throbber
PRESENT: HON.
`
`COUNTY COURT JUSTICE
`
`STATE OF NEW YORK
`
`SUPREME COURT
`COUNTY OF KINGS
`
`DITECH FINANCIAL LLC,
`
`-vs-
`
`Plaintiff,
`
`At an IAS Term of the
`
`Supreme Court held in and
`for the County of KINGS,
`New York on the
`
`day of
`
`_.201_
`
`ORDER FOR
`
`SERVICE BY
`
`PUBLICATION
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`all persons who are husbands, widows, grantees, mortgagees,
`lienors, heirs, devisees, distributees, successors in interest of
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.;
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; NEW YORK STATE DEPARTMENT OF
`
`TAXATION AND FINANCE; UNITED STATES OF AMERICA;
`"JOHN DOE" AND "JANE DOE'l said
`Index No. 513999/2017
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`
`Defendants.
`
`
`Upon the summons, verified complaint and notice of pendency of action heretofore filed
`
`herein in the Office ofthe Clerk of the County of KINGS on July 20, 2017, from all of which it
`
`appears that the verified complaint herein demand judgment foreclosing a mortgage against
`
`

`

`specific real property within this County and the State of New York, and it appearing that there is
`
`a sufficient cause of action stated therein against the defendants, who are necessary parties
`defendant herein; and upon the annexed affirmation of Mark K. Broyles, dated the«211w of
`
`August, 2017, from which it appears that the said defendant, PRISCILLA WOOTEN A/KA/
`
`PRISCILLA A. WOOTEN is deceased, and therefore cannot be personally served;
`
`NOW, on motion of Fein, Such & Crane, LLP, attorneys for plaintiff, by Mark K.
`
`Broyles, Esq., of Counsel, it is hereby
`
`ORDERED ADJUDGED AND DECREED, that the 120-day time period in which to
`
`serve all defendants the Supplemental Summons and Amended Complaint including Deborah
`
`Wooten, Diana Wooten and Donald T. Wooten as possible heirs and/or distributees to the
`
`mortgagor with process, and to file the Affidavits of Service, be extended to allow plaintiff to
`
`complete Service by Publication herein upon the defendant unknown lawful heirs and/or
`
`distributees of Mortgagor and Heirs at Large of PRISCILLA WOOTEN A/KA/ PRISCILLA A.
`
`WOOTEN, with said 120 days to commence upon the entry of this Order; and it is further
`
`ORDERED ADJUDGED AND DECREED, that the service of the summons in this
`
`action upon the unknown lawful heirs and/or distributees of Mortgagor and Heirs at Large of
`
`PRISCILLA WOOTEN A/KA/ PRISCILLA A. WOOTEN, be made by publication of said
`
`Supplemental Summons in two (2) newspapers, at least one in the English language, hereby
`
`designated as most likely to give notice of the said defendant(s) viz: in the
`
`
`
`
`
`. published in KINGS County, State of New York, and in the
`
`._ published in KINGS County, State of New York, together with a
`
`notice to the defendants containing a brief statement of the nature of this action and the relief
`
`sought, and the sum of money for which judgment may be taken in a case of default and a brief
`
`description of the property, once a week for four (4) successive weeks; and it is further
`
`ORDERED ADJUDGED AND DECREED, that a copy of this Order and a copy of the
`
`noted Affirmation of Mark K. Broyles, Esq. with attachments thereto including a copy of the
`
`Supplemental Summons and of the Amended Complaint herein be delivered by first class mail,
`
`

`

`postage prepaid, on behalf of the Heirs at Large of PRISCILLA WOOTEN A/KA/ PRISCILLA
`
`A. WOOTEN, who may be served herein by publication pursuant to this Order to
`
`
`of
`.
`
`. New York,
`
`counselor-at-Law, who is hereby authorized, empowered and designated to appear herein as
`
`Guardian Ad Litem and Military Attorney on behalf of any of the said defendant(s) who may
`
`be absentees, infants or incompetents or unknown successors in interest of defendant(s) who may
`
`be deceased, or defendant(s) who may be in military service, and to protect and defend the
`
`interest of said defendant(s) in the action upon filing his acknowledged consent and qualifying
`
`affidavit; and it is further
`
`ORDERED ADJUDGED AND DECREED, that said Guardian Ad Litem and Military
`
`Attorney shall also act for said defendant(s) should they be in default or be in the military service
`
`of the United States of America, and is hereby authorized and appointed for the purpose of
`
`representing them and protecting their interest in the action pursuant to the provisions of the
`
`Service Members’ Civil Relief Act of 2004, as amended and the Military Law of the State of
`
`New York; and it is further
`
`
`This space has been intentionally [53ft blank
`
`

