FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WELLS FARGO BANK, N.A, as Trustee for the registered holders of Credit Suisse First Boston Mortgage Securities Corp., Commercial Mortgage Pass- Through Certificates, Series 2007-C1, acting by and through its Special Servicer, Index No.: /2014 -against- Plaintiff, THE SHOREHAM LLC; and JOHN DOE #1 through JOHN DOE #50, the last fifty names being fictitious, the persons or parties intended being the tenants, occupants, persons, entities, or corporations, if any, having or claiming an interest in or lien upon the premises, described in the Complaint, AFFIRMATION IN SUPPORT OF EX PARTE APPLICATION FOR ORDER APPOINTING TEMPORARY RECEIVER IN MORTGAGE FORECLOSURE ACTION Defendants. Timothy J. Pastore, Esq., pursuant to CPLR 2106, and under the penalties of perjury, affirms as follows: 1. I am an attorney at law and am a partner of the firm of Duval & Stachenfeld, LLP, the attorneys of record for the Plaintiff in the within action and, as such, am fully familiar with the facts, circumstances and proceedings herein. 2. I make this application or the purpose of seeking the appointment of Jeff Kolessar (New York Fiduciary ID # ) as temporary receiver of the hotel that is the subject of this leasehold mortgage foreclosure action. 3. The Property is currently managed by SRNY Associates LLC ( Manager ), an operative affiliate of GF Management, under that certain Hotel Management Agreement, 1 1 of 11

2 dated June 30, 2015, between defendant The Shoreham LLC ( Shoreham or the Borrower ) and Manager. 4. Mr. Kolessar is employed by the GF Management. Given his relationship with Manager, Mr. Kolessar s appointment will allow for a seamless transition during the foreclosure process. The Leasehold Mortgage and the Property 5. This action is brought to foreclose a commercial Consolidated, Amended and Restated Leasehold Mortgage, Assignment of Leases and Rents, Security Agreement and Fixture Filing, dated as of October 13, 2006 (the Mortgage ), executed by Borrower to Column Financial, Inc. ( Column ), to secure the sum of $35,000,000 and interest, duly recorded under CRFN in the Office of the New York City Register, New York County on October 13, 2006, covering the leasehold interest for the premises known as and by street address West 55th Street, New York, NY, more fully described in Schedule A annexed hereto (the Property ), and commonly known as the Shoreham Hotel. 6. Specifically, the Property is comprised of the Parcel 1 Leasehold and the Parcel 2 Leasehold (as defined and detailed in paragraphs 10 to 19 of the Complaint) in two parcels of commercial real property situated in the State of New York, County of New York, having a tax map designation of Section 5, Block 1271, Lot 17 ( Parcel 1 ) and Lot 19 ( Parcel 2 ). The Property operates as a hotel. 7. Plaintiff, as trustee for the holders of Credit Suisse First Boston Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2007-C1, acting by and through its special servicer, is the current holder of the Mortgage, all as 2 2 of 11

3 more fully set forth in the Complaint filed herein, a copy of which is annexed hereto as Exhibit A. Borrower s Payment Default 8. Borrower defaulted under the Mortgage by failing to make the monthly payment that was due on or prior to the July 11, 2014 Payment Date. 9. By letter dated August 5, 2014, among other things, Plaintiff notified Borrower of the occurrence of an Event of Default under the Mortgage. 10. Borrower has failed to cure any part of the defaults heretofore set forth and has not paid any of the sums due and payable to Plaintiff since the July 11, 2014 Payment Date. 11. The entire amount owing on said Mortgage lien is past due and has accumulated from the default on July 11, 2014 through August 9, 2016 as follows (exclusive of attorneys fees): Principal $33,935, Note Rate Interest $4,535, Default Interest $3,582, Late Charges $819, Tax Advances $2,805, Insurance Advances $207, Other Costs (survey, appraisal, PCR, ESA, title, etc.) $85, TOTAL DUE AS OF AUGUST 9, 2016 $45,970, of 11

4 12. The summons, complaint and notice of pendency of this action were all duly and regularly filed in the office of the County Clerk of New York County on October 15, 2014, and thus the action has been commenced. 13. The interest of the Plaintiff in said Property more fully appears from the Complaint, a copy of which is annexed as Exhibit A hereto and incorporated by reference with the same force and effect as if fully set forth herein. Plaintiff s Entitlement under the Mortgage to the Appointment of a Receiver 14. Pursuant to the Mortgage, Plaintiff is entitled to the appointment of a receiver of the rents, issues, profits, and income of the Parcel 1 Leasehold and the Parcel 2 Leasehold in any foreclosure action, without notice and without regard to the adequacy of the security for the indebtedness secured by the Mortgage. See Mortgage 7.1(g). 15. The Mortgage, a copy of which is annexed hereto as Exhibit B, contains, among other provisions, the following express paragraphs: Section 7.1 Remedies. Upon the occurrence and during the continuance of any Event of Default, Borrower agrees that Lender may take such action, without notice or demand, as it deems advisable to protect and enforce its rights against Borrower and in and to the Property, including, but not limited to, the following actions, each of which may be pursued concurrently or otherwise, at such time and in such order as Lender may determine, in its sole discretion, without impairing or otherwise affecting the other rights and remedies of Lender: * * * (g) apply for the appointment of a receiver, trustee, liquidator or conservator of the Property, without notice and without regard for the adequacy of the security for the Debt and without regard for the solvency of Borrower, any guarantor, indemnitor with respect to the Loan or of any Person liable for the payment of the Debt. Ex. B, 7.1(g). 16. R.P.L. 254 subdivision 10 construes said Section 7.1(g) as follows: 4 4 of 11

