Foreclosure action initiated against property at 612-14 Oakwood Avenue, Syracuse.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Court Notice
- City
- Syracuse
- Case #
- 012867/2025
View full case dossier
See all filings for case 012867/2025 with AI case status analysis.
What You Should Do Next
- 1
Respond to the Summons
Serve a copy of your answer to the Plaintiff's attorneys within 20 days.
- 2
Seek Legal Advice
Consider consulting with a lawyer to understand your rights and options.
- 3
Attend Court Hearing
If applicable, attend any scheduled court hearings related to this case.
Frequently Asked Questions
- What is the case number for the foreclosure at 612-14 Oakwood Avenue?
- The case number is 012867/2025.
- How long do I have to respond to the summons?
- You have 20 days to respond if served personally, or 30 days for other methods.
- What happens if I don't respond to the summons?
- If you fail to respond, a default judgment may be taken against you.
- Who should I contact for more information about this foreclosure?
- Contact the Plaintiff's attorneys listed in the summons for more details.
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
SUMMONS SUPREME COURT OF THE STATE OF NEW YORK – COUNTY OF ONONDAGA Index Number: 012867/2025 Supplemental Summons with Notice of Action to Foreclose a Mortgage Property: 612-14 Oakwood Avenue, Syracuse, New York 13205. The Bank of New York Mellon Trust Company, N.A. (f/k/a The Bank of New York Trust Company, N.A., successor to JPMorgan Chase Bank, N.A., successor to the Chase Manhattan Bank, successor to Chemical Bank), as trustee for IMC Home Equity Loan Trust 1998-1, Plaintiff(s), -against- Tyrone English a/k/a Tyrone J. English Individually and Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter, Robert Hunter Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter, David Hunter Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter, Amadis Hunter Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter, Jeremy Hunter Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter if living, and if he/she any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or generally or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors; administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; Unknown Heirs of Carolyn Clemons Heir and Distributee of the Estate of Lizzie M. Hunter a/k/a Lizzie Mae Hunter a/k/a Lizzie Hunter, Commissioner of Social Services of Onondaga County, Joshua Herman Associates, LLC, New York State Affordable Housing Corporation, New York State Department of Taxation and Finance, United States of America (Northern District), Loretto Health and Rehabilitation Center, Niagara Mohawk Power Corporation d/b/a National Grid, Credit Acceptance Corporation, City Court Clerk o/b/o People of the State of New York, Riverknoll at Radisson II LLC, People of the State of New York o/b/o Town of Salina, New York State Office of Victim Services, The People of the State of New York, The United States of America, and “JOHN DOE #1,” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises being foreclosed herein, Defendant(s). WE ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiff's attorneys within 20 days after the service of this summons exclusive of the day of service or within 30 days after completion of service where service is made in any other manner than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE: YOU ARE IN DANGER OF LOSING YOUR HOME. If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. Sheldon May & Associates, P.C., Ted Eric May, Esq., Attorneys for Plaintiff, Office & Post Office Address 255 Merrick Road, Rockville Centre, NY 11570. (516) 763-3200 File #39962
Related Notices
Notice
DateCategoryCity
Notice of action to foreclose a mortgage on property in Syracuse.
Apr 15, 2026ForeclosureSyracuse
Foreclosure action initiated against property at 612-14 Oakwood Avenue, Syracuse.
Apr 8, 2026Court NoticeSyracuse
Foreclosure action for property at 145 South Midler Avenue, Syracuse, NY.
Apr 1, 2026Court NoticeSyracuse