We are checking for the latest updates in this case. We will email you when the process is complete.

Ps Funding, Inc. v. Pitkin Ave Plaza Llc, Shea Sigal, Environmental Control Board Of The City Of New York, Prime Lumber & Home Center, New York State Department Of Taxation And Finance, Alonso Doe, Michael Burnette, Wilbur Morain, Jacob Blankney…

A Real Property - Mortgage Foreclosure - Commercial case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Kings County. Judge Lawrence Knipel presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

October 29, 2021

Last Refreshed

October 12, 2023

Filing Location

Kings County, NY

Judge

Hon. Lawrence Knipel Trellis Spinner 👉 Discover key insights by exploring more analytics for Lawrence Knipel   

Category

Real Property - Mortgage Foreclosure - Commercial

Practice Area

Property

Matter Type

Foreclosure

Status

Judgment of Foreclosure

Overview

THE OBJECT of the above captioned action is to foreclose a Mortgage securing an

obligation in the principal sum of $850,000.00 with interest thereon, as more particularly

described in the complaint, recorded in the Office of the City Register of the of New York

Parties

Plaintiffs

Ps Funding, Inc.

Attorneys for Plaintiffs

Whang, Tae H

Defendants

Abc Corp. #1 Through #10
Alonso Doe
Atika Muhammad
Environmental Control Board Of The City Of New York
Jacob Blankney
Jane Doe #1 Through Jane Doe #10
John Doe #1 Through John Doe #10
John Doe #4
Michael Burnette
New York State Department Of Taxation And Finance
Pitkin Ave Plaza Llc
Prime Lumber & Home Center
Shea Sigal
Wilbur Morain

Attorneys for Defendants

Berg, David
David, Abraham
Filosa, Anthony Rudy
Wohlgelernter, Sholom

Case Documents

NOTICE OF APPEAL

Date: Sep 29, 2023

BILL OF COSTS (Motion 5)

Date: Sep 18, 2023

NOTICE OF CROSS-MOTION

Date: Jul 26, 2023

AFFIDAVIT (Motion 4)

Date: Jun 07, 2023

ORDER ( PROPOSED )

Date: Jun 07, 2023

NOTICE OF ENTRY

Date: Apr 25, 2023

ORDER - REFERENCE

Date: Apr 20, 2023

ORDER ( PROPOSED )

Date: Oct 20, 2022

ANSWER

Date: Aug 23, 2022

ORDER ( PROPOSED )

Date: Aug 04, 2022

AFFIDAVIT (Motion 1)

Date: Aug 04, 2022

AFFIRMATION (Motion 1)