`

`ORDERED, ADJUDGED AND DECREED, that the Summons, Complaint and Notice of
`
`Pendency heretofore filed be amended in conformance herewith the documents contained in
`
`Exhibit “A” hereof, to reflect the above amended caption, which shall read as follows:
`
`
`
`DITECH FINANCIAL LLC,
`
`Plaintiff,
`-vs-
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`all persons who are husbands, widows, grantees, mortgagees,
`lienors, heirs, devisees, distributees, successors in interest of
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.;
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; UNITED STATES OF AMERICA;
`
`DEBORAH WOOTEN, DIANA WOOTEN AND
`
`DONALD T. WOOTEN;
`”JOHN DOE" AND "JANE DOE" said
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`Defendants.
`
`
`ORDERED, ADJUDGED AND DECREED, that the first publication be made within
`
`thirty days after the entry of this Order; and it is further
`
`ORDERED, ADJUDGED AND DECREED, that the Supplemental Summons and
`
`Amended Complaint and Amended Notice of Pendency along with the papers upon which this
`
`Order for Service by Publication is based, be filed with the Clerk of KINGS County on or before
`
`the first day of publication and that the date of the entry of this Order be used for purposes of
`
`compliance with CPLR Section 316(0); and it is further
`
`

`

`ORDERED, ADJUDGED AND DECREED, all other defendants other than PRISCILLA
`
`WOOTEN A/KA/ PRISCILLA A. WOOTEN are to be reserved the supplemental summons
`
`pursuant to NY CPLR §308; and it is further
`
`ORDERED, ADJUDGED AND DECREED, that as would be apparent, a copy of the
`
`Supplemental Summons and Amended Complaint need not be mailed to PRISCILLA WOOTEN
`
`A/KA/ PRISCILLA A. WOOTEN who is deceased; and it is further
`
`ORDERED, ADJUDGED AND DECREED, that the New York State Department of
`
`Taxation and Finance and the United States of America be added/are named as party Defendants
`
`as these entities may hold liens upon the subject realty.
`
`Dated:
`
`
`
`HON.
`
`SUPREME COURT JUSTICE
`
`

`

`STATE OF NEW YORK
`
`(.‘OUN'l‘Y COURT
`COUNTY OF KINGS
`
`DITECH FINANCIAL LLC,
`
`-vs-
`
`Plaintiff,
`
`ATTORNEY
`AFFIRMATION
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`all persons who are husbands, widows, grantees, mortgagees,
`lienors, heirs, devisees, distributees, successors in interest of
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.;
`
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; NEW YORK STATE DEPARTMENT OF
`
`TAXATION AND FINANCE; UNITED STATES OF AMERICA;
`"JOHN DOE" AND "JANE DOE" said
`Index No. 513999/2017
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`Defendants.
`
`
`STATE OF NEW YORK)
`
`COUNTY OF MONROE) ss:
`
`I, Mark K. Broyles, attorney and counselor at law, duly admitted before the Courts of the
`
`State of New York, affirm, under penalty of perjury, that the following is true:
`
`1.
`
`I am an attorney duly admitted to practice law in the State of New York, and am a
`
`partner with the law firm of Fein, Such & Crane, LLP attorneys for the Plaintiff, herein. As
`
`such, I am fully familiar with all the circumstances and prior pleadings in the herein matter.
`
`2.
`
`This affirmation is submitted in support of plaintiff 8 application for an Order to
`
`serve Summons upon the Estate of PRISCILLA WOOTEN A/KA/ PRISCILLA A. WOOTEN,
`
`and the unknown pers0n(s) therein named by publication, for the appointment of a Guardian Ad
`
`

