Fair 102113

Page 25

on the record Bussey, Victor, Shelton. Filed by Amanda Tiernan, West Warwick, R.I, for Waterfall Victoria Master Fund Ltd. Property: 160 River Road, Shelton. Action: to foreclose a delinquent mortgage in the original principal amount of $421,000, dated August 2008. Filed Oct. 2.

Conway, Diane H., et al., Shelton. Filed by Joshua Pedreira, Hartford, for Everbank, Islandia, N.Y. Property: 43 Cold Spring Circle, Shelton. Action: to foreclose a delinquent mortgage in the original principal amount of $175,041, dated September 2001. Filed Oct. 7.

Cain, Anne E., et al., Newtown. Filed by Joshua Pedreira, Hartford, for U.S Bank N.A., trustee, Salt Lake City, Utah. Property: 32 Buttonshop Road, Newtown. Action: to foreclose a delinquent mortgage in the original principal amount of $405,750, dated December 2005. Filed Oct. 3.

Cook, Loryn J., et al., Bridgeport. Filed by Amanda Tiernan, West Warwick, R.I., for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 8 Chatham Terrace, Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $340,000, dated January 2006. Filed Oct. 2.

Campos, Felipe, Stratford. Filed by Kyle T. Auty, Milford, for the town of Stratford. Property: Lot 6, Map 1641, Stratford. Action: to foreclose on a real estate lien. Filed Oct. 4. Carlo, Chris, et al., New Canaan. Filed by Gerald A. Gordon, Hartford, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 49 Danforth Drive, New Canaan. Action: to foreclose a delinquent mortgage in the original principal amount of $1.03 million, dated October 2005. Filed Oct. 3.

Cranwell, Jeffrey R., et al., Danbury. Filed by Steven G. Berg, Norwalk, for Arrowood Condominium Association Inc., Danbury. Property: 20 E. Pembroke Road, Unit 31, Danbury. Action: to foreclose on unpaid common charges and assessments. Filed Sept. 30.

Davis, Debra A. and James Davis, Danbury. Filed by Joshua Pedreira, Hartford, for Wells Fargo Bank N.A., Frederick, Md. Property: 22 Pond Crest Road, Danbury. Action: to foreclose a delinquent mortgage in the original principal amount of $270,418.73, dated November 2007. Filed Sept. 30. DeJesus, Julio A., et al., Bridgeport. Filed by Joshua Pedreira, Hartford, for Hudson City Savings Bank, Yonkers, N.Y. Property: 2036 Seaview Ave., Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $142,000, dated September 2007. Filed Oct. 3. Dimmo-USA L.L.C., et al., Bridgeport. Filed by Robert N. Sensale, New Haven, for Plymouth Park Tax Services L.L.C., Whippany, N.J. Property: 1003 to 1005 Howard Ave., Bridgeport. Action: to foreclose past due tax liens. Filed Oct. 3.

Fleetwood, April M. and Jon W. Fleetwood, et al., Newtown. Filed by Paul Lewis Otzel, Milford, for Nationstar Mortgage L.L.C., Lewisville, Texas. Property: 12 Overlook Knoll Road, Newtown. Action: to foreclose a delinquent mortgage, dated July 2005. Filed Oct. 3. Flores Fraser, Antonio, Danbury. Filed by Christopher R. Thompson, Farmington, for Wells Fargo Bank N.A., Frederick, Md. Property: 164 S. King St., Danbury. Action: to foreclose a delinquent mortgage in the original principal amount of $171,002, dated November 2009. Filed Sept. 30. Freeman, Merritt, et al., Stamford. Filed by Christopher R. Thompson, Farmington, for Citifinancial Inc., Stratford. Property: 17 Chestnut St., Stamford. Action: to foreclose a delinquent mortgage in the original principal amount of $74,511, dated November 2006. Filed Oct. 3.

Cuarenta, Corrina, et al., Bridgeport. Filed by Jeffrey M. Knickerbocker, Hartford, for PHH Mortgage Corp., Mount Laurel, N.J. Property: 78 Haddon St., Unit 99, Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $55,000, dated April 2003. Filed Oct. 1.

Encarnacao, Auilia and Jose Cabral and Hermano Ramos, et al., Bridgeport. Filed by Amanda Tiernan, West Warwick, R.I, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 153 to 157 Whittier St., Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $216,000, dated July 2004. Filed Oct. 2.

Galarza, Rafael Jr., et al., Bridgeport. Filed by Christopher R. Thompson, Farmington, for Wells Fargo Bank N.A., Frederick, Md. Property: 75 Overland Ave., Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $133,206, dated October 2010. Filed Oct. 1.

Daniele, Frank R., et al., Norwalk. Filed by Christopher R. Thompson, Farmington, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 5 Fremont Place, Norwalk. Action: to foreclose a delinquent mortgage in the original principal amount of $125,000, dated November 2001. Filed Oct. 2.

