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

Size: px
Start display at page:

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

Transcription

1 EDON FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /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, LLC INDEX NO. DATE PURCHASED: Plaintiff \'S. JOSHUA KIRSCHENBAUM, ISAOA ATIMA, MRS. JOSHUA KIRSCHENBAUM, UNITED STATES INTERNAL REVENUE SERVICE, A. ABAD~AMM BVBA, ANDREY YY ABADIJIAN, SETH WINSLOW, LVNV FUNDING APO AMERICAN EXPRESS, LLC, NAMDAR INC., ELI VERSCHLEISER, INDYMAC BANK, FSB PLAINTIFF DESIGNATES NEW YOFX COUNTY AS THE PLACE OF TRIAL. THE BASIS OF VENUE DESIGNATED IS THE LOACATION OF THE REAL PROPERTY SUBJECT TO THE LIEN OF THE MORTGAGE rp" Defendants THE ABOVE NAMED DEFENDANTS AND EACH OF YOU: YOU ARE HEREBY SUMMONED to answer the Verified Complaint in this action, and to serve a copy of your answer, or, if the verified complaint is not served with this summons, to serve a Notice of Appearance, on the Plaintiffs attorneys within twenty (20) days after the service of summons, exclusively of the day of service, or within thirty (30) days after completion of service where service is made in any manner than by personal delivery within the State. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded Dated: July 5,201 1 BY: Supreme Court Records OnLine Library - page 1 of 11

2 SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NEW YORK WINSTON CAPITAL, LLC INDEX NO. vs. Plaintiff VERIFIED COMPLAINT JOSHUA KIRSCHENBAUM, ISAOA ATIMA, MRS. JOSHUA KIRSCHENBAUM, UNITED STATES INTERNAL REVENUE SERVICE, A. ABADIAMM BVBA, ANDREY YY ABADIJIAN, SETH WINSLOW, LVNV FUNDING APO AMERICAN EXPKESS, LLC, NAMDAR INC., ELI VERSCHLEISER, INDYMAC BANK, FSB Defendants Plaintiff, Winston Capital, LLC ( the Bank ), by its attorney David C. Steinmetz, Esq., as and for its Verified Complaint in this action, respectfully alleges, as follows: THE PARTIES 1. Winston Capital, LLC is a limited liability company organized and existing under and by virtue of the laws of the State of New Jersey, with its office at 1415 Queen Anne Road Suite 202, Teaneck, NJ It is duly authorized to do business in the State of New York. Winston Capital is the holder of the Mortgage Note, Mortgage, Assignment of Leases and Rents, Guaranties, Consolidation, Extension and Modification Agreement (all as defined below) which are subject of this action. Supreme Court Records OnLine Library - page 2 of 11

3 2. Upon information and belief, defendant Joshua Kirschenbaum (hereinafter ( Defendant krschenbawntt) is an individual residing at 400 Central Park West, Unit 6J, New York, NY NATURE OF ACTION 3. This is an action brought pursuant to RPAPL et seq to foreclose a certain Mortgage (as defined below), which is a lien on the Mortgage Premises, and to foreclose the right, title and interest of and equity of redemption in the Mortgage Premises of all persons named herein as defendants, as well as of all persons claiming a right, title or interest or equity of redemption in the Mortgaged Premises recorded subsequent to the Notice of Pendency filed herewith and to recover any deficiency due following sale of the Mortgaged Premises. 4. This action seeks foreclosure of investment propertv which was pledged as collateral for a loan and thus, is not a non-traditional or subprime home loan as defined in Section 1304 of the Real Property Actions and Proceedings Law nor is it a high cost home loan as defined in Section 6-1 of the banking law. 5. This action does not seek the foreclosure of a residence and therefore does not meet the criteria for a mandatory settlement conference. THE PREMISES 6, Mortgagor is presently the owner of certain real property located in the County of New York, State of New York, as more specifically described in Exhibit A and identified as Block 1833, Lot 4127, Section 7 and Block 1833, Lot 3369, Section 7 on the Tax Map of the County of New York, New York and known as 400 Central Park West, Unit 6X, New York, NY and 392 Central Park West, Unit 18X, New York, NY 10025, respectively (the Mortgages Premises ) THE MORTGAGE NOTE Supreme Court Records OnLine Library - page 3 of 11