`

`Litem and Military Attorney to protect the interests of said defendant(s), and for a further Order
`
`extending Plaintiff‘s time to serve said Summons by publication.
`
`3.
`
`The Estate of the decedent should not be included as a party defendant.
`
`Plaintiff is not seeking a deficiency judgment against the decedent’s Estate, but merely to
`
`foreclose title of the premises. Under N.Y. R.P.A.P.L § 1312(2), only an Executor under a Will
`
`is a proper representative defendant. Since the Legislature specifically included Executors as
`
`proper representative defendants and is completely silent on Administrators as Representative
`
`Defendants, then it is self evident that an Administrator is not a proper representative defendant
`
`over the distributees of the intestate’s estate unless a deficiency is sought against the Estate.
`
`Furthermore, under New York Law, title to real property passes by operation of law when the
`
`owner dies intestate but passes only by Executor’s Deed where the Decedent died with a Will.
`
`See, e.g., N.Y. E.P.T.L. § 3-1.2, 3-3.8, § 4—1.1, 11-1.1(b) and ll-l.3.
`
`4.
`
`The above entitled action was commenced by the plaintiff to foreclose a mortgage
`
`held by it on the premises located at 1064 Vermont Street, Apt. B, Brooklyn, NY 11207. Said
`
`premises are within the territorial jurisdiction of this court.
`
`5.
`
`As indicated by the Summons and Complaint, annexed hereto as Exhibit “B”, the
`
`Plaintiff’ s aforesaid mortgage and note, each dated July 21, 1994, covered a loan by National
`
`Westminster Bank USA, of $59,600.00. Said mortgage was recorded on August 22, 1994, in
`
`Reel 3363, Page 867.
`
`6.
`
`The Summons and Complaint in this action were duly filed with the Clerk of this
`
`Court along with Notice of Pendency of the same on the July 20, 2017.
`
`7.
`
`On February 15, 2017, the mortgagor, PRISCILLA WOOTEN A/KA/
`
`PRISCILLA A. WOOTEN, died. As a result, personal service could not be affected on said
`
`defendant.
`
`8.
`
`No Estate proceeding has been filed for probate or administration of the Estate of
`
`PRISCILLA WOOTEN A/KA/ PRISCILLA A. WOOTEN. Further, your deponent’s law firm
`
`has been unable to ascertain with certainty the identity of all heirs and/or to locate said heirs.
`
`

`

`9.
`
`As indicated by the Affidavit from Frank Lucisano, attached hereto
`
`as Exhibit "C", three individuals, Deborah Wooten, Diana Wooten and Donald T. Wooten, were
`
`identified as may be heirs of PRISCILLA WOOTEN A/KA/ PRISCILLA A. WOOTEN,
`
`deceased.
`
`10.
`
`Leave is sought to serve the heirs at large of PRISCILLA WOOTEN A/KA/
`
`PRISCILLA A. WOOTEN by publication of the summons pursuant to CPLR section §3 16.
`
`11.
`
`Leave is also sought herein for the appointment of a suitable person, by the Court
`
`to act as a Guardian Ad Litem and Military Attorney for said unknowns or absentees and
`
`those defendants who may be infants, incompetents or in the military service, if any.
`
`12.
`
`13.
`
`That no party to this action is entitled to the notice of this application.
`
`That all proceedings herein have been regular and in accordance with the rules
`
`and practices of this court.
`
`14.
`
`That an additional leave is also sought to extend the 120—day time period under
`
`CPLR §306-b for a sufficient period of time to effectuate service on the parties, including the
`
`possible distributees and/or heirs of the mortgagor; Deborah Wooten, Diana Wooten and Donald
`
`T. Wooten.
`
`15.
`
`That no previous application has been made to any court or judge for the relief
`
`requested herein.
`
`WHEREFORE, your deponent respectfully requests that the court grant an order
`
`directing service of the summons by publication and permitting the same to be served, where and
`
`as required, in the form annexed hereto, amending the Summons, Complaint and Notice of
`
`Pendency to conform with the documents set forth in Exhibit “A”, as stated to reflect the
`
`amended caption of this action; designating a suitable person act as Guardian Ad Litem and
`
`Military Attorney for said unknowns, etc.; extending the 120 requirement for service under
`
`

