FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016
|
|
- Kimberly Black
- 5 years ago
- Views:
Transcription
1 FILED KINGS COUNTY CLERK 11/03/ AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x BEIS CHASIDEI GORLITZ, Plaintiff, - against th AVENUE LLC, YEHUDA SALAMON, ETTY SALAMON and GALSTER FUNDING LLC, Defendants x TO THE ABOVE-NAMED DEFENDANT(S) Index No. / 2016 SUMMONS Plaintiff designates Kings County as the place of trial. Venue of this action is proper in this county pursuant to CPLR 503. You are hereby summoned to answer the verified complaint in this action and to serve a copy of your answer on the undersigned attorney(s) for Plaintiff within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after service is completed if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the verified complaint. Dated New York, New York November 3, 2016 HERRICK, FEINSTEIN LLP By /s/ Avery S. Mehlman Avery S. Mehlman Robert F. Sanzillo Halimah I. Famuyide 2 Park Avenue New York, NY (212) Attorneys for Plaintiff 1 of 12
2 TO TH AVENUE LLC rd Street Brooklyn, New York Yehuda Salamon rd Street Brooklyn, New York Etty Salamon rd Street Brooklyn, New York Galster Funding LLC c/o SMRC Management 80 Maiden Lane, Suite 2204 New York, New York, of 12
3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x BEIS CHASIDEI GORLITZ, Plaintiff, - against th AVENUE LLC, YEHUDA SALAMON, ETTY SALAMON and GALSTER FUNDING LLC, Defendants x Index No. / 2016 VERIFIED COMPLAINT Plaintiff Beis Chasidei Gorlitz ( Lender or Plaintiff ), by and through its attorneys, Herrick, Feinstein LLP, as and for its verified complaint against Defendants th Avenue LLC ( Borrower ), Yehuda Salamon ( Salamon ), Etty Salamon ( E. Salamon ) and Galster Funding LLC ( Galster Funding ), and in support of its Verified Complaint allege as follows NATURE OF THE ACTION 1. As alleged herein, this action arises from a mortgage that was recently filed and recorded on the real property located at th Avenue, Brooklyn, New York (the Property ). Lender owns and holds two Mortgages (hereinafter defined) on the Property since Defaults on the Mortgages by the Borrower caused the Lender and Borrower to enter into a forbearance agreement, dated February 21, 2010 (the Forbearance Agreement ). 2. Lender consented to the Forbearance Agreement, subject to the Borrower s adherence to the terms and conditions. Borrower agreed, inter alia, that Salamon would be removed as manager of the Borrower. Significantly, Salamon, through the Forbearance Agreement, no longer held any authority to bind the Borrower in any manner, including, but not limited to, encumbering the Property, without prior written approval from the Lender. 3 3 of 12
4 3. Indeed, upon information and belief, Salamon forged and then recorded false documents declaring that the Mortgages owned and held by Lender had been repaid, namely satisfactions of mortgage. 4. However, in or about September 2016, Salamon -- in breach of the Forbearance Agreement and allegedly as a representative and sole-member of Borrower -- fraudulently entered into a mortgage agreement with a new lender. 5. Subsequently, Salamon misrepresented his authority to bind the Borrower and used the forged documents in order to give and record a new mortgage on the Property. 6. With this action, Lender seeks to have this new mortgage, which was fraudulently obtained through the use of forged documents, deemed a nullity and removed as of record as an encumbrance and lien on the Property. THE PARTIES 7. Beis Chasidei Gorlitz is a not-for-profit organization organized under the laws of New York, having a principal place of business located in Brooklyn, New York. 8. Upon information and belief, Defendant th Avenue LLC is a New York limited liability company, with an address at rd Street, Brooklyn, New York Upon information and belief, Defendant Yehuda Salamon is an individual residing at rd Street, Brooklyn, New York Upon information and belief, Defendant Etty Salamon is an individual residing at rd Street, Brooklyn, New York Upon information and belief, Defendant Galster Funding LLC is a New York limited liability company, with a principal place of business at 80 Maiden Lane, Suite 2204, New York, New York of 12
5 JURISDICTION AND VENUE 12. This Court has jurisdiction over the Defendants pursuant to New York Civil Practice Law and Rules ( CPLR ) 301 and 302. In addition, Defendants are subject to jurisdiction in the State of New York because the written agreements at issue were negotiated and agreed upon in the State of New York and contain New York choice of law provisions, and the Property is located in the State of New York. 13. Venue of this action is proper in this county pursuant to CPLR 503. BACKGROUND FACTS Lender and Borrower Enter into Mortgage and Loan Agreements 14. In or about May 2006, Lender and Borrower came to an agreement where Lender would loan a total of $2,500,000 to Borrower. 15. On or about May 4, 2006, Salamon, as a member of Borrower, executed two promissory notes (i) the Building Loan Mortgage Note; and (ii) a Consolidation and Restated Mortgage Note (together the Notes ). (True and correct copies of the Notes are attached hereto as Exhibits A and B, respectively.) 16. Simultaneously, on or about May 4, 2006, Lender and Borrower (with Salamon as signatory), executed two mortgage agreements, namely (i) Building Loan Mortgage in the principal sum of $1,200,000 which was recorded on May 23, 2006 in the Office of the City Register of Kings County as CRFN ; and (ii) Consolidation, Modification and Extension Agreement in the principal sum of $1,300,000 which was recorded on May 23, 2006 in the Office of the City Register of Kings County as CRFN (together the Mortgages ). (True and correct copies of the Mortgages are attached hereto as Exhibits C and D, respectively.) 5 5 of 12
6 17. The Mortgages cover the real property located at th Avenue, Brooklyn, New York (the Property ). 18. Lender has at all times held and owned the Notes and the Mortgages. 19. Upon information and belief, there came a time when Borrower defaulted under the terms of the Notes and the Mortgages. 20. Notwithstanding the default, Borrower, Salamon, and E. Salamon, requested that Lender forbear from exercising its rights and remedies available as a result of the default. The Parties Enter into a Forbearance Agreement 21. Consequently, on February 21, 2010, Borrower and Lender entered into a Forbearance Agreement. (A true and correct copy of the Forbearance Agreement is attached hereto as Exhibit E.) 22. Salamon personally executed the Forbearance Agreement as a guarantor. 23. E. Salamon personally executed the Forbearance Agreement as an additional guarantor (together with Salamon, the Guarantors ). 24. Lender consented to the request of limited forbearance, subject to the execution of the Forbearance Agreement and the Borrower s adherence to the terms and conditions set forth in the Forbearance Agreement. 25. Specifically, Borrower agreed that Salamon would be removed as manager of the Borrower and that Salamon would not have the authority to bind the Borrower in any manner without prior written approval from the Lender Borrower shall modify its organizational documents and operating agreement to appoint Mr. Fishel Wislicki, as the manager of the Borrower 6 6 of 12
7 Ex. E, p. 3, 7a. [Salamon] shall not have signing authority on any bank account of the Borrower (i.e. relating to th Avenue), may not incur any debt on behalf of the Borrower or the Building, and may not sign any documents on behalf of the Borrower for any purpose, without the written consent of Lender. (emphasis added.) 26. The Borrower and Guarantors further acknowledged that the Notes and Mortgages are each the valid, binding and enforceable obligation of the Borrower, enforceable against it in accordance with their respective terms, without offset, defense or counterclaim, and that the total debt owed to Lender was $5,194,948.99, as of January 15, 2010, without defense, counterclaim, exception or offset. Ex. E, pp. 2-3, 2, Moreover, the Borrower and the Guarantors acknowledged that interest on the unpaid principal balances of the Loans 1 continues to accrue at the rate of 14% per annum until the Loans and accrued interest are paid in full. Ex. E, p. 3, The Forbearance Agreement gave the Lender the right to demand a deed in lieu of foreclosure from the Borrower at any time Ex. E, p. 7, 12. Lender shall have the right at any time, whether or not the Borrower and/or the Guarantor is in default hereunder, to demand a deed in lieu of foreclosure from the Borrower. The Manager will be specifically authorized to deliver such deed to the Lender or its designee without the consent of [Salamon]. Salamon Prepares and Causes to be Filed Forged Satisfactions of Plaintiff s Mortgages 29. Upon information and belief, Salamon forged the signature of Rabbi Isaac B. Jungreis, as a representative of Lender, on two satisfaction of mortgage documents, dated August 25, 2016 (the Forged Satisfactions of Mortgage ). 1 The term Loans is defined in the Forbearance Agreement as the principal sum that Borrower is indebted to Lender, plus interest and rollover fees. See Ex. E, p of 12
8 30. Salamon fraudulently caused to be filed the Forged Satisfactions of Mortgage in the Office of the Register of the City of New York. (True and correct copies of the filed Satisfactions of Mortgage are attached hereto as Exhibit F and G.) not been paid. 31. To date, the Mortgages have not been satisfied and the debt owed to Lender has Salamon Executes a New Mortgage in Breach of the Forbearance Agreement 32. Upon information and belief, Salamon presented the Forged Satisfactions of Mortgage to Galster Funding for the purpose of securing a loan and encumbering the Property with a new mortgage. 33. Upon information and belief, on or about August 30, 2016, Borrower, in breach of the Forbearance Agreement, entered into a mortgage agreement with Galster Funding to secure a $6.5 million loan (the Galster Mortgage ). 34. Salamon, in breach of the Forbearance Agreement, executed and delivered the Galster Mortgage as the sole member of Borrower. 35. The Galster Mortgage was recorded on September 28, 2016 in the Office of the City Register of Kings County as CRFN (A true and correct copy of the filed Galster Mortgage is attached here to as Exhibit H.) AS AND FOR A FIRST CAUSE OF ACTION (Breach of Contract Against Borrower, Salamon and E. Salamon) 36. Plaintiff repeats and realleges each of the allegations contained in paragraphs 1 through 35 above as if set forth in full herein. 37. A valid contract -- the Forbearance Agreement -- existed between the Lender and Borrower, in which Salamon, E. Salamon acted as guarantors. 38. Lender performed under the terms of the Forbearance Agreement. 8 8 of 12
9 39. Borrower breached the Forbearance Agreement by, inter alia, failing to make requisite payments described in the Forbearance Agreement and by incurring debt (i.e. the Galster Mortgage) without written approval from the Lender. 40. Salamon breached the Forbearance Agreement by, inter alia, representing that he had authority to bind the Borrower and executing legal documents (i.e. the Forged Satisfactions of Mortgage) on behalf of the Borrower without written approval from the Lender. 41. E. Salamon breached the Forbearance Agreement by, inter alia, failing to make certain requisite payments. 42. Lender has been damaged due to the numerous breaches of the Forbearance Agreement. In order to make Lender whole, the Court should order specific performance of the Forbearance Agreement by issuing Lender a deed in lieu of foreclosure. 43. Additionally, the Galster Mortgage should be deemed a nullity and removed as of record as an encumbrance and lien on the Property. AS AND FOR A SECOND CAUSE OF ACTION (Declaratory Judgment) 44. Plaintiff repeats and realleges each of the allegations set forth in paragraphs 1 through 43 above as if set forth in full herein. 45. Salamon forged the signature of Lender s representative, Rabbi Isaac B. Jungreis, on the Forged Satisfactions of Mortgage. 46. Borrower, with Salamon acting as its representative, then fraudulently filed and recorded the Forged Satisfactions of Mortgage, thereby materially misrepresenting that Borrower had satisfied its debt with Lender. 47. Upon information and belief, Galster Funding in reliance on the Forged Satisfactions of Mortgage, entered into the Galster Mortgage. 9 9 of 12
10 48. As such, the Galster Mortgage should be deemed a nullity and removed as of record as an encumbrance and lien on the Property. 49. Moreover, even if the Forged Satisfactions of Mortgage do not contain forged signatures (they do), Salamon committed fraud by executing the Galster Mortgage on behalf of the Borrower when he did not have authority to do so. 50. Accordingly, Lender is entitled to a declaratory judgment deeming the Galster Mortgage a nullity and removed as of record as an encumbrance and lien on the Property because (i) Salamon forged the Satisfactions of Mortgage; (ii) Borrower fraudulently filed and recorded the forged Satisfactions of Mortgage; and (iii) the Galster Mortgage is unenforceable because Salamon did not have the authority to bind the Borrower. AS AND FOR A THIRD CAUSE OF ACTION (Declaratory Judgment) 51. Plaintiff repeats and realleges each of the allegations set forth in paragraphs 1 through 50 above as if set forth in full herein. 52. Salamon forged the signature of Lender s representative, Rabbi Isaac B. Jungreis, on the Forged Satisfactions of Mortgage. Accordingly, the Court should declare the Forged Satisfactions of Mortgage as nullities and have them removed as of record. AS AND FOR A FOURTH CAUSE OF ACTION (Accounting Against Borrower, Salamon and E. Salamon) 53. Plaintiff repeats and realleges each of the allegations set forth in paragraphs 1 through 52 above as if set forth in full herein. 54. Borrower and Guarantors, as parties to the Forbearance Agreement, owe a duty to Lender. Borrower and Guarantors have a duty to account and have failed and refused to do so, deliberately withholding financial information from Lender of 12
11 55. As a result of the foregoing, Lender has suffered and will continue to suffer irreparable harm and injury. 56. Lender has no adequate remedy at law. WHEREFORE, Plaintiff demands judgment as follows (a) as to its First Cause of Action (Breach of Contract), ordering order specific performance of the Forbearance Agreement by issuing Lender a deed in lieu of foreclosure and deeming the Galster Mortgage a nullity and removed as of record as an encumbrance and lien on the Property; (b) as to its Second Cause of Action (Declaratory Judgment Based on Fraud), deeming the Galster Mortgage a nullity and removed as of record as an encumbrance and lien on the Property; (c) as to its Third Cause of Action (Declaratory Judgment), declaring the Forged Satisfactions of Mortgage as nullities and have them removed as of record; (d) as to its Fourth Cause of Action (Accounting), entitling the Plaintiff to an adequate accounting of the Borrower s and Guarantor s financial books and records. (e) award Plaintiff such other relief as the Court deems proper. Dated New York, New York November 3, 2016 HERRICK, FEINSTEIN LLP By /s/ Avery S. Mehlman Avery S. Mehlman Robert F. Sanzillo Halimah I. Famuyide 2 Park Avenue New York, NY (212) Attorneys for Plaintiff of 12
12 12 of 12
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 informationFILED: 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 informationSTROOCK & STROOCK & LAVAN LLP
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GOLDMAN, SACHS & Co, Plaintiff, - against - CVR ENERGY, INC. Index No. 652149/2012 Date Filed: June 21, 2012 SUMMONS Defendant. x TO THE ABOVE
More informationFILED: 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 informationCase 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1
Case 1:19-cv-00839-DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK GUY D. LIVINGSTONE, - against - Plaintiff, ECF CASE Index No. 19-839
More informationIN 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 informationSUFFOLK FLANAGAN & ASSOCIATES, PLLC, MURACA & KELLY LLP, DENNIS KELLY, DAVID GROSSMAN, and SUZANNE FLANAGAN,
SUPREME COURT OF THE STATE OF NEW YORK Index No. 11- COUNTY OF NEW YORK -----------------------------------------------------------------------------x Plaintiffs designate KELLY, GROSSMAN & FLANAGAN, LLP,
More informationFILED: 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 informationFILED: KINGS COUNTY CLERK 05/08/ :32 AM INDEX NO /2017 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 05/08/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS HEZI TORATI : Index No. 514251/2017 : Plaintiff, : AMENDED : ANSWER AND -against- : COUNTERCLAIMS : YOSSEF HAZUT, et al. : : Defendant. : : DEFENDANT,
More informationFILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A
EXHIBIT A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------X Index No.: 651747/2013 VALIANT INSURANCE COMPANY and NORTHEAST REMSCO
More informationFILED: 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 informationCase: 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 informationFILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BURLINGTON INSURANCE COMPANY, Plaintiff, Index No. 652938/2016 - against - SECOND THIRD- KOOKMIN BEST INSURANCE CO., LTD. (US PARTY SUMMONS
More informationFILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK R3 HOLDCO LLC, : Index No. : Date of filing: Plaintiffs, v. RIPPLE LABS, INC. and XRP II LLC, Defendants. SUMMONS. The basis of venue is the residence
More informationIN THE TWENTY-FIRST JUDICIAL CIRCUIT ST. LOUIS COUNTY STATE OF MISSOURI ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
IN THE TWENTY-FIRST JUDICIAL CIRCUIT ST. LOUIS COUNTY STATE OF MISSOURI TITAN FISH TWO, LLC, a Kansas limited liability company, v. Plaintiff, NORTHSIDE REGENERATION, LLC, Serve: PEM Agency Corporation
More informationFILED: KINGS COUNTY CLERK 03/13/ :11 PM INDEX NO /2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 03/13/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS CONGREGATION HAKSHIVAH, d/b/a/ GEMACH L SIMCHOS Index No. 501104/2019 Plaintiff, - against - COMPLAINT HERSH DEUTSCH and DEUTSCHE VENTURE CAPITAL
More informationFIXED 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 informationFILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30
FILED: NEW YORK COUNTY CLERK 07/28/2015 05:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 STANDSTILL AGREEMENT THIS STANDSTILL AGREEMENT (this Agreement ) is dated
More informationFILED: 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 informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/31/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CSFB MORTGAGE-BACKED PASS-THROUGH, SERIES 2005-10, Index No. 850271/2015 -against- Plaintiff, ANSWER,
More informationFILED: NEW YORK COUNTY CLERK 06/22/ :56 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015
FILED: NEW YORK COUNTY CLERK 06/22/2015 11:56 AM INDE NO. 652220/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HARVEY KEITEL, -against- Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018
NYSCEF DOC. NO. 2 RECEIVED NYSCEF 09/20/2018 SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NEW YORK ------------------------------------------------------------------- x THE CHARLES SCHWAB CORPORATION,
More informationREVOLVING 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 informationIN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OKLAHOMA
IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OKLAHOMA SAEHAN BANK, ) Plaintiff, ) ) v. ) ) Case No. 09-CV-740-TCK-PJC STEVE YONG KIM; YOUNG SOON KIM; ) THE LODGING, INC., an Oklahoma
More informationIN THE SUPERIOR COURT OF THE STATE OF DELAWARE
IN THE SUPERIOR COURT OF THE STATE OF DELAWARE DEAN P. BELLMOFF, and ) C.A. No.: BEATRICE E. SALAZAR ) ) Complex Commercial Plaintiffs, ) Litigation Division (CCLD) ) v. ) ALL ALLEGATIONS ) MUST BE ANSWERED
More informationFILED: 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 informationFILED: 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 informationCase 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 informationFILED: NEW YORK COUNTY CLERK 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015
FILED: NEW YORK COUNTY CLERK 04/09/2015 12:33 PM INDEX NO. 153485/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 04/29/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/29/2016
FILED: NEW YORK COUNTY CLERK 04/29/2016 03:27 PM INDEX NO. 652301/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AMBASE CORPORATION, 111 WEST
More informationPROMISSORY NOTE TERM TABLE. BORROWER S PRINCIPAL (manager):
PROMISSORY NOTE TERM TABLE PRINCIPAL (loan amount): ORIGINATION DATE: BORROWER: INTEREST (annualized): MATURITY DATE: BORROWER S PRINCIPAL (manager): ADDRESS: LIEN: First priority lien. Second priority
More informationFILED: 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 informationPromissory Note & Truth-In-Lending Instructions SAMPLE
Promissory Note & Truth-In-Lending Instructions Include Borrower s NEW MAILING address (page 3). Promissory Note to be SIGNED by the borrower at closing (page 4). Promissory Note to be NOTARIZED (page
More informationLOAN 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 informationAmerican Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY
POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK
More informationFILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X LIVE NATION MARKETING, INC., LIVE NATION WORLDWIDE, INC., and WESTCHESTER
More informationIN 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 informationCONVERTIBLE PROMISSORY NOTE
CONVERTIBLE PROMISSORY NOTE THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ACT ), OR UNDER ANY STATE SECURITIES LAW AND MAY NOT BE PLEDGED, SOLD,
More informationRECEIVER 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 informationPACE OWNER CONTRACT RECITALS
PACE OWNER CONTRACT THIS PROPERTY ASSESSED CLEAN ENERGY ( PACE ) OWNER CONTRACT ( Owner Contract ) is made as of the day of,, by and between, Texas ( Local Government ), and ( Property Owner ). RECITALS
More informationSUBORDINATION 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 informationFILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016
FILED: NEW YORK COUNTY CLERK 12/30/2016 08:01 PM INDEX NO. 655490/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEATGEEK, INC. - against -
More informationFILED: NEW YORK COUNTY CLERK 03/06/ :17 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PARSIFAL PARTNERS B, LP, - against - Plaintiff, CHRISTIAN ZUGEL, MICHAEL SZYMANSKI, R. BRUCE CAMERON, ZAIS GROUP HOLDINGS, INC. and BERKSHIRE CAPITAL
More informationCDBG 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 informationFILLING OUT THE ANSWER
EMPIRE JUSTICE CENTER 31 FILLING OUT THE ANSWER Below is the form Answer provided in this guidebook. STEP 1: FILL OUT THE CAPTION OF THE ANSWER - As shown in the sample Answer below, fill in the top part
More informationMORTGAGE MODIFICATION AGREEMENT
After Recording lease Return To: Company Name Name of Natural Person Street Address City, State ZIP [Space Above This Line for Recording Data] MORTGAGE MODIFICATION AGREEMENT [To be used to refinance balloon
More informationFILED: 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 informationSTG Indemnity Agreement
STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually
More informationHOME 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 informationFILED: NEW YORK COUNTY CLERK 10/10/ :28 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 1186 BROADWAY TENANT LLC, and, 1186 BROADWAY RESTAURANT LLC, Plaintiffs, - against - KENNETH FRIEDMAN and BIERGARTEN, LLC, Defendants. Index No.
More informationIN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI
IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI Cerner Corporation Plaintiff, vs. Columbia Casualty Co.; AIG Specialty Insurance Company (formerly known as Chartis Specialty Insurance
More informationPROJECT IMPLEMENTATION AGREEMENT September 1, 2009
PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 This Project Implementation Agreement (this "Agreement") is entered into as of, 20, by and between the Climate Action Reserve, a California nonprofit
More informationFILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016
FILED: NEW YORK COUNTY CLERK 08/16/2016 08:46 PM INDEX NO. 850312/2014 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
More informationPage 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 informationRECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and
Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015
FILED: NEW YORK COUNTY CLERK 03/26/2015 07:33 PM INDEX NO. 650988/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MACQUARIE CAPITAL (USA) INC.,
More informationIN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Civil Action No. 09-CV-367
IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION Civil Action No. 09-CV-367 LENDINGTREE, LLC, Plaintiff, v. MORTECH, INC., Defendant. COMPLAINT FOR INJUNCTIVE
More informationFILED: 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 informationCase 1:18-cv Document 1 Filed 12/18/18 Page 1 of 9. Plaintiff, Defendant.
Case 1:18-cv-11940 Document 1 Filed 12/18/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASA EXPRESS CORP, as Trustee of CASA EXPRESS TRUST, v. BOLIVARIAN REPUBLIC OF VENEZUELA,
More informationCase 2:18-cv SJF-SIL Document 1 Filed 05/25/18 Page 1 of 14 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK
Case 2:18-cv-03095-SJF-SIL Document 1 Filed 05/25/18 Page 1 of 14 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK Alejandro Carrillo, on behalf of himself and all others similarly
More informationCase 1:13-cv NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY
Case 1:13-cv-05238-NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY MARY ANNE CAPRIO, on behalf of herself and all others similarly situated,
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012
FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO. 651242/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JONATHAN BLOOSTEIN, STEVEN BRANDIS,
More information8:18-cv DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12
8:18-cv-00014-DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA ANDERSON/GREENVILLE DIVISION JONATHAN ALSTON and DARIUS REID, individually
More informationLOAN 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 informationFILED: NEW YORK COUNTY CLERK 11/12/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/12/2015
FILED: NEW YORK COUNTY CLERK 11/12/2015 09:40 AM INDEX NO. 653741/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/12/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X
More informationINDEX NO /2010 4NED NYSCEF ON DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010. Plaintiffs,
Q 1 * I INDEX NO. 600800/2010 4NED NYSCEF ON 312912010 DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010 c 1. 4 ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP John K. Crossman Jeffrey L. Friesen 875 Third Avenue New York,
More informationPACE OWNER CONTRACT RECITALS
PACE OWNER CONTRACT THIS PROPERTY ASSESSED CLEAN ENERGY ( PACE ) OWNER CONTRACT ( Owner Contract ) is made as of the day of,, by and between the City of Houston, Texas ( Local Government ), a home-rule
More informationMill 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 informationPROMISSORY NOTE. Property Jurisdiction: The jurisdiction in which the Mortgaged Property (as defined in the Security Instrument) is located.
PROMISSORY NOTE US $ As of, 20 FOR VALUE RECEIVED, the undersigned ( Borrower ) promises to pay to the order of Mississippi Home Corporation, a governmental instrumentality duly created, organized and
More informationCase 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :
Case 217-cv-04127-SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff, and
More informationCase 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 informationagainst Defendants TempWorks Management Services, Inc. ( TempWorks Management ),
STATE OF MINNESOTA COUNTY OF HENNEPIN Diamond Staffing, LLC, Plaintiff, DISTRICT COURT FOURTH JUDICIAL DISTRICT Case Type: 14. Other Civil Judge: Court File No.: v. COMPLAINT TempWorks Management Services,
More information, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender.
, 201 Re:, Illinois (the Project ) Ladies and Gentlemen: We have served as [general] [special] [local] counsel to (A), a partnership ( Beneficiary ), the sole beneficiary of ( Trustee ), as Trustee under
More informationIN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) VERIFIED COMPLAINT UNDER 6 DEL. C
EFiled: Oct 26 2017 10:39AM EDT Transaction ID 61282640 Case No. 2017-0765- IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE HARVEY WEINSTEIN, v. Plaintiff, THE WEINSTEIN COMPANY HOLDINGS, LLC, Defendant.
More informationFILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1
FILED: NEW YORK COUNTY CLERK 01/04/2017 04:21 PM INDEX NO. 655726/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1 Ú ÔÛÜæ ÒÛÉ ÇÑÎÕ ÝÑËÒÌÇ ÝÔÛÎÕ ðïñðíñîðïé ðëæðï ÐÓ ÒÇÍÝÛÚ ÜÑÝò ÒÑò îì ÒÜÛÈ
More informationHAZARDOUS 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 informationFILED: 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 informationCase 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY
Case 2:12-cv-03628-CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY ANGELA ZBOROWSKI, on behalf of herself and all others similarly situated,
More informationMango Bay Properties & Investments dba Mango Bay Mortgage
WHOLESALE BROKER AGREEMENT This Wholesale Broker Agreement (the Agreement ) is entered into on this day of between Mango Bay Property and Investments Inc. dba Mango Bay Mortgage (MBM) and ( Broker ). RECITALS
More information[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 informationIN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION COMPLAINT
Case 1:17-cv-03261-ELR Document 1 Filed 08/28/17 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION HEIDRICK & STRUGGLES, INC., v. Plaintiff, Case No.
More informationLOAN SERVICING AND TENANCY IN COMMON AGREEMENT
LOAN SERVICING AND TENANCY IN COMMON AGREEMENT THIS LOAN SERVICING AND TENANCY IN COMMON AGREEMENT ( Agreement ) is made as of, 2008 by and among Blackburne & Brown Mortgage Company, Inc. ( Servicer ),
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K
Merrill Corporation 14-14493-1 Tue Jun 03 07:04:43 2014 (V 2.4m-2-P66747CBE) 8-K 107945 c:\jms\107945\14-14493-1\task6812922\14493-1-ba.pdf Chksum: 254396 Cycle 2.0 Doc 1 Page 1 UNITED STATES SECURITIES
More informationFILED: NEW YORK COUNTY CLERK 10/08/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/08/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------ QUATTRO PARENT LLC, ZAKI RAKIB, Plaintiff/Counterclaim Defendant, - against - Defendant/Counterclaim
More informationCase 2:17-cv JMV-SCM Document 1 Filed 08/01/17 Page 1 of 15 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :
Case 217-cv-05641-JMV-SCM Document 1 Filed 08/01/17 Page 1 of 15 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff and all
More informationFILED: NEW YORK COUNTY CLERK 12/11/2009 INDEX NO /2009 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/11/2009
FILED: NEW YORK COUNTY CLERK 12/11/2009 INDEX NO. 650618/2009 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/11/2009 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X
More informationCOMPLAINT FOR DECLARATORY JUDGMENT. Plaintiff Board of Education of the City of Chicago (the School Board ), by and through
Jeff J. Friedman Merritt A. Pardini KATTEN MUCHIN ROSENMAN LLP 575 Madison Avenue New York, New York 10022-2585 Telephone: (212) 940-8800 Facsimile: (212) 940-8776 Attorneys for the Board of Education
More informationALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No /2015
NEW YORK STATE SUPREME COURT COUNTY OF ROCKLAND ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No. 030859/2015 Plaintiffs, v. CLASS ACTION COMPLAINT LOEB
More informationCase 2:18-cv Document 3 Filed 06/07/18 Page 1 of 8 PageID #: 7 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION
Case 2:18-cv-03340 Document 3 Filed 06/07/18 Page 1 of 8 PageID #: 7 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION NICHOLAS GIORDANO, } ON BEHALF OF HIMSELF AND } ALL
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION
IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ------------------------------------------------------------------------ IN RE: ) ) Chapter 11 CHURCH STREET
More informationCase 3:17-cv Document 1 Filed 09/01/17 Page 1 of 6 PageID #: 1
IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION CAPSTAR BANK, a Tennessee state chartered bank, v. Plaintiff, STEPHEN J. FENNELLY, Defendant. COMPLAINT Case
More informationDEED 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 informationRENOVATION LOAN AGREEMENT
THIS IS A MODEL DOCUMENT FOR USE IN FANNIE MAE RENOVATION LOAN TRANSACTIONS. THIS FORM IS PROVIDED AS AN EXAMPLE AND HAS NOT BEEN EVALUATED FOR VALIDITY AND ENFORCEABILITY IN ANY JURISDICTION. LENDERS
More informationIN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO
IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO American Mortgage Company Case No. 555555 Plaintiff Judge Janet R. Brown v. DEFENDANT S ANSWER COUNTERCLAIM AND THIRD PARTY COMPLAINT Vicki Smith, et.
More informationInformation & 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 informationSELECT SOURCE TERMS AND CONDITIONS
SELECT SOURCE TERMS AND CONDITIONS In the course of its business, Reseller will purchase Ingram Micro Products and will sell Ingram Micro Products to customers located in the United States ( End Users
More informationSONYMA 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