4 7. On May 21, 2007, in consideration of a loan made by Joshua Kirschenbaum, Defendant Kirschenbaum executed a certain note in which Defendant Kirschenbaum promised to pay the sum of TWO HUNDRED AND SEVENTY FIVE THOUSAND DOLLARS ($275,000,00) to Plaintiff Winston Capital, LLC (the Mortgage Note ). A true copy of the Mortgage Note is annexed hereto as Exhibit B. 8. The Mortgage Note provides, in pertinent part, that Defendant Kirschenbaum promises to pay to Winston Capital or its order the principal sum of TWO HUNDRED AND SEVENTY FIVE THOUSAND DOLLARS ($275,000.00), together with interest on the outstanding principal balance at the rate of sixteen percent (16%) per annum. 9. Principal and interest thereon was to be paid on the first day of each month commencing July lst, 2007 and on the first day of each and every moth thereafter through and including March 1, On March 3,2008, Defendant Kirschenbaum signed a secondary mortgage loan, interest only, balloon loan, fixed rate Note and Mortgage. Winston Capital, LLC extended the balloonlmaturity date to September 1, 2008 in consideration for numerous modifications in the agreement. With the sole exception of three changes, all of the terms of the original loan agreement, including all loan documents, remained in effect. 11. The original Mortgage Note provides at Paragraph 4, that a default rate on the outstanding balance of the principal sum shall be a rate of twenty four percent (24%) per annum until cured. Moreover, a late payment fee not to exceed an amount equal to five percent (5%) of any periodic payment not receiving within ten days of the date of such payment shall constitute as liquidated damages and shall be payable upon demand. 12. No further extension to the March 3, 2008 extension agreement has been made. 13. The Mortgage Note hrther provides in pertinent part, that Defendant Kirschenbaum shall be in default under the Mortgage Note upon, among other things, the failure of Defendant Kirschenbaum to pay any amount when due and payable thereunder. Supreme Court Records OnLine Library - page 4 of 11

5 14. The mortgage Note further provides at Paragraph 3(a), in pertinent part, that if Winston Capital incurs expenses to collect any amount due under the Mortgage Note to enforce its terms, such expense, including Winston Capital s reasonable attorney fees, may be added to the principal balance due under the Mortgage Note. 15. The Mortgage Note further provides at Paragraph 6, that Defendant Kirschenbaum waives demand, notice of demand, protest and notice of protest, among other things. THE MORTGAGE 16. On May 21, 2007 Defendant Kirschenbaum executed, duly acknowledged and delivered to Plaintiff Winston Capital a Mortgage ( Mortgage ) for the purpose of securing payment of the Mortgage Note in the principal sum of $275, The Mortgage was duly recorded in the Office of the Clerk, County of Manhattan, in CRFN on June 6, 2007 as a lien against the Mortgaged Premises and the mortgage tax and recording fees were duly paid. A true copy of the Mortgage is annexed hereto as Exhibit C. 17. The Mortgage provides that the Mortgagor covenants to pay the indebtedness evidenced by the Mortgage Note at the times and in the manner therein described. 18. The Mortgage further grants to Winston Capital a lien on (i) all buildings and improvements then or thereafter located on the Mortgages Premises; (ii) all fixtures, chattels and articles of personal property, then or thereafter attached or located at the Mortgaged Premises; (iii) all agreements, contracts, certificates, instruments and other documents pertaining to the construction, operation or management of any structure or building now or hereafter erected on the Premises; and (iv) all franchises, permits, licenses and rights therein and thereto respecting the use, occupation or operation of the Mortgaged Premises, among other things. 19. The Mortgage further requires Defendant Kirschenbaum to pay all real and personal property taxes then or thereafter imposed on the Mortgaged Premises and Supreme Court Records OnLine Library - page 5 of 11

6 that if Defendant Kirschenbaum does not timely pay same, Winston Capital may pay same, which amounts shall be added to Defendant Kirschnebaum s indebtedness to Winston Capital. 20. The Mortgage further provides that Defendant Kirschenbaum shall be in default under the Mortgage if the principal sum of the Note shall not be paid at its maturity. 21. The mortgage further provides that in the event of a default, Winston Capital may, without notice, declare the entire unpaid principal, accrued interest and other amounts due under the Mortgage immediately due and payable, commence and action to foreclose the Mortgage and if it so elects, enter upon and operate the Mortgaged Premises and qualify for the appointment of a receiver of the Mortgage Premises. 22. The Mortgage further provides that Winston Capital has the right to cure any default by Defendant Kirschenbaum under the Mortgage and to add the cost thereof, including its reasonable attorney fees, to the indebtedness due. THE DEFAULT 23. As of the Maturity Date, Defendant Kirschenbaum has failed to comply with his obligations under the Mortgage Note, the Mortgage in that Defendant Kirschenbaum has failed and omitted to pay the full amount of principal and interest due and owing on or before the Maturity Date. 24. As of the Maturity Date unpaid principal is still owed (the Default Amount ). The minimum Interest Rate is 16% per annum. 25. Said default Amount continues to accrue interest at the default rate of 24% per annum. 26. Despite numerous demands, Defendant Kirschenbaum has not paid the amount due under the Mortgage Note and has not otherwise cured its default. 27. Accordingly, there is now justly due and owing to Winston Capital principal with interest at the default rate of 24% per annum. 28. Plaintiff seeks to foreclose its Mortgage and to recover the outstanding principal under the Mortgage Note and Mortgage in the amount of $275,000.00, together Supreme Court Records OnLine Library - page 6 of 11

7 with the default interest at the rate of 24% per annum, plus tax and other advances paid by Plaintiff, late fees and all other costs and expense due under the Mortgage Note and Mortgage, in addition to any usual costs and allowances which Plaintiff may be entitled to and awarded under any law or statue applicable to this action. 29. Plaintiff has complied with all the terms and provisions of the Mortgage Note and the Mortgage. 30. Plaintiff shall not be deemed to have waived, altered, released or changed the election hereinbefore made by reason of any payment after the commencement of this action, or any or all of the defaults mentioned herein, and such election shall continue and remain effective. 31. In accordance with the terms of the Mortgage Note and Mortgage and without waiving Defendant Kirschenbaum s default, Winston Capital shall credit Defendant Kirschenbaum with any payments it has made or will make following default. 32. Upon information and belief, none of the defendants herein is an absentee, infant, incompetent or in the military service of the United States. COUNT ONE-FORECLOSURE AGAINST ALL DEFENDANTS 33. Plaintiff repeats and realleges its allegations contained in Paragraphs 1 through 32 above as if set forth fully herein. 34. Upon information and belief, each of the above named defendants have or claim to have or may claim to have some interest in or lien upon the Mortgaged Premises or some part thereof, which interest or lien, if any, is subject and subordinate to Plaintiffs Mortgage being foreclosed herein encumbering the Mortgaged Premises. 35, By this action, Plaintiff seeks to foreclose and bar forever all liens and equity of redemption of all defendants and all persons whose equity was recorded after the filing of the Notice on Pendency of this action and upon sale of the Mortgaged Premises to obtain a judgment for any deficiency in the full amount remaining due against defendant borrower, Kirschenbaum and Guarantor. 36. Plaintiff is entitled to a judgment of foreclosure and sale as against all defendants. Supreme Court Records OnLine Library - page 7 of 11

