`INDEX NO. 57825/2018
`FILED: WESTCHESTER COUNTY CLERK 04/01/2019 10:35 AM
`INDEX “0- é7825/2018
`FILEDzi WESTCHESTER COUNTY CLERK 04312019 10:35 A
`
`
`
`
`
`
`NYSCEF DOC. NO. 28
`RECEIVED NYSCEF: 03/29/2019
`NYSCEFfiDOC. NO. 28
`.
`_
`RaCfiIVfiD NYSCEF: 03/29/2019
`
`W 1% c, Pal/4C
`
`At anJAS-Pafl—‘TL—‘Io‘fif the Supreme Court
`of the State of New York, in and for the
`County of Westchester Courthouse, located ) lbf
`at Westchester County Courthouse,——l-l-9-Br.—)
`’
`A
`Martin Luther King, Jr. Blvd., White Plains,
`NY 10601, 011%, 2019.
`Present: Hon.g(fl‘35 Ea} 01V [1350!) $5 C .
`
`ORDER CANCELING LIS
`
`PENDENS AND
`The Bank ofNew York Mellon FKA The Bank ofNew York,
`DISCONTINUING ACTION ,,
`as Trustee for the certificateholders of the CWABS, Inc.,
`Asset-Backed Certificates, Series 2006-15, W
`
`Plaintiff,
`
`Index No. 57825/2018
`
`_
`
`.
`against
`Patricia Williams; ALLY Financial Inc. f/k/a GMAC, and
`"JOHN DOE", said name being fictitious, it being the
`intention ofPlaintiffto designate any and all occupants of
`premises being foreclosed herein, and any parties,
`corporations or entities, if any, having or claiming an interest
`or lien upon the mortgaged premises,
`
`Foreclosure of:
`148 Clove Road
`New ROCheHe’ NY 10301
`.
`Section 5 BIOCk 1552 LOt 0059
`
`Our File No.: 18-069596
`
`Defendants.
`
`On reading the Notice of Motion of the plaintiff, The Bank of New York Mellon FKA The
`
`Bank of New York, as Trustee for the certificateholders of the CWABS, Inc., Asset-Backed
`
`Certificates, Series 2006-15, and the supporting Affirmation of Frank M. Cassara, Esq., of
`
`SHAPIRO, DICARO & BARAK, LLC, attorneys of record for the plaintiff herein, and said
`
`motion having been submitted to the Court; and on all the pleadings, papers and proceedings
`
`heretofore had herein; and the plaintist application having come on to be heard before this Court
`
`on March 29, 2019; and due deliberation having been had on all the issues and matters raised
`
`therein; it is
`
`ORDERED, that the above entitled action .-.- -
`
`.
`
`discontinued without attorney fees or costs to any party as against the other; and it is further
`
`lof2
`1 of 2
`
`- -- herebyw
`06 ‘4
`
`
`
`
`INDEX NO. 57825/2018
`INDEX “0-
`.57825/2018
`FILED: WESTCHESTER COUNTY ctERK‘onmzow 10:35 A
`FILED: WESTCHESTER COUNTY CLERK 04/01/2019 10:35 AM
`
`
`
`
`
`
`NYSCEF DOC. NO. 28
`RECEIVED NYSCEF: 03/29/2019
`NYSCE; DOC. NO. 28
`-
`.
`R«.C«.IV«.D NYSCEF: 03/29/2019
`
`ORDERED, that the County Clerk of the County of Westchester be and is hereby directed,
`
`upon payment of the proper fee, if any, to cancel and discharge of record a certain Notice of
`
`Pendency filed in this action on May 15, 2018 against 148 Clove Road, New Rochelle, NY 10801
`
`(Section 5 Block 1552 Lot 0059), and said Clerk is hereby directed to enter upon the margin of the
`
`record of same a notice of cancellation referring to this Order;
`
`Datedzkjhil-e, mall/1‘2) MELOYDYIQ
`
`Maid/327, aol‘l
`
`2 of'2
`2 of 2
`
`