`

`CPLR 306-b; and providing for such other and further relief as to the Court may seem just and
`
`proper.
`
`DATED: August 3'“), 2017
`
`
`
`
`
`
`
`4' /
`
`.Bro es. Esq.
`Mar'
`, SUCH& CRANE, LLP
`li‘lil
`Attorneys for Plaintiff
`Office and PO. Address
`
`28 East Main Street, Suite 1800
`Rochester, New York 14614
`Telephone No. (585) 232-7400
`YGRMC708
`
`

`

`MARK K. BROYLES, an attorney duly licensed to practice in the State of New York, and a
`
`partner in the law firm of Fein, Such & Crane, LLP, certifies with regard to the following papers
`and/or documents:
`
`NOTICE OF APPEARANCE IN MORTGAGE FORECLOSURE
`
`NOTICE OF APPEARANCE AND WAIVER IN MORTGAGE FORECLOSURE
`
`AFFIRMATION OF NO ANSWER & THAT NOTICE OF PENDENCY HAS BEEN FILED
`
`SUPPLEMENTAL AFFIDAVIT (AFFIDAVIT OF TENANCY)
`AFFIDAVITS IN SUPPORT OF THE MOTION FOR SUMMARY JUDGMENT
`AFFIDAVITS OF SERVICE
`
`NOTICE OF PENDENCY OF ACTION
`SUMMONS
`
`COMPLAINT
`
`AMENDED NOTICE OF PENDENCY OF ACTION
`SUPPLEMENTAL SUMMONS
`AMENDED COMPLAINT
`ANSWER
`
`AFFIDAVIT IN OPPOSITION TO SUMMARY JUDGMENT
`REFEREE’S OATH & REPORT OF AMOUNT DUE
`REFEREE’S REPORT OF SALE
`
`STIPULATION TO CANCEL LIS PENDENS
`
`AFFIDAVIT TO ACCOMPANY STIPULATION TO CANCEL LIS PENDENS
`MEMORANDUM & TERMS OF SALE
`
`ATTORNEY AFFIRMATION IN SUPPORT OF JUDGMENT OF FORECLOSURE & SALE
`ATTORNEY AFFIDAVIT IN SUPPORT OF JUDGMENT OF FORECLOSURE & SALE
`
`ORDER TO CANCEL LIS PENDENS AND VACATE JUDGEMENT OF FORECLOSURE
`AFFIRMATION IN SUPPORT OF THE ORDER TO CANCEL LIS PENDENS
`
`AFFIDAVIT IN SUPPORT OF NOTICE OF MOTION FOR DEFICIENCY JUDGMENT
`FORBEARANCE AGREEMENT
`
`X
`
`ATTORNEY AFFIRMATION IN SUPPORT OF ORDER FOR SERVICE BY PUBLICATION
`ATTORNEY AFFIDAVIT
`
`that to his knowledge, information and belief, formed after an inquiry reasonable under the
`circumstances, the presentation of the paper or contentions therein are not frivolous as defined in
`
`subsection © of section l30-1.1 of the Rules of the Chief Administrator [22NYCRR l30-1.1 ©].
`
`AugustQ"
`Dated
`
`, 2017
`
`
`
`
`_
`Ma 'k K. Broyles, Esq.
`
`

`

`Exhibit A
`
`

`

`STATE OF NEW YORK
`
`SUPREME COURT
`
`COUNTY OF KINGS
`
`DITECH FINANCIAL LLC,
`
`Plaintiff,
`
`VS
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`
`all persons who are husbands, widows, grantees, mortgagees,
`Iienors, heirs, devisees, distributees, successors in interest of
`
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.;
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; UNITED STATES OF AMERICA;
`DEBORAH WOOTEN, DIANA WOOTEN AND
`DONALD T. WOOTEN;
`"JOHN DOE" AND "JANE DOE" said
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`
`AMENDED
`NOTICE OF
`
`PENDENCY
`
`OF ACTION
`
`Index No. 513999/2017
`
`Defendants.
`
`
`NOTICE IS HEREBY GIVEN, that an action has been commenced and is now pending
`
`in the Supreme Court of KINGS County upon the Complaint of the above plaintiff against the
`
`above named defendant(s) for the foreclosure of a mortgage bearing the date July 21, 1994,
`
`executed by PRISCILLA WOOTEN A/K/A PRISCILLA A. WOOTEN, DECEASED AND
`
`JOSEPH WOOTEN, DECEASED,
`
`to secure the sum of $59,600.00 and recorded in Reel
`
`3363 of Mortgages at Page 0867, in the Office of the City Register of the City ofNew York on
`
`August 22, 1994; said mortgage was then assigned to Liberty Savings Bank F .S.B. by Virtue of an
`
`Assignment of Mortgage recorded on April 9, 2002 in Reel 5559, at Page 2204; said mortgage
`
`