8 37. Plaintiff has no adequate remedy at law. COUNT TWO- APPOINTMENT OF A RECIEVER 38. Plaintiff repeats and realleges the allegations contained in paragraphs 1 through 37 above as set forth fully herein. 39. Upon information and belief, following its default, Defendant Kirschenbaum and/or other named Defendant(s) has and will continue to collect rent and income from the Mortgaged Premises, 40. Plaintiff is entitled, if it so elects, under the Mortgage and Assignment to have a receiver appointed to manage and operate the Mortgaged Premises and to collect all rent and income for the benefit of Winston Capital. COUNT FOUR-CONSTRUCTIVE TRUST 41. Plaintiff repeats and realleges the allegations contained in paragraphs 1 through 40 above as if set forth fully herein. 42. To the extent Defendant Kirschenbaum and/or any other named Defendant has collected or will collect the rents, income and profits derived from the Mortgaged Premises, such rents, income and profits belong to Plaintiff and Defendant Kirschenbaum will be unjustly enriched thereby. 43, Plaintiff is entitled to the imposition of a constructive trust on all rents, profits and income collected by Defendant Kirschenbaum following the default under the Loan Documents. WHEREFORE, Plaintiff respectfully prays that this Court enter judgment against the defendants and in favor of Plaintiff, adjudging and decreeing, as follows: A. That defendants Defendant Kirschenbaum is liable to Plaintiff for the unpaid principal amount of the Mortgage Note plus all accrued and unpaid interest and late charges thereon, together with default interest at the default interest rate of 24% per annum until the Mortgage Note is paid in Eull and any and all additional fees and expenses, including Winston Capital s reasonable attorney fees, Supreme Court Records OnLine Library - page 8 of 11

9 .. B. C. which are or may become due and payable as provided under the terms of the Loan Documents; and That the defendants, and each of them, and all persons claiming by, through or under all or any of them and every person or entity whose estate, right, title, conveyance or encumbrance is recorded subsequent to the filing of the Notice of Pendency of this action in the offm of the Clerk of the County of Bronx be barred and forever foreclosed of all rights, title, interest, claim, lien and equity of redemption in and to the Mortgaged Premises, in and to any fixtures and articles of personality therein or thereon or used in connection therewith; That the Mortgaged Premises be decreed to be sold as one parcel at the option of Plaintiff, according to law, along with the fixtures and articles of personalty thereon, to raise amounts due to Plaintiff, for principal, interest, and other charges, fees, expenses, costs, allowances and disbursements, together with any monies advanced and paid, and that the monies arising from said sale be brought into court; the amount due plaintiff under the Mortgage Note and secured by the Mortgaged Premises be adjudged, and from the proceeds of the sale of the Mortgaged Premises, Plaintiff be paid the amount so adjudged due plaintiff, with interest thereon at the rates specified therein to the time of such payment, together with the expenses of the sale, the costs allowances and disbursements of this action, Plaintiff s reasonable attorney fees, taxes assessment, water and sewer charges, premiums for insurance, and all other charges due and owing Plaintiff with interest thereon to the date of the payment (the Total Debt ), insofar as the amounts of such monies properly applicable thereto will pay the same; Supreme Court Records OnLine Library - page 9 of 11

10 D. E. F. G. That Plaintiff be awarded judgment as against Defendant Kirschenbaum for any deficiency which may then remain after application of all proceeds of sale to the payment of the Total Debt; That, if Plaintiff so elects, the Cowt appoint a Receiver for the Mortgaged Premises with the power to manage the Mortgaged Premises and to collect the rents and income therefrom for the benefit of the Plaintiff; That a constructive trust be imposed for the benefit of Plaintiff or all rents, income and profits derived fiom the Mortgaged Premises which have been or will be collected by Defendant Kirschenbaum following its default under the Loan Documents; and That the court award Plaintiff such other and further relief as it deems just, proper and equitable under the circumstances herein, Dated: New York, New York June 2011 Supreme Court Records OnLine Library - page 10 of 11

