All other terms and conditions of the order dated July 11, 20J2 (a copy of which

Size: px
Start display at page:

Download "All other terms and conditions of the order dated July 11, 20J2 (a copy of which"

Transcription

1 / / SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEVEN M. JAEGER, Acting Supreme Court Justice TD BANK, N.A., TRIAL/IAS, PART 41 NASSAU COUNTY INDEX NO.: Plaintiff, -against- CHABAD OF PORT WASHINGTON, ECR GROUP LTD., MEYER MECHANICAL SERVICES, INC., AND JOHN AND JANE DOES 1-10, Defendants. Pursuant to the letter dated July 17, 2012 from the Receiver appointed by this Court's order dated July 11, 2012, and the letter dated July 26, 2012 from counsel for CHABAD OF PORT WASHINGTON, the Court hereby vacates said appointment and appoints as Receiver, E. David Woycik, Jr., Fiduciary No , 100 Herricks Road, Mineola, New York All other terms and conditions of the order dated July 11, 20J2 (a copy of which is attached hereto) remain in full force and effect. Dated: August 2, 2012 STEVEN M. JAEGER A.J S AUG MA58AU COUNTY

2 . Maniello,...'," At an I.A.S Part 41 of the Supreme Court of the State of New York, County of Nassau, held at the Courthouse at 100 Supreme Court Drive, Mineola, New York on the // date ofxwy 2012 PRESENT: HON. STEVEN M. JAEGER, Acting Supreme Court Justice TD BANK, N.A. Plaintiff, Index No against CHABAD OF PORT WASHINGTON, ECR GROU P LTD., MEYER MECHANICAL SERVICES, INC., AND JOHN AND JANE DOES 1-10, ORDER APPOINTING RECEIVER Defendants. On reading and filing the annexed Affidavit of George Guarino, sworn to February 10, / 2012 and the exhibits annexed thereto, the Affidavit of Margaret McGowan, sworn to on March 26, 2012, the Affirmation of Mark A. Slama, Esq., sworn to on March 30, 2012 and the exhibits annexed thereto, the Memorandum of Law dated March 30, 2012, Affirmation in Opposition of Esq., sworn to on April 17, 2012, Affidavit of Rabbi Shalom M. Paltiel, sworn to on April I TS, 1 w, l2012, Reply Affirmation of Mark A. Slama, Esq., sworn to on April 24, 2012, and upon all other papers and proceedings already had herein, and it appearing to the satisfaction of this Court that this action is brought to foreclosure a mortgage on a parcel of real estate in the County of Nassau from which it appears that the Plaintiff is the owner and holder of a certain mortgage on premises hereinafter described, and the Defendant, Chabad of Port Washington is in default in the payment of principal, interest, and other charges on said mortgage and that the within proceeding has been instituted for foreclosure of said mortgage and { :1}

3 ;)/ that said mortgage contains a clause authorizing the appointment of a Receiver for all rents and profits of said premises, without notice, in the event of foreclosure thereof; and the Honorable Steven M. Jaeger having issued an Orddr dated June 1, 20 (l granting the motion for the appointment of a receiver. Now, on motion of Windels Marx Lane & Mittendorf, LLP, atorneys for the Plaintiff it is ORDERED, that M UJ 6*r<k(l[j fifiduciary ID # dal& J having offices a, VOO flic, olq CXy ijy HSfti, hereby appointed Receiver with the usual powers and direction as Receiver for the benefit of the Plaintiff of all rents and pro fits now due and to become due during the pendency of this action and issuing out of the Mortgaged Premises all as set forth in the Complaint and known as 80 Shore Point Road, Port Washington, New York ("Mortgaged Premises"), and it is further ORDERED, that by accepting this appointment the Receiver certi fies that he/she is in compliance with Part 36 Rules of the Chief Judge (22NYCRR part 36), including, but not limited to section 36.2(c), ("Disquali fications from appointment."), and section 36.2(d), ("Limitations on appointments based upon compensation. " ), and it is further ORDERED, that payment of the Receiver's fees shall be determined upon written application to this Court; and it is further ORDERED, that the Receiver is authorized to forthwith take charge and enter into possession of the property; and it is fu rther ORDERED, that the said Receiver, prior to engaging in any action that may result in expenses being incurred of more that $1,000, be and he/she hereby is directed to contact the ' { :1} 2