Date: Aug 04, 2022

HARDSHIP DECLARATION

Date: Nov 23, 2021

NOTICE OF PENDENCY

Date: Oct 29, 2021

Case Events

Type Description
NOTICE OF APPEAL
NOTICE OF ENTRY Notice of Entry of Order Confirming Referee's Report of Amount Due and Entering Judgment of Foreclos
Notice of Entry of Order Confirming Referee's Report of Amount Due and Entering Judgment of Foreclos ... show more
JUDGMENT OF FORECLOSURE AND SALE
& order confirming referee report DTD 8/11/23
JUDGMENT - SIGNED BY COURT TO COUNTY CLERK
BILL OF COSTS (Motion #5)
Costs of Plaintiff
ORDER - MOTION- SHORT FORM (Motion #4)
DATED 8/11/2023
ORDER - MOTION- SHORT FORM (Motion #5)
DATED 8/11/2023
AFFIDAVIT OR AFFIRMATION IN REPLY
NOTICE OF CROSS-MOTION
AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION AND IN SUPPORT OF CROSS-MOTION
MEMORANDUM IN OPPOSITION TO MOTION AND IN SUPPORT OF CROSS-MOTION
EXHIBIT(S) - A (Motion #5)
NYSCEF Detail
STIPULATION - ADJOURNMENT OF MOTION
STIPULATION - ADJOURNMENT OF MOTION
EXHIBIT(S) - K (Motion #4)
Guaranty
EXHIBIT(S) - F (Motion #4)
Notice of Pendency of Action
EXHIBIT(S) - D (Motion #4)
Legal Invoices
AFFIDAVIT (Motion #4)
Affidavit Regarding Amount Due
EXHIBIT(S) - C (Motion #4)
Records Showing Property Inspection Costs, Broker Price Opinion Fee, and Appraisal Fees
EXHIBIT(S) - A (Motion #4)
Forbearance and Extension Agreement
CERTIFICATION OF SIGNATURE ( ATTORNEY OR PARTY )
EXHIBIT(S) - B (Motion #4)
Records Showing Computation of Interest and Late Fees
EXHIBIT(S) - V (Motion #4)
Order to Show Cause
EXHIBIT(S) - U (Motion #4)
Stipulation
EXHIBIT(S) - T (Motion #4)
Motion For Summary Judgment And Reference Without Exhibits
EXHIBIT(S) - S (Motion #4)
Answer of Defendants Pitkin Ave Plaza LLC and Shea Sigal
EXHIBIT(S) - W (Motion #4)
Letter In Opposition To Order To Show Cause
AFFIRMATION / AFFIDAVIT OF REGULARITY
EXHIBIT(S) - X (Motion #4)
Signed Order To Show Cause
EXHIBIT(S) - Y (Motion #4)
Orders Granting Plaintiff Summary Judgment And Reference
EXHIBIT(S) - Z (Motion #4)
Oath Of Referee And Referee's Report Of Amount Due Without Exhibits
EXHIBIT(S) - I (Motion #4)
Mortgage
EXHIBIT(S) - G (Motion #4)
Amended Verified Complaint Without Exhibits
EXHIBIT(S) - E (Motion #4)
Summons and Verified Complaint Without Exhibits
EXHIBIT(S) - N (Motion #4)
Affidavits of Service (Tenants)
EXHIBIT(S) - J (Motion #4)
Assignment of Mortgage
EXHIBIT(S) - L (Motion #4)
Forbearance and Extension Agreement
EXHIBIT(S) - H (Motion #4)
Note
EXHIBIT(S) - M (Motion #4)
Affidavits of Service
EXHIBIT(S) - O (Motion #4)
Notice to Tenants of Buildings in Foreclosure
AFFIRMATION/AFFIDAVIT OF SERVICE
NOTICE OF MOTION (Motion #4)
Motion for Confirmation of Referee's Report of Amount Due and Judgment of Foreclosure and Sale
ORDER ( PROPOSED )
EXHIBIT(S) - P (Motion #4)
Affirmations of Service of Additional Mailings Pursuant to CPLR Sections 3215(g)(3) and 3215 (g)(4)
EXHIBIT(S) - Q (Motion #4)
Motion Papers For Order of Reference Without Exhibits
EXHIBIT(S) - R (Motion #4)
Notice of Appearance, Stipulation, and Notice of Withdrawal of Motion For Order Of Reference
NOTICE OF ENTRY
ORDER - REFERENCE
DATED 3/31/2023
NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
ORDER - (PROPOSED) "SUBMIT ORDER" PER JUDGES DECISION (Motion #2)
Proposed Long Form Order
ORDER - MOTION- SHORT FORM
ACKNOWLEDGEMENT OF SERVICE
ACKNOWLEDGEMENT OF SERVICE
STIPULATION - ADJOURNMENT OF MOTION
ORDER TO SHOW CAUSE-SIGNED (Motion #03)
SIGNED OSC - AMENDED
ORDER TO SHOW CAUSE-SIGNED (Motion #3)
SIGNED OSC
LETTER / CORRESPONDENCE TO JUDGE
Letter Opposing Request in OSC of 60 Day Stay
AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APP
Wohlgelernter Affirmation
ORDER TO SHOW CAUSE ( PROPOSED )
STIPULATION - ADJOURNMENT OF MOTION
STATEMENT OF MATERIAL FACTS
EXHIBIT(S) - A (Motion #2)
Note
MEMORANDUM OF LAW IN SUPPORT
EXHIBIT(S) - M (Motion #2)
Commercial Mortgagor's Declaration of Covid-19-Related Hardship
ORDER ( PROPOSED )
EXHIBIT(S) - Q (Motion #2)
Verified Answer
EXHIBIT(S) - F (Motion #2)
Demand Letter
EXHIBIT(S) - G (Motion #2)
Notice to Tenants of Buildings in Foreclosure