Esposito, Lindsey and Andrew Wilson, Monroe. Filed by Kristen Boyle, Hartford, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 81 Old Zoar Road, Monroe. Action: to foreclose a delinquent mortgage in the original principal amount of $299,653, dated August 2009. Filed Oct. 3.

Gehann, Daniel, et al., Bridgeport. Filed by Kristen Boyle, Hartford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 161 Alice St., Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $300,000, dated April 2006. Filed Oct. 3.

Daoutis, Athanasios and Demetris Daoutis, et al., Newtown. Filed by Lucas B. Rocklin, New Haven, for Newtown Savings Bank, Newtown. Property: 160 S. Main St., Newtown. Action: to foreclose a delinquent mortgage in the original principal amount of $960,000, dated July 2007. Filed Oct. 7.

Feenstra, Chaja F. and Robert G. Feenstra, et al., Stratford. Filed by Kristen Boyle, Hartford, for Everbank, Islandia, N.Y. Property: 164 Pauline St., Stratford. Action: to foreclose a delinquent mortgage in the original principal amount of $338,200, dated January 2006. Filed Oct. 1.

Gil, Nancy and Cesar Juarez, et al., Stamford. Filed by Kristen Boyle, Hartford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 32 Woodledge Road, Stamford. Action: to foreclose a delinquent mortgage in the original principal amount of $444,800, dated December 2005. Filed Sept. 30.

Cheatham, Cynthia, et al., Bridgeport. Filed by John J. Moranski, Fairfield, for Nob Hill Condominium Association Inc., Bridgeport. Property: 256 Texas Ave., Unit 20, Bridgeport. Action: to foreclose a lien held by the plaintiff, against real property. Filed Oct. 1.

Daoutis, Athanasios and Demetris Daoutis, et al., Trumbull. Filed by Loren M. Bisberg, Farmington, for Newtown Savings Bank, Newtown. Property: 29 Greenbrier Road, Trumbull. Action: to foreclose a delinquent mortgage in the original principal amount of $340,000, dated July 2007. Filed Oct. 7.

Figlar, Beverly A. and Neil J. Figlar, et al., Fairfield. Filed by Gerald A. Gordon, Hartford, for Ocwen Loan Servicing L.L.C., West Palm Beach, Fla. Property: 54 Figlar Ave., Fairfield. Action: to foreclose a delinquent mortgage in the original principal amount of $348,350, dated February 2010. Filed Oct. 3.

Gillman, Donna M. and Lawrence J. Gillman, et al., Redding. Filed by Erin A. Mutty, Hartford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 24 Old Hattertown Road, Redding. Action: to foreclose a delinquent mortgage in the original principal amount of $840,000, dated August 2004. Filed Oct. 7.

Collazo, Carmen, et al., Bridgeport. Filed by Amanda Tiernan, West Warwick, R.I., for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: Lot 29, Pixlee Place, Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $175,500, dated August 2006. Filed Oct. 7.

Davidson, Felicia, et al., Bridgeport. Filed by Christopher R. Thompson, Farmington, for Connecticut Housing Financial Authority, Bridgeport. Property: 230 Pilgrim Place, Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $176,739, dated December 2009. Filed Oct. 1.

Fils, Marie T. and Simon Fils, et al., Stamford. Filed by Richard Lewis, Stamford, for First County Bank, Stamford. Property: 46 Scofield Ave., Stamford. Action: to foreclose a delinquent mortgage in the original principal amount of $588,000, dated December 2005. Filed Oct. 1.

Carlo, Ingrid, et al., Stratford. Filed by Christopher R. Thompson, Farmington, for Bank of America N.A., Charlotte, N.C. Property: 73 Disbrow St., Stratford. Action: to foreclose a delinquent mortgage in the original principal amount of $312,169, dated April 2009. Filed Oct. 1. Ceste, Mario G. Sr. and John G. O’Keefe, et al., Stratford. Filed by Kyle T. Auty, Milford, for town of Stratford. Property: 286A Agawam Drive, Stratford. Action: to foreclose on a real estate lien. Filed Oct. 4. Chase American Mortgage Company L.L.C., Stratford. Filed by Kyle T. Auty, Milford, for the town of Stratford. Property: 1563 Stratford Ave., Stratford. Action: to foreclose on a real estate lien. Filed Oct. 4.

Gonzalez, John M., et al., Norwalk. Filed by Steven G. Berg, Norwalk, for Washington Row Preservation IV Condominium Association, Norwalk. Property: 42 S. Main St., Unit 105, Norwalk. Action: to foreclose on unpaid common charges and assessments. Filed Oct. 1.

Grow Bridgeport Fund Inc., et al., Bridgeport. Filed by Marsha S. Beckford, Bridgeport, for Benchmark Municipal Tax Services Ltd., Bridgeport. Property: 492 Seaview Ave., Bridgeport. Action: to foreclose past due tax liens. Filed Oct. 1.