5 10. Mortgagee entitled to appointment of a receiver. A covenant that the holder of this mortgage, in any action to foreclose it, shall be entitled to the appointment of a receiver, must be construed as meaning that the mortgagee, his heirs, successors or assigns, in any action to foreclose the mortgage, shall be entitled, without notice and without regard to adequacy of any security of the debt, to the appointment of a receiver of the rents and profits of the premises covered by the mortgagee; and the rents and profits in the event of any default or defaults in paying the principal, interest, taxes, water rents, assessments or premiums of insurance, are assigned to the holder of the mortgage as further security for the payment of the indebtedness. 17. Upon information and belief, the present lessee of the Parcel 1 Leasehold and the Parcel 2 Leasehold is defendant Shoreham (as detailed in paragraphs 10 to 19 of the Complaint). 18. That Plaintiff is entitled to the appointment of a receiver, without notice, is made absolutely clear by the cited mortgage provision (i.e., Mortgage 7.1(g)) as well as the cited statutory construction thereof. R.P.L. 254(10). 19. Moreover, this issue has been litigated and the courts have held that the language in the subject Mortgage does indeed mean the plaintiff is entitled to the appointment of a receiver without notice. In this regard, we respectfully refer the Court to the following cases: The East New York Savings Bank v. 924 Columbus Associates, 628 N.Y.S.2d 642 (1 st Dept. 1995); State Street Bank and Trust Company v. Broadway/St. Nicholas, 625 N. Y.S.2d 217 (1 st Dept. 1995); Crossland Sav., FSB v. LoGuidice-Chatwal Real Est. Inv. Co., 549 N.Y.S.2d 697 (1 st Dept. 1990); 366 Fourth St. Corp. v. Foxfire Enterprises, 149 AD.2d 692, 540 N.Y.S.2d 489 (2d Dept. 1989); Baker v. Bloom, 146 A.D.2d 859, 536 N.Y.S.2d 267 (3 rd Dept. 1989); Clinton Capital Corp. v. One Tiffany Place Developers, Inc., 112 A.D.2d 911, 492 N.Y.S.2d 427 (2d Dept. 1985); Kestenberg v. Platinum Properties Corp., 112 AD.2d 268, 491 N.Y.S.2d 670 (2d Dept. 5 5 of 11

6 1985); Holmes v. Gravenhorst, 238 App. Div. 313, 263 N.Y.S. 738, reversed on other grounds, 263 N.Y. 148, 188 N.B. 258, 91 AL.R (2d Dept. 1933); Home Title Ins. Co. v. Isaac Scherman Holding Corp., 240 App. Div. 851, 267 N.Y.S. 84 (2d Dept. 1933); Febbraro v. Febbraro, 70 A.D.2d 584, 416 N.Y.S.2d 59 (2d Dept. 1979); Mandel v. Nero, 52 Misc.2d 604, 277 N.Y.S.2d 247 (1967); Wolf v. 120 Middleton Realty Corp., 221 N.Y.S.2d 110 (1961); Ardeb Realty Corp. v. East Estates, Inc., 12 Misc.2d 167, 178 N.Y.S.2d 972 (1957). 20. Not incidentally, this ex parte aspect has also resisted constitutional challenge. See Friedman v. Gerax Realty Associates, 100 Misc. 2d 820, 420 N.Y.S.2d 247 (1979); Massachusetts Mut. Life Ins. v. Avon Associates, Inc., 83 Misc. 2d 829, 373 N.Y.S.2d 464 (1975); City Partners Ltd. BMG v. Jamaica Savings Bank, 454 F. Supp (E.D.N.Y. 1978). The Need for a Receiver 21. Defendant Shoreham (Borrower) has not answered the Complaint in this action despite accepting service. A motion for default judgment and related relief shall soon be filed. 22. Defendant Shoreham (Borrower) committed waste and misappropriation with respect to the Property in the following respects: a. Borrower has failed to timely file tax returns and remit sales and occupancy taxes over to the State of New York, which resulted in all of the bank accounts and credit card receipts for the Property being seized and the accounts frozen. In addition, Borrower was subjected to penalties and interest for non-filing of returns. Under a full reservation of rights, Plaintiff advanced $120,000 to or for the benefit of the State of New York, in order to obtain a release of the levy upon accounts obtained by the State. 6 6 of 11