`

`was then further assigned to Mortgage Electronic Registration Systems, Inc. by Virtue of an
`
`Assignment of Mortgage recorded on September 16, 2004 in CRFN 2004000578863; said
`
`mortgage was then further assigned to Plaintiff by virtue of an Assignment of Mortgage recorded
`
`on March 8, 2016 in CRFN 2016000078802.
`
`AND, NOTICE IS FURTHER GIVEN, that the mortgaged premises described in such
`
`mortgage(s) affected by the said foreclosure action, were, at the time of the commencement of
`
`this action, and at the time of the filing of this Notice, situated in the County of KINGS and State
`
`of New York, and are described in "Schedule A - Legal Description" attached hereto and made a
`
`part hereof.
`
`These pleadings are being amended to include DEBORAH WOOTEN, DIANA WOOTEN
`
`and DONALD T. WOOTEN, as possible heirs to the Estate of Patricia Wooten a/k/a Patricia A. Wooten,
`
`deceased. These pleadings are being amended to omit NEW YORK STATE DEPARTMENT OF
`
`TAXATION AND FINANCE as a party defendant within the action commenced under Index No.
`
`513999/2017.
`
`The Clerk of the County of KINGS, is directed to index this Notice against the names of
`
`all the defendant(s).
`
`
`
`DATED: AugusQit 2017
`
`
`
`‘%Man" i. Bl't yles, E 3.
`
`FEIN, SUCH & CRANE, LLP
`
`Attorneys for Plaintiff
`Office and PO. Address
`
`28 East Main Street, Suite 1800
`
`Rochester, New York 14614
`
`Telephone No. (585)232-7400
`YGRMC708
`
`Property Address: 1064 VERMONT STREET 4—DA, BROOKLYN, NY 11207
`Tax Map/Parcel ID No.: Block: 4414 Lot: 1048 of the BOROUGH of BROOKLYN, NY 11207
`
`

`

`
`SCHEDULE "A" LEGAL DESCRIPTION
`
`The Condominium Unit (hereinafter referred to as the "Unit") known as Unit No. 4D-A in the
`County of Kings and State of New York, said Unit being designated and described in a certain
`declaration dated May 5, 1994, made by Grantor pursuant to Article 9-B of the Real Property
`Law of the State of New York establishing a plan for condominium ownership of the Building
`and the land (hereinafter referred to as the "Land") upon which the Building is situate, which
`declaration was recorded in the Office of the Register of the City of New York, County of Kings
`(the "City Register's Office") on May 27, 1994 in Reel 3301, at page 1068 as Condominium No.
`468.
`
`This Unit is also designated as Tax Lot 1048 in Block 4414 of the Borough of Brooklyn on the
`Tax Map of the Real Property Assessment Department of the City of New York and on the Floor
`Plans of the Building, certified by Herbert Fleischer Associates on May 17, 1994, and filed with
`the Real Property Assessment Department of the City of New York and the Kings County
`Register's Office on May 27, 1994, as Condominium Map No. 5807.
`
`Together with an undivided 0.1160% interest in the Common Elements (as such term is defined
`in the Declaration);
`
`The land on which the Condominium is located is more particularly bounded and described as
`follows:
`
`PARCEL 1: (Block 4414)
`
`ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of
`Brooklyn, County of Kings, City and State of New York, bounded and described as follows:
`
`BEGINNING at the corner formed by the intersection of the Southerly side of Cozine Avenue
`with the Easterly side of New Jersey Avenue;
`
`RUNNING THENCE Easterly along the Southerly side of Cozine Avenue 200 feet to the
`Westerly side of Vermont Street;
`
`THENCE Southerly along the Westerly side of Vermont Street 485 feet to the Northerly side of
`Flatlands Avenue;
`
`THENCE Westerly along the Northerly side of Flatlands Avenue 200 feet to the Easterly side of
`
`New Jersey Avenue;
`
`THENCE Northerly along the Easterly side of New Jersey Avenue 485 feet to the corner, the
`point or place of BEGINNING.
`
`AND
`
`PARCEL 2: (Block 4415)
`
`

