Bethel Sales



Bank-bought sale
145 Plumtrees Road, Bethel, CT 6801
Date
Aug. 17, 2018
Price
N/A
Seller
Loandepotcom LLC
Buyer
Secretary of Veterans Affairs
Bank-bought sale
8 Codfish Hill Road Extension, Bethel, CT 6801
Date
Jun. 28, 2018
Price
N/A
Seller
Shawn R. and Grace A. Clifford
Buyer
Mortgage Electronic Registration Systems Inc. and Platinum Home Mortgage Corp.
Bank-bought sale
42 Kayview Avenue, Bethel, CT 6801
Date
Jun. 4, 2018
Price
N/A
Seller
Connecticut Housing Finance Authority
Buyer
Secretary of Housing and Urban Development
Bank-bought sale
17 Henry Street, Bethel, CT 6801
Date
Feb. 8, 2018
Price
N/A
Seller
Bonita and Michael A. Conkey
Buyer
US Bank National Association (trustee) and Bear Stearns Asset Backed Securities I. Trust 2005 AC8
Bank-bought sale
28 Rockwell Road, Bethel, CT 6801
Date
Jan. 24, 2018
Price
N/A
Seller
Thomas J. Craughwell
Buyer
Household Realty Corp., US Bank Trust, NA (trustee) and LSF9 Master Participation (trust)
Bank-bought sale
50 Old Hawleyville Road, Bethel, CT 6801
Date
Dec. 7, 2017
Price
N/A
Seller
George and Nancy Scofield
Buyer
US Bank National Association (trustee), Lehman Xs Trust Mortgage Pass Thru Certificates Series 2007 5H, Mortgage Electronic Registration Systems Inc., Lehman Brothers Bank FSB and Nationstar Mortgage LLC
Bank-bought sale
42 Kayview Avenue, Bethel, CT 6801
Date
Oct. 23, 2017
Price
N/A
Seller
Connecticut Housing Finance Authority
Buyer
Secretary of Housing and Urban Development
Bank-bought sale
20 Westview Drive, Bethel, CT 6801
Date
Jul. 31, 2017
Price
N/A
Seller
Wilmer A. Pardo (also known as), Maria Garcia Pardo (also known as), Manual Garcia, Danbury Hospital, Cach LLC, Western Connecticut Medical Group PC (now known as) and Danbury Office of Physician Services PC (formerly known as)
Buyer
Deutsche Bank National Trust Co. (trustee), Certificate Holders of Merrill Lynch Mortgage Investors (trust) and Mortgage Loan Asset Backed Certificates Series 2007 MLN1
Bank-bought sale
78 Codfish Hill Road, Bethel, CT 6801
Date
Jul. 26, 2017
Price
N/A
Seller
Phyllis G Olschan and Melinda Jeruss
Buyer
Mortgage Electronic Registration Systems Inc., Wachovia Mortgage FSB and Wells Fargo Bank, NA
Bank-bought sale
50 Taylor Avenue, Bethel, CT 6801
Date
Jul. 24, 2017
Price
N/A
Seller
Christopher W. Ainley
Buyer
Nutmeg State Financial Credit Union
Bank-bought sale
31 Greenwood Avenue, Bethel, CT 6801
Date
Jul. 5, 2017
Price
N/A
Seller
William Edward Taylor III (also known as), William E. Taylor III (also known as), William Cole Taylor (also known as), Bobbi Jo Cole Taylor (also known as) and Danbury Radiological Associates PC
Buyer
Taylor Bean and Whitaker Mortgage Corp., Mortgage Electronic Registration Systems Inc., Selene Finance LP and Bank of America, NA
Bank-bought sale
11 Governors Lane, Bethel, CT 6801
Date
Jun. 23, 2017
Price
N/A
Seller
Ahn Quy Pham (also known as), Ahn P. Cristofalo (also known as), Brian M. and Gabriel J. Cristofalo, G. Marie Darrow (also known as), Charles J. Cristofalo III and Kelly Cristofalo Howard
Buyer
Citibank NA
Bank-bought sale
3 Old Shelter Rock Road, Bethel, CT 6801
Date
Jun. 14, 2017
Price
N/A
Seller
Francisco Perez and Florence Bobk
Buyer
Nationstar Mortgage LLC
Bank-bought sale
38 Reservoir Street, Bethel, CT 6801
Date
May. 26, 2017
Price
N/A
Seller
Grace P. Pacific (estate), Connecticut State of Department of Revenue Services and Connecticut State of Office of Probate Court Administration
Buyer
JPMorgan Chase Bank National Association and Specialized Loan Servicing LLC
Bank-bought sale
46 Taylor Road, Bethel, CT 6801
Date
May. 23, 2017
Price
N/A
Seller
Ditech Financial LLC
Buyer
Federal Home Loan Mortgage Corp.
Bank-bought sale
10 Nashville Road Extension, Bethel, CT 6801
Date
May. 22, 2017
Price
N/A
Seller
Ditech Financial LLC
Buyer
Federal Home Loan Mortgage Corp.