4 " Plaintiffs attorney, Windels Marx Lane & Mittendorf, LLP, to ascertain the status of the foreclosure action and whether he/she should proceed with his/her duties; and it is further t? ORDERED, that before commencing with his/her duties ad Receiver, said Receiver shall ' W et 0 s Court his/her Oath and a bond or unde rtaking with sufficient sureties Ju thereon subject to the approval of this Court in the amount of $ SOjOdO, conditioned for the faithful performance of his duties a Receiver; and it is further ORDERED, that the said Receiver be and he/she hereby is directed to demand, collect and receive from occupants, tenants, and licensees in possession of said premises or others liable therefore, inclusive of the mortgagor, all the rents and license fees thereof to become fixed and now due and unpaid, and herea fter to become due and that said Receiver be and he/she hereby is authorized to institute and carry on all legal proceedings necessary for the protection of said premises or to recover possession of the whole, or any part thereof, and/or apply to the Cou rt to fix reasonable rental value and license fee value to compel the tenants and occupant(s) to attorn to the Receiver; and it is further ORDERED, that the Receiver may institute and prosecute suits for the collection of rents, license fees and other charges now due or herea fter to become due or fixed, and summary proceedings for the removal of any tenants or licenses or other persons therefrom; and it is further ORDERED, that pursuant to the provisions of the General Obligations Law Section 7-105, anybody holding any deposits or advances of rental as security under any lease or license agreement affecting space in the premises affected by this action shall turn over to said Receiver within five (5) days, a fter said Receiver shall have qualified; and thereupon the said Receiver { :1} 3

5 ., shall hold such security subject to such disposition thereof as shall be provided in an order of this Court to be made and entered in this action; and it is further ORDERED, that anybody in possession of same shall turn over to said Receiver all rent lists, orders, unexpired and expired leases, agreements, correspondence, notices and registration statements relating to rental spaces or facilities in the premises; and it is further ORDERED, that the Defendants and their agents, officers, employees and contractors are hereby directed to deliver and attorn to the Receiver all rent lists, shareholder lists, unexpired and expired leases, proprietary leases, agreements, contracts, recognition agreements, corporate bylaws, correspondence, notices, registration statements, tenants, securities, shareholders, escrows, and lists of current rent and other monies, arrears, relating to space in the Mortgaged Premises; and it is further ORDERED, that notwithstanding anything to the contrary contained in this order, the Receiver shall not, without the further, prior order of this Court, upon prior notice to Plaintiff, make improvements or substantial repairs to the property at a cost in excess of $1,000; and it is further 0 ORDERED, that the Receiver r T$?$0m the 1050 FRANKLIN AVENUE subject premises, shall promptly deposit the sggi EN CITY NY ln acc0 in his name as Receiver, and such account shall show Hie nlneof fi ase, and the depository shall furnish monthly account statements to the Receiver and to the attorney for the Plaintiff, and its further ORDERED, that no funds shall be withdrawn from the Receiver ' s account and no check thereon shall be honored unless directed by this order or other of this Court or the check is countersigned by the Receiver ' s sureties, and it is further { :1} 4

