
`\
`
`2 of 2
`
`