Federal Home Loan Mortgage Corporation v. Findlay Estates LLC et al
Federal Home Loan Mortgage Corporation |
Sheindy Grunhut, Cohler Fuel Oil Company, Inc., Findlay Estates LLC and John Does 1-50 |
1:2020cv08884 |
October 23, 2020 |
US District Court for the Southern District of New York |
Paul A Engelmayer |
Real Property: Foreclosure |
12 U.S.C. § 1452 |
None |
Docket Report
This docket was last retrieved on October 7, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 32 ORDER with respect to #29 Motion to Dismiss for Lack of Jurisdiction. The Court sets the following briefing schedule: Plaintiff's opposition to the motion, if any, is due January 6, 2021; Defendants' reply, if any, is due January 13, 2021. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 12/16/2020) (kv) |
Set/Reset Deadlines: Responses due by 1/6/2021 Replies due by 1/13/2021. (kv) |
Filing 31 DECLARATION of Alix Pierre in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit 1).(Kramer, Rachel) |
Filing 30 REPLY MEMORANDUM OF LAW in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver . . Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 29 MOTION to Dismiss for Lack of Jurisdiction . Document filed by Findlay Estates LLC, Sheindy Grunhut. (Attachments: #1 Affidavit Declaration, #2 Exhibit complaint, #3 Exhibit corporate document, #4 Exhibit corporate document, #5 Exhibit corporate brochure, #6 Supplement Memorandum of Law).(Rosenberg, Jeremy) |
Filing 28 DECLARATION of SHEINDY GRUNHUT, ABE POLLAK in Opposition re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Findlay Estates LLC, Sheindy Grunhut. (Attachments: #1 Exhibit corporate document, #2 Exhibit corporate documents, #3 Exhibit corporate brochure, #4 Affidavit POLLAK DECLARATION, #5 Exhibit REPAIR DOCUMENTATION, #6 Exhibit PHOTOGRAPH REPAIR, #7 Exhibit PHOTOGRAPH REPAIR, #8 Exhibit COMMUNICATIONS WITH BOILER SERVICE, #9 Exhibit EXTERMINATOR DOCUMENTATION, #10 Exhibit JAFFA DOCUMENTATION, #11 Exhibit COMMUNICATION HOUSING, #12 Exhibit SUPPLY BILL, #13 Supplement MEMORANDUM OF LAW).(Rosenberg, Jeremy) |
Filing 27 CERTIFICATE OF SERVICE of Motion to Substitute Plaintiff served on all Defendants on 11/24/2020. Service was made by Mail. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 26 PROPOSED STIPULATION AND ORDER. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 25 PROPOSED ORDER. Document filed by Federal Home Loan Mortgage Corporation. Related Document Number: #22 ..(Kramer, Rachel) Proposed Order to be reviewed by Clerk's Office staff. |
Filing 24 DECLARATION of Alix Pierre in Support re: #22 MOTION to Substitute Party. Old Party: Federal Home Loan Mortgage Corporation, New Party: Greystone Servicing Company LLC .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4).(Kramer, Rachel) |
Filing 23 MEMORANDUM OF LAW in Support re: #22 MOTION to Substitute Party. Old Party: Federal Home Loan Mortgage Corporation, New Party: Greystone Servicing Company LLC . . Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 22 MOTION to Substitute Party. Old Party: Federal Home Loan Mortgage Corporation, New Party: Greystone Servicing Company LLC . Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #25 Proposed Order was reviewed and approved as to form. (km) |
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #25 Proposed Order was reviewed and approved as to form. (dt) |
Filing 21 CERTIFICATE OF SERVICE of Order dated 11/6/2020 served on All Defendants on 11/6/2020. Service was made by MAIL. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 20 ORDER: On October 30, 2020, the Court set a briefing schedule on plaintiff's motion to appoint areceiver and managing agent. Dkt. 19. However, the Court understands that the defendants in this case have not yet appeared. Accordingly, the Court extends the briefing schedule on plaintiff's motion to appoint a receiver and managing agent as follows: Defendants' opposition to the motion, if any, is due November 30, 2020; Plaintiff's reply, if any, is due December 7, 2020. Plaintiff is directed to serve a copy of this order and its motion to appoint a receiver and managing agent at dockets 6-14 by November 10, 2020 and to file forthwith proof of service. (Responses due by 11/30/2020. Replies due by 12/7/2020.) (Signed by Judge Paul A. Engelmayer on 11/6/2020) (jwh) |
Filing 19 ORDER re: #6 MOTION for Order to Show Cause: The Court has received plaintiff Federal Home Loan Mortgage Corporation's motion to appointment a receiver and managing agent. See Dkts. 6-14. The Court sets the following briefing schedule for the motion: Defendants' opposition to the motion, if any, is due November 13, 2020; Plaintiff's reply, if any, is due November 20, 2020. (Responses due by 11/13/2020. Replies due by 11/20/2020.) (Signed by Judge Paul A. Engelmayer on 10/30/2020) (jwh) Modified on 11/6/2020 (jwh). |