6 ORDERED, said Receiver is not authorized to hire counsel, an accountant, auctioneer, appraiser, property manager or real estate broker (secondary appointees) without an order of this Court, said Receiver is not authorized to pay fees to any secondary appointee(s) without further order of this Court, and it is further ORDERED, that the Receiver shall procure liability insurance and from time to time, rent or lease all or any part of the Mortgaged Premises for terms of one (1) year or such longer terms as may be required by the State of New York pursuant to applicable rent rules; and keep said Mortgaged Premises insured against loss or damage by fire and other hazards for the benefit of the Plaintiff in the event Plaintiff is not the beneficiary of the owner's insurance or Plaintiff does not have its own insurance thereon; and to keep said Mortgaged Premises in repair; and to pay the taxes, assessments, water and sewer rents, vault charges, salaries of employees, supplies and other charges, to comply with all the lawful requirements of any municipal department or other autho rity of the municipality in which the Mo rtgaged Premises are situated; to procure such fire, plate glass, liability and other insurance as may be reasonably necessary thereon; all in compliance with Section 5228(a) of the Civil Practice Law and Rules; an it is further ORDERED, that the tenants, subtenants or other persons in possession of said Mortgaged Premises attorn to said Receiver and pay over to said Receiver all rents, license fees and other charges of such premises or other monies of said Mortgaged Premises now due and unpaid or that may hereafter become due; and that the Defendants and their agents, o ficers, employees and attorneys are enjoined and restrained from: (i) collecting the rents, license fees and other charges of said Mortgaged Premises; (ii) interfering in any manner with the Mortgaged Premises or its possession, or with the Receiver 's management thereof; (iii) and from transferring, removing or in any way disturbing any of the occupants or employees; and that all the tenants of the { :1} 5

7 Mortgaged Premises and other persons liable for the rents be and they hereby are enjoined and restrained from paying any rents for said Mortgaged Premises to the Defendants, their agents, servants or attorneys; and it is further ORDERED, that all persons now or herea fter in possession of the Mortgaged Premises or any part thereof, and not holding such possession under valid and existing leases, do forthwith surrender such possession to the Receiver at the option of the Receiver, subject to Emergency Rent laws, if any; and it is further ORDERED, that the Receiver, after paying the expenses of the management and care of said Mortgaged Premises, retain the balance of the money which may come into his/her hands until the sale of the said premises under the judgment to be entered into his action an/or until further order of this Court; and it is further ORDERED, that the owner turn over to the Receiver all rents collected from and after the date of this Order; and its is further ORDERED, that the Receiver comply with all lawful requirements of any municipal department or other authority of the municipality in which the Mortgaged Premises are situated; and it is further ORDERED, that the Receiver or any party hereto may at any time, on proper notice to all parties who may have appeared in this action, apply to this Court for an order or for instructions or powers necessary to enable such Receiver to property and faithfully perform his/her duties; and it is further ORDERED, that the Receiver appointed herein shall continue in his/her duties as such until the Receivership is terminated by court order; and it is further { :1} g

8 ORDERED, that the Receiver appointed herein shall file a monthly accounting from the date of this order, and each and every month thereafter during the pendency and existence of this receivership, with copies of said accounting to be forwarded to Plaintiffs attorneys; and its is further ORDERED, that the Receiver, upon receiving written notification from the Plaintiffs attorneys that the borrower has entered into a forbearance agreement with Plaintiff, shall cease from his/her duties until further w ritten notification from Plaintiffs attorneys; and so ordered by this Court, and it is further ORDERED, that the appointee named herein shall comply with Section 35a of the Judiciary Law, CPLR Sections , RPAPL Section 1325, and Part 36 Rules of the Chief Judge. ENTER: CP { :1} 7

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC. At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X

More information

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M. 11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: 656214/16 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e.,

More information

JPMorgan Chase Bank, N.A. v Faith Ministries, Inc NY Slip Op 31902(U) July 12, 2010 Supreme Court, New York County Docket Number: /10

JPMorgan Chase Bank, N.A. v Faith Ministries, Inc NY Slip Op 31902(U) July 12, 2010 Supreme Court, New York County Docket Number: /10 JPMorgan Chase Bank, N.A. v Faith Ministries, Inc. 2010 NY Slip Op 31902(U) July 12, 2010 Supreme Court, New York County Docket Number: 600116/10 Judge: Joan M. Kenney Republished from New York State Unified