`

`ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of
`Brooklyn, County of Kings, City and State of New York, bounded and described as follows:
`
`BEGINNING at the corner formed by the intersection of the Easterly side of Vermont Street with
`the Northerly side of Flatlands Avenue;
`
`RUNNING THENCE Easterly along the Northerly side of Flatlands Avenue 698.71 feet to the
`Northwesterly side of Van Siclen Avenue;
`
`THENCE Northeasterly along the Northwesterly side of Van Siclen Avenue 532.28 feet to the
`Southerly side of Cozine Avenue;
`
`THENCE Westerly along the Southerly side of Cozine Avenue 918.01 feet to the Easterly side of
`Vermont Street;
`
`THENCE Southerly along the Easterly side of Vermont Street 485 feet to the corner, the point or
`place of BEGINNING.
`
`AND
`
`PARCEL 3: (Block 4423)
`
`ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of
`Brooklyn, County of Kings, City and State of New York bounded and described as follows:
`
`BEGINNING at the corner formed by the intersection of the Easterly side of Jerome Street with
`the Northerly side of Flatlands Avenue;
`
`RUNNING THENCE Easterly along the Northerly side of Flatlands Avenue 940 feet to the
`
`Westerly side of Elton Street;
`
`THENCE Northerly along the Westerly side of Elton Street 485 feet to the Southerly side of
`Cozine Avenue;
`
`THENCE Westerly along the Southerly side of Cozine Avenue 940 feet to the Easterly side of
`Jerome Street;
`
`THENCE Southerly along the Easterly side of Jerome Street 485 feet to the corner, the point or
`place of BEGINNING.
`
`

`

`
`MARK K. BROYI..ES ES .. an attorney duly licensed to practice in the State ofNew York, and a
`partner in the law firm of Fein, Such & Crane, LLP, certifies with regard to the following papers and/or
`documents:
`
`X
`
`NOTICE OF APPEARANCE IN MORTGAGE FORECLOSURE
`NOTICE OF APPEARANCE AND WAIVER IN MORTGAGE FORECLOSURE
`AFFIRMATION OF NO ANSWER & THAT NOTICE OF PENDENCY HAS BEEN
`FILED
`
`SUPPLEMENTAL AFFIDAVIT (AFFIDAVIT OF TENANCY)
`AFFIDAVITS IN SUPPORT OF THE MOTION FOR SUMMARY JUDGMENT
`AFFIDAVITS OF SERVICE
`NOTICE OF PENDENCY OF ACTION
`SUMMONS
`COMPLAINT
`AMENDED NOTICE OF PENDENCY OF ACTION
`SUPPLEMENTAL SUMMONS
`AMENDED COMPLAINT
`ANSWER
`AFFIDAVIT IN OPPOSITION TO SUMMARY JUDGMENT
`REFEREE’S OATH & REPORT OF AMOUNT DUE
`REFEREE’S REPORT OF SALE
`STIPULATION TO CANCEL LIS PENDENS
`AFFIDAVIT TO ACCOMPANY STIPULATION TO CANCEL LIS PENDENS
`MEMORANDUM & TERMS OF SALE
`ATTORNEY AFFIRMATION IN SUPPORT OF JUDGMENT OF FORECLOSURE &
`SALE
`
`ATTORNEY AFFIDAVIT IN SUPPORT OF JUDGMENT OF FORECLOSURE &
`SALE
`ORDER TO CANCEL LIS PENDENS AND VACATE JUDGEMENT OF
`FORECLOSURE
`AFFIRMATION IN SUPPORT OF THE ORDER TO CANCEL LIS PENDENS
`AFFIDAVIT IN SUPPORT OF NOTICE OF MOTION FOR DEFICIENCY
`JUDGMENT
`FOREBEARANCE AGREEMENT
`ATTORNEY AFFIRMATION IN SUPPORT OF ORDER FOR SERVICE BY
`PUBLICATION
`ATTORNEY AFFIRMATION OF REGULARITY
`
`that to his knowledge, information and belief, formed after an inquiry reasonable under the
`circumstances, the presentation ofthe paper or contentions therein are not frivolous as defined in
`subsection © of section l30-l.l of the Rules of the Chief Administrator [22NYCRR l30-l.l ©].
`
`Augusfi- , 2017
`Dated
`
`
`47%K Broyles,
`
`
`
`
`.
`
`Mar
`
`

