New York Southern District Court
Case #: 1:25-cv-04078
Nature of Suit220 Real Property - Foreclosure
Cause28:1332fc Diversity - Foreclosure
Case Filed:May 15, 2025
Last checked: Thursday May 15, 2025 4:13 AM EDT
Defendant
25 CUMMINGS REALTY LLC
Defendant
New York City Environmental Control Board
Defendant
Joel Wiener
Plaintiff
CFSP 2014-AHP1 25 Cumming Street LLC
Represented By
Richard John Galati, Jr.
Alston & Bird LLP
contact info


Docket last updated: 05/15/2025 11:59 PM EDT
Thursday, May 15, 2025
2 2 misc Rule 7.1 Corporate Disclosure Statement Thu 05/15 1:04 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Computershare Trust Company, N.A. for CFSP 2014-AHP1 25 Cumming Street LLC. Document filed by CFSP 2014-AHP1 25 Cumming Street LLC..(Galati, Richard)
Related: [-]
1 1 26 pgs cmp Complaint Thu 05/15 12:58 AM
COMPLAINT against 25 CUMMINGS REALTY LLC, New York City Environmental Control Board, Joel Wiener. (Filing Fee $ 405.00, Receipt Number ANYSDC-31084130)Document filed by CFSP 2014-AHP1 25 Cumming Street LLC..(Galati, Richard)
Related: [-]
Att: 1 Civil Cover Sheet Civil Cover Sheet,
Att: 2 Exhibit 1 - Property Description,
Att: 3 Exhibit 2 - Note with Allonges,
Att: 4 Exhibit 3 - Consolidation, Modification and Extension Agreement and Mortgage,
Att: 5 Exhibit 4 - Collateral Description,
Att: 6 Exhibit 5 - Assignment of Leases and Rents,
Att: 7 Exhibit 6 - Guaranty,
Att: 8 Exhibit 7 - First Assignment of Mortgage,
Att: 9 Exhibit 8 - First Assignment of ALR,
Att: 10 Exhibit 9 - Second Assignment of Mortgage,
Att: 11 Exhibit 10 - Second Assignment of ALR,
Att: 12 Exhibit 11 - Third Assignment of Mortgage,
Att: 13 Exhibit 12 - Third Assignment of ALR,
Att: 14 Exhibit 13 - Notice of Default,
Att: 15 Exhibit 14 - Notice of Acceleration,
Att: 16 Exhibit 15 - UCC-1 and Assignments