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s) ------------------------------ ----- ----------------------------------------------, " SHORT FORM ORDER SUPREME COURT STATE OF N. Present: HON. JOHN P. DUNNE Justice TRIAL/lAS, PART 8 THE BANK OF N. Y.,

More information

FINDINGS OF FACT. Majority Opinion >

FINDINGS OF FACT. Majority Opinion > Majority Opinion > Pagination * BL After witnessing the testimony and demeanor of both James Cortazar and Vincent Cortazar at the dissolution hearing, the Court finds that the testimony of Vincent Cortazar

More information

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW

More information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE

More information

P l a i n t i f f s,

P l a i n t i f f s, At DCM Part 21 of the Supreme Court of the State of New York, held in and for the County of Richmond at the Courthouse, located at 18 Richmond Terrace, Staten Island, City and State of New York on the

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers, At an I.A.S Part 53 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse, 60 Centre Street, in the Borough of Manhattan, City, County and State of New

More information

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: 21522-09 Judge: Steven M. Jaeger Republished from New York State Unified Court System's E-Courts

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff, Index No. -against- MUHAMMAD ALI, CLOVER COMMERCIAL CORP., CRIMINAL COURT OF THE CITY OF

More information

THIS AGREEMENT made the day of, in the year

THIS AGREEMENT made the day of, in the year NY 007 - Consolidation and Extension Agreement (can also be used for spreader) (NYBTU 8026) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS AGREEMENT

More information

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,

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

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018 REPLY TO: 1400 Old Country Road, Suite C103 Wastbuiy, NY 11590 516-394-6921 7 Century Drive, Suite 201 FEN,SUCH& CRANE,u2 Pardippany, NJ 07054 ATTORNEYS ATLAW 28 East Main Street, Suite 1800 Rochester,

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number: Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number: 36800-2010 Judge: Glenn A. Murphy Cases posted with a "30000" identifier,

More information

MUNICIPAL CLAIM AND TAX LIEN LAW - OMNIBUS AMENDMENTS Act of Aug. 14, 2003, P.L. 83, No. 20 Session of 2003 No

MUNICIPAL CLAIM AND TAX LIEN LAW - OMNIBUS AMENDMENTS Act of Aug. 14, 2003, P.L. 83, No. 20 Session of 2003 No MUNICIPAL CLAIM AND TAX LIEN LAW - OMNIBUS AMENDMENTS Act of Aug. 14, 2003, P.L. 83, No. 20 Cl. 53 Session of 2003 No. 2003-20 SB 442 AN ACT Amending the act of May 16, 1923 (P.L.207, No.153), entitled

More information

YORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF

YORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X X Index No.: 110033/2008 RONY ILAN as assignee of and successor-in-interest

More information

Senate Bill No. 306 Senators Ford and Hammond

Senate Bill No. 306 Senators Ford and Hammond Senate Bill No. 306 Senators Ford and Hammond CHAPTER... AN ACT relating to commoninterest communities; revising provisions governing a unitowners association s lien on a unit for certain amounts due to

More information

BY-LAWS OF THE ASSOCIATION OF PROPERTY OWNERS OF SLEEPY HOLLOW LAKE, INC.

BY-LAWS OF THE ASSOCIATION OF PROPERTY OWNERS OF SLEEPY HOLLOW LAKE, INC. BY-LAWS OF THE ASSOCIATION OF PROPERTY OWNERS OF SLEEPY HOLLOW LAKE, INC. The Association of Property Owners of Sleepy Hollow Lake, Inc. Unit 1095, 92 Randy Road Athens NY 12015 (518) 731-6175 www.sleepyhollowlake.org