7 b. Without limitation, Borrower failed to pay real property taxes in the amount of $1,863, This amount was advanced and paid by Plaintiff. c. Without limitation, Borrower failed to pay New York State occupancy taxes in the amount of $54,198. This amount was advanced and paid by Plaintiff. d. Without limitation, Borrower has failed to pay New York City occupancy taxes in the amount of $117,825. This amount was advanced and paid by Plaintiff. e. Without limitation, Borrower failed to pay ground rent in the amount of $197, This amount was advanced and paid by Plaintiff. f. On or about July 13, 2016, Borrower demanded that Plaintiff pay $16,000 from operating funds for fees claimed to be due to Borrower s architect in connection with the application for a permanent certificate of occupancy. Plaintiff denied the request reminding Borrower that any and all fees and costs incurred in connection with obtaining a permanent certificate of occupancy are the exclusive obligation of Borrower and shall not be paid from any cash flow generated by the Property. Despite this, Plaintiff separately released funds to Borrower for the purpose of paying certain other operating expenses of the Property as requested by Borrower. On or about July 29, 2016, Plaintiff learned that the monies released by Plaintiff for the approved operating expenses were used by Borrower to pay Borrower s architect anyway. This constitutes misappropriation or conversion. g. In addition to the foregoing, Plaintiff learned on or about August 4, 2016 that, due to a lack of maintenance on the Property, a roof water tank needs to be replaced at the Property at a cost of approximately $45,000 (not including additional charges for plumbing). 23. Upon information and belief, the total revenues for the Property are approximately $11,405,000 per year or approximately $950,416 per month. 24. The aforesaid Property for which a receiver is sought herein is in danger of being lost by reason of Borrower s defaults as set forth in the Complaint, and in this affirmation, and your affirmant is informed and verily believes that the Borrower does not intend or is unable to correct its defaults alleged in the complaint. 7 7 of 11

8 Plaintiff Respectfully Suggests the Appointment of the Current Hotel Manager 25. Plaintiff has no objection to continuing the role of the Manager and is hereby seeking the appointment of Jeff Kolessar, a Senior Vice-President with GF Management, to serve as Receiver. As noted above, Manager is an operative affiliate of GF Management. Therefore, Mr. Kolesser has a relationship with Manager and is familiar with the operations of the Property. Mr. Kolessar is approved as a Receiver in the County of New York under Fiduciary ID # and has served in over 250 prior receivership assignments. The appointment of Mr. Kolessar is in the best interests of the Property in that his appointment as Receiver for the Property will allow the operation of the hotel to remain consistent during the foreclosure process. A copy of Mr. Kolessar s professional biography is annexed hereto as Exhibit C. 26. In the event the Court declines to appoint Mr. Kolessar, we respectfully request that another receiver with experience with hotels be appointed for the Property. 27. Plaintiff also requests that the current Manager remain in place at a minimum through the remainder of the Renewal Term of the Hotel Management Agreement (which Renewal Term runs to July 1, 2017). 28. No previous application for the relief requested herein or any other provisional remedy has been secured or sought in this action or in any other court, including the remedy of seizure of a chattel in an action to recover a chattel. 8 8 of 11

9 WHEREFORE, deponent respectfully requests an order by reason of the circumstances aforesaid appointing a Temporary Receiver of the rents and profits for the benefit of the Plaintiff pending in this action, with the usual powers and duties of receivers in such cases. Dated: New York, New York August 16, 2016 Attachments: Schedule A = Legal Description Exhibit A = Complaint (and its exhibits) Exhibit B = Mortgage Exhibit C = Kolessar Professional Biography TIMOTHY J. PASTORE 9 9 of 11

10 Title No.: 06NYM10578 Policy No. :H SCHEDULE A DESCRIPTION Parcel A (For Information Only: Block 1271, Lot 17): ALL that certain plot, piece or parcel of land situate, lying and being in the Borough of Manhattan, County of New York, City and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of 55 th Street, 475 feet westerly from the comer formed by the intersection of the said northerly side of 55 th Street with the westerly side of Fifth Avenue; RUNNING THENCE northerly parallel with the said westerly side of Fifth Avenue, 100 feet 5 inches; THENCE westerly parallel with the northerly side of 55 th Street, 25 feet; THENCE northerly again parallel with the westerly side of Fifth Avenue, 5 inches; THENCE westerly parallel with the said northerly side of 55 th Street, 25 feet; THENCE southerly again parallel with the westerly side of Fifth Avenue, 100 feet 10 inches to the northerly side of 55 th Street; and THENCE easterly alone the northerly side of 55 th Street, 50 feet to the point or place of BEGINNING. Parcel B (For Information Only: Block 1271, Lot 19): ALL that certain plot, piece or parcel of land situate, lying and being in the City, County and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of 55 th Street, 420 feet westerly from 5 th Avenue; RUNNING THENCE westerly along 55 th Street, 55 feet; THENCE northerly parallel with S 01 Avenue, 90 feet; THENCE easterly parallel with Street, 25 feet; THENCE northerly parallel with 5 th Avenue, 10 feet 5 inches; of 11

11 Title No,: 06NYM10578 Policy No,: H SCHEDULE A CONTINUED THENCE easterly parallel with 55,h Street, 30 feet; THENCE southerly parallel with 5 th Avenue, 100 feet 5 inches to the point or place of BEGINNING. END OF SCHEDULE A 4 11 of 11

BACM Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number:

BACM Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number: BACM 2005-6 Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number: 600710-12 Judge: Timothy S. Driscoll Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 07/10/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015