11 STATE OF NEW YORK) COUNTY OF BRONX) ss.: VERIFICATION Alex Kupeman, being sworn deposes and says: I, the undersigned, Principal of Plaintiff Winston Capital, LLC, have read the annexed Verified Complaint, know the contents thereof and the same are true to my knowledge, except those matters therein which are stated to be alleged on information and belief, and as to those matters therein not stated upon knowledge, I believe them to be true. The basis of my knowledge, information and belief are the books, records, documents and memoranda in my file. STATE OF fl f 1 COUNTY OF b T f Alex Kupekan, PLncipal Winston Capital, LLC On the,a day of Jdn in the year / before me, - ~ ~ ~ b i M A SI &/ personally known to me or proved to me on the basis of satisfactbry evidence to e;k the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed same in his/her/their capacity(ies) and that by hishedtheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual($) acted, executed the instrument, and that s h i ivid 1 made such appearance before the undersigned L,m;v\ #I, s$gj. (Insert the city or other political subdivision and the statgor country or other place the acknowledgment was taken). CERTIFICATE OF CONFORMITY I &-Gn%*, an attorney duly licensed to practice law in the State of New Jersey, affirm under the penalty of perjury and certify that the annexed acknowledgment of conforms with the laws of the State of New Jersey. Benjamin A. SirrgfEsr Attorney At Law State of New Jersey Supreme Court Records OnLine Library - page 11 of 11

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

You are hereby summoned to answer the complaint in this action and to serve a copy of

You are hereby summoned to answer the complaint in this action and to serve a copy of ~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

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

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

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

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

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

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

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

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

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

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 FILED: RICHMOND COUNTY CLERK 12/04/2015 10:43 AM INDEX NO. 136097/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Deutsche Bank National Trust

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION REYES GROUP, LTD., ) an Illinois Corporation, ) ) Plaintiff, ) ) -vs- ) No.: ) POWERS & SONS CONSTRUCTION

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

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

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT TO: Space Above This Line for Recorder s Use Only ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) File No.: This ALL-INCLUSIVE DEED

More information

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO Name Street Address City & State Zip Title Order No. Assessors Parcel Number: Escrow No. LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS THIS

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

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

)(

)( FILED: RICHMOND COUNTY CLERK 01/09/2017 11:48 AM INDEX NO. 150053/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2017 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------)(

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WEICHERT FINANCIAL SERVICES, vs. Plaintiff, BRIAN MACKOWICZ; STATE OF NEW JERSEY; NICHOLE SEGAR, Defendants, SUPERIOR COURT OF NEW JERSEY SUSSEX

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

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

UNITED STATES DISTRICT COURT DISTRICT OF OREGON

UNITED STATES DISTRICT COURT DISTRICT OF OREGON John Casey Mills, P.C. OSB No. 844179 casey.mills@millernash.com Bruce A. Rubin, P.C. OSB No. 763185 bruce.rubin@millernash.com 3400 U.S. Bancorp Tower 111 S.W. Fifth Avenue Portland, Oregon 97204-3699

More information

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between When recorded mail to: Title No. Escrow No. DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made this day of, 20 between herein called TRUSTOR whose address is FIDELITY NATIONAL TITLE COMPANY,

More information

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(

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

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

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

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

FILED: KINGS COUNTY CLERK 09/15/ :15 PM SUPREME COURT OF THE STATE OF NEW YORK ::^:t:i i1ì::...... x CITY OF NEW YORK, -against Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK

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

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

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

DEED OF TRUST. County and State Where Real Property is located:

DEED OF TRUST. County and State Where Real Property is located: When Recorded Return to: Homeownership Programs or Single Family Programs, Arizona, DEED OF TRUST Effective Date: County and State Where Real Property is located: Trustor (Name, Mailing Address and Zip

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT BAYVIEW LOAN SERVICING, LLC, DELAWARE LIMITED LIABILITY COMPANY vs. Plaintiff, MARIA BELL; MR. BELL, husband of Maria Bell; JASON BELL Defendants,

More information

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012 MIN-WDF-Supelemental Summons 2. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK...

More information

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this Agreement) is executed to be PLEDGE AND SECURITY AGREEMENT THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be effective as of, 20, by, a, with a mailing address of (together with its successors, ("Limited Partner"),

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

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.

More information

The 2008 Florida Statutes

The 2008 Florida Statutes The 2008 Florida Statutes CHAPTER 702 FORECLOSURE OF MORTGAGES, AGREEMENTS FOR DEEDS, AND STATUTORY LIENS 702.01 Equity. 702.03 Certain foreclosures validated. 702.035 Legal notice concerning foreclosure

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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 August 7, 2003 (Date of Earliest

More information

SECOND SUPPLEMENTAL TRUST INDENTURE

SECOND SUPPLEMENTAL TRUST INDENTURE Dow Corning Corporation and [ ] TRUSTEE SECOND SUPPLEMENTAL TRUST INDENTURE Dated as of, 1999 Supplementing that certain INDENTURE Dated as of, 1999 Authorizing the Issuance and Delivery of Debt Securities

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT CITIFINANCIAL SERVICING, LLC; vs. Plaintiff, BEVERLY F. HOWARD; THURSTON J. HOWARD; LVNV FUNDING, LLC; Defendants, SUPERIOR COURT OF NEW JERSEY SALEM

More information

IN THE SUPREME COURT OF THE STATE OF HAWAI I. In the Matter of the

IN THE SUPREME COURT OF THE STATE OF HAWAI I. In the Matter of the IN THE SUPREME COURT OF THE STATE OF HAWAI I Electronically Filed Supreme Court SCRU-11-0000415 18-MAY-2011 01:58 PM In the Matter of the TEMPORARY RULES FOR IMPLEMENTATION OF THE CONVERSION PROCEEDING

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State of Washington, Plaintiff, vs. EACH AND EVERY LOT, TRACT, PART,

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON ELECTRONICALLY FILED FIFTH THIRD BANK 250 West Main Street Lexington, Kentucky 40507 Plaintiff, ZAYAT STABLES, LLC

More information

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS: CITY OF NEW YORK SRP 2014-18, LLC, v. Plaintiff, Index No.: 515253/2015 LAURENE T. FIGARO A/K/A LAURENE FIGARO, MARJORIE SONGUI, THE BOARD OF MANAGES

More information

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I Definitions The terms as used in these By-Laws are defined as follows: a. "Association" means Mill Run at Lake Anna Property

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO [Revised 2-03-15] IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO Home Loan Pooling and Servicing Agreement -VS- Plaintiff Home Owner et al., CASE NO.: JUDGE: MAGISTRATE: JUDGMENT ENTRY ADOPTING MAGISTRATE

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

1. Recording a notice in the office of the recorder of each county where the trust property is situated.

1. Recording a notice in the office of the recorder of each county where the trust property is situated. California Statutes 33-808. Notice of trustee's sale A. The trustee shall give written notice of the time and place of sale legally describing the trust property to be sold by each of the following methods:

More information

MORTGAGE SPLITTER AGREEMENT

MORTGAGE SPLITTER AGREEMENT MORTGAGE SPLITTER AGREEMENT AGREEMENT made this day of, 20, by and between, with an address of ( a domestic corporation organized and existing under the laws of the State of New York having an office at

More information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY WYOMING BANK & TRUST. as Trustee INDENTURE OF TRUST

LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY WYOMING BANK & TRUST. as Trustee INDENTURE OF TRUST LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY To WYOMING BANK & TRUST as Trustee INDENTURE OF TRUST Securing $6,510,000 Refunding Lease Revenue Bonds Series 2015 (Student Residence Halls) Dated as

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

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) When Recorded Mail to: *** DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) This Deed of Trust is dated *** The TRUSTOR is by *** ( Trustor ). The Trustor s address is The TRUSTEE is Medallion Servicing

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates 4:64-1. Foreclosure Complaint, Uncontested Judgment Other Than In Rem Tax Foreclosures (a)title Search; Certifications.