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

State Bar of Wisconsin Form MORTGAGE

State Bar of Wisconsin Form MORTGAGE Document Number State Bar of Wisconsin Form 21-2003 MORTGAGE and, with an address of, (individually, collectively, jointly, and severally, Mortgagor ), mortgages to Lexington National Insurance Corporation,

More information

ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY. Now comes Respondent Judge John A. Bessey (Respondent) and for his answer to the Complaint

ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY. Now comes Respondent Judge John A. Bessey (Respondent) and for his answer to the Complaint NAL IN THE SUPREME COURT OF OHIO State of Ohio, ex rel., Columbus Southern Power Company, Relator, Case No. 10-1134 V. Original Action in Prohibition John A. Bessey, Judge, Franklin County Court of Common

More information

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby: CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY AGREEMENT, made the day of, BETWEEN the party of the first part, and party of the second part, WITNESSETH:

More information

LEASE ADDENDUM FOR DRUG-FREE HOUSING. Property Address:

LEASE ADDENDUM FOR DRUG-FREE HOUSING. Property Address: LEASE ADDENDUM FOR DRUG-FREE HOUSING Property Address: In consideration of the execution or renewal of a lease of the dwelling unit identified in the lease, Owner and Resident agree as follows: 1. Resident,

More information

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

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

CHAPTER DEEDS OF TRUST

CHAPTER DEEDS OF TRUST [Rev. 9/24/2010 3:29:07 PM] CHAPTER 107 - DEEDS OF TRUST GENERAL PROVISIONS NRS 107.015 NRS 107.020 NRS 107.025 NRS 107.026 NRS 107.027 Definitions. Transfers in trust of real property to secure obligations.

More information

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

THE LAND TITLES ACT MORTGAGE

THE LAND TITLES ACT MORTGAGE THE LAND TITLES ACT MORTGAGE hereinafter called the Mortgagor, being the registered owner of an estate in fee simple in possession, subject to registered encumbrances, liens and interests, if any, in all

More information

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests Certification and Explanation This TRUST AGREEMENT dated this day of and known as Trust Number is to certify that BankFinancial, National Association, not personally but solely as Trustee hereunder, is

More information

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------x DITECH FINANCIAL LLC FKA

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S. Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: 650827/15 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants. 5 SHORT FORM ORDER Z@Q SUPREME COURT - STATE OF NEW YORK Present: HON JOSEPH A DE MAR0 Justice ------------------ TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, -against- Plaintiff, TAMARA

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

More information

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER CHAPTER 21 FORCIBLE ENTRY AND DETAINER 21101. Forcible Entry Defined. 21102. Forcible Detainer Defined. 21103. Unlawful Detainer Defined. 21104. When Person Holding Over Must Vacate Property. 21105. Service

More information

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X HOLDRUM INVESTMENTS, individually and Index No. 650950-2011 derivatively on

More information

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Bank of Smithtown v Lightening Realty Corp. 2011 NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: 014129/09 Judge: Thomas P. Phelan Republished from New York State Unified Court

More information

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I. Statement of Principles and Purpose Section 1. General Purpose Section 2. Purpose of Bylaws and Board ARTICLE II. Members

More information

EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT.

EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT. EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT. An Act to confer powers upon Executor Trustee and Agency Company of South Australia, Limited. [Assented to, 29th October, 1925.J WHEREAS

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

Memorandum Setting Forth Provisions Intended for Inclusion in Instruments

Memorandum Setting Forth Provisions Intended for Inclusion in Instruments Memorandum Setting Forth Provisions Intended for Inclusion in Instruments MEMORANDUM Land Transfer Act 1952 Class of instrument in which provisions intended to be included: Mortgage - All obligations Person

More information

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge: Flushing Sav. Bank, FSB v Ataraxis Props. Ltd. 2010 NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: 09-36399 Judge: Ralph T. Gazzillo Republished from New York State Unified

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

c t MECHANICS LIEN ACT

c t MECHANICS LIEN ACT c t MECHANICS LIEN ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and reference

More information

DEED OF ASSIGNMENT. THIS DEED OF ASSIGNMENT is made the. Between. ( the Mortgagor ) of the first part, ( the Borrower of the second part.