FILED: NEW YORK COUNTY CLERK 07/10/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015 FILED: NEW YORK COUNTY CLERK 07/10/2015 08:51 PM INDEX NO. 850216/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 462-470 11TH AVENUE LLC, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT FILED: NEW YORK COUNTY CLERK 07/25/2014 04:58 PM INDEX NO. 652072/2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEXBANK SSB Index

More information

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016 FILED KINGS COUNTY CLERK 11/03/2016 1108 AM INDEX NO. 519469/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com FILED NEW YORK COUNTY CLERK 05/23/2013 INDEX NO. 651869/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/23/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - -

More information

SIDE LETTER AGREEMENT RE REAL PROPERTY COLLATERAL AND SUBORDINATION December 5, 2016

SIDE LETTER AGREEMENT RE REAL PROPERTY COLLATERAL AND SUBORDINATION December 5, 2016 SIDE LETTER AGREEMENT RE REAL PROPERTY COLLATERAL AND SUBORDINATION December 5, 2016 Michael Newell Black Hawk III, LLC 1950 Bellerive Ln., Suite 109 Coeur d'alene, ID 83814 Re: Side Letter Agreement re

More information

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 Case: 0:17-cv-00037-HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 BRANCH BANKING AND TRUST COMPANY, Plaintiff, v. UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF KENTUCKY ASHLAND DIVISION

More information

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016 FILED NEW YORK COUNTY CLERK 05/02/2016 0347 PM INDEX NO. 652332/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A. Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: 700536/2013 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e., 2013 NY

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

SUBORDINATION AGREEMENT

SUBORDINATION AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Robert Cheng, Esq. Shutts & Bowen LLP 200 South Biscayne Boulevard 41 st Floor Miami, FL 33131 ---------------------------------------------------------------------------------------------------------------------

More information

SPECIAL RULES FOR FORECLOSURES ON HOMES. Joseph M. Licare, Esq. Bryan Cave LLP New York, New York

SPECIAL RULES FOR FORECLOSURES ON HOMES. Joseph M. Licare, Esq. Bryan Cave LLP New York, New York SPECIAL RULES FOR FORECLOSURES ON HOMES by Joseph M. Licare, Esq. Bryan Cave LLP New York, New York 81 82 Special Rules For Foreclosures On Homes A. 90-day Pre-Foreclosure Notice and Related Requirements

More information

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket State of N.Y. Mtge. Agency v 936-938 Cliffcrest Hous. Dev. Fund Corp. 2016 NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket Number: 850011/13 Judge: Joan A. Madden Cases posted

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X REEC

More information

Chicago Title Insurance Company

Chicago Title Insurance Company Chicago Title Insurance Company COMMITMENT FOR TITLE INSURANCE Issued by Chicago Title Insurance Company Chicago Title Insurance Company, a Nebraska Corporation ('Company'), for a valuable consideration,

More information

FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013

FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013 FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO. 802537/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013 Attorney Group No. 323 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS In the Matter of

More information

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012 FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO. 651096/2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AMERICAN HOME ASSURANCE COMPANY, Index

More information

Shivanne Cortes-Goolcharran sues Rosicki, Rosicki & Associates, P.C. ( Rosicki ), and Fay Servicing, LLC ( Fay ), under the Fair Debt Collection

Shivanne Cortes-Goolcharran sues Rosicki, Rosicki & Associates, P.C. ( Rosicki ), and Fay Servicing, LLC ( Fay ), under the Fair Debt Collection Case 1:17-cv-03976-FB-SJB Document 32 Filed 08/07/18 Page 1 of 10 PageID #: 600 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------x SHIVANNE CORTES-

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 FILED: NEW YORK COUNTY CLERK 08/17/2015 08:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CAPITAL ONE TAXI MEDALLION

More information

Chicago Title Insurance Company

Chicago Title Insurance Company Chicago Title Insurance Company COMMITMENT FOR TITLE INSURANCE Issued by Chicago Title Insurance Company Chicago Title Insurance Company, a Nebraska Corporation ('Company'), for a valuable consideration,

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: MARK RICHARD LIPPOLD, Debtor. 1 FOR PUBLICATION Chapter 7 Case No. 11-12300 (MG) MEMORANDUM OPINION AND ORDER DENYING MOTION FOR RELIEF

More information

Plaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT

Plaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT FILED: NEW YORK COUNTY CLERK 02/23/2016 01:03 AM INDEX NO. 650910/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

RECEIVER S MOTION TO APPROVE FORBEARANCE AGREEMENT WITH AFF II DENVER, LLC. Harvey Sender, the duly-appointed receiver ( Receiver ) for Gary Dragul

RECEIVER S MOTION TO APPROVE FORBEARANCE AGREEMENT WITH AFF II DENVER, LLC. Harvey Sender, the duly-appointed receiver ( Receiver ) for Gary Dragul DISTRICT COURT, DENVER COUNTY, STATE OF COLORADO Denver District Court 1437 Bannock St. Denver, CO 80202 (720) 865-8612 Plaintiff: Gerald Rome, Securities Commissioner for the State of Colorado v. Defendants:

More information

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order At the Ex-Parte Motion Part of the Supreme Court of the State of New York, County of New York, held at the Courthouse located at 60 Centre Street, New York, New York October, 2016 HON. J.S.C. SUPREME COURT

More information

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017 Pleadings/Desai v. Ford (SNY) Complaint 06-29-2017.docx SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------- LAXMAN S. DESAI

More information

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT ELECTRONICALLY FILED Pulaski County Circuit Court Larry Crane, Circuit/County Clerk 2018-May-04 11:39:22 60CV-18-2887 C06D16 : 5 Pages IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION CENTENNIAL BANK

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

Page 1 of 6 [*1] Citibank N.A. v McCray 2013 NY Slip Op 51931(U) Decided on November 22, 2013 Supreme Court, Bronx County González, J. Published by New York State Law Reporting Bureau pursuant to Judiciary

More information

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012 FILED NEW YORK COUNTY CLERK 05/23/2012 INDEX NO. 600893/2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF 05/23/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENIUM CAPITAL PARTNERS III,

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

TD DEED OF TRUST

TD DEED OF TRUST 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 74 75 76 77 78 79 80 81 82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 113 114 115 forfeiture

More information

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after

More information

PROPERTY REPORT A. THE LAST RECORDED DOCUMENT PURPORTING TO TRANSFER TITLE TO THE LAND DESCRIBED HEREIN SHOWS THE FOLLOWING PURPORTED OWNER:

PROPERTY REPORT A. THE LAST RECORDED DOCUMENT PURPORTING TO TRANSFER TITLE TO THE LAND DESCRIBED HEREIN SHOWS THE FOLLOWING PURPORTED OWNER: Boston National Title Agency, LLC 129 West Trade St, 9th Floor Charlotte NC 28202 374961241 PROPERTY REPORT Order Number: BNT-DEF171408 Customer Reference: 374961241 Property Address: 1 Rural Sequestered

More information

REVOLVING CREDIT MORTGAGE

REVOLVING CREDIT MORTGAGE REVOLVING CREDIT MORTGAGE WHEN RECORDED, MAIL TO: 1 2 3 PARCEL ID NUMBER: 4 SPACE ABOVE THIS LINE FOR RECORDER'S USE THIS MORTGAGE CONTAINS A DUE-ON-SALE PROVISION AND SECURES INDEBTEDNESS UNDER A CREDIT

More information

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Record and Return to: SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Dated as of:, 20 This instrument affects realty situated in the State of New

More information

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11 Case 16-23458-JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA IN RE: ) Case No. 16-23458-JAD

More information

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO. 155096/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x

More information

INTERCREDITOR AGREEMENT. by and between [ ] as Senior Lender. and [ ] as Mezzanine Lender. Dated as of, 20

INTERCREDITOR AGREEMENT. by and between [ ] as Senior Lender. and [ ] as Mezzanine Lender. Dated as of, 20 INTERCREDITOR AGREEMENT by and between [ ] as Senior Lender and [ ] as Mezzanine Lender Dated as of, 20 Premises: 445805.6.02 INTERCREDITOR AGREEMENT THIS INTERCREDITOR AGREEMENT (this Agreement ), dated

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 03:41 PM INDEX NO. 652274/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Lehman XS Trust, Series 2007-7N

More information

DEED OF TRUST (Assumable Not Due on Transfer)

DEED OF TRUST (Assumable Not Due on Transfer) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 The printed portions of this form, except

More information

SAMPLE LYING AND BEING LOCATED IN THE CITY OF WINTER PARK, COUNTY OF ORANGE, STATE OF FLORIDA; ALL THAT CERTAIN PARCEL OR TRACT OF LAND KNOWN AS:

SAMPLE LYING AND BEING LOCATED IN THE CITY OF WINTER PARK, COUNTY OF ORANGE, STATE OF FLORIDA; ALL THAT CERTAIN PARCEL OR TRACT OF LAND KNOWN AS: 1111111111111111111111111111111111111111 Recording reql,lested by and when recl>rded return to: 21 50 Cabot Blvd. West Langhorne, PA 19047 0 Attn: Group 9, Inc. This Mortgage was prepared by: Mary Picard

More information

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/07/2016 02:11 PM INDEX NO. 156376/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 12/31/2014 10:27 AM INDEX NO. 653950/2014 NYSCEF

More information

SONYMA DOWN PAYMENT ASSISTANCE LOAN ENFORCEMENT NOTE AND MORTGAGE

SONYMA DOWN PAYMENT ASSISTANCE LOAN ENFORCEMENT NOTE AND MORTGAGE Record and Return To: M&T Bank PO Box 4613 Buffalo, NY 14240 Dated as of: 1356:CL_Date_dds SONYMA #: SONYMA DOWN PAYMENT ASSISTANCE LOAN ENFORCEMENT NOTE AND MORTGAGE This instrument affects realty situated

More information

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152 INDEX NO. 652055/2010 FILED: NEW YORK COUNTY CLERK 10/10/2017 10:34 PM NYSCEF DOC. NO. 1170 RECEIVED NYSCEF: 10/10/2017 Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

More information

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C FILED: NEW YORK COUNTY CLERK 08/14/2015 10:36 PM INDEX NO. 652346/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015 Exhibit C For Lender use only: Received by: Approved by: Other: CAPITAL ONE TAXI MEDALLION

More information

LOAN SERVICING AND EQUITY INTEREST AGREEMENT

LOAN SERVICING AND EQUITY INTEREST AGREEMENT LOAN SERVICING AND EQUITY INTEREST AGREEMENT THIS LOAN SERVICING AND EQUITY INTEREST AGREEMENT ( Agreement ) is made as of, 20 by and among Blackburne & Sons Realty Capital Corporation, a California corporation

More information

Case PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10282-PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) AFTER-PARTY2, INC. (f/k/a Event Rentals, ) Case No.: 14-10282

More information

Senhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B.

Senhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B. Senhert v New York City Tr. Auth. 2009 NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: 117950/06 Judge: Harold B. Beeler Republished from New York State Unified Court

More information

GUARANTY AGREEMENTS IN COMMERCIAL REAL ESTATE FINANCING. Barry A. Hines Frost Brown Todd LLC

GUARANTY AGREEMENTS IN COMMERCIAL REAL ESTATE FINANCING. Barry A. Hines Frost Brown Todd LLC GUARANTY AGREEMENTS IN COMMERCIAL REAL ESTATE FINANCING Barry A. Hines Frost Brown Todd LLC GUARANTY AGREEMENTS (GENERALLY) Enhance recoverability rights of lender beyond rights associated with mortgaged

More information

SUBORDINATION AGREEMENT RECITALS

SUBORDINATION AGREEMENT RECITALS 190 South LaSalle Street, 11th Floor Development Corporation do U.S. Bancorp Community U.S. Bank National Association (SPACE ABOVE FOR RECORDERS USE) A. Borrower owns that certain real estate more particularly

More information

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM v. Case No. 5D

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM v. Case No. 5D IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM 2010 GREGORY TAYLOR, Appellant, v. Case No. 5D09-4035 DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC., Appellee. / Opinion filed

More information

Case Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: ATP OIL & GAS CORPORATION CASE NO. 12-36187 CHAPTER

More information

STANDARD MORTGAGE TERMS

STANDARD MORTGAGE TERMS STANDARD MORTGAGE TERMS FILED BY: Central 1 Credit Union FILING NUMBER: MT030100 Residential Mortgage The following set of standard mortgage terms shall be Part 2 of every mortgage that so provides and

More information

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO. 653829/2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014

FILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014 FILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO. 653829/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CLEARY GOTTLIEB STEEN & HAMILTON LLP,

More information

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA. Plaintiff, v. Case No. COMPLAINT

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA. Plaintiff, v. Case No. COMPLAINT Filing # 77225632 E-Filed 08/30/2018 09:49:32 AM IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL

More information

HOME INVESTMENT PARTNERSHIPS PROGRAM FIRST-TIME HOMEBUYER ACQUISITION LOAN MORTGAGE

HOME INVESTMENT PARTNERSHIPS PROGRAM FIRST-TIME HOMEBUYER ACQUISITION LOAN MORTGAGE HOME INVESTMENT PARTNERSHIPS PROGRAM FIRST-TIME HOMEBUYER ACQUISITION LOAN MORTGAGE THIS MORTGAGE (this "Mortgage") is made this day of, 20 between the mortgagor, (herein "Borrower") whose address is,

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016 FILED NEW YORK COUNTY CLERK 07/11/2016 0426 PM INDEX NO. 653624/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHILIPPE BUHANNIC and PATRICK

More information

INTERCREDITOR AGREEMENT. by and between. as Senior Lender. and. Mezzanine Lender. Dated as of

INTERCREDITOR AGREEMENT. by and between. as Senior Lender. and. Mezzanine Lender. Dated as of INTERCREDITOR AGREEMENT by and between as Senior Lender and Mezzanine Lender Dated as of Premises: DMEAST #9399801 v1 INTERCREDITOR AGREEMENT THIS INTERCREDITOR AGREEMENT (this Agreement ), dated as of,

More information

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012 American Home Assur. Co. v Port Auth. of N.Y. & N.J. 2014 NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: 651096/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO. 654430/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 SUPRME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MF ACQUISITIONS, LLC., Index No.: Plaintiff,

More information

FORM 16. APPLICATION FOR OPTIONAL MORTGAGE COVENANT LAND TITLES ACT, S.N.B. 1981, c.l-1.1, s.25

FORM 16. APPLICATION FOR OPTIONAL MORTGAGE COVENANT LAND TITLES ACT, S.N.B. 1981, c.l-1.1, s.25 FORM 16 APPLICATION FOR OPTIONAL MORTGAGE COVENANT LAND TITLES ACT, S.N.B. 1981, c.l-1.1, s.25 APPLICANT: Frar~k Hughes Mclnnes Cooper 644 Main Street, Suite 400 P.O. Box 1368 Moncton, NB El C 8T6 Optional

More information

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS)

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) Loan Number: 2014A1234 : OCTOBER 29, 2014 $ 125,000.00 FOR VALUE RECEIVED, the undersigned ("") promises to pay to A&D MORTGAGE LLC, A FLORIDA LIMITED