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE for Morgan Stanley ABS Capital I Inc. Trust 2006-HE5, vs. Plaintiff, GARY WILLIAMSON; MARGARET WILLIAMSON;

More information

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units)

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Morgan Hill City Clerk s Office 17575 Peak Avenue Morgan Hill, CA 95037 Attention: Community Development Agency - Housing EXEMPT FROM RECORDING

More information

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this Agreement) is executed to be PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be effective as of, 20, by, a, with a mailing address of (together

More information

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, D ON4121200~ n DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, SUMMONS Plaintiffs Address 5950 DeLoache -against- Dallas, TX 75225 ROCKETBOOM,

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

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE 25 M.P.T.L. ch. 1 1 Section 1. Short Title This Law shall be known as the Residential Foreclosure and Eviction

More information

SECURITY AGREEMENT :v2

SECURITY AGREEMENT :v2 SECURITY AGREEMENT In consideration of one or more loans, letters of credit or other financial accommodation made, issued or extended by JPMORGAN CHASE BANK, N.A. (hereinafter called the "Bank"), the undersigned

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,

More information

Session of HOUSE BILL No By Committee on Judiciary 2-1

Session of HOUSE BILL No By Committee on Judiciary 2-1 Session of 0 HOUSE BILL No. 0 By Committee on Judiciary - 0 0 0 AN ACT concerning civil procedure; relating to redemption of real property; amending K.S.A. 0 Supp. 0- and repealing the existing section.

More information

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance

More information

(Space Above Reserved for Recording Data)

(Space Above Reserved for Recording Data) STATE OF GEORGIA COUNTY OF COBB Return To: Rome & Goldin, P.C. Attn: Michael Rome 707 Whitlock Ave., Ste E-15 Marietta, Georgia 30064 (770) 428-6002 Cross Reference: Deed Book 7520, Page 1. (Space Above

More information

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

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

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

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS COPV ORIGINAL FILED SEP O IJt't:tutt \,;QURT STEVENS COUNTY, WA 1 SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. LILLIAN ZHANG vs. Plaintiff, BRIDGEVIEW REALTY, LLC; STATE OF NEW JERSEY CHANCERY ABSTRACT Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-029349-16

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program DO NOT DESTROY THIS NOTE: WHEN PAID, THIS NOTE AND DEED OF TRUST SECURING THE SAME MUST BE SURRENDERED TO CITY FOR CANCELLATION BEFORE RECONVEYANCE WILL BE MADE. PROMISSORY NOTE SECURED BY DEED OF TRUST

More information

Other - Disclosure Documents. Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture

Other - Disclosure Documents. Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture Other - Disclosure Documents Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture Summary ofrevenue and Expenses of Obligated Group FOURTEENTH SUPPLEMENTAL MASTER

More information

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14 Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: 501513/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

IN THE SUPREME COURT OF THE STATE OF HAWAI'I

IN THE SUPREME COURT OF THE STATE OF HAWAI'I IN THE SUPREME COURT OF THE STATE OF HAWAI'I Electronically Filed Supreme Court SCRU-11-0000415 18-MAY-2011 01:58 PM In the Matter of the TEMPORARY RULES FOR IMPLEMENTATION OF THE CONVERSION PROCEEDING

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

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006. SLM STUDENT LOAN TRUST 2006-7 SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, to INDENTURE dated as of August 1, 2006 among SLM STUDENT LOAN TRUST 2006-7, as Issuer, DEUTSCHE BANK

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017 DRAFT: 3/30/2017 BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of May 1, 2017 Relating to Notes of Obligated Group Members Including Maple Grove Hospital

More information

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO CHASE HOME FINANCE, LLC, : Plaintiff, : Case No. 11 CV 233 v. : Judge Berens RODNEY K. COTNER, et al., : ENTRY GRANTING PLAINTIFF S MOTION FOR SUMMARY

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information