Bank-bought sale
32 Kristy Drive, Bethel, CT 6801
Date
Apr. 3, 2017
Price
N/A
Seller
Stephanie K. and Jason Haraputczyk
Buyer
Mortgage Electronic Registration Systems Inc., Phh Home Loans LLC and Cartus Home Loans (doing business as)
Bank-bought sale
20 Katrina Circle, Bethel, CT 6801
Date
Mar. 31, 2017
Price
N/A
Seller
Armando Roma Jr., Teresa Roma and Standard Oil of Connecticut Inc.
Buyer
Wells Fargo Bank, NA
Bank-bought sale
132 Walnut Hill Road, Bethel, CT 6801
Date
Mar. 28, 2017
Price
N/A
Seller
James E. and Mary A. Evans, James Evans (also known as) and Mary Evans (also known as)
Buyer
Peoples United Bank, NA (now known as), Peoples United Bank National Association (now known as) and Peoples United Bank (formerly known as)
Bank-bought sale
2 Fairchild Drive, Bethel, CT 6801
Date
Feb. 3, 2017
Price
N/A
Seller
Elizabeth S. and Scott Esposito, Jay M Marks, New Milford Hospital Inc. (also known as), Danbury Hospital, Danbury Diagnostic Imaging LLC (also known as) and Western Connecticut Medical Group PC
Buyer
Wells Fargo Bank, NA Rustee, Pooling and Servicing Agreement Dated as of November 1 2004, Park Place Securities Inc. and Asset Backed Pass Through Certificates Series 2004 WHQ2
Bank-bought sale
32 Milwaukee Avenue, Bethel, CT 6801
Date
Jan. 20, 2017
Price
N/A
Seller
Mary B. Slattery
Buyer
US Bank National Association
Bank-bought sale
11 Hudson Street, Bethel, CT 6801
Date
Jan. 17, 2017
Price
N/A
Seller
Ditech Financial LLC
Buyer
Federal National Mortgage Association
Bank-bought sale
11 Hudson Street, Bethel, CT 6801
Date
Dec. 22, 2016
Price
N/A
Seller
Monica A. Valle and Gendriz Valle Rodriguez
Buyer
Bank of America, NA, BAC Home Loans Servicing LP and Countrywide Home Loans Servicing LP
Bank-bought sale
801 Lexington Boulevard, Bethel, CT 6801
Date
Dec. 7, 2016
Price
N/A
Seller
Valerie Ann Carlson
Buyer
Federal National Mortgage Association and Lexington Meadows Association Inc.
Bank-bought sale
90 South Street, Bethel, CT 6801
Date
Nov. 29, 2016
Price
N/A
Seller
Manuel Jaigua and Elvia Juanacio
Buyer
Bank of New York Mellon, Bank of New York (formerly known as) (trustee), Mortgage Electronic Registration Systems Inc., Countrywide Home Loans Inc. and Certificateholders Cwalt Alternative Loan Trust 2006 35CB Mortgage Pass Thru Certificates Series 2006 35CB Inc.
Bank-bought sale
3 Oakland Heights, Bethel, CT 6801
Date
Nov. 1, 2016
Price
N/A
Seller
Jalana S Kane, Paulo A. Mota and Jalane S. Kane (also known as)
Buyer
Mortgage Electronic Registration Systems Inc., First Residential Mortgage Services Corp. and Ocwen Loan Servicing LLC
Bank-bought sale
37 Juniper Road, Bethel, CT 6801
Date
Oct. 12, 2016
Price
N/A
Seller
Victoria Anne Osborne, Richard S. Basile (estate) and Connecticut State of Department of Revenue Services
Buyer
HSBC Bank USA National Association (trustee), Sequoia Mortgage Trust 2007 1, ABN Amro Mortgage Group Inc. and Bentley Mortgage Corp.
Bank-bought sale
90 Walnut Hill Road, Bethel, CT 6801
Date
Oct. 5, 2016
Price
N/A
Seller
Ricky M. and Danielle Perkins
Buyer
Mutual Security Credit Union
Bank-bought sale
24 Hawleyville Road, Bethel, CT 6801
Date
Sep. 19, 2016
Price
N/A
Seller
Charles D. Burkey
Buyer
Bank of New York Mellon, Bank of New York (formerly known as) (trustee), Certificate Holders Cwalt Alternative Loan Trust 2006 23CB Inc., Mortgage Pass Through Certificates Series 2006 23CB and JP Morgan Chase Bank NA
Bank-bought sale
20 Chipmunk Terrace, Bethel, CT 6801
Date
Sep. 19, 2016
Price
N/A
Seller
Naomi Aravena and Original Plumtree Heights Owners Association Inc.
Buyer
Bank of America, NA and Nationstar Mortgage LLC
Bank-bought sale
45 Bethpage Drive, Bethel, CT 6801
Date
Sep. 8, 2015
Price
N/A
Bank-bought sale
17 Deer Run, Bethel, CT 6801
23 Payne Road, Bethel, CT 6801
Date
Apr. 8, 2015
Price
$215,000
Bank-owned sale
21 Benson Road, Bethel, CT 6801
Blockshopper green logo