DEED OF ASSIGNMENT. THIS DEED OF ASSIGNMENT is made the. Between. ( the Mortgagor ) of the first part, ( the Borrower of the second part. DEED OF ASSIGNMENT THIS DEED OF ASSIGNMENT is made the day of Between ( the Mortgagor ) of the first part, ( the Borrower of the second part And UNITED OVERSEAS BANK LIMITED a company incorporated in Singapore

More information

THE LAND TITLES ACT MORTGAGE

THE LAND TITLES ACT MORTGAGE M 1 Ver 1 (For Official Use Only) THE LAND TITLES ACT MORTGAGE DESCRIPTION OF LAND Lease No. Mukim T.S. Lot No Property Address Whole or part lot (if part lot, to state approved new lot/strata lot or to

More information

ARTICLE 22 GENERAL ADMINISTRATION AND ENFORCEMENT. Contents

ARTICLE 22 GENERAL ADMINISTRATION AND ENFORCEMENT. Contents ARTICLE 22 GENERAL ADMINISTRATION AND ENFORCEMENT Contents 2200 Zoning Officer 2201 Zoning Permits 2202 Certificate of Occupancy 2203 Enforcement Notice 2204 Enforcement Remedies Section 2200 Zoning Officer

More information

FORM OF MORTGAGE DEED TO BE EXECUTED WHEN THE PROPERTY IS FREEHOLD

FORM OF MORTGAGE DEED TO BE EXECUTED WHEN THE PROPERTY IS FREEHOLD FORM OF MORTGAGE DEED TO BE EXECUTED WHEN THE PROPERTY IS FREEHOLD The indenture made this day of 200 (Two thousand ) between Shri/Smt Son/Daughter/Wife of Shri/Smt at present employed as in the Ministry/Office

More information

Title 14: COURT PROCEDURE -- CIVIL

Title 14: COURT PROCEDURE -- CIVIL Title 14: COURT PROCEDURE -- CIVIL Chapter 713: MISCELLANEOUS PROVISIONS RELATING TO FORECLOSURE OF REAL PROPERTY MORTGAGES Table of Contents Part 7. PARTICULAR PROCEEDINGS... Subchapter 1. GENERAL PROVISIONS...

More information

Petition for Eviction Based on Non-Payment of Rent

Petition for Eviction Based on Non-Payment of Rent Petition for Eviction Based on Non-Payment of Rent Case No. In the Justice Court of Harris County, Texas Plaintiff vs. Precinct, Place Defendant 1. COMPLAINT. Plaintiff files the complaint against the

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017 FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

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

NC General Statutes - Chapter 1A Article 8 1

NC General Statutes - Chapter 1A Article 8 1 Article 8. Miscellaneous. Rule 64. Seizure of person or property. At the commencement of and during the course of an action, all remedies providing for seizure of person or property for the purpose of

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

DEED OF TRUST. Sample Preview

DEED OF TRUST. Sample Preview DEED OF TRUST THIS DEED OF TRUST is made the [ ] day of [ ] in the year two Thousand, nine hundred and ninety [ (2 )] BETWEEN:[ ] ("the Settlor") of the one part AND: [ Trustee Company ], a company incorporated

More information

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X In the Matter of the Application of Maria T. Vullo, Acting Superintendent

More information

Mortgage. This Indenture, made in duplicate the. Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART.

Mortgage. This Indenture, made in duplicate the. Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART. Mortgage This Indenture, made in duplicate the day of, Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART and COMPUTERSHARE TRUST COMPANY OF CANADA C/O MCAP FINANCIAL CORPORATION

More information

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied. .:C-d/) SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice PARK NATIONAL BANK MOTION SUBMISSION DATE: 12-23- -against- Plaintiff JOSEPH LOPS,

More information

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

6. Finding on the mortgage or lien, including priority and entitlement to foreclose. Sample Proposed Decision (Revised 10-19-2016) The following provides a framework. 1. List of pleadings and dispositive motions. 2. Finding that all who are necessary to the action have been joined and

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

This article shall be known as and referred to as "The Small Loan Privilege Tax Law" of this state.

