FILED: BRONX COUNTY CLERK 10/24/ :08 PM INDEX NO /2015E NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 10/24/2016. Exhibit 1

Size: px
Start display at page:

Download "FILED: BRONX COUNTY CLERK 10/24/ :08 PM INDEX NO /2015E NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 10/24/2016. Exhibit 1"

Transcription

1 FILED: BRONX COUNTY CLERK 10/24/ :08 PM INDEX NO /2015E NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 10/24/2016 Exhibit 1

2 FILED: BRONX COUNTY CLERK 12/03/ :27 PM INDEX NO /2015E NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 12/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Citibank, N.A., Plaintiff, vs. Louise Hamilton as Administratrix of The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., and as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Karen Harrell as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Wanda Hamilton as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr; Natalie Hamilton as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Linda Hamilton-Riley as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Cheryl Hamilton as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Valda Hamilton-Brown as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; Nathaniel Smith as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; New York State Department of Taxation and Finance; United States of America o/b/o Internal Revenue Service; Criminal Court of the City of New York; Capital One Bank (USA) N.A.; Bronx Supreme Court; State of New York Civil Recoveries; City of New York Department of Finance Parking Violations Bureau City Collector & Bronx Redemption Center; City of New York Environmental Control Board; John Doe #1 through #6, and Jane Doe #1 through #6, the last twelve names being fictitious, it being the intention of Plaintiff to designate any and all occupants, tenants, persons or corporations, if any, having or claiming an interest in or lien upon the premises being foreclosed herein, Defendants. AMENDED COMPLAINT FOR MORTGAGE FORECLOSURE INDEX NO.: E MORTGAGED PREMISES: 1659 Topping Avenue Bronx, New York Block: 2791 Lot: 20 Plaintiff, Citibank, N.A. ( Plaintiff ), by its Counsel, Buckley Madole, P.C., and for its

3 Complaint against the above named Defendants, alleges as follows: 1. Plaintiff, a national bank organized under the laws of the United States of America, is the owner and holder of the note and mortgage to be foreclosed in this action, or has been delegated the authority to institute a mortgage foreclosure action by the owner and holder of the subject note and mortgage. 2. On or about May 17, 2001, Borrower Nathaniel Hamilton (deceased) executed and delivered to American Home Mortgage a certain note (the Note ) whereby he bound himself in the amount of $142,500.00, together with accrued interest on the unpaid principal balance and such other amounts until paid, pursuant to the terms of the Note. The Note bears an initial interest rate of 6.750%. A copy of the Note is attached hereto as Exhibit A. 3. To secure payment of the Note, Borrower Nathaniel Hamilton (deceased) granted a mortgage (the Mortgage ) against the property owned by him located at 1659 Topping Avenue, Bronx, New York (the Mortgaged Premises ) to American Home Mortgage in the amount of $142, on May 17, The Mortgage was recorded in the Bronx County Clerk's Office on June 19, 2001, in Reel 1877, Page 0219, at which time the mortgage recording tax was duly paid. A copy of the Mortgage is attached hereto as Exhibit B. 4. The Mortgage has been assigned as follows: (a) From American Home Mortgage to Chase Manhattan Mortgage Corporation by Assignment of Mortgage dated July 26, 2001 and recorded in the Bronx County Clerk's Office on July 31, 2001 in Reel 1891, Page A copy of the assignment is attached hereto as part of Exhibit B

4 (b) From JPMorgan Chase Bank, National Association S/B/M to Chase Home Finance LLC S/B/M to Chase Manhattan Mortgage Corporation to CitiMortgage, Inc. by Assignment of Mortgage dated April 9, 2013 and recorded in the Bronx County Clerk's Office on August 20, 2014 as CRFN A copy of the assignment is attached hereto as part of Exhibit B. (c) From CitiMortgage, Inc. to Citibank, N.A. by Assignment of Mortgage dated September 14, 2015, to be recorded. A copy of the assignment is attached hereto as part of Exhibit B. 5. The tax map designation of the Mortgaged Premises is known as or part of Block: 2791 Lot: 20. The full legal description of the Mortgaged Premises is attached hereto as Exhibit C. 6. The Defendant referenced in paragraphs 2 and 3 above has failed to comply with the terms of the Note and/or Mortgage by failing to pay the monthly payment amount due on May 1, 2009 and each subsequent payment that has come due thereafter, together with any other amounts for taxes, assessments, water rates, escrow, insurance premiums and/or any other charges that have come due and are payable under the terms of the Note and Mortgage since the date of default set forth above. 7. The requisite contractual notice, if applicable, was sent by Plaintiff's servicer in accordance with the terms of the Mortgage notifying the borrower of the default, advising of the actions necessary to cure said default, the date by which to cure being at least thirty (30) days from the date of said notice, and advising of the borrower s right to present a defense to the lawsuit. Despite the written demands, the default has not been cured. As a result, Plaintiff hereby elects and demands that the entire principal sum due on the Note, along with all unpaid interest, advances, fees and costs are accelerated and are now due and payable

5 8. As of the date of default, the principal balance due and owing pursuant to the terms of the Note and/or Mortgage is $127,258.15, together with accrued interest, taxes, assessments, water rates, maintenance, late fees, insurance premiums, escrow advances, reasonable attorneys' fees, and any other charges that are validly due and owing pursuant to the terms of the Note and/or Mortgage, to be calculated and established at the time Plaintiff applies for Judgment of Foreclosure or Sale. 9. In order to protect its security, Plaintiff (directly and/or through its servicer or agent) has made advances, or may be obligated during the pendency of this action to make advances, for the payment of taxes, insurance premiums and other necessary charges affecting the Mortgaged Premises. Any such sums advanced under the terms of the Note, together with interest (to the extent allowed), are to be added to the sum otherwise due on and be deemed secured by the Mortgage. 10. All Defendants herein may have, or claim to have, some interest in, or lien upon the Mortgaged Premises or some part thereof, which interest or lien, if any, has accrued subsequent and/or subject to the lien of Plaintiff's Mortgage. 11. The Defendants identified more fully in Exhibit D are made parties solely for the reasons set forth in said Exhibit. 12. The Defendants identified more fully in Exhibit E are governmental entities made parties solely by reason of the facts set forth in said Exhibit. 13. Defendants, John Doe #1-6 and Jane Doe #1-6, are unknown occupants, if any exist, of the Mortgaged Premises being foreclosed or may be any persons or entities of any kind otherwise claiming a lien or interest in or against the Mortgaged Premises

6 14. Plaintiff has complied with the applicable provisions of RPAPL 1304 and the Banking Law, specifically 595-a, 6-1 and/or 6-m if applicable, in that the requisite notice was sent by its servicer, in at least fourteen point type, and containing a list of at least five housing counseling agencies as designated by the division of housing and community renewal that serve the region where the borrower resides, to the borrower by registered or certified mail and also by first class mail to the last known address of the borrower, and if different, to the residence that is the subject of the Mortgage. Further, Plaintiff has complied with the applicable provisions of RPAPL 1306 in that the notice required by RPAPL 1304, if necessary, was filed with the superintendent of banks within three business days of mailing. If applicable, copies of the notices and registration are collectively attached hereto as Exhibit F. 15. In the event this action proceeds to a judgment in foreclosure and sale of the Mortgaged Premises, Plaintiff requests that the Mortgaged Premises be sold subject to any statement of facts an inspection of the Mortgaged Premises would disclose or an accurate survey would show; covenants, restrictions, easements and public utility agreements of record, if any; building and zoning ordinances and possible violations of same; any rights of tenants or persons in possession of the Mortgaged Premises; any equity/right of redemption of the United States of America within 120 days of the sale; and, any prior mortgages and liens. 16. If the Mortgage secures more than one property, Plaintiff requests the judgment in foreclosure provide for the sale of the properties in a particular order to the extent necessary to satisfy the amounts due as determined by this Court. 17. Pursuant to the terms of the Mortgage, Plaintiff is entitled to recover attorneys' fees and costs incurred in connection with this action. 18. All Exhibits attached hereto are expressly incorporated and made part of the Complaint with the same force and effect as if they were set forth herein

7 19. There are no other pending proceedings to enforce the referenced Note and Mortgage. To the extent there are any prior proceedings, it is the intention of the Plaintiff that any such action be discontinued and the instant action be the only pending action. WHEREFORE, Plaintiff, Citibank, N.A., demands judgment: 1. Adjudging and decreeing that any advances Plaintiff or its servicer or agent made or will make pursuant to the terms of the Note and/or Mortgage for the payment of taxes, insurance premiums and other necessary charges affecting the Mortgaged Premises, together with interest (to the extent allowed), are valid liens against the Mortgaged Premises. 2. Fixing the amounts due the Plaintiff for all amounts due under the Note and/or Mortgage, including, but not limited to principal, interest, costs, late charges, expenses of sale, allowances and disbursements, reasonable attorney's fees (to the extent allowed under the Note and/or Mortgage) and all other monies advanced and paid which are secured by the Mortgage; 3. That the Defendants and all parties claiming by, through or under them and every other person or entity whose right, title, conveyance or encumbrance is subsequent to or subsequently recorded, or whose lien is being challenged by being a Defendant in this action, be barred and foreclosed of and from all right, claim, lien, interest or equity of redemption in and to said Mortgaged Premises; 4. That said Mortgaged Premises, or such part thereof as may be necessary to raise the amounts due herein, be decreed to be sold according to law subject to any statement of facts an inspection of the Mortgaged Premises would disclose or an accurate survey of the Mortgaged Premises would show; as further discussed in the Complaint above;

8

9 VALIDATION OF DEBT PURSUANT TO 15 U.S.C. 1692G (The Fair Debt Collection Practices Act) 1. The letter to which this Validation of Debt is attached relates to a debt owed to Citibank, N.A. which is serviced by JPMorgan Chase Bank, N.A.. The amount due on the debt as of July 31, 2015 is $218, This amount does not include any payments or advances made, or expenses incurred, after that date. 2. Unless the consumer disputes the validity of the debt, or any portion of the debt, within thirty (30) days after receiving this notice, the law firm of Buckley Madole, P.C. will assume the debt to be valid. 3. If the consumer notifies Buckley Madole, P.C. within the thirty (30) day period that the debt or any portion of the debt is disputed, Buckley Madole, P.C. will obtain verification of the debt and mail a copy of the verification to the consumer. 4. Upon the consumer's written request within the thirty (30) day period, Buckley Madole, P.C. will provide the consumer with the name and address of the original creditor, if different from the current creditor. 5. Disputes, notifications and requests pursuant to this Validation of Debt should reference Buckley Madole, P.C.'s file number, which is , and be mailed as follows: Buckley Madole, P.C. 28 West 44 th Street, Suite 720 New York, NY Attn: Fair Debt Clerk To the extent Buckley Madole, P.C. is deemed a debt collector under federal law, this is an attempt to collect a debt and any information obtained will be used for that purpose. If you are in bankruptcy or have received a bankruptcy discharge, this letter is for information purposes only and is not intended to be an attempt to collect a debt or an act to collect, assess or recover any portion of the debt from you personally. Assert and protect your rights as a member of the Armed Forces of the United States. If you or your spouse is serving on active military duty, including active military duty as a member of the New York National Guard or the National Guard of another state, or as a member of a reserve component of the Armed Forces of the United States, please send written notice of the active duty military service to the sender of this notice immediately

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

48 500-A Canal View Boulevard, Rochester, NY P: ( / F: ) Title No.: WTA SCHEDULE A DESCRIPTION OF MORTGAGED PREMISES ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Bronx, County of Bronx, City and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Topping Avenue distant 94 feet 11 inches southerly from the corner formed by the intersection of the westerly side of Topping Avenue and the southerly side of 173 rd Street; and RUNNING THENCE westerly at right angles to Topping Avenue 95 feet; THENCE southerly parallel with Topping Avenue 20 feet 1 inch; THENCE easterly at right angles to Topping Avenue and part of the way through a party wall 95 feet to the westerly side of Topping Avenue; and THENCE northerly along the westerly side of Topping Avenue 20 feet 1 inch to the point of BEGINNING.

49

50 DEFENDANTS Exhibit D Louise Hamilton as Administratrix of The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., and as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Topping Avenue Bronx, New York Topping Avenue Bronx, New York CAPACITY Mortgagor Nathaniel Hamilton, deceased, executed a mortgage to American Home Mortgage in the amount of $142,500.00, dated May 17, 2001 and recorded in the Bronx County Clerk's Office on June 19, 2001, in Reel 1877, Page Said Mortgage was assigned from American Home Mortgage to Chase Manhattan Mortgage Corporation by Assignment of Mortgage dated July 26, 2001 and recorded in the Bronx County Clerk's Office on July 31, 2001 in Reel 1891, Page Said Mortgage was further assigned from JPMorgan Chase Bank, National Association S/B/M to Chase Home Finance LLC S/B/M to Chase Manhattan Mortgage Corporation to CitiMortgage, Inc. by Assignment of Mortgage dated April 9, 2013 and recorded in the Bronx County Clerk's Office on August 20, 2014 as CRFN Said mortgage was further assigned from CitiMortgage, Inc. to Citibank, N.A. by Assignment of Mortgage dated September 14, 2015, to be recorded. Morgagor Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. died a resident of Bronx County on October 24, A decree Granting Letters of Administration to Louise Hamilton was filed on June 5, 2006 in the Bronx County Surrogate s Court. Said Order is attached hereto as part of this Exhibit. Karen Harrell, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. 677 Garfield Avenue Bridgeport, Connecticut Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., deceased. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.

51 Wanda Hamilton, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Monroe Avenue, Apt. 1 Bronx, New York Natalie Hamilton, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Monroe Avenue, Apt. #2 Bronx, New York Linda Hamilton-Riley, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Monroe Avenue Bronx, New York Cheryl Hamilton, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Monroe Avenue, Apt. 3 Bronx, New York Valda Hamilton-Brown, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr Blackmon Drive Decatur, Georgia Nathaniel Smith, as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. 416 E. 137th Street Bronx, New York Capital One Bank (USA) N.A Cox Road Glen Allen, Virginia John Doe #1 through #6, and Jane Doe #1 through #6 Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Heir-at-Law to The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. Possible Subordinate Lienor by virtue of judgment attached. These names being fictitious, it being the intention of Plaintiff to designate any and all occupants, tenants, persons or corporations, if any, having or claiming an interest in or lien upon the premises being foreclosed herein.

52

53

54

55

56 Exhibit E New York State Department of Taxation and Finance Albany, New York WA Harriman State Campus Albany, New York, United States of America o/b/o Internal Revenue Service Criminal Court of the City of New York 215 E 161 Street Bronx, New York Bronx Supreme Court 265 East 161 Street Bronx, New York State of New York Civil Recoveries The Capitol Albany, New York City of New York Department of Finance Parking Violations Bureau City Collector & Bronx Redemption Center 1932 Arthur Avenue, 1st Floor Bronx, New York City of New York Environmental Control Board th Avenue Jamaica, New York Possible Subordinate Lienor by virtue of judgments attached. Possible Subordinate Lienor by virtue of unpaid New York State Estate Taxes against The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., if any. Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. died a resident of Bronx County on October 24, Possible Subordinate Lienor by virtue of unpaid Federal Estate Taxes against The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., if any. Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr. died a resident of Bronx County on October 24, Possible Subordinate Lienor by virtue of judgments attached. Possible Subordinate Lienor by virtue of judgments attached. Possible Subordinate Lienor by virtue of judgment attached. Possible Subordinate Lienor by virtue of judgments attached. Possible Subordinate Lienor by virtue of judgments attached

57

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 WTA AB Amt: $ Interest: $1.53 SMITH NATHAN J 100 W 76TH ST # 2S NEW YORK NY No. of Judgments 2 Plate No. GBN4222 Page 10/12 Amt: $ Interest: $16.34 SMITH NATHANIEL 947 E 156TH ST FL 2 BRONX NY No. of Judgments 5 Plate No. FZX7102 Amt: $ Interest: $62.02 SMITH NATHANIEL A 214 W 116TH ST # 5C NEW YORK NY No. of Judgments 17 Plate No. EXW1294 Amt: $ Interest: $ SMITH NATHASA M 1851 PITKIN AVE # 2 BROOKLYN NY No. of Judgments 2 Plate No. CDX2500 Amt: $ Interest: $42.64 END RETURNS ***************************************************************** (Environmental Control Board (Fire and Building) Ending Date 08/31/15) Search Parameters Last:SMITH SMITH 2115 AVENUE U BKLYN, NY ECB Violation No.: R First:NAT Date 10/10 Amt: $2, SMITH 2504 HANOVER AVE RICHMOND, VA ECB Violation No.: Date 12/14 Amt: $ NAT 315 EAST 102 STREET NEW YORK, NY ECB Violation No.: Date 04/09 Amt: $ END RETURNS ***************************************************************** Uniform Commercial Code from ( 10/01/ /24/15 ) Bronx County Search Parameters Last:SMITH First:NAT Document ID CRFN Instrument INITIAL COOP UCC1 Filed 06/23/2015 Collateral N/A File No DEBTOR Info: KERNAN, RYAN M 811 WALTON AVENUE, UNIT A6 BRONX NY /12 Monday September 28, 2015

106 Title No: 2024 WTA WTA AB Page 1/8 COUNTY CLERK SEARCH( 09/28/2015 ) SPECIAL NAME SEARCH Last Name: ( HAMILTON ) First Name: ( CHE ) COUNTY: ( BRONX ) Run Date: 06/01/2015 To: 09/28/2015 ***************************************************************** JUDGMENTS Bronx County from ( 08/90 to 09/24/15 ) Search Parameters Last:HAMILTON First:CHE All Types Of Liens END RETURNS ***************************************************************** PVB (Parking Violations Bureau Ending Date 08/26/15) Search Parameters Last:HAMILTON First:CHE HAMILTON CHERAY I 751 LINCOLN AVE BROOKLYN NY No. of Judgments 17 Plate No. EAR6657 Amt: $ Interest: $ HAMILTON CHERAY I 751 LINCOLN AVE BROOKLYN NY No. of Judgments 1 Plate No. GVJ3618 Amt: $95.00 Interest: $.21 HAMILTON CHERYL J 158 N ELLIOTT WALK # BROOKLYN NY No. of Judgments 4 Plate No. ETP9534 Amt: $ Interest: $ HAMILTON C L 1269 BUSHWICK AVE # BROOKLYN NY No. of Judgments 10 Plate No. FWE9867 Amt: $ Interest: $ HAMILTON C R 184 E 96TH ST # 4A BROOKLYN NY No. of Judgments 3 Plate No. FJG7897 Amt: $ Interest: $ HAMILTON C T TH RD QUEENS VLG NY No. of Judgments 2 Plate No. GTT1395 Amt: $ Interest: $.08 END RETURNS ***************************************************************** (Environmental Control Board (Fire and Building) Ending Date 08/31/15) Search Parameters Last:HAMILTON First:CHE HAMILTON HEIGHTS CHESTER ASSOC Monday September 28, /8

107 Last Name: ( HAMILTON ) First Name: ( LIN ) COUNTY: ( BRONX ) WTA AB Page 5/8 Run Date: 06/01/2015 To: 09/28/2015 ***************************************************************** JUDGMENTS Bronx County from ( 08/90 to 09/24/15 ) Search Parameters Last:HAMILTON First:LIN All Types Of Liens END RETURNS ***************************************************************** PVB (Parking Violations Bureau Ending Date 08/26/15) Search Parameters Last:HAMILTON First:LIN HAMILTON LINDY N 930 SHERIDAN AVE # 7 BRONX NY No. of Judgments 1 Plate No. CVK3729 Amt: $ Interest: $82.09 HAMILTON LINEEKA A 984 E 37TH ST BROOKLYN NY No. of Judgments 1 Plate No. DGC9929 Amt: $75.00 Interest: $50.27 END RETURNS ***************************************************************** (Environmental Control Board (Fire and Building) Ending Date 08/31/15) Search Parameters Last:HAMILTON HAMILTON AVENUE NEW YORK, NY ECB Violation No.: First:LIN Date 12/14 Amt: $ END RETURNS ***************************************************************** Uniform Commercial Code from ( 10/01/ /24/15 ) Bronx County Search Parameters Last:HAMILTON First:LIN END RETURNS ***************************************************************** Federal Tax Liens from ( 01/94 09/24/15 ) Manhattan, Bronx, Queens, Kings County Search Parameters Last:HAMILTON First:LIN END RETURNS ***************************************************************** TAB (Transit Adjudication Bureau from 06/04/1986 to 09/18/15) Search Parameters Last:HAMILTON First:LIN END RETURNS ***************************************************************** Monday September 28, /8

108 WTA AB ***************************************************************** Page 5/6 (Environmental Control Board (Fire and Building) Ending Date 08/31/15) Search Parameters Last:BROWN BROWN VALERIE AVENUE SPRINGFIELD GDN, NY ECB Violation No.: N First:VAL Date 02/15 Amt: $ BROWN VALERIE 2111 DIX AVENUE FAR ROCKAWAY, NY ECB Violation No.: Date 02/14 Amt: $20.07 BROWN AVENUE CORONA, NY ECB Violation No.: Date 03/13 Amt: $ END RETURNS ***************************************************************** Uniform Commercial Code from ( 10/01/ /24/15 ) Bronx County Search Parameters Last:BROWN First:VAL END RETURNS ***************************************************************** Federal Tax Liens from ( 01/94 09/24/15 ) Manhattan, Bronx, Queens, Kings County Search Parameters Last:BROWN First:VAL END RETURNS ***************************************************************** TAB (Transit Adjudication Bureau from 06/04/1986 to 09/18/15) Search Parameters Last:BROWN First:VAL BROWN TH AVE NEW YORK, NY TAB Violation No.: Dated 07/20/2015 Amount: $ Total with Interest: $ END RETURNS ***************************************************************** Monday September 28, /6

109 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: X AB Page 2/7 Date 04/10 Amt: $25.00 HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: Z Date 01/10 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: K Date 01/10 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: Date 04/08 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: Date 09/11 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: L Date 05/10 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: K Date 06/10 Amt: $25.00 HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: N Date 01/08 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: M Date 01/08 Amt: $ HAMILTON NATHANIEL 7657 TOPPING AVENUE BRONX, NY ECB Violation No.: Date 10/15 Amt: $ HAMILTON NATHANIEL 1657 TOPPING AVENUE BRONX, NY ECB Violation No.: R Date 09/10 Amt: $ /7 Tuesday December 01, 2015

110 Last Name: ( Hamilton ) First Name: ( Cher ) COUNTY: ( BRONX ) AB Page 4/7 Run Date: 10/17/2015 To: 12/01/2015 ***************************************************************** JUDGMENTS Bronx County from ( 08/90 to 11/30/15 ) Search Parameters Last:Hamilton First:Cher All Types Of Liens END RETURNS ***************************************************************** PVB (Parking Violations Bureau Ending Date 11/26/15) Search Parameters Last:Hamilton First:Cher HAMILTON CHERINA D 653 BRITTON ST # B6 BRONX NY No. of Judgments 2 Plate No. GGK6920 Amt: $ Interest: $1.34 HAMILTON CHERYL J 158 N ELLIOTT WALK # BROOKLYN NY No. of Judgments 4 Plate No. ETP9534 Amt: $ Interest: $ HAMILTON C L 1269 BUSHWICK AVE # BROOKLYN NY No. of Judgments 10 Plate No. FWE9867 Amt: $ Interest: $ HAMILTON C R 184 E 96TH ST # 4A BROOKLYN NY No. of Judgments 3 Plate No. FJG7897 Amt: $ Interest: $ HAMILTON C T TH RD QUEENS VLG NY No. of Judgments 2 Plate No. GTT1395 Amt: $ Interest: $3.46 END RETURNS ***************************************************************** (Environmental Control Board (Fire and Building) Ending Date 11/30/15) Search Parameters Last:Hamilton HAMILTON AVENUE NEW YORK, NY ECB Violation No.: First:Cher Date 12/14 Amt: $ END RETURNS ***************************************************************** Uniform Commercial Code from ( 10/01/ /30/15 ) 4/7 Tuesday December 01, 2015

111 Last Name: ( Smith ) First Name: ( Natha ) COUNTY: ( BRONX ) AB Page 6/7 Run Date: 10/17/2015 To: 12/01/2015 ***************************************************************** JUDGMENTS Bronx County from ( 08/90 to 11/30/15 ) Search Parameters Last:Smith First:Natha All Types Of Liens END RETURNS ***************************************************************** PVB (Parking Violations Bureau Ending Date 11/26/15) Search Parameters Last:Smith First:Natha SMITH NATHAN J 100 W 76TH ST # 2S NEW YORK NY No. of Judgments 2 Plate No. GBN4222 Amt: $ Interest: $23.10 SMITH NATHANIEL 947 E 156TH ST FL 2 BRONX NY No. of Judgments 5 Plate No. FZX7102 Amt: $ Interest: $75.54 SMITH NATHANIEL A 214 W 116TH ST # 5C NEW YORK NY No. of Judgments 17 Plate No. EXW1294 Amt: $ Interest: $ SMITH NATHASA M 1851 PITKIN AVE # 2 BROOKLYN NY No. of Judgments 2 Plate No. CDX2500 Amt: $ Interest: $47.84 END RETURNS ***************************************************************** (Environmental Control Board (Fire and Building) Ending Date 11/30/15) Search Parameters Last:Smith SMITH 2115 AVENUE U BKLYN, NY ECB Violation No.: R First:Natha Date 10/10 Amt: $2, SMITH 2504 HANOVER AVE RICHMOND, VA ECB Violation No.: Date 12/14 Amt: $ END RETURNS ***************************************************************** Uniform Commercial Code from ( 10/01/ /30/15 ) 6/7 Tuesday December 01, 2015

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167 New York State Department of Financial Services One State Street Plaza, New York, NY To Whom It May Concern: Proof of Filing Statement Section 1306 of the Real Property Actions and Proceedings Law (RPAPL) requires lenders, assignees or mortgage loan servicers servicing loans on 1-to-4 family residential properties in New York State to file certain information with the Superintendent of the Department Financial Services within three days after the mailing of a 90-Day Pre-Foreclosure Notice. The information below pertains to a filing submitted to the Department of Financial Services as required in Section 1306 of RPAPL. The information is presented as filed by the lender, assignee or mortgage loan servicer. Filer Information: Name : JPMorgan Chase Bank, N.A. Address : 3415 Vision Drive Mailstop OH Columbus OH Filing Information: Tracking Number : NYS Mailing Date Step 1 Mailing Date Step 2 Judgment Date Step 3 : 19-MAR AM : : Filing Date Step 1 Filing Date Step 1 Orig Filing Date Step 2 Filing Date Step 3 Owner Occupd at Jdgmnt : 20-MAR AM : 20-MAR AM : : : Property Type : Other Property Address : 1659 TOPPING AVE BRONX NY County : Bronx Date of Original Loan : 17-MAY AM Amt of Original Loan : Loan Number Step 1 Loan Number Step 2 : : Loan Reset Frequency : Loan Type : 1st Lien Loan Details : Fixed Rate Loan Term : 40 Year Loan Modification : No Modification Days Delinquent : Other Borrower's Name : ESTATE OF NATHANIEL HAMILTON Address : 1657 TOPPING AVE BRONX Borrower's Phone No : Filing Status : Step 1 Completed Sincerely, New York State Department of Financial Services

168 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Citibank, N.A., Plaintiff, vs. Louise Hamilton as Administratrix of The Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr., and as Heir to the Estate of Nathaniel Hamilton a/k/a Nathaniel Hamilton, Sr. a/k/a Nathaniel Hamilton, Jr.; et al, Defendants. SUPPLEMENTAL SUMMONS & AMENDED COMPLAINT FOR MORTGAGE FORECLOSURE Buckley Madole, P.C. 28 West 44 th Street, Suite 720 New York, New York Phone/Fax: Attorneys for Plaintiff: Citibank, N.A. File No Pursuant to 22 NYCRR , the undersigned, an attorney admitted to practice in the Courts of New York State, certifies that upon information and belief and reasonable inquiry, the contentions contained in the annexed document are not frivolous. Dated: Service of a copy of the within is hereby admitted. Dated: Attorney(s) for: PLEASE TAKE NOTICE that the within a (certified) true copy of a entered in the office of the clerk of the within named Court on that an Order of which the within is a true copy will be presented for settlement to the Hon. On of the judges of the within named Court, At on 20, at Dated:

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 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

FILED: 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 information

Copy of Summons and Complaint

Copy of Summons and Complaint FILED: QUEENS COUNTY CLERK 04/27/2016 11:10 AM INDEX NO. 710027/2014 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 04/27/2016 Copy of Summons and Complaint FILED: QUEENS COUNTY CLERK 12/31/2014 09:31 AM INDEX NO.

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

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

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

, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender.

, 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 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

Case 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 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 information

FILLING OUT THE ANSWER

FILLING 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 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

Case JAD Doc 334 Filed 12/21/17 Entered 12/21/17 15:19:26 Desc Main Document Page 1 of 14

Case JAD Doc 334 Filed 12/21/17 Entered 12/21/17 15:19:26 Desc Main Document Page 1 of 14 Document Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA IN RE: Case No. 16-23451 JAD C Swank Enterprises, LLC, Chapter 11 Debtor, C Swank Enterprises, LLC,

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

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: 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

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC)

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing AND Community Development of the City and County of San Francisco One South Van Ness

More information

KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES

KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES WHEREAS, Declaration is the Amended and Restated Declaration of Protective Covenants,

More information

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY

American 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 information

Preliminary Report. Reference: Property Address: 2125 Del Paso Boulevard, Sacramento, California 95815

Preliminary Report. Reference: Property Address: 2125 Del Paso Boulevard, Sacramento, California 95815 1425 River Park Drive, Suite 110 Sacramento, Ca 95815 Phone (916) 441-4950 Fax (916) 564-5840 Preliminary Report Issued For The Sole Use Of: Escrow Officer: Antigone Vaccaro 1 st American Realty Our Order

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

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

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP)

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing and Community Development of the City and County of San Francisco 1 South Van Ness Avenue,

More information

Case 1:17-cv Document 1 Filed 11/10/17 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. vs. JURY TRIAL DEMANDED

Case 1:17-cv Document 1 Filed 11/10/17 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. vs. JURY TRIAL DEMANDED Case 1:17-cv-08771 Document 1 Filed 11/10/17 Page 1 of 5 BARSHAY SANDERS, PLLC 100 Garden City Plaza, Suite 500 Garden City, New York 11530 Tel: (516) 203-7600 Fax: (516) 706-5055 Email: ConsumerRights@BarshaySanders.com

More information

Fidelity National Title Insurance Company

Fidelity National Title Insurance Company Fidelity National Title Insurance Company COMMITMENT FOR TITLE INSURANCE Issued by FIDELITY NATIONAL TITLE INSURANCE COMPANY Fidelity National Title Insurance Company, a California corporation (the "Company"),

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.:

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.: UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.: CONSUMER FINANCIAL PROTECTION BUREAU, Plaintiff, v. GENWORTH MORTGAGE INSURANCE CORPORATION, Defendant. / PROPOSED FINAL CONSENT JUDGMENT

More information

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL State of Florida, ex rel., the Florida Department of Financial Services, v. Relator, CASE NO.: Sensible Home Warranty, LLC.,

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

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

Case 9:18-cv DMM Document 1 Entered on FLSD Docket 04/05/2018 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE#

Case 9:18-cv DMM Document 1 Entered on FLSD Docket 04/05/2018 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE# Case 9:18-cv-80428-DMM Document 1 Entered on FLSD Docket 04/05/2018 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE# SOPHIA KAMBITSIS, Individually and on behalf of all others

More information

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax: 12-12020-mg Doc 3115 Filed 03/06/13 Entered 03/06/13 14:56:45 Main Document Pg 1 of 1 Honorable Martin Glenn United States Bankruptcy Court One Bowling Green New York, NY 10004-1408 Kozeny, McCubbin, &

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

First American Title Insurance Company National Commercial Services 818 Stewart Street, Suite 800 Seattle, WA 98101

First American Title Insurance Company National Commercial Services 818 Stewart Street, Suite 800 Seattle, WA 98101 Insurance Company National Commercial Services 818 Stewart Street, Suite 800 Seattle, WA 98101 Title Officer: Steve Manome Phone: (503)219-8742 Fax: (866)678-0591 E-mail smanome@firstam.com File No: NCS-55527-OR2

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

Subordinate Mortgage

Subordinate Mortgage PREPARED BY AND RECORDATION REQUESTED BY: THE AFFORDABLE HOUSING CORPORATION OF LAKE COUNTY 1590 S. MILWAUKEE AVENUE, STE. 312 LIBERTYVILLE, IL 60048 WHEN RECORDED MAIL TO: THE AFFORDABLE HOUSING CORPORATION

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF LOUISIANA CHAPTER 13 PLAN

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF LOUISIANA CHAPTER 13 PLAN UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF LOUISIANA IN RE: Debtor s Counsel: CASE NO. CHAPTER 13 Section A CHAPTER 13 PLAN Original (1 st, 2 nd,...) Amended Plan filed : (1 st, 2 nd,...) Modified

More information

Title Insurance Issues in Securitized Transactions

Title Insurance Issues in Securitized Transactions Title Insurance Issues in Securitized Transactions 1. Structure of the Transaction a. What type of structure is involved, single asset/single borrower, pool, credit lease? a. What type of entity/entities

More information

Grade: Curative Items: Non Curative Items:

Grade: Curative Items: Non Curative Items: Order Details File #: TAMFHA-48235 Client File #: 1919780902 Property Address:54 Hyde Park, Lockport, NY 14094 Title Company Information Bay National Title 13577 Feather Sound Drive, Ste 250 Clearwater,

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016 FILED: NEW YORK COUNTY CLERK 04/22/2016 04:31 PM INDEX NO. 151703/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016 EXHIBIT

More information

Florida Senate CS for CS for SB By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers

Florida Senate CS for CS for SB By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers By the Committees on Judiciary; and Regulated Industries; and Senators Lee and Evers 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 A bill to be entitled An act relating

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

Case 1:18-cv MKB-RML Document 5 Filed 06/22/18 Page 1 of 8 PageID #: 14

Case 1:18-cv MKB-RML Document 5 Filed 06/22/18 Page 1 of 8 PageID #: 14 Case 1:18-cv-03628-MKB-RML Document 5 Filed 06/22/18 Page 1 of 8 PageID #: 14 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION JAROSLAW T. WOJCIK, } ON BEHALF OF HIMSELF

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

OHIO FORECLOSURE PROCESS AND TIMELINE

OHIO FORECLOSURE PROCESS AND TIMELINE OHIO FORECLOSURE PROCESS AND TIMELINE Ohio utilizes the process of judicial foreclosure in connection with the enforcement of both commercial and residential mortgages and liens on real property. 1 In

More information

How to Read a PRELIMINARY REPORT

How to Read a PRELIMINARY REPORT How to Read a PRELIMINARY REPORT TABLE OF CONTENTS What is a Preliminary Report? Preliminary Report Sample Schedule A Exhibit A Schedule B Owner s Declaration Requirements Section Informational Notes Section

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

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

This Commitment shall not be valid or binding until countersigned by a validating officer or authorized signatory.

This Commitment shall not be valid or binding until countersigned by a validating officer or authorized signatory. ALTA COMMITMENT FOR TITLE INSURANCE Issued By: Commitment Number: 031045857CML Revision 1 CHICAGO TITLE INSURANCE COMPANY, a Florida corporation ( Company ), for a valuable consideration, commits to issue

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

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

First American Title Company National Commercial Services

First American Title Company National Commercial Services Page Number: 1 Amended Todd Wohl Braun 1230 Rosecrans Avenue, Suite 160 Manhattan Beach, CA 90266 Phone: (310)798-3123 First American Title Company National Commercial Services 777 South Figueroa Street,

More information

FILED: KINGS COUNTY CLERK 08/04/ :28 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016

FILED: KINGS COUNTY CLERK 08/04/ :28 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016 FILED: KINGS COUNTY CLERK 08/04/2016 01:28 PM INDEX NO. 507782/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016 I am before the court by special appearance without waiving any rights remedies or defenses,

More information

Case 2:14-cv Document 1 Filed 05/29/14 Page 1 of 14 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE ) ) ) ) ) ) ) ) ) ) )

Case 2:14-cv Document 1 Filed 05/29/14 Page 1 of 14 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE ) ) ) ) ) ) ) ) ) ) ) Case :-cv-00 Document Filed 0// Page of 0 0 JOSE SILVA, on behalf of himself and others similarly situated, Plaintiff, vs. UNIFUND CCR, LLC AND PILOT RECEIVABLES MANAGEMENT, LLC Defendants. UNITED STATES

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

BATTERY SHORES PROPERTY OWNERS ASSOCIATION, INC DELINQUENT ACCOUNT POLICY AND PROCEDURES Version 1.0 Approved January 21, 2011

BATTERY SHORES PROPERTY OWNERS ASSOCIATION, INC DELINQUENT ACCOUNT POLICY AND PROCEDURES Version 1.0 Approved January 21, 2011 BATTERY SHORES PROPERTY OWNERS ASSOCIATION, INC DELINQUENT ACCOUNT POLICY AND PROCEDURES Version 1.0 Approved January 21, 2011 It is the policy of the Battery Shores Property Owners Association, Inc. (BSPOA)

More information

Case 2:18-cv JAW Document 1 Filed 05/21/18 Page 1 of 11 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MAINE

Case 2:18-cv JAW Document 1 Filed 05/21/18 Page 1 of 11 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MAINE Case 2:18-cv-00205-JAW Document 1 Filed 05/21/18 Page 1 of 11 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MAINE SHARON PAYEUR, individually and on behalf of all others similarly situated,

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK JOANNE BERGEN, ANDREW C. MATTELIANO, NANCY A. MATTELIANO, KEVIN KARLSON, BARBARA KARLSON, ROBERT BRADSHAW, on Behalf of Themselves and Others Similarly

More information

First American Title Company, Inc.

First American Title Company, Inc. Page Number: 1 Company, Inc. 1177 Kapiolani Boulevard Honolulu, HI 96814 April 16, 2012 Marguerite Daysog Gentry Homes, Ltd P.O. Box 295 Honolulu, HI 96809 Phone: (808)599-8272 Fax: Customer Reference:

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 13 Trustee Procedures for Administration of Home Mortgage Payments Chapter 13 Trustee Procedures

More information

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury LITIGATION/TRUSTEE'S SALE/CONTRACT FORFEITURE Issued By: Guarantee Number: 0279500900TX FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES King County Treasury

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 1:17-cv RDB Document 1 Filed 08/10/17 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MARYLAND : : : : : : : : : : : :

Case 1:17-cv RDB Document 1 Filed 08/10/17 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MARYLAND : : : : : : : : : : : : Case 117-cv-02291-RDB Document 1 Filed 08/10/17 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MARYLAND JAMES A. SMITH, on behalf of himself and others similarly situated, v. Plaintiff, COHN, GOLDBERG

More information

AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES

AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES STATE OF TEXAS COUNTY OF BRAZOS WHEREAS, the property encumbered by these Collection Policy and Payment Plan Guidelines

More information

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: ORDER NO. : 0613028897 EXHIBIT A The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: BEGINNING at a one inch pipe in the Northwesterly

More information

PLACER TITLE COMPANY

PLACER TITLE COMPANY PLACER TITLE COMPANY MAITA AUTOMOTIVE GROUP 2500 AUBURN BLVD. SACRAMENTO, CA 95821 GARY KISER April 19, 2010 Order No.: Reference: 402-28388 MAITA Property Address: 2436, 2500 AND 2520 AUBURN BOULEVARD,

More information

LANDSAFE TITLE OF CALIFORNIA, INC.

LANDSAFE TITLE OF CALIFORNIA, INC. LANDSAFE TITLE OF CALIFORNIA, INC. YOUR NO. 878822 OUR NO. 12-0018768 CHL-REO DIVISION GRADE B 400 COUNTRYWIDE WAY, SV-30M SIMI VALLEY CA 93065 ATTENTION: REO DIVISION DATED FEBRUARY 17, 2012 @ 7:30 A.M.

More information

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury LITIGATION/TRUSTEE'S SALE/CONTRACT FORFEITURE Issued By: Guarantee Number: 1972201962TX FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES King County Treasury

More information

Supplemental Preliminary Title Report

Supplemental Preliminary Title Report Company of Oregon 121 SW Morrison St, FL 3 Portland, OR 97204 Phn - (503)222-3651 (800)929-3651 Fax - (877)242-3513 Order No.: 7072-2119668 November 26, 2013 FOR QUESTIONS REGARDING YOUR CLOSING, PLEASE

More information

Retail Collateral Mortgage

Retail Collateral Mortgage Page 1 Retail Collateral Mortgage Form A15.1 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2 THE PARTIES TO THIS MORTGAGE ARE:, of (Borrower s Name) (Address), AND (Occupation or other identification),

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

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: ORDER NO. : 0613022179-DL EXHIBIT A The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: LOT 177, as shown on that certain

More information

Retail Collateral Mortgage

Retail Collateral Mortgage Image Only Image Only Image Only Page 1 Retail Collateral Mortgage THE REAL PROPERTY ACT STANDARD CHARGE MORTGAGE TERMS Filed by: THE BANK OF NOVA SCOTIA Filing Date: 2015/02/09 Filing Name: The Bank of

More information

Case Doc 1 Filed 03/28/14 Entered 03/28/14 10:58:30 Desc Main Document Page 1 of 9 LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS

Case Doc 1 Filed 03/28/14 Entered 03/28/14 10:58:30 Desc Main Document Page 1 of 9 LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS Document Page 1 of 9 B4 (Official Form 4) (12/07) Debtor(s) Chapter 11 LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS Following is the list of the debtor's creditors holding the 20 largest unsecured

More information

American Land Title Association Revised 10/17/92 Section II-2

American Land Title Association Revised 10/17/92 Section II-2 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 information

Case 7:18-cv NSR Document 1 Filed 08/23/18 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. JURY TRIAL DEMANDED vs.

Case 7:18-cv NSR Document 1 Filed 08/23/18 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. JURY TRIAL DEMANDED vs. Case 7:18-cv-07683-NSR Document 1 Filed 08/23/18 Page 1 of 6 BARSHAY SANDERS, PLLC 100 Garden City Plaza, Suite 500 Garden City, New York 11530 Tel: (516) 203-7600 Fax: (516) 706-5055 Email: ConsumerRights@BarshaySanders.com

More information

First American Title Insurance Company. National Commercial Services

First American Title Insurance Company. National Commercial Services Page Number: 1 National Commercial Services 1737 North First Street, Suite 500 San Jose, CA 95112 Richard Keit Successor Agency to the San Jose Redevelopment Agency 200 E Santa Clara St fl 13 San Jose,

More information

PACE OWNER CONTRACT RECITALS

PACE 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 information

«f80» «f81» «f82», «f83» LENDER SERVICING AGREEMENT

«f80» «f81» «f82», «f83» LENDER SERVICING AGREEMENT .. The fields in this document are filled in by Mortgage+Care Loan Origination Software. Please contact us at (800)481-2708 or www.mortcare.com for a list of mergeable documents. «f80» «f81» «f82», «f83»

More information

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury

FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. King County Treasury LITIGATION/TRUSTEE'S SALE/CONTRACT FORFEITURE Issued By: Guarantee Number: 3856903525TX FIDELITY NATIONAL TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES King County Treasury

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

2:17-cv AJT-SDD Doc # 1 Filed 07/11/17 Pg 1 of 7 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN. Case No.

2:17-cv AJT-SDD Doc # 1 Filed 07/11/17 Pg 1 of 7 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN. Case No. 2:17-cv-12244-AJT-SDD Doc # 1 Filed 07/11/17 Pg 1 of 7 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN PATRICK HARRIS AND JULIA DAVIS- HARRIS, ON BEHALF OF THEMSELVES AND ALL OTHERS SIMILARLY

More information

Case Doc 1 Filed 11/22/13 Entered 11/22/13 09:54:10 Desc Main Document Page 1 of 6

Case Doc 1 Filed 11/22/13 Entered 11/22/13 09:54:10 Desc Main Document Page 1 of 6 }bk1{form 1. Voluntary Petition}bk{ B1 (Official Form 1)(04/13) Case 13-36312 Doc 1 Filed 11/22/13 Entered 11/22/13 09:54:10 Desc Main Document Page 1 of 6 Name of Debtor (if individual, enter Last, First,

More information

Case 5:14-cv FB-JWP Document 1 Filed 10/16/14 Page 1 of 12

Case 5:14-cv FB-JWP Document 1 Filed 10/16/14 Page 1 of 12 Case 5:14-cv-00912-FB-JWP Document 1 Filed 10/16/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION EVA MARISOL DUNCAN, Plaintiff, V. JPMORGAN CHASE

More information

INTRODUCTION TO ILLINOIS MORTGAGE FORECLOSURE PROCESS

INTRODUCTION TO ILLINOIS MORTGAGE FORECLOSURE PROCESS INTRODUCTION TO ILLINOIS MORTGAGE FORECLOSURE PROCESS JAMES BRADY, SUPERVISORY ATTORNEY THE FORECLOSURE PROCESS Illinois is a judicial foreclosure state (one of about 22 states) Process is governed by

More information

Exhibit X SECURITY AGREEMENT - CO-OP. Street Address:

Exhibit X SECURITY AGREEMENT - CO-OP. Street Address: Exhibit X SONYMA Exhibit 8/4-99 SONYMA Loan Number Loan No: Apartment No: SECURITY AGREEMENT - CO-OP Street Address: This Security Agreement (the "Agreement") dated the day of, between residing at (collectively,

More information

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 1268751_1.docx ARTICLE I GENERAL PROVISIONS... 3 SECTION 1.01 Governing Law... 3 SECTION

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

Commercial Real Estate Financing 2017

Commercial Real Estate Financing 2017 REAL ESTATE LAW AND PRACTICE Course Handbook Series Number N-652 Commercial Real Estate Financing 2017 Co-Chairs Steven R. Davidson Joshua Stein Everett S. Ward To order this book, call (800) 260-4PLI

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

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

Retail Collateral Mortgage

Retail Collateral Mortgage Page 1 Retail Collateral Mortgage Form 15.1 Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2 Parcel Identifier: Mortgagor: PID name address AND

More information

INSTALLMENT PAYMENT AGREEMENT ENFORCEABLE BY LIEN

INSTALLMENT PAYMENT AGREEMENT ENFORCEABLE BY LIEN RETURN ADDRESS: CLARK REGIONAL WASTEWATER DISTRICT P.O. BOX 8979 VANCOUVER, WA 98668-8979 INSTALLMENT PAYMENT AGREEMENT ENFORCEABLE BY LIEN Check box if Side Sewer Exhibit is attached *********************************************************************************************************

More information

OLD REPUBLIC TITLE COMPANY

OLD REPUBLIC TITLE COMPANY 1096 Blossom Hill Road, Suite 101 San Jose, CA 95123 (408) 445-5800 Fax: (408) 445-5820 PRELIMINARY REPORT COLDWELL BANKER 1096 BLOSSOM HILL ROAD SAN JOSE, CA 95123 Attention: STACY SEYMOUR Our Order Number

More information

Case 1:13-cv PLM Doc #8 Filed 12/23/13 Page 1 of 17 Page ID#44

Case 1:13-cv PLM Doc #8 Filed 12/23/13 Page 1 of 17 Page ID#44 Case 1:13-cv-01338-PLM Doc #8 Filed 12/23/13 Page 1 of 17 Page ID#44 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOHN P. HUNTER and BRIAN HUDSON, for themselves and class

More information

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address:

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address: Return To: FOLIO # MORTGAGE This Mortgage is made this day of, between ( Borrower ) residing at and, a ( Lender ), located at. In this Mortgage, the words I, me and mine mean the Borrower and the words

More information

rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7

rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7 13-22840-rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

L.R.O Queen Elizabeth Hospital Act, Cap. 54, the Board of the Queen Elizabeth

L.R.O Queen Elizabeth Hospital Act, Cap. 54, the Board of the Queen Elizabeth L.R.O. 1998 2013-12-05 RESOLUTION NO. PARLIAMENT WHEREAS by virtue of subsections (1) and (2) of section 13 of the Queen Elizabeth Hospital Act, Cap. 54, the Board of the Queen Elizabeth Hospital may with

More information

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

More information

mew Doc 215 Filed 09/14/17 Entered 09/14/17 18:05:37 Main Document Pg 1 of 15

mew Doc 215 Filed 09/14/17 Entered 09/14/17 18:05:37 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: : : Chapter 11 BICOM NY, LLC, et al., 1 : : Case

More information

THIS AGREEMENT, made the day of in the year BETWEEN

THIS AGREEMENT, made the day of in the year BETWEEN Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

More information