Filing 18 AFFIDAVIT OF SERVICE of Summons and Complaint,. Sheindy Grunhut served on 10/28/2020, answer due 11/18/2020. Service was accepted by co-resident with Sheindy Grunhut. Service was made by Mail, in addition to personal service. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 17 AFFIDAVIT OF SERVICE of Summons and Complaint,. Cohler Fuel Oil Company, Inc. served on 10/27/2020, answer due 11/17/2020. Service was accepted by Colleen Banahan, authorized agent of NY Secretary of State. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 16 AFFIDAVIT OF SERVICE of Summons and Complaint,. Findlay Estates LLC served on 10/27/2020, answer due 11/17/2020. Service was accepted by Colleen Banahan, authorized agent of NY Secretary of State. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 15 CERTIFICATE OF SERVICE of Motion for Appointment of Receiver and supporting papers served on Findlay Estates LLC, Sheindy Grunhut, Cohler Fuel Oil Company, Inc. on 10/27/2020. Service was made by FedEx. Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 14 PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document filed by Federal Home Loan Mortgage Corporation. Related Document Number: #6 ..(Kramer, Rachel) Proposed Order to Show Cause to be reviewed by Clerk's Office staff. |
Filing 13 DECLARATION of Matthew Slonim in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2).(Kramer, Rachel) |
Filing 12 DECLARATION of Jeffrey Cohen in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit Exhibits to Cohen Declaration).(Kramer, Rachel) |
Filing 11 DECLARATION of Joel Spitzer in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit Exhibits to Spitzer Declaration).(Kramer, Rachel) |
Filing 10 DECLARATION of Alix Pierre in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2).(Kramer, Rachel) |
Filing 9 DECLARATION of Rachel Kramer in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver .. Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B).(Kramer, Rachel) |
Filing 8 PROPOSED ORDER. Document filed by Federal Home Loan Mortgage Corporation. Related Document Number: #6 ..(Kramer, Rachel) Proposed Order to be reviewed by Clerk's Office staff. |
Filing 7 MEMORANDUM OF LAW in Support re: #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver . . Document filed by Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 6 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Order to Show Cause ., MOTION to Appoint Temporary Receiver . Document filed by Federal Home Loan Mortgage Corporation.(Kramer, Rachel) Modified on 10/28/2020 (dt). |
***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document No. #14 Proposed Order to Show Cause Without Emergency Relief was reviewed and approved as to form. (km) |
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #8 Proposed Order was reviewed and approved as to form. (km) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Rachel Kramer to RE-FILE Document #6 MOTION for Order to Show Cause . MOTION to Appoint Temporary Receiver . Use the event type Order to Show Cause Without Emergency Relief found under the event list Proposed Orders. (dt) |
Filing 5 ELECTRONIC SUMMONS ISSUED as to Cohler Fuel Oil Company, Inc., Findlay Estates LLC, Sheindy Grunhut..(jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Paul A. Engelmayer. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Barry Gene Felder. The following case opening statistical information was erroneously selected/entered: Cause of Action code 28:1332; County code Bronx;. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 12:1452; the County code has been modified to XX Out of State;. (jgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Barry Gene Felder re: Document No. #1 Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; add party John Does 1-50 with party text 'the name of the last 50 Defendants, being fictitious and unknown to Plaintiff, such persons or parties being intended to subordinate to the lien of the mortgage being foreclosed herein and tenants, lessees, or occupants of portions of the mortgaged premises described in the Complaint'. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents... (jgo) |
Magistrate Judge Sarah Netburn is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo) |
ADD PARTY FOR PLEADING. Defendants/Respondents John Does 1-50 added. Party added pursuant to #1 Complaint,.Document filed by Federal Home Loan Mortgage Corporation. Related document: #1 Complaint,..(Kramer, Rachel) |
Case Designated ECF. (jgo) |
Filing 4 NOTICE OF APPEARANCE by Rachel Esther Kramer on behalf of Federal Home Loan Mortgage Corporation..(Kramer, Rachel) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to Findlay Estates LLC, Sheindy Grunhut, Cohler Fuel Oil Company, Inc., re: #1 Complaint,. Document filed by Federal Home Loan Mortgage Corporation..(Felder, Barry) |
Filing 2 CIVIL COVER SHEET filed..(Felder, Barry) |
Filing 1 COMPLAINT against Cohler Fuel Oil Company, Inc., Findlay Estates LLC, Sheindy Grunhut. (Filing Fee $ 400.00, Receipt Number ANYSDC-22286578)Document filed by Federal Home Loan Mortgage Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Notice of Pendency).(Felder, Barry) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.