`

`STATE OF NEW YORK
`
`SUPREME COURT
`COUNTY OF KINGS
`
`
`DITECH FINANCIAL LLC,
`
`-Vs—
`
`Plaintiff,
`
`SUPPLEMENTAL
`SUMMONS
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`
`all persons who are husbands, widows, grantees, mortgagees,
`lienors, heirs, devisees, distributees, successors in interest of
`
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ;
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; UNITED STATES OF AMERICA;
`DEBORAH WOOTEN, DIANA WOOTEN AND
`DONALD T. WOOTEN;
`"JOHN DOE" AND "JANE DOE" said
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`
`Defendants.
`
`
`Mortgaged Premises:
`1064 VERMONT STREET 4-DA
`
`BROOKLYN, NY 11207
`
`Index No. 513999/2017
`
`TO THE ABOVE NAMED DEFENDANT(S):
`YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action
`and to serve a copy of your Answer on the plaintiffs attorney within twenty (20) days of the
`service of this Summons, exclusive of the day of service, or within thirty (30) days after service
`of the same is complete where service is made in any manner other than by personal delivery
`within the State. The United States of America, if designated as a defendant in this action, may
`answer or appear within sixty (60) days of service. Your failure to appear or to answer will result
`in a judgment against you by default for the relief demanded in the Complaint. In the event that a
`deficiency balance remains from the sale proceeds, a judgment may be entered against you,
`unless the Defendant obtained a bankruptcy discharge and such other or further relief as may be
`just and equitable.
`
`

`

`YOU ARE IN DANGER OF LOSING YOUR HOME
`
`NOTICE
`
`If you do not respond to this summons and complaint by serving a copy of the
`answer on the attorney for the mortgage company who filed this foreclosure
`proceeding against you and filing the answer with court, a default judgment may be
`entered and you can lose your home.
`
`Speak to an attorney or go to the court where your case is pending for further
`information on how to answer the summons and protect your property.
`
`Sending a payment to your mortgage company will not stop this foreclosure action.
`
`YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE
`
`ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING
`THE ANSWER WITH THE COURT.
`
`These pleadings are being amended to include DEBORAH WOOTEN, DIANA WOOTEN
`and DONALD T. WOOTEN, as possible heirs to the Estate of Patricia Wooten a/k/a Patricia A. Wooten,
`deceased. These pleadings are being amended to omit NEW YORK STATE DEPARTMENT OF
`TAXATION AND FINANCE as a party defendant within the action commenced under Index No.
`513999/2017.
`
`KINGS County is designated as the place of trial.
`the mortgaged premises.
` Dated: Augustgjizon
`M rk K.
`royles Esq.
`FIEN, SUCH& CRANE, LLP
`
`
`
`he basis of venue is the location of
`
`Attorneys for Plaintiff
`Office and P0. Address
`
`28 East Main Street, Suite 1800
`
`Rochester, New York 14614
`
`Telephone No. (585) 232-7400
`YGRMC708
`
`Block: 4414
`
`Lot: 1048
`
`

`

`NATURE AND OBJECT OF ACTION
`
`The object of the above action is to foreclose a mortgage held by the Plaintiff recorded in
`the County of KINGS, State of New York as more particularly described in the Complaint herein.
`
`TO THE DEFENDANT, the plaintiff makes no personal claim against you in this action.
`
`