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation. Touitou Affirmation Exhibit A (FILED: NEW YORK COUNTY CLERK 02/17/2017 12/08/2016 01:38 54 PMl INDEX NO. 160298/2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 02/17/2017 12/08/2016 SUPREME COURT OF THE STATE

More information

RECEIVABLES SALE AND CONTRIBUTION AGREEMENT. between DISCOVER BANK. and DISCOVER FUNDING LLC

RECEIVABLES SALE AND CONTRIBUTION AGREEMENT. between DISCOVER BANK. and DISCOVER FUNDING LLC EXECUTION VERSION RECEIVABLES SALE AND CONTRIBUTION AGREEMENT between DISCOVER BANK and DISCOVER FUNDING LLC Dated as of December 22, 2015 TABLE OF CONTENTS Page ARTICLE 1. DEFINITIONS... 1 Section 1.1

More information

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017 SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE Dated as of 1, 2017 41995858;1 Page 87 TABLE OF CONTENTS This Table of Contents

More information

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011 FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO. 651786/2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of

More information

FILED: KINGS COUNTY CLERK 08/13/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/13/2018

FILED: KINGS COUNTY CLERK 08/13/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/13/2018 FILED: KINGS COUNTY CLERK 08/13/2018 05:42 INDEX NO. 511673/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS HSBC BANK USA N.A. AS TRUSTEE FOR ELLINGTON LOAN ACQUISITION TRUST 2007-1, INDEX

More information

CONSENT TO COLLATERAL ASSIGNMENT

CONSENT TO COLLATERAL ASSIGNMENT DRAFT 5/8/13 CONSENT TO COLLATERAL ASSIGNMENT THIS CONSENT TO COLLATERAL ASSIGNMENT (this Consent ) is made as of May, 2013, by the CITY OF OVERLAND PARK, KANSAS (the City ), for the benefit of PNC BANK,

More information

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service Defense Or Response To A Motion To Lift The Automatic Stay Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service 1. Use this form to file a response to

More information

Seneca Ins. Co. v Cimran Co., Inc NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: /10 Judge: Charles E.

Seneca Ins. Co. v Cimran Co., Inc NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: /10 Judge: Charles E. Seneca Ins. Co. v Cimran Co., Inc. 2012 NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: 601087/10 Judge: Charles E. Ramos Republished from New York State Unified Court System's E-Courts

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI SOUTHWESTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI SOUTHWESTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI SOUTHWESTERN DIVISION UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) v. ) Case No. 3:16-CV-05096-BCW ) WILLIAM PHILLIP JACKSON, et

More information

NEW JOBS TRAINING AGREEMENT PART I

NEW JOBS TRAINING AGREEMENT PART I NEW JOBS TRAINING AGREEMENT PART I 1. College means Community College,,, Michigan. Notices, requests, or other communications directed to the College under this Agreement shall be addressed as follows:

More information

RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009

RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009 By E mail March 2, 2010 RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009 Dear SONYMA Servicer: On December 15,

More information

2014 INTERGOVERNMENTAL PROPERTY TAX ABATEMENT AGREEMENT

2014 INTERGOVERNMENTAL PROPERTY TAX ABATEMENT AGREEMENT 2014 INTERGOVERNMENTAL PROPERTY TAX ABATEMENT AGREEMENT THIS AGREEMENT made and entered into this day of, 2014, by and between the Village of Morton, Morton Unit School District 709, Morton Park District,

More information

AFFIRMATION IN SUPPORT -against- : : ABEX CORPORATION, et al., : : Defendants. : : X

AFFIRMATION IN SUPPORT -against- : : ABEX CORPORATION, et al., : : Defendants. : : X SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X : RAYMOND FINERTY and : MARY FINERTY, : INDEX NO. 190187/10 : Plaintiffs,

More information

Inventories and Accounts for Minors & Disabled Persons In Cook County, Illinois, In 2018

Inventories and Accounts for Minors & Disabled Persons In Cook County, Illinois, In 2018 Inventories and Accounts for Minors & Disabled Persons In Cook County, Illinois, In 2018 APPENDIX May 9, 2018 Steve Raminiak, Esq. Law Offices of Steve Raminiak, P.C. 1655 N. Arlington Heights Road Suite

More information

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and "THIS DEED OF TRUST SHALL NOT WITHOUT THE CONSENT OF THE SECURED PARTY HEREUNDER BE SUBORDINATED UPON THE REFINANCING OF ANY PRIOR MORTGAGE." Return To: Tax Map Reference #: Prepared by: RPC/Parcel ID

More information

MANAGING YOUR DEBT. An Informational and Educational Guide for Residents of New York State

MANAGING YOUR DEBT. An Informational and Educational Guide for Residents of New York State MANAGING YOUR DEBT An Informational and Educational Guide for Residents of New York State Designed and Provided by the Rural Law Center of New York, Inc. Rural Law Center of New York, Inc. WHAT TO DO WHEN

More information

FILED: NEW YORK COUNTY CLERK 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016

FILED: NEW YORK COUNTY CLERK 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016 FILED: NEW YORK COUNTY CLERK 12/17/2016 12:03 AM INDEX NO. 656587/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK [See Attached Rider], v. Plaintiffs,

More information

Second Amendment. North American Title Insurance Company

Second Amendment. North American Title Insurance Company 2355 Gold Meadow Way, 250 Gold River, California 95670 Office Phone: (916)262-8400 Office Fax: (916)943-2205 Second Amendment North American Title Company 2355 Gold Meadow Way, 250 Gold River, CA 95670

More information

CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE

CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE US $, 200 FOR VALUE RECEIVED, the undersigned ( Borrower ) jointly and severally and in solido (if more than one) promises to pay to the order of THE STATE OF

More information

SB 558 Oregon s New Mandatory Resolution Conference Law Helping Homeowners Facing Foreclosure (2013)

SB 558 Oregon s New Mandatory Resolution Conference Law Helping Homeowners Facing Foreclosure (2013) SB 558 Oregon s New Mandatory Resolution Conference Law Helping Homeowners Facing Foreclosure (2013) By Phillip C. Querin, QUERIN LAW, LLC Website: www.q-law.com Introduction. After a false start in 2012,

More information

LOAN SERVICING AND EQUITY INTEREST AGREEMENT

LOAN SERVICING AND EQUITY INTEREST AGREEMENT LOAN SERVICING AND EQUITY INTEREST AGREEMENT THIS LOAN SERVICING AND EQUITY INTEREST AGREEMENT ( Agreement ) is made as of, 20 by and among Cushman Rexrode Capital Corporation, a California corporation

More information

Long Island New York Personal Injury and Accident Attorney Jeena Belil

Long Island New York Personal Injury and Accident Attorney Jeena Belil SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK In the Matter of the Application for an Order Staying Arbitration Between TRAVELERS PROPERTY CASUALTY COMPANY, -against- RESPONDENT I and RESPONDENT

More information

U.S. Bank Natl. Assoc. v Yarbro 2013 NY Slip Op 30571(U) March 22, 2013 Sup Ct, Queens County Docket Number: 5216/2009 Judge: Bernice Daun Siegal

U.S. Bank Natl. Assoc. v Yarbro 2013 NY Slip Op 30571(U) March 22, 2013 Sup Ct, Queens County Docket Number: 5216/2009 Judge: Bernice Daun Siegal U.S. Bank Natl. Assoc. v Yarbro 2013 NY Slip Op 30571(U) March 22, 2013 Sup Ct, Queens County Docket Number: 5216/2009 Judge: Bernice Daun Siegal Republished from New York State Unified Court System's

More information

DEED OF TRUST WITH REQUEST FOR NOTICE

DEED OF TRUST WITH REQUEST FOR NOTICE RECORDING REQUESTED BY: When Recorded Mail Document To: APN: SPACE ABOVE THIS LINE IS FOR RECORDER S USE DEED OF TRUST WITH REQUEST FOR NOTICE HIS DEED OF TRUST is made this day of among the Trustor, (herein

More information

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED JUAN FIGUEROA, Appellant, v. Case No. 5D14-4078

More information

FILED: NEW YORK COUNTY CLERK 05/31/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 05/31/2018

FILED: NEW YORK COUNTY CLERK 05/31/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 05/31/2018 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 05/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S..S. BANK NATIONAL

More information

Deed of Trust. a resident of the Commonwealth of Virginia, whose full residence or business address is

Deed of Trust. a resident of the Commonwealth of Virginia, whose full residence or business address is "THIS DEED OF TRUST SHALL NOT, WITHOUT THE CONSENT OF THE SECURED PARTY HEREUNDER, BE SUBORDINATED UPON THE REFINANCING OF ANY PRIOR MORTGAGE." Return To: Tax Map Reference #: RPC/Parcel ID #: Prepared

More information

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against [*1] Allenby, LLC v Credit Suisse, AG 2015 NY Slip Op 50427(U) Decided on March 3, 2015 Supreme Court, New York County Ramos, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law

More information

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015 FILED: NASSAU COUNTY CLERK 08/18/2015 07:22 PM INDEX NO. 605338/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------------------x

More information

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C. Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: 2010-000556 Judge: Charles C. Merrell Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

[Space Above This Line For Recording Date] MORTGAGE

[Space Above This Line For Recording Date] MORTGAGE WHEN RECORDED MAIL TO New Jersey Housing and Mortgage Finance Agency 637 S. CLINTON AVE., PO BOX 18550 TRENTON, NJ 08650-2085 LOAN #: «LOAN_NUMBER» [Space Above This Line For Recording Date] MORTGAGE THIS

More information

HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured)

HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured) HAZARDOUS MATERIALS INDEMNITY AGREEMENT (Unsecured) THIS INDEMNITY ( Indemnity ) is given on and effective ( date ), by (each an Indemnitor and collectively the Indemnitors ) to WELLS FARGO BANK, NATIONAL

More information

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note 1. The demand letter in the form that follows is used to advise the debtor that he or she is delinquent in

More information

INTERCOMPANY SUBORDINATION AGREEMENT

INTERCOMPANY SUBORDINATION AGREEMENT 10 The indebtedness evidenced by this instrument is subordinated to the prior payment in full of the Senior Indebtedness (as defined in the Intercreditor and Subordination Agreement hereinafter referred

More information