Public auction for foreclosure sale on May 29, 2026.
Official courthouse record · Indexed in NoticeRegistry archive · AI-enriched for research
Deadline detected: Sale Date — 2026-05-29
Pro users tracking foreclosure like this were alerted the second it filed. Never miss a deadline
- Published
- Category
- Foreclosure
- City
- Phoenix
- Case #
- EFC-2023-1106
View full case dossier
See all filings for case EFC-2023-1106 with AI case status analysis.
What You Should Do Next
- 1
Attend the Auction
Be present at the Oswego County Courthouse on May 29, 2026, at 11:00 AM.
- 2
Review Property Details
Inspect the property and review any easements or restrictions before the auction.
- 3
Contact Legal Counsel
Consider consulting with an attorney for guidance on the foreclosure process.
Frequently Asked Questions
- What is the date of the foreclosure auction?
- The foreclosure auction is scheduled for May 29, 2026.
- Where will the auction take place?
- The auction will be held at the Oswego County Courthouse, 25 East Oneida Street, Oswego.
- What is the judgment amount for the foreclosure?
- The judgment amount is $370,082.26.
- Who is the referee for this foreclosure sale?
- Mary McGowan is the referee named in the judgment.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
OSWEGO COUNTY NOTICE OF SALE STATE OF NEW YORK, SUPREME COURT, COUNTY OF OSWEGO, John J.J. Rybinski, Plaintiff, vs. Rising Hope Church, et al., Defendants, Index No. EFC-2023-1106. Pursuant to an second amended judgment of foreclosure and sale granted and entered in the above-entitled action in the Oswego County Clerk’s Office on April 9, 2026, I, the undersigned Referee in said judgment named, will sell at public auction on the north, first floor main lobby of the Oswego County Courthouse, 25 East Oneida Street, City of Oswego, in the County of Oswego, State of New York, on May 29, 2026 at 11:00 o’clock in the forenoon of that day the premises described as follows: See Exhibit A attached hereto and made a part hereof. Subject to easements, covenants and restrictions of record, if any. The premises are sold in “as is” physical order and condition on the day of sale, subject to any state of facts that an inspection of the premises would disclose, any state of facts that an accurate survey of the premises would show, any covenants, restrictions, declarations, reservations, easements, right of way and public utility agreements of record, any building and zoning ordinance of the municipality in which the mortgaged premises are located an possible violations of same, any rights of tenants or persons in possession of the subject premises, prior liens of record, if any, except those liens addressed in RPAPL §1354 and any equity of redemption of the United States of America to redeem the premises within one hundred twenty (120) days from the date of sale. Risk of loss shall not pass to purchaser until closing of title. Dated: April 13, 2026 /s/Mary McGowan Mary McGowan, Referee Street Address of Property to be Foreclosed: 57 Hilton Road, Phoenix, New York 13135 Judgment Amount: $370,082.26 COSTELLO, COONEY & FEARON, PLLC Attorneys for Plaintiff 211 W. Jefferson Street Syracuse, New York 13202 (315) 422-1152 ext. 293 EXHIBIT “A” ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Schroeppel, County of Oswego, and State of New York, being a part of Subdivision #6 of the LaHommedieu Location in said Town and being more particularly described as follows: Beginning at a point in the northerly line of lands conveyed to Lucille C. Mattle in Liber of Deeds #409 at Page #485 as filed in the Oswego County Clerk’s Office on September 17, 1942, said point being S. 64 degrees 32’ 27” W, a distance of 771.80 feet from the intersection of said northerly line of said Mattle lands with the present westerly right of way line of New York State Route #57, as measured along said northerly property line. Thence S. 64 degrees 32’ 27” W, along said northerly line of said Mattle lands, a distance of 300 ± feet to a point in the easterly Blue Line of the Oswego Canal; Thence southerly along said easterly Blue Line of the Oswego Canal the following courses and distances: S. 5 degrees 20’ 22” W., 9.08 feet; S. 8 degrees 56’ 02” W., 67.15 feet, S. 7 degrees 05’ 22” W., 67.44 feet, S. 15 degrees 54’ 42” W., 68.79 feet; S. 22 degrees 25’ 52” W., 67.90 feet; S. 24 degrees 49’ 42” W., 65.32 feet, S 22 degrees 11’ 32” W., 63.75 feet; S. 10 degrees 23’ 52” W., 62.18 feet; S. 0 degrees 17’ 08” E., 61.11 feet; S. 27 degrees 55’ 38” E., 21.50 ± feet to a point in the southerly line of said Mattle lands; Thence N. 66 degrees 15’ 00” E., along said southerly line of said Mattle lands, a distance of 633.84 feet to a point; Thence N. 25 degrees 27’ 33” W., a distance of 447.98 feet to the point of beginning. EXCEPTING the following lands to be conveyed to Ragel A. and Maureen Dominic: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Schroeppel, County of Oswego and State of New York, being a part of Subdivision #6 of the LaHommedieu Location in said Town and being more particularly described as follows: Beginning at a point located at the intersection of the north line of Subdivision 6 and the west road line of Hilton Road, at the southwest corner of lands now or formerly owned by Ragel A. Dominic and Maureen Dominic as recorded in the Oswego County Clerk’s Office in Liber 752 of Deeds at page 749, and running; 1. Thence, S 11 º 35’ 12” E, 32.06’, to a point; 2. Thence, S 89 º 41’ 59” W, 73.20’, to a point located in the south line of said Dominic; 3. Thence, N 64 º 32’ 27” E, 73.94’, along the south line of said Dominic, to the Point and Place of beginning: TOGETHER WITH ALL THAT TRACT OR PARCEL OF LAND, being an easement of ingress and egress, in common with others, over and upon the road known as Hilton Road as shown on a plan and survey made by John S. Bierhardt dated December 2, 1953, and designated on a plot plan as the Fay S. Hilton property in the Town of Schroeppel, County of Oswego, New York, for the benefit of lands owned by the parties of the second part as described in a Deed dated September 29, 1981 and recorded in the Oswego County Clerk’s Office on March 9, 1982 in Book of Deeds at Page 307. TOGETHER WITH ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Schroeppel, County of Oswego, State of New York, being a part of subdivision #6 of the LaHommedieu location in said Town, said parcel being a permanent easement 15.00 feet in width for the purpose of ingress and egress over upon and across the hereinafter described premises: Beginning at a point at the intersection of the present westerly line of New York State Route #57 with the northerly line of lands conveyed to Phoenix Acquisition Corporation by warranty deed dated January 29, 1980 and recorded in the Oswego County Clerk’s Office on the 29th day of January, 1980 in Book of Deeds 833 at Page 328&c; thence S. 64 º 32’ 27” W, along said northerly line of said Phoenix Acquisition Corporation lands, a distance of 771.80± feet to a point in the easterly line of lands conveyed (on even date) by Campbell and Millic to Frederick C. Raynor; thence S. 25 º 27’ 33” E., along the easterly line of said Raynor’s property a distance of 15 feet to a point; thence N. 64 º 32’ 27” E. and parallel to said northerly line of said Phoenix Acquisition Corporation lands, a distance of 771.80 ± feet to a point in the westerly line of New York State Route #57; thence N. 25 º 27’ 33” W., a distance of 15 feet to the place of beginning.