This article shall be known as and referred to as The Small Loan Privilege Tax Law of this state. 75-67-201. Title of article. 75-67-201. Title of article This article shall be known as and referred to as "The Small Loan Privilege Tax Law" of this state. Cite as Miss. Code 75-67-201 Source: Codes,

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

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH: THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE This LICENSE AGREEMENT (this License Agreement ) made as of this, by and between EDUCATIONAL HOUSING SERVICES, INC., a New York not-for-profit corporation, having

More information

LICENSE OF OCCUPATION

LICENSE OF OCCUPATION LICENSE OF OCCUPATION Country Gardens RV Park Ltd. (Owner) - AND Name: Date of Birth: (Site User/Contracting Party: hereinafter the OCCUPANT ) #1 Name: Date of Birth: (Site User/Contracting Party: hereinafter

More information

Article I. Identity. When there is more than one (1) Owner of a lot, all such persons holding title shall he Members of the Association.

Article I. Identity. When there is more than one (1) Owner of a lot, all such persons holding title shall he Members of the Association. BYLAWS OF GEORGETOWN WOODS PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NONPROFIT CORPORATION EXISTING UNDER THE LAWS OF THE STATE OF NORTH CAROLINA Article I. Identity These are the Bylaws of Georgetown

More information

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION 2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION The Board of Directors of the Telluride Mountain Village Owners Association hereby adopts these 2014 Sixth Amended

More information

The Municipalities Relief and Agricultural Aid Act

The Municipalities Relief and Agricultural Aid Act The Municipalities Relief and Agricultural Aid Act being Chapter 159 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have

More information

DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr., Landlord, and ***Tenant***,

DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr., Landlord, and ***Tenant***, Patrick W. Driscoll, Sr. ISBA # ATT0002244 DWELLING UNIT RENTAL AGREEMENT (Residential Lease) IT IS AGREED, by and between Patrick W. Driscoll, Jr.,, and ******, : That hereby lets to, and hereby leases

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

CA Foreclosure Law - Civil Code 2924:

CA Foreclosure Law - Civil Code 2924: CA Foreclosure Law - Civil Code 2924: 2924. (a) Every transfer of an interest in property, other than in trust, made only as a security for the performance of another act, is to be deemed a mortgage, except

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT TAX EASE FUNDING 2016-1, LLC vs. Plaintiff, JAMES PRUITT; MRS. JAMES PRUITT, Wife of James Pruitt; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC.,

More information

AGREEMENT FOR HIRE-PURCHASE OF A CAR THROUGH A FINANCE COMPANY. THIS AGREEMENT made at... this... day of...

AGREEMENT FOR HIRE-PURCHASE OF A CAR THROUGH A FINANCE COMPANY. THIS AGREEMENT made at... this... day of... AGREEMENT FOR HIRE-PURCHASE OF A CAR THROUGH A FINANCE COMPANY THIS AGREEMENT made at... this... day of... 2000, between A... (hereinafter called the owner) of the FIRST PART and B... (hereinafter called

More information

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e.,

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS. THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT

More information

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017 FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK

More information

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: 157070/12 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

WENTWORTH HOMEOWNERS ASSOCIATION, INC.

WENTWORTH HOMEOWNERS ASSOCIATION, INC. BY-LAWS 0F WENTWORTH HOMEOWNERS ASSOCIATION, INC. A MINNESOTA NON-PROFIT CORPORATION (Condominium No. 321) ARTICLE I Section 1. Name. The name of the corporation is WENTWORTH HOMEOWNERS ASSOCIATION, INC.

More information