EXHIBIT(S) - H (Motion #2) Summons, Verified Complaint, and Affidavit Regarding Commercial Mortgagor's Declaration of Covid-19-
Summons, Verified Complaint, and Affidavit Regarding Commercial Mortgagor's Declaration of Covid-19- ... show more
EXHIBIT(S) - I (Motion #2)
Notice of Pendency of Action
EXHIBIT(S) - L (Motion #2)
Affidavits of Service on Tenants/Occupants
EXHIBIT(S) - K (Motion #2) Affidavits of Service on Defendants Pitkin Ave Plaza LLC, Shea Sigal, Environmental Control Board of
Affidavits of Service on Defendants Pitkin Ave Plaza LLC, Shea Sigal, Environmental Control Board of ... show more
EXHIBIT(S) - O (Motion #2)
Motion for Reference
EXHIBIT(S) - N (Motion #2) Affirmations of Service of Additional Notice and Additional Mailing Pursuant to CPLR 3215(g)(3) and
Affirmations of Service of Additional Notice and Additional Mailing Pursuant to CPLR 3215(g)(3) and ... show more
AFFIDAVIT (Motion #2) Pursuant to October 2010 Administrative Order of the Chief Administrative Judge of the Courts of New
Pursuant to October 2010 Administrative Order of the Chief Administrative Judge of the Courts of New ... show more
AFFIRMATION (Motion #2) Pursuant to October 2010 Administrative Order of the Chief Administrative Judge of the Courts of New
Pursuant to October 2010 Administrative Order of the Chief Administrative Judge of the Courts of New ... show more
CERTIFICATION OF SIGNATURE ( ATTORNEY OR PARTY )
AFFIRMATION/AFFIDAVIT OF SERVICE
EXHIBIT(S) - B (Motion #2)
Mortgage
NOTICE OF MOTION (Motion #2)
Motion for Summary Judgment and Reference
EXHIBIT(S) - C (Motion #2)
Forbearance and Extension Agreement
EXHIBIT(S) - D (Motion #2)
Assignment of Mortgage
EXHIBIT(S) - E (Motion #2)
Guaranty
AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION
EXHIBIT(S) - P (Motion #2)
Notice of Appearance and Stipulation of Berg & David PLLC
EXHIBIT(S) - J (Motion #2)
Amended Verified Complaint
ANSWER
NOTICE OF WITHDRAWAL OF MOTION / ORDER TO SHOW CAUSE (Motion #1)
Withdrawal of Motion #1 for Order of Reference
STIPULATION - TIME TO ANSWER
NOTICE OF APPEARANCE (POST RJI)
NOTICE OF MOTION (Motion #1)
Motion for Order of Reference
EXHIBIT(S) - A (Motion #1)
Note
EXHIBIT(S) - C (Motion #1)
Forbearance and Extension Agreement
EXHIBIT(S) - N (Motion #1)
Status Report Pursuant to Servicemembers Civil Relief Act
EXHIBIT(S) - D (Motion #1)
Assignment of Mortgage
ORDER ( PROPOSED )
RJI -RE: NOTICE OF MOTION
EXHIBIT(S) - K (Motion #1)
Affirmation of Service of Additional Notice and Additional Mailing
EXHIBIT(S) - L (Motion #1)
Affidavits of Service
EXHIBIT(S) - M (Motion #1)
Affidavits of Service
AFFIDAVIT (Motion #1)
Pursuant to 2010 Administrative Order
AFFIRMATION (Motion #1)
Pursuant to 2010 Administrative Order
CERTIFICATION OF SIGNATURE ( ATTORNEY OR PARTY )
EXHIBIT(S) - B (Motion #1)
Mortgage
EXHIBIT(S) - I (Motion #1)
Commercial Mortgagor's Declaration of Covid-19-Related Hardship
EXHIBIT(S) - F (Motion #1)
Summons, Verified Complaint, and Affidavit Regarding Declaration of Covid-19-Related Hardship
AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION
EXHIBIT(S) - H (Motion #1)
Amended Verified Complaint
EXHIBIT(S) - E (Motion #1)
Guaranty
EXHIBIT(S) - G (Motion #1)
Notice of Pendency of Action
EXHIBIT(S) - J (Motion #1)
Affirmation of Service of Notice to Tenants of Buildings in Foreclosure
AFFIRMATION/AFFIDAVIT OF SERVICE
AFFIRMATION/AFFIDAVIT OF SERVICE
Additional Notice and Additional Mailing Pursuant to CPLR 3215 (g)(3) and (g)(4)
AFFIRMATION/AFFIDAVIT OF SERVICE
Shea Sigal
AFFIRMATION/AFFIDAVIT OF SERVICE
Notice to Tenants of Buildings in Foreclosure
AFFIRMATION/AFFIDAVIT OF SERVICE
Prime Lumber & Home Center
AFFIRMATION/AFFIDAVIT OF SERVICE
John Does #1-#6
AFFIRMATION/AFFIDAVIT OF SERVICE
New York State Department of Taxation and Finance
AFFIRMATION/AFFIDAVIT OF SERVICE
Pitkin Ave Plaza LLC
AFFIRMATION/AFFIDAVIT OF SERVICE
Environmental Control Board of the City of New York
COMPLAINT (AMENDED) *Corrected*
Amended Verified Complaint (Reflects Additional ECB Liens)
HARDSHIP DECLARATION
SUMMONS & COMPLAINT W/PROOF OF SVC OF HARDSHIP DECL. & AFF. STATING NO RECEIPT OF HARDSHIP DECL.
NOTICE OF PENDENCY

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue