SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PMT NPL FINANCING , STIPULATION

Size: px
Start display at page:

Download "SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PMT NPL FINANCING , STIPULATION"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X PMT NPL FINANCING , -against- STIPULATION Plaintiff,. SETTLEMENT OF Index No.: /2015 FRANK DOUGLAS, BOARD OF MANAGERS OF AMENDMENT OF THE 555 W23 CONDOMINIUM, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, NEW YORK CITY TRANSIT ADJUDICATION BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY PARKING VIOLATIONS BUREAU; JOHN DOE #1 through JOHN DOE #10, inclusive, the names of the last ten defendants being fictitious, real names unknown to the Plaintiff, the parties intended being persons or corporations having an interest in, or tenants or persons in possession of, portions of the mortgage premises described in the Complaint,, Defendants X WHEREAS Defendant Frank Douglas is the obligor and mortgagor under the certain Note and Mortgage referenced in paragraph one (1) herein; WHEREAS Defeñdañt Frank Douglas is in default pursuant to the terms of the certain Note and Mortgage referenced in paragraph one (1) herein; WHEREAS SVA Estates LLC, successor-in-interest to named Plaintiff PMT NPL Financing , is the current transferee and holder of the subject Note and current assignee of the subject Mortgage referenced in paragraph one (1) herein; WHEREAS SVA Estates LLC is not aware of any claims against it with regard to the subject Mortgage referenced in paragraph one (1) herein;

2 IT IS HEREBY STIPULATED AND AGREED, by and between SVA Estates LLC (hereinafter "SVA"), successor-in-interest to named Plaintiff PMT NPL Financing (hereinafter "Plaintiff"), and Defendant Frank Douglas (hereinafter "Defendant Douglas"), and through their duly attorneys, that the above captioned proceeding is hereby settled upon the following terms and conditions (the "Settlement Agreement"): l. Defendant Douglas hereby agrees to pay to SVA the sum of $1,453, ("Settlement Sum") in full settlement of the claims of SVA for principal, interest, late charges, legal fees and court costs asseciated with Dehdant Douglas' default under that certain note dated March 24, 2006 ("Note") given by Defendant Douglas to Wells Fargo Bank, National Asseeistion in the original sum of $1,000, secured by a mortgage ("Mortgage") against the premises known as 555 West 23'd Street, Unit #N-12G, New York, New York ("Premises") recorded in the office of the County Clerk/City Register of the County of New York on July 1, 2006 as CRFN which Note and Mortgage were ultimately transferred and assigned to SVA after several interim assigmncñts by the endorsement/allonges affixed to the Note and further evidenced by Assignment of Mortgage dated Septcmbct 8, 2017 recorded with the County Clerk/City Register of the County of New York on September 20, 2017 as CRFN Defendant Douglas will make payment of the Settlement Sum to SVA as follows: a. $290, no later than September 18, 2018 (the "First Installment"); and $1,163, no later than November 13, 2018 (the "Second Installment"). b. Payments shall be made by bank cashier's check and shall be payable to the law firm of Borah, Goldstein, Altschuler, Nahins & Goidel, P.C. ("BGANG") as attorneys. c. Defendant Douglas shall deliver payment to BGANG at 377 Broadway, New York, New York Both dates for receipt of each installment payment are TIME OF THE ESSENCE. 3. Based upon the foregoing, SVA's Motion for Summary Judgment and Dyfgndant Douglas' Cross-Motion to Vacate Note of Issue (collectively referred to as the "Pending MÒtiÖns''), both most recently returnable on September 12, 2018, are hereby adjourned until November 13, Both SVA and Defendant Douglas agree that all papers assüciated with the Pending Meticas have already been filed with the court and that neither party shall be entitled to submit any further papers either in support of or in opposition to said Pending Motions.

3 4. SVA acknowledges that the First Installment has been received and was timely tendered by Defendant Douglas. In the event that the Second Installment is not timely paid, on November 13, 2018, the Pending Motions will be marked fully submitted. 5. The First Installment payment shall be deemed non-refiedable by Defendant Douglas regardless of the ultimate decision on the Pending Motions or payment of the Second Installment. Upon full execution of this Agreement and receipt and clearance of the First Installment, BGANG is authorized to immediately release the First Installment to SVA or any entity at the written direction of SVA. In the event that Defendant Douglas fails to submit the Second Installment payment in full compliance with the proviaiens of this Agreement, the First Installment payment shall be bensidered applied to interest owed on the subject Mortgage, shall not be refüñded, and shall not under any circumstance cure Defendant Douglas's default under the terms of the subject Note and Mortgage. 6. Provided that Defendant Douglas makes timely payment of both the First and Second Installme± in full compliance with the provisicas of this Settlement Agreement, SVA shall file a Stipulation of Discontinuance of this action and Cancellation of the Lis Pendens, deliver the Satisfaction of Mortgage to Defendant Douglas and return the original Note to Defendant Douglas by certified mail. The Stipulation of Discontinuance of this action and Cancellation of the Lis Pendens shall be filed within fourteen (14) days of clearance of the Second Installment payment. 7. SVA's coüñsel agrees that upon receipt of the Second Installment payment on or before November 13, 2018, it shall contact the Court and file a letter by NYSCEF, advising the Court that full pay ñcñt has been made on settlement and requesting that the Court adjourn the November 13, 2018 licating date for approximately two (2) weeks pcñding clearing of the Second Installment payment. Upon clearance of the Second Installment Payment, SVA's counsel shall file a letter to the Court indicating that full payment has cleared. 8. SVA shall provide Defendant Douglas with an IRS 1098 form for the tax year 2018, prior to November 13, 2018, indicating the smc:ñt of the First Installment and Second Instâilnient received by Plaintiff from Defendant Douglas which has been allocated towards interest en the subject loan. 9, Neither party shall file an IRS Form 1099-C indicating that there is forgiveness or cancellation of debt. 10. GENERAL RELEASE. Upon paymcñt and clearing of the Second Incta ent, SVA, its past, present and future representatives, successors, heirs, executors, administrators,

4 assigns and attorneys (the "Releasors"), hereby absolutely and irrevocably waive, release, discharge and acquit Defendant Douglas, as well as, to the extent applicable, its past, present and future partners, agents, admir-i tra ~s, repre ntatives, attorneys and their respective heirs, successors and assigns (the "Releasees"), from any and all claims, demands, costs, contracts, liabilities, objections, actions and causes of action of any nature, whether in law or in equity, wlietlier known or unknown, whether suspected or unsuspected, whether asserted or unasserted, which the Releasors ever had, now have, or may claim to have against the Releasees on account of or arising from or relating to the underlying foreclosure action bearing the index number and caption listed above. I1. SVA and Defendant Douglas agree to execute any other documents as may be reasonably necessary to conser-mate the terms and conditions of this agreement. 12. This Court shall retain jurisdiction of this case to address any issues invõlved with this Settlement Agreement until it has been fully performed. 13. This Settlement Agreement may not be modified unless in writing and signed by all of the parties or their respective successors-in-interest. 14. When executed by the attorneys, and SVA and Defendant Douglas, this stipüiation may be filed with the court. 15. This stipulation may be signed in counterparts and scanned digital PDF copies of signatures shall suffice for originals. Dated: September 24, 2018 Elmsford, New York KNUCKLES, KOMOSINSKI & MANFRO, LLP CRAIG D. ROBINS, ESQ. Attorneys for Plaintiff Attorne for Defendant By:Ó Tylé M. Fiorillo, Esq. Craig D obins, Esq. 565 Taxter Road, Suite Pinelawn Road, Suite 218-E Elmsford, New York Melville, New York Phone: (914) Phonef(516) By: (Borrower's and Lender's signatures on following page)

5 Pradk Douglas - orîower State of,. County of 2 Subscribed and sworn (or affirmed) before me on this 2 day of..d eds--.-._, 2018, by 1hd... ½, who proved to me on the basis of satisfactory evidence to be the person who appear 6 beforpage. Signature:. (Sea 2nggan Ov3 1/M in New York County Comri cab &rims Me"2 U. 20 ACCEirl'ED AND AGREED TO BY THE OWNER AND HOLDER OF SAID NOTE SVA RSTATES I.LC. By: SVA Estates, LLC By its authorized reprec,entative '. Acknowledgement County of ) ss On Ihe Óy of<2 _ in the yearà$$ before me. personally came to me known, who, mg by me duly sworn, did depose and say that he/shehhey residew in NY, /\l '/ (if the place of residence is in a city, include the street and street number, if any, thereof); that he/she/they is (are) b (pr sident or other officer or director or attorney in fact duly appointed) of thcsa e of carr eneñ), the corporation described in and which executed the above in:;:rument; that he/shchhey know(s) the seal of said corporation; that the seal affixed to saidinstrument is such corporate scal; that it was so affixed by authority of therboard offrectors of said corporation, and that be/shc/they signed hi cr/theirname(s) themtoby like authority. Notary Public State of New Jersey My Commission Expires Dec.20, 2010 LD.# acknowled

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

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

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION FILED: NEW YORK COUNTY CLERK 06/30/2015 03:47 PM INDEX NO. 155214/2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEWYORK ~------~ -----------------------------------------------------x

More information

1530 Act LAWS OF PENNSYLVANIA. No ANACT SB14

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

More information

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

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by SETTLEMENT AND MUTUAL RELEASE AGREEMENT THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by and between ARBOR E&T, LLC ( Arbor ) and THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA ( PBC School

More information

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

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

More information

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014 FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO. 508172/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------X

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

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

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

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

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

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: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015 FILED: KINGS COUNTY CLERK 03/31/2015 09/22/2015 11:19 02:18 AM PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 19 43 RECEIVED NYSCEF: 03/31/2015 09/22/2015 STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE

More information

Case 3:17-md EMC Document Filed 01/18/19 Page 1 of 6. Exhibit 5 Individual Release of Claims

Case 3:17-md EMC Document Filed 01/18/19 Page 1 of 6. Exhibit 5 Individual Release of Claims Case 3:17-md-02777-EMC Document 508-5 Filed 01/18/19 Page 1 of 6 Exhibit 5 Individual Release of Claims Case 3:17-md-02777-EMC Document 508-5 Filed 01/18/19 Page 2 of 6 INDIVIDUAL RELEASE OF CLAIMS In

More information

Vermont Bar Association 55 th Mid-Year Meeting

Vermont Bar Association 55 th Mid-Year Meeting Vermont Bar Association 55 th Mid-Year Meeting Seminar Materials Foreclosure: Warning! Proceed with Caution!! Faculty: S. Stacy Chapman, III, Esq., Moderator Grace B. Pazdan, Esq. David Rath, Esq. Susan

More information

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Number: 850119/15 Judge: Arlene P. Bluth Cases posted with

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

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

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

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, JUDGMENT FOR PROMPT PAYMENT OP EQUITIES, LLC FOLLOWING SETTLEMENT Defendant PURSUANT

More information

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799 HIGHLANDER ESTATES HOMEOWNERS' ASSOCIATION, INC., a Florida not-for-profit corporation, IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA CASE NO.: ll-ca-799 vs. Plaintiff,

More information

Defendant answers as follows:

Defendant answers as follows: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses

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

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

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

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

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ 07011 (800) 221-3662 Fax (877) 269-1531 LOST INSTRUMENT APPLICATION Application Information Applicant s Name: Name to Appear on Bond,

More information

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information

Mortgage Inscription Cancellation Manual

Mortgage Inscription Cancellation Manual Jon A. Gegenheimer JEFFERSON PARISH CLERK OF COURT Mortgage Inscription Cancellation Manual REVISED 2015 This manual is presented as a guide to laws and forms applicable to mortgage inscription cancellation

More information

TIME: 6:00 P.M. I RESOLUTION ACTION

TIME: 6:00 P.M. I RESOLUTION ACTION VLLAGE OF PORT CHESTER BOARD OF TRUSTEES Meeting, Wednesday, May 3, 2017 Special Meeting: 6:00 P.M. VLLAGE HALL CONFERENCE ROOM 222 Grace Church Street Port Chester, New York AGENDA TME: 6:00 P.M. RESOLUTON

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015 McGOEY & CERRATO, P.C. Attorneys At Law 656 Yonkers Avenue 12 East 46th Street, St. 6E Yonkers, New York 10704 New York, New York 10017 Tel: (914) 476-6272 (Notfor Service ofpapers) Fax: (914) 476-6271

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

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

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 KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-11736-KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------------------x : Chapter 11 In

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

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

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

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

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS-Part 69/FRP 1 â â â â â â â â â â â â â â â â â â â -X : Index No. 512135/2016 NATIONSTAR MORTGAGE, LLC, : : Hon. Noach Dear, J.S.C. Plaintiff, :

More information

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to the Foreclosure Mediation Program. (BDR 9-488)

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to the Foreclosure Mediation Program. (BDR 9-488) REQUIRES TWO-THIRDS MAJORITY VOTE (, ) S.B. 0 SENATE BILL NO. 0 COMMITTEE ON JUDICIARY MARCH, 0 Referred to Committee on Judiciary SUMMARY Revises provisions relating to the Foreclosure Mediation Program.

More information

Case 3:15-md CRB Document Filed 07/26/16 Page 1 of 5. Exhibit 5 Individual Release of Claims

Case 3:15-md CRB Document Filed 07/26/16 Page 1 of 5. Exhibit 5 Individual Release of Claims Case 3:15-md-02672-CRB Document 1685-5 Filed 07/26/16 Page 1 of 5 Exhibit 5 Individual Release of Claims Case 3:15-md-02672-CRB Document 1685-5 Filed 07/26/16 Page 2 of 5 INDIVIDUAL RELEASE OF CLAIMS In

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

THIS MORTGAGE dated as of the day of, 20., a body corporate, whose

THIS MORTGAGE dated as of the day of, 20., a body corporate, whose THIS MORTGAGE dated as of the day of, 20. The Parties to this mortgage are: Mortgagor AND:, a body corporate, whose address is Mortgagee AND: Spouse of the mortgagor (if spouse not a mortgagor) AND: Guarantor

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

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

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

SOURCE ONE SURETY, LLC.

SOURCE ONE SURETY, LLC. SOURCE ONE SURETY, LLC. 15233 VENTURA BOULEVARD, SUITE 500 SHERMAN OAKS, CA 91403 GENERAL INDEMNITY AGREEMENT THIS General Agreement of Indemnity (hereinafter called Agreement ), is made and entered into

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

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

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

More information

Mortgage Inscription Cancellation Manual

Mortgage Inscription Cancellation Manual Jon A. Gegenheimer JEFFERSON PARISH CLERK OF COURT Mortgage Inscription Cancellation Manual REVISED AUGUST 1, 2017 This manual is presented as a guide to laws and forms applicable to mortgage inscription

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

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

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

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL c MORTGAGE FORECLOSURE IN A NUTSHELL Brian F. Kerins, Esq. Garden State Legal Services Corporation (Lawrenceville) Shari Seffer, Esq. Buckley Madole, P.C. (Iselin) Kathryn Gilbertson Shabel, Esq. Office

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION HENRY LACE on behalf of himself ) and all others similarly situated, ) ) Plaintiffs, ) Case No. 3:12-CV-00363-JD-CAN ) v. )

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT THE BANK OF NEW YORK MELLON fka The Bank of New York, as Trustee, for the Benefit of the Certificateholders of CWALT, Inc., Alternative Loan Trust

More information

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. Respondents. I ASSURANCE OF VOLUNTARY COMPLIANCE

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. Respondents. I ASSURANCE OF VOLUNTARY COMPLIANCE STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS IN THE MATTER OF: AG Case# Ll0-3-1025 INVESTIGATION OF Law Offices of Thomas W. Dvorak, P.A. and Thomas W. Dvorak, Respondents.

More information

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS This Final Release of Construction Lien Rights ( Final Release ) is given to Community Ventures, a Pennsylvania nonprofit corporation ( Owner ) by _ ( Contractor

More information

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1361

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1361 CHAPTER 2018-71 Committee Substitute for Committee Substitute for House Bill No. 1361 An act relating to clerks of court; repealing s. 43.19, F.S., relating to the disposition of certain money paid into

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

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY Slip

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

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

NEW MEXICO PROBATE JUDGES MANUAL 2013

NEW MEXICO PROBATE JUDGES MANUAL 2013 NEW MEXICO PROBATE JUDGES MANUAL 2013 SAMPLE FORMS AND CHECKLISTS This list includes sample forms and checklists that may be used by the Probate Court, including the judge and clerk. It does not include

More information

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15 FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143

More information

Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A. Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: 850163/2014 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier, i.e.,

More information

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J. U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J. McDonald Republished from New York State Unified Court System's

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

I. Mortgaging of Trust or Restricted Land

I. Mortgaging of Trust or Restricted Land THIS FORM ORDINANCE HAS BEEN PREPARED BY FANNIE MAE FOR INFORMATIONAL PURPOSES ONLY. ALTHOUGH FANNIE MAE DOES NOT OBJECT TO THE ADAPTATION AND USE OF THIS FORM BY OTHERS, THERE CAN BE NO IMPLICATION THAT,

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

Form 15 MORTGAGE. Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2. Parcel Identifier: Name:

Form 15 MORTGAGE. Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2. Parcel Identifier: Name: Form 15 MORTGAGE Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2 Parcel Identifier: Mortgagor 1 : (Spouse of name of mortgager: Mortgagee 2 : Manner

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

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

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen Spinner Cases posted with a "30000" identifier, i.e., 2013

More information

Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT

Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT made and executed on the day of, 2007, by and between

More information

Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT

Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT made and executed on the

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

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL c MORTGAGE FORECLOSURE IN A NUTSHELL Brian F. Kerins, Esq. Garden State Legal Services Corporation (Lawrenceville) Shari Seffer, Esq. Buckley Madole, P.C. (Iselin) 2015 New Jersey State Bar Association.

More information

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project Addendum No. 6 Dear Contractor: This addendum is being issued to the contract for construction on State

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

DEFINITIONS AND INSTRUCTIONS

DEFINITIONS AND INSTRUCTIONS FILED: BRONX COUNTY CLERK 08/28/2016 02:19 PM INDEX NO. 32209/2016E NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 08/28/2016 SUPREME COURT: STATE OF NEW YORK COUNTY OF BRONX X Index No: Federal National Mortgage

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

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

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

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

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ÏÏSBC BANK USA, NATIONAL ASSOCIATION AS INDEX NO. 501553/2015 OR TRUSTEE FOR DEUTSCHE ALT-B SECURITIES 2018-01117 OR 2018-01247 MORTGAGE LOAN TRUST,

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING AN ARTICLE 81 GUARDIANSHIP CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT QUEEN'S PARK OVAL ASSET HOLDINGS TRUST vs. Plaintiff, Frank Luciano, Jr. and Laura F. Luciano, his wife, each of their heirs, devisees, and personal

More information

LAND TRUST AGREEMENT

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

More information

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

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

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

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT [Cite as Green Tree Servicing L.L.C. v. Hoover, 2016-Ohio-1169.] COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT GREEN TREE SERVICING, LLC : JUDGES: : Hon. Sheila G. Farmer, P.J. Plaintiff-Appellee

More information

Louisiana Last Will and Testament of

Louisiana Last Will and Testament of Louisiana Last Will and Testament of I,, resident in the City of, County of, State of Louisiana, being of sound mind, not acting under duress or undue influence, and fully understanding the nature and

More information

Avoiding Probate with Small Estates with Real Property Packet

Avoiding Probate with Small Estates with Real Property Packet Avoiding Probate with Small Estates with Real Property Packet Contents Avoiding Probate with Small Estates with Real Property Fact Sheet.................. 2 Affidavit for Collection of Small Estate by

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