`

`Help for Homeowners in Foreclosure
`
`New York State Law requires that we send you this notice about the
`foreclosure process. Please read it carefully.
`
`Summons and Complaint
`You are in danger of losing your home. If you fail to respond to the
`summons and complaint in this foreclosure action, you may lose your home.
`Please read the summons and complaint carefully. You should immediately
`contact an attorney or your local legal aid office to obtain advice on how to
`protect yourself.
`Sources of Information and Assistance
`The State encourages you to become informed about your options in
`foreclosure. In addition to seeking assistance from an attorney or legal aid
`office, there are government agencies and non-profit organizations that you
`may contact for information about possible options, including trying to work
`with your lender during this process.
`To locate an entity near you, you may call the toll free helpline
`maintained by the New York State Department of Financial Services at 1-800-
`342-3736 or visit the Department’s website at www.dfs.ny.gov.
`Rights and Obligations
`YOU ARE NOT REQUIRED TO LEAVE YOUR HOME AT THIS
`TIME. You have the right to stay in your home during the foreclosure
`process. You are not required to leave your home unless and until your
`property is sold at auction pursuant to a judgment of foreclosure and sale.
`Regardless of whether you choose to remain in your home, YOU ARE
`REQUIRED TO TAKE CARE OF YOUR PROPERTY and pay property
`taxes in accordance with state and local law.
`
`Foreclosure Rescue Scams
`
`Be careful of people who approach you with offers to “save” your home.
`There are individuals who watch for notices of foreclosure actions in order to
`unfairly profit from a homeowner’s distress. You should be extremely careful
`about any such promises and any suggestions that you pay them a fee or sign
`over your deed. State law requires anyone offering such services for profit to
`enter into a contract which fully describes the services they will perform and
`fees they will charge, and which prohibits them from taking any money from
`you until they have completed all such promised services.
`
`§ 1303 Notice
`
`122016
`
`

`

`STATE OF NEW YORK
`
`SUPREME COURT
`
`COUNTY OF KINGS
`
`
`DITECH FIN—ANCIAL LLC,
`
`-vs—
`
`Plaintiff,
`
`AMENDED
`COMPLAINT
`
`THE HEIRS AT LARGE OF THE ESTATE OF PRISCILLA
`
`WOOTEN A/K/A PRISCILLA A. WOOTEN, deceased, and
`
`all persons who are husbands, widows, grantees, mortgagees,
`lienors, heirs, devisees, distributees, successors in interest of
`
`such of them as may be dead, and their husbands and wives,
`heirs, devisees, distributees and successors of interest of all
`
`of whom and whose names and places are unknown to Plaintiff;
`MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.;
`FINANCIAL FREEDOM ACQUISITION LLC; SECRETARY
`OF HOUSING AND URBAN DEVELOPMENT; DAVID J.
`FELIX MD; KEYSPAN ENERGY DELIVERY; CAPITAL ONE
`BANK; BOARD OF MANAGERS OF THE MEADOW WOOD AT
`GATEWAY CONDOMINIUM F/K/A FAIRFIELD TOWERS
`
`CONDOMINIUM; UNITED STATES OF AMERICA;
`DEBORAH WOOTEN, DIANA WOOTEN AND
`DONALD T. WOOTEN;
`"JOHN DOE" AND "JANE DOE" said
`
`names being fictitious, it being the intention of
`Plaintiff to designate any and all occupants of premises
`being foreclosed herein,
`
`Defendants.
`
`
`Index No. 513999/2017
`
`The plaintiff herein, by FEIN, SUCH & CRANE, LLP,
`
`its attorneys, complains of the
`
`defendants above named, and for its cause of action, alleges:
`
`FIRST: The plaintiff, is a foreign state limited liability company duly licensed,
`
`organized and existing pursuant to the laws of their state, doing business in New York.
`
`SECOND: Upon information and belief, at all times hereinafter mentioned, the
`
`defendant(s) reside or conduct business at the address set forth in "Schedule A" annexed hereto
`
`(any that are corporations being organized and existing under the laws of the State set forth
`
`therein), and are made defendants in this action in the capacities and for the reasons alleged
`
`

`

`therein.
`
`THIRD: That the United States of America, the People of the State of New York, the
`
`State Tax Commission of the State of New York, the Industrial Commissioner of the State of
`
`New York, and all other agencies or instrumentalities of the Federal, State or local government,
`
`however designated, if named as defendants, are made parties solely by reason of the facts set
`
`forth in the annexed ”Schedule B."
`
`FOURTH: That heretofore, to secure a sum of money to the stated Lender, its successor
`
`and assigns, the defendants duly executed, acknowledged and delivered to the stated Lender, a
`
`certain bond(s) or note(s) whereby they bound their successors or heirs, executors, administrators
`
`and assigns, jointly and severally, in the amount of said sum, as more fully described in the
`
`annexed "Schedule C," said schedule being a copy of the bond(s) or note(s), or accurate reference
`
`to the assumption agreement(s) evidencing indebtedness to pla

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket