FILED: KINGS COUNTY CLERK 05/29/ :29 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/29/2018 EXHIBIT v.

Size: px
Start display at page:

Download "FILED: KINGS COUNTY CLERK 05/29/ :29 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/29/2018 EXHIBIT v."

Transcription

1 EXHIBIT C v.l

2 J e SIXTH AMENDMENT TO CONDOMINIUM OFFERING PLAN OF ONE THREE THREE CONDOMINIUM Premises at: 133 Water Street Brooklyn, New York Dated: March Q~,, 2012 THIS AMENDMENT MODIFIES AND SUPPLEMENTS THE TERMS OF THE ORIGINAL OFFERING PLAN DATED OCTOBER 2, 2006 (THE "PLAN"), FIRST AMENDMENT DATED FEBRUARY 1, 2007, THE SECOND AMENDMENT DATED AUGUST 20, 2007, THE THIRD AMENDMENT DATED AUGUST 4, 2011, THE FOURTH AMENDMENT DATED DECEMBER 19, 2011, THE FIFTH AMENDMENT DATED MARCH 12, 2012 AND SHOULD BE READ IN CONJUNCTION WITH THE PLAN. WATE ROOFS 'I 7

3 I I ONE THREE THREE CONDOMINIUM PREMISES AT: 133 Water Street, Brooklyn, New tork SPONSOR SELLING AGENT Water Street Realty Group LLC The Developers Group LLC Queens Blvd. 79 Bridge Street Briarwood, New York Brooklyn, New York SIXTH ~NBMKNT TG THK CGNBQMINIUM GPPKRING PL~ FOR ONE THREE THREE CONDOMINIUM This Amendment modifies and supplements the terms of the Offering Plan dated October "Plan" 2, 2006 (the "Plan"), the First Amendment dated February 1, 2007, the Second Amendment dated August 20, 2007, the Third Amendment dated August 4, 2011, the Fourth Amendment dated December 19, 2011, the Fifth Amendment dated March 12, 2012 and should be read in conjunction with the Plan. 1. PLAN AS AMENDED BY THIS SIXTH AMENDMENT IS INCORPORATED BY REFERECE. The Plan, as modified and supplemented hereby, is incorporated by reference with the same effect as if set forth in this Amendment at length. Accordingly, all provisions, schedules and exhibits previously contained in the Plan shall be deemed amended to reflect the provisions contained herein. All material changes of facts or circumstances affecting the property or the offering are included herein. 2. DEFINITION OF TERMS All of the terms used in this Sixth Amendment not otherwise defined shall have the same meaning ascribed to them in the Plan. 3. DECLARING THE OFFERING PLAN EFFECTIVE. Pursuant to Section 352(e) of the General Business Law, this Offering Plan is hereby declared effective. The Plan was not declared effective by Notice. N/ATER00'I 'I 8

4 \ r I Annexed "A" hereto as Exhibit is Sponsor's affidavit declaring the Offering Plan effective. Sponsor has accepted an executed Purchase Agreement for not less than 15% of the units offered for sale under this Plan. Thus, of the 52 units to be sold, a Purchase Agreement has been accepted for eight ( 8 ) units or 15% 4. NO OTHER MATERIAL CHANGES There have been no material changes in the plan except as set forth herein. Dated: Queens, Ne York March pt, WATER S T REALTV GROUP LLC Sponsor By: Yaron Y. Hershco, Member WATER00'I 19

5 EXHIBIT A STATE OF NEW YORK ] COUNTY OF QUEENS ] s.s.: YARON Y. HERSHCO, being duly swam deposes and says: 1. I am a Member of Water Street Realty Group, LLC, the Sponsor under a Condominium Offering Plan known as One Three Three Condominium with premises at 133 Water Street, Brooklyn, New York and submit this Affidavit in support of an Amendment declaring the Offering Plan effective based on having achieved the required consent to purchase pursuant to Section 352(e) and 352(eee) of the General Business Law. 2. This Offering Plan was accepted for filing on October 2, , All Purchasers who are counted for purposes of declaring the plan effective: a. are bona fide purchasers; and b. are not purchasing as an accommodation, or for the account or benefit of the sponsor or principals of sponsor; and c. have duly executed purchase agreements and have paid the down payment as required in the offering plan or an amendment thereto, except for 4C who gave a $5,000 down payment because it was purchasing two units. 4. There are no material changes to the budget for the first year's operation which budget has been disclosed in the Offering Plan and in the Third Amendment. 5. No Purchaser counted for purposes of declaring the plan effective is the Sponsor, the Selling Agent or the Managing Agent, a principal of the Sponsor, the Selling Agent or Managing Agent, or who is related to the Sponsor, the Selling Agent or the Managing Agent or to any principal of the Sponsor, the Selling Agent or the Managing Agent by blood, marriage, or adoption, or as a business associate, an employee, a shareholder to limited partner, except as mentioned above, except that Deborah Zolon is a Broker with Brown Harris Stevens Development Marketing, who is marketing these units. However, she is a bona fide Purchaser in that it was an arms length transaction, she resides in the unit and is paying the same price per square foot as all other Purchasers. N/ATER00120

6 6. There are fihy-two (52) dwelling units in the premises. This statement is being made based on the fact that of the 52 units, Purchase Agreements for eight (8) units have "B" been duly executed. Attached hereto as Exhibit is a list of the details of the Purchase Agreements being counted under the terms of the Plan to declare the Plan effective. Swom to before me this ~ Day of March, 2012 Ysron Yaron Y. erschco Notary blic SHARMELAS. PANCHAM Notary Public, State of New York No. 01PA Gt Cualified in Bronx County Commission Expires June 08, 20 WR WWTEROO< I I I 'OO~ p~ 2<

7 SCHEDULE 'B' Name Unit No. Purchase Price Date of Deposit Paid Agreement Zolon, Craig 3A $ 762, March 1, 2012 $ 76, Zoton, Deborah SGK, LLC 3C* $ 469, March12, 2012 $ 46, SGK, LLC 4C* $ 469, March 21, 2012 $ 5, McGehan, Mark 7A $ 786, March 16, 2012 $ 78, Wooden, Amory Forster, Jr. William 78 $ 734, March 6, 2012 $ 73, Shnayer, Ellen 7C $ 509, March 14, 2012 $ 50, Hysell, Heidi 9D $ 556, March 8, 2012 $ 55, Braunstein, Layne Pardo, Ralph 118 $ 717, March 13, 2012 $ 71, Pardo, Caroline *4C and 3C are to be combined by Purchaser into one occupied unit by said Purchaser. WATER00122

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK. THIRTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST 22No STREET CONDOMINIUM 41-45 EAST 22No STREET NEW YORK, NEW YORK Dated:, 2016 TABLE OF CONTENTS Paragraph Page 1. Plan Declared Effective...

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

More information

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS FIATO, INC., Index No.:518289/2016 Plaintiff, AFFIDAVIT ~against~ IN SUPPORT OF MOTION PR.EMIER AUTO CONSULTING, LLC., and FELIKS A ROZMAN, Defendants.

More information

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto, SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD

More information

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF

More information

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO. 102131/2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN412212010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GALAXY GENERAL CONTRACTING

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 FILED: NEW YORK COUNTY CLERK 04/20/2016 08:18 PM INDEX NO. 151068/2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X,

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAYDEN ASSET VIII, LLC, Plaintiff -against- ' AFFIRMATION IN OPPOSITION TO DEFENDANT'S MOTION TO COMPEL PUBLIC SERVICE MUTUAL INSURANCE Index No.:

More information

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 03:48 PM INDEX NO. 150012/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application

More information

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248 MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248 A RESOLUTION OF THE MONROEVILLE MUNICIPAL AUTHORITY, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING RESOLUTIONS

More information

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1 FILED: NEW YORK COUNTY CLERK 08/05/2016 04:48 PM INDEX NO. 450633/2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016 Exhibit 1 NYSCEF DOC. NO. 1,,, RECEIVED NYSCEF: 02/08/20lc SUPREME COURT OF THE STATE

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM EXHIBIT J NYSCEF DOC. NO. 62!FILED: NEW YORK COUNTY CLERK 12/22/2014 04:30 PMI RECEIVED INDEX NYSCEF: NO. 653075/2014 11/06/2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 12/22/2014 SUPREME COURT OF THE STATE

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC fka Green Tree Servicing LLC; vs. Plaintiff, AUGUSTA UCHENDU; IHEANACHOR GODFREY IHEKAIRE, her husband; MORTGAGE ELECTRONIC

More information

* IN THE * * * * * * * * * * * * * * * AFFIDAVIT OF N. TUCKER MENEELY

* IN THE * * * * * * * * * * * * * * * AFFIDAVIT OF N. TUCKER MENEELY ROSALYNNE R. ATTERBEARY REVOCABLE TRUST, et al. v. Plaintiffs/Counter-Defendants, PROPERTY OWNERS ASSOCIATION OF ARUNDEL ON THE BAY, INC., et al. Defendants/Counter-Plaintiff. * IN THE * CIRCUIT COURT

More information

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017 1 of 20 2 of 20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -------------------------------------------------------------------------------X SAID VENTURA LUNA, Infant-Plaintiff by his mother

More information

THE SUPWEME COURT OF OHIO. petitions this Court for reinstatement to the practice of law pursuant to Gov. Bar R.

THE SUPWEME COURT OF OHIO. petitions this Court for reinstatement to the practice of law pursuant to Gov. Bar R. Mahoning County Bar Association, Relator, THE SUPWEME COURT OF OHIO V3. Case No. 04-1064 R. Allen Sinclair PETITION FOR 11 Overhill Road. REINSTATEMENT Youngstown, Ohio 44512 (Mahoning County) Petitioner.

More information

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and PURCHASE AGREEMENT This Agreement is made the day of 2015, between National Fuel Gas Distribution Corporation referred to herein as "Seller" and, hereinafter referred to as ''Buyer". WITNESSETH WHEREAS,

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

CHAPTER 7 ANNEXATION Chapter Outline

CHAPTER 7 ANNEXATION Chapter Outline CHAPTER 7 ANNEXATION Chapter Outline 1. Definitions (UCA 10-2-401)... 1 2. Purpose... 1 3. Other Definitions (UCA 10-2-401)... 1 4. The Annexation Policy Plan (UCA 10-2-401.5)... 1-3 5. The Annexation

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL WHEREAS, the Lancaster County Convention Center Authority ( LCCCA ) undertook a project (the Project ), consisting of, among other things,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR. PLANNED DEVELOPMENT AREA No. 78 SEAPORT SQUARE PROJECT SOUTH BOSTON. Dated, 2015

SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR. PLANNED DEVELOPMENT AREA No. 78 SEAPORT SQUARE PROJECT SOUTH BOSTON. Dated, 2015 SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR PLANNED DEVELOPMENT AREA No 78 SEAPORT SQUARE PROJECT SOUTH BOSTON Dated, 2015 Pursuant to Section 3-1A and Article 80C of the Zoning Code for the City of Boston

More information

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS FILED: NEW YORK COUNTY CLERK 11/03/2016 11:45 AM INDEX NO. 157522/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 157522/2016 ---------------------_._-------------------------------------------)(

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

More information

Upon reading and filing the annexed affidavit of plaintiff,

Upon reading and filing the annexed affidavit of plaintiff, PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016 FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN

More information

Sub Agent Information Sheet

Sub Agent Information Sheet Sub Agent Information Sheet Owner/Manager Name: Company Name: EIN # : Street Address: City, State, Zip: Phone (cell): Phone (other): Fax Number: E---Mail Address: Additional Contact Information (if applicable):

More information

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016 FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX

More information

CHARITABLE DISTRIBUTION AGREEMENT

CHARITABLE DISTRIBUTION AGREEMENT CHARITABLE DISTRIBUTION AGREEMENT (U.S. Version) This CHARITABLE DISTRIBUTION AGREEMENT ( Charitable Agreement ) incorporating the Terms and Conditions attached hereto, is made as of the 1st day of June

More information

Reserve at Gearhart, LLC N.E. 8th Street, Suite 100 Bellevue, Washington 98005

Reserve at Gearhart, LLC N.E. 8th Street, Suite 100 Bellevue, Washington 98005 '..':..'.:., e Recording., ' "Recorded By: Clalsop County Clerk Instrument #: 201000595,,'. ~, "of Pages: 5 Fee: 67.00 ". o '" ', ;,~:. '1'-. ' Transaction dale: 11211201011 :26:09 AFTER RECORDING RETURN

More information

John A AMENDMENTS TO THE FOR EDGEBROOK CONDOMINIUM

John A AMENDMENTS TO THE FOR EDGEBROOK CONDOMINIUM ( John A 11 55482300 P : 1 of 7 0'12512007 07: 371. CONDO 72.00 leer AMENDMENTS TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR EDGEBROOK CONDOMINIUM PLEASE CROSS MARGINAL REFERENCE WITH THE DECLARATION

More information

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a] This Instrument Prepared by and return to: Steven H. Gray Gray, Ackerman & Haines, P.A. 125 NE First Avenue, Suite 1 Ocala, FL 34470 TAX PARCEL NOS.: RECORD: $ -------------------------------THIS SPACE

More information

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV This SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT is entered into as of 2017, by the CITY OF SAN JOSE ( City

More information

Evidence in support of all applications for registration, recognition or non-recognition

Evidence in support of all applications for registration, recognition or non-recognition Practice Direction 31A Registration of orders under the Council Regulation, the Civil Partnership (Jurisdiction and Recognition of Judgments) Regulations 2005 and under the 1996 Hague Convention This Practice

More information

ASSET PURCHASE AGREEMENT

ASSET PURCHASE AGREEMENT ASSET PURCHASE AGREEMENT THIS ASSET PURCHASE AGREEMENT (the Agreement ) is made this day of, 2015 ( Effective Date ) by and between ("Seller"), and ("Buyer"). The parties agree as follows: 1. Purchased

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620

NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620 RECORDING REQUESTED BY: SPACE ABOVE THIS LINE FOR RECORDER'S USE NEVADA STATUTORY POWER OF ATTORNEY NRS 162A.620 THIS IS AN IMPORTANT LEGAL DOCUMENT. IT CREATES A DURABLE POWER OF ATTORNEY FOR FINANCIAL

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY, INC. FOR AN ORDER POOLING ALL INTERESTS IN THE CODELL AND NIOBRARA FORMATIONS IN

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 14, 2006 DATE: September 18, 2006 SUBJECT: License Agreement between the County Board and the Arlington Virginia Federal Credit Union

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

1530 Act LAWS OF PENNSYLVANIA. No ANACT SB14

1530 Act LAWS OF PENNSYLVANIA. No ANACT SB14 1530 Act 2002-197 LAWS OF PENNSYLVANIA SB14 No. 2002-197 ANACT Relating to the satisfaction of residential and other mortgages; providing for certain forms; and making repeals. The General Assembly of

More information

THIS MORTGAGE dated as of the day of, 200.

THIS MORTGAGE dated as of the day of, 200. THIS MORTGAGE dated as of the day of, 200. Equity Line VISA The Parties to this mortgage are: Mortgagor HOME TRUST COMPANY, a body corporate, whose address is 145 King Street West, Suite 2300, Toronto,

More information

AND SERIES OF 2007 RECITALS:

AND SERIES OF 2007 RECITALS: REMARKETING AGENT AGREEMENT BETWEEN LANCASTER COUNTY CONVENTION CENTER AUTHORITY AND WELLS FARGO BANK, NATIONAL ASSOCIATION LANCASTER COUNTY CONVENTION CENTER AUTHORITY AMENDED AND RESTATED HOTEL ROOM

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

COMPLAINT FOR DIVORCE

COMPLAINT FOR DIVORCE IN THE SUPERIOR COURT OF HOUSTON COUNTY STATE OF GEORGIA, Plaintiff, v. Civil Action No., Defendant. COMPLAINT FOR DIVORCE Plaintiff, _ [Name], comes before this Court and shows this Court as follows:

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. /2018 -------------------------------------X Filing Date: October, 2018 CLARITY LLC, SUMMONS Plaintry Plaintiff designate New York County

More information

Town of Batavia Genesee County, New York APPLICATION FOR PEDDLERS AND SOLICITORS LICENSE WITHIN THE TOWN OF BATAVIA, NEW YORK

Town of Batavia Genesee County, New York APPLICATION FOR PEDDLERS AND SOLICITORS LICENSE WITHIN THE TOWN OF BATAVIA, NEW YORK No. Town of Batavia Genesee County, New York APPLICATION FOR PEDDLERS AND SOLICITORS LICENSE WITHIN THE TOWN OF BATAVIA, NEW YORK DATE Instructions: (a) This application is to be filled in by typewriter

More information

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF THE BRONX ---- ---------------------------------------X SHIRELL POWELL, Index No.: Plaintiff, SUMMONS -against- D.O.F.: ST. BARNABAS HOSPITAL and "JOHN

More information

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ASTORIA ATLAS HOLDINGS, LLC, CALIX REALTY HOLDINGS, LLC, OLYMPIA HAVEN REALTY LLC, ACROPOLIS ASSOCIATES LLC, -against- Plaintiffs, METROPOLITAN PACIFIC

More information

Patent Security Agreement. This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Patent Security Agreement

Patent Security Agreement. This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Patent Security Agreement This Packet Includes: 1. General Information 2. Instructions and Checklist 3. 1 General Information This is between the owner of a patent or patent application (known as the "grantor") and a company or

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4 EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party

More information

Case: HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 14-11916-HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION NICK KOVACS, Petitioner, v. Case No. 2014-01-4752

More information

BOND PURCHASE CONTRACT

BOND PURCHASE CONTRACT Jones Hall Draft 7/14/05 BOND PURCHASE CONTRACT $ CITY OF PIEDMONT Limited Obligation Improvement Bonds Wildwood/Crocker Avenues Undergrounding Assessment District, Series 2005-A, 2005 City of Piedmont

More information

PUBLIC HEARING NOTIFICATION REQUIREMENTS

PUBLIC HEARING NOTIFICATION REQUIREMENTS PUBLIC HEARING NOTIFICATION REQUIREMENTS Public hearings must comply with the notification requirements contained in 156.183 Notification Requirements of Lockport s Zoning Ordinance which is summarized

More information

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

Agreement for Contribution in Lieu of Sidewalk Construction

Agreement for Contribution in Lieu of Sidewalk Construction Agreement for Contribution in Lieu of Sidewalk Construction This agreement is dated this day of, 20 by and between the Town of Holly Ridge, located at 212 N Dyson St., Holly Ridge NC 28445 and, (Name of

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS FUNDING AGREEMENT THIS FUNDING AGREEMENT (the Agreement ) is entered into this day of, 2015, between Hunt Midwest Real Estate Development, Inc. (the Applicant ) and the City of Overland Park, Kansas (the

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS FILED Sixth Judicial Circuit 8/31/2017 2:38 PM Katie M. Blakeman Clerk of the Circuit Court Champaign County, Illinois By: GF IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

SECOND AMENDMENT OF AGREEMENT WITNESSETH

SECOND AMENDMENT OF AGREEMENT WITNESSETH SECOND AMENDMENT OF AGREEMENT THIS SECOND AMENDMENT OF AGREEMENT ( Second Amendment ) is made and entered into this day of, 2017, by and between the CITY OF FERNLEY, a political subdivision of the State

More information

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto; ORAL ARGUMENT REQUESTED At Individual Assignment Part of the Supreme Court of the State of New York, held in and for the County of New York, City and State of New York, at the Courthouse, Street, New York,

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF LARAMIE ENERGY, LLC FOR AN ORDER MODIFYING RULE 318 OF THE COMMISSION APPLICABLE TO THE DRILLING

More information

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE

More information

Filing # E-Filed 03/06/ :49:13 PM

Filing # E-Filed 03/06/ :49:13 PM Filing # 53349651 E-Filed 03/06/2017 04:49:13 PM IN THE CIRCUIT COURT OF THE 17TH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR BROWARD COUNTY P&S ASSOCIATES, GENERAL PARTNERSHIP, etc., et al., v. Plaintiffs,

More information

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018 FILED KINGS COUNTY CLERK 03/27/2018 0449 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------------

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

More information

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018 PLEASE RETURN TO: Amanda Roberts, City Clerk City of Dunnellon 20750 River Drive Dunnellon, FL 34431 CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT,

More information

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and IN THE COURT OF APPEALS OF MARYLAND R U L E S O R D E R This Court s Standing Committee on Rules of Practice and Procedure having submitted its One Hundred Sixty-Fourth Report to the Court recommending

More information

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>) Instrument prepared by: Return to: Orange County Attorney s Office P.O. Box 1393 Orlando, Florida 32802 HOLD HARMLESS AND INDEMNIFICATION AGREEMENT () This Hold Harmless and

More information

APPLICATION FOR MOBILE FOOD VENDOR

APPLICATION FOR MOBILE FOOD VENDOR City Recorder, Sherri Phillips 406 W. Broadway Avenue Maryville, TN 37801 (865) 273-3452 APPLICATION FOR MOBILE FOOD VENDOR 1. APPLICANT INFORMATION (Owner(s) of the Business) Original Application Renewal

More information

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE

More information

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017 NYSCEF :LED: DOC. KINGS NO. 39 COUNTY 03/08/2017 10 :15 INDEX RECEIVED NO. NYSCEF: 07/17/2017 DOC. NO. 14 03/08/2017 the Supreme Court of / / 1 York, Count)'

More information

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons, FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CITIMORTGAGE, INC. vs. Plaintiff, CHANCERY ABSTRACT CRAIG POWELL; MRS. CRAIG POWELL, his wife; HIGHPOINT CONDOMINIUM ASSOCIATION, INC. Defendants, SUPERIOR COURT OF

More information

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - - - - - - - - - - - - X BARRY L. DRUCKER, Index No. 52605/2017 Plaintiff, -against- ANKIT MEHTA, Defendant. - - - - - - -

More information

Chapter 18. Sewers and Sewage Disposal

Chapter 18. Sewers and Sewage Disposal Chapter 18 Sewers and Sewage Disposal A. Mandatory Connection Part 1 Sanitary Sewers 18-101. Connection to Sewer System Required 18-102. Sanitary Sewers Required 18-103. Time Limit for Making Connections

More information

EQUIPMENT LEASE ORIGINATION AGREEMENT

EQUIPMENT LEASE ORIGINATION AGREEMENT EQUIPMENT LEASE ORIGINATION AGREEMENT THIS EQUIPMENT LEASE ORIGINATION AGREEMENT (this "Agreement") is made as of this [ ] day of [ ] by and between Ascentium Capital LLC, a Delaware limited liability

More information

CONSENT. DATED at the of, in the Province of (City or Town) (name of City/Town) Saskatchewan, this day of, 20. Signature of Solicitor {

CONSENT. DATED at the of, in the Province of (City or Town) (name of City/Town) Saskatchewan, this day of, 20. Signature of Solicitor { CONSENT I,, of acknowledge (Name) (Name of Law Firm) and consent to the Assessment of my attached account dated in the amount of, by the Local Registrar of the Court of Queen s Bench, Judicial Centre of,

More information

SUNTRUST BANKS INC FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 04/20/95

SUNTRUST BANKS INC FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 04/20/95 SUNTRUST BANKS INC FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 04/20/95 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556 Symbol STI SIC Code 6021 -

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information