Hunter, Paulette, et al., Bridgeport. Filed by Loren M. Bisberg, Farmington, for Candellight Terrace Association, Bridgeport. Property: 73 Riverview Drive, Unit 153, Bridgeport. Action: to foreclose a statutory lien on this unit. Filed Oct. 7.

Guinta, Maryanne N., et al., Bridgeport. Filed by Robert N. Sensale, New Haven, for Plymouth Park Tax Services L.L.C., Whippany, N.J. Property: 75 Harborview Ave., Bridgeport. Action: to foreclose past due tax liens. Filed Oct. 3.

Ines, Myriel and Allan Ines, et al., Stamford. Filed by Erin A. Mutty, Hartford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 178 Seaton Road, Unit 22A4, Stamford. Action: to foreclose a delinquent mortgage in the original principal amount of $185,000, dated January 2007. Filed Sept. 30.

Gulli, Donna L. and Anthony A. Gulli, Brookfield. Filed by Erin A. Mutty, Hartford, for Wells Fargo Bank N.A., Frederick, Md. Property: 39 Huckleberry Hill Road, Brookfield. Action: to foreclose a delinquent mortgage in the original principal amount of $287,000, dated November 2006. Filed Oct. 7. Gzyms, Louise A. and Michael A. Gzyms, et al., Shelton. Filed by Christopher R. Thompson, Farmington, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 25 Brookwood Lane, Shelton. Action: to foreclose a delinquent mortgage in the original principal amount of $234,202, dated August 2012. Filed Oct. 2. Hemingway, Gertrude, et al., Norwalk. Filed by Jeffrey M. Knickerbocker, Hartford, for Nationstar Mortgage L.L.C., Lewisville, Texas. Property: 4 Kellogg St., Norwalk. Action: to foreclose a delinquent mortgage in the original principal amount of $435,478.50, dated July 2004. Filed Oct. 3. Hickey, John D. Jr., et al., Newtown. Filed by John P. Fahey, Farmington, for Valley National Bank, Houston, Texas. Property: 41 Bushy Hill Road, Newtown. Action: to foreclose a delinquent mortgage in the original principal amount of $188,000, dated December 2002. Filed Oct. 2. Hilton, Yohvanna, et al., Norwalk. Filed by Gerald A. Gordon, Hartford, for Citimortgage Inc., O’Fallon, Mo. Property: 19 Wilton Ave., Norwalk. Action: to foreclose a delinquent mortgage in the original principal amount of $398,000, dated August 2005. Filed Oct. 3. Hunte, Dawne, et al., Shelton. Filed by Valerie A. Finney, Farmington, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 44 Applewood Drive, Shelton. Action: to foreclose a delinquent mortgage in the original principal amount of $354,600, dated April 2009. Filed Oct. 3.

Jacobs, Cecelia M., et al., Stratford. Filed by Kyle T. Auty, Milford, for the town of Stratford. Property: 25 Elizabeth St., Stratford. Action: to foreclose on a real estate lien. Filed Oct. 4. James, Mecca, et al., Bridgeport. Filed by Steven G. Berg, Norwalk, for Nob Hill Condominium Association Inc., Bridgeport. Property: 179C Louisiana Ave., Unit 360, Bridgeport. Action: to foreclose on unpaid common charges and assessments. Filed Oct. 1. Jenkins, Eunice, Stratford. Filed by Kyle T. Auty, Milford, for the town of Stratford. Property: 230 Larkin Court, Stratford. Action: to foreclose on a real estate lien. Filed Oct. 4. Johnson, Clifton George, et al., Stamford. Filed by Kristen Boyle, Hartford, for Federal National Mortgage Association, Washington, D.C. Property: 69 Forest Lawn Ave., Stamford. Action: to foreclose a delinquent mortgage in the original principal amount of $245,049, dated September 2003. Filed Oct. 3. Johnson, Marvel, et al., Shelton. Filed by Joshua Pedreira, Hartford, for U.S Bank N.A., trustee, Salt Lake City, Utah. Property: 47 Middle Ave., Shelton. Action: to foreclose a delinquent mortgage in the original principal amount of $329,289, dated August 2005. Filed Oct. 7. Jones, Terrell L., et al., Bridgeport. Filed by Jeffrey M. Knickerbocker, Hartford, for Ocwen Loan Servicing L.L.C., West Palm Beach, Fla. Property: 1276 Park Ave., Bridgeport. Action: to foreclose a delinquent mortgage in the original principal amount of $177,600, dated December 2004. Filed Oct. 7. Jossick, Cheryl L. and James L. Jossick Jr., et al., Newtown. Filed James Trudell, Farmington, for Newtown Savings Bank, Newtown. Property: 40 Turkey Hill Terrace, Newtown. Action: to foreclose a delinquent mortgage in the original principal amount of $144,000, dated August 1998. Filed Oct. 7.

FAIRFIELD COUNTY BUSINESS JOURNAL • Week of October 21, 2013 25


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.