Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,
|
|
- Dennis Eaton
- 5 years ago
- Views:
Transcription
1 FILED: QUEENS COUNTY CLERK 06/28/ :15 PM INDEX NO /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, Index No. -against- GCP REAL TY II, LLC, LGA HOTEL, LLC and L48 REALTY II, LLC, WESTPORT HOLDINGS, LLC, PCAA SP, LLC, CFS 2907 LGA, LLC, NEW YORK CITY DEPARTMENT OF FINANCE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, CRIMINAL COURT OF THE CITY OF NEW YORK, NEW YORK CITY PARKING VIOLATIONS BUREAU, "JOHN DOE #1" through "JOHN DOE #20," the twenty names being fictitious and unknown to the Plaintiffs, the person or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, Date Filed: SUMMONS Defendants. TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action, and to serve a copy of your answer, or, ifthe complaint is not served with a summons, to serve a notice of appearance, on the plaintiffs attorneys within 20 days after the service of this summons, exclusive of the day of the service, or within 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 may be taken against you by default for the relief demanded in the complaint. Pursuant to CPLR 507, Plaintiff designates Queens County as the venue in this foreclosure action on the basis that the Mortgaged Premises is located in Queens County. 1 of 19
2 The relief sought in this action is the foreclosure and sale of the interest of the mortgaged premises commonly known as and located at the following parcels of real property: (i) Grand Central Parkway (Block 1068, Lot 1 ); and (ii) rd A venue, East Elmhurst, NY (Block 1068, Lot 48), as more paiiicularly described in the complaint herein. Dated: New York, New York June 28,2016 THOMPSON & KNIGHT LLP Attorneys for Plaintiff TCG LGA HOLDINGS LLC 900 Third A venue, 20th Floor New York, New York (212) TO: GCP Realty II Realty, LLC Defendant 333 Post Road West Westport, CT LGA HOTEL, LLC Defendant 333 Post Road West Westport, CT L48 Realty II, LLC Defendant 333 Post Road West Westport, CT Westport Holdings, LLC Defendant 333 Post Road West Westport, CT of 19
3 PCAASP, LLC Defendant 8255 Firestone Boulevard Downey, CA CFS 2907 LGA, LLC Defendant c/o PRG Parking Management, LLC 200 W. Monroe Street, Suite 1500 Chicago, IL New York State Department of Taxation and Finance Defendant Building 9, W.A. Harriman Campus Albany, NY Criminal Court of the City of New York Defendant Queens Boulevard Queens, NY New York City Parking Violations Bureau c/o New York City Department of Finance Defendant 25 Elm Place Brooklyn, NY "John Doe #1" through "John Doe #20" Defendants 3 3 of 19
4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff, Index No. -against- GCP REAL TY II, LLC, LGA HOTEL, LLC and L48 REALTY II, LLC, WESTPORT HOLDINGS, LLC, PCAA SP, LLC, CFS 2907 LGA, LLC, NEW YORK CITY DEPARTMENT OF FINANCE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, CRIMINAL COURT OF THE CITY OF NEW YORK, NEW YORK CITY PARKING VIOLATIONS BUREAU, "JOHN DOE #1" tlu ough "JOHN DOE #20," the twenty names being fictitious and unknown to the Plaintiffs, the person or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, Date Filed: VERIFIED COMPLAINT Defendants. Plaintiff, TCG LGA HOLDINGS LLC ("Plaintiff' or "New Lender"), by and through its attorneys, Thompson & Knight LLP, as and for its Verified Complaint (the "Complaint"), respectfully alleges as follows: PARTIES 1. Plaintiff is a Delaware limited liability company with an address of c/o Triangle Capital, 452 Fifth Avenue, 30th Floor, New York, NY Upon information and belief and at all times mentioned herein, defendant GCP REALTY II, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business located at c/o Heyman Properties, 333 Post Road West, Westpmi, CT and made a defendant in this action because it is the obligor under the Note, as defined below, and the owner of the mortgaged premises commonly known as and located at of 19
5 Grand Central Parkway, rd Avenue, East Elmhurst, NY (Block 1068, Lots 1and48), and as more particularly described in Exhibit A to the Mortgage, as defined below, (the "Mortgaged Premises"), and the mortgagor under the Mortgage, as defined below, being foreclosed in this action. 3. Upon information and belief and at all times mentioned herein, defendant LGA HOTEL, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business at Heyman Properties, 333 Post Road West, Westport, CT 06880, and is made a defendant in this action because it is the obligor under the Note, as defined below, the holder of a Leasehold Interest in the Mortgaged Premises and mortgagor under the Mortgage, as defined below, being foreclosed in this action. 4. Upon information and belief and at all times mentioned herein, defendant L48 REALTY II, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business at Heyman Properties, 333 Post Road West, Westport, CT 06880, and is made a defendant in this action because it is the obligor under the Note, as defined below, the holder of a Leasehold Interest in the Mortgaged Premises, and mortgagor under the Mortgage, as defined below, being foreclosed in this action. 5. Upon information and belief and at all times mentioned herein, defendant WESTPORT HOLDINGS, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business at Heyman Properties, 333 Post Road West, Westport, CT 06880, and is made a defendant in this action because it is the signatory of a Guaranty and Indemnity, as defined below, wherein it guaranteed and indemnified certain obligations of GCP REALTY II, LLC, LGA HOTEL, LLC and L48 REALTY II, LLC due under the Note. 2 5 of 19
6 6. Upon information and belief and at all times mentioned herein, defendant PCAA SP, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business at 8255 Firestone Boulevard, Downey California 90241, and is made a defendant in this action because it is the holder of a possible Leasehold Interest in the Mortgaged Premises." 7. Upon information and belief and at all times mentioned herein, defendant CFS 2907 LGA, LLC is a limited liability company organized and existing under the laws of the State of Delaware with a principal place of business at c/o PRG Parking Management, LLC, 200 W. Monroe Street, Suite 1500, Chicago, Illinois 60606, and is made a defendant in this action because it is the holder of a possible Leasehold Interest in the Mortgaged Premises. 8. Upon information and belief and at all times mentioned herein, NEW YORK CITY DEPARTMENT OF FINANCE has a principal place of business located at 100 Church Street, New York, New York 1007 and is made a defendant in this action because it has or may have an interest in and/or lien against the Mortgaged Premises by virtue of any unpaid New York City Corporate Business Taxes which may be due and owing from GCP REAL TY II, LLC, LGA HOTEL, LLC and/ or L48 REAL TY II, LLC. 9. Upon information and belief and at all times mentioned herein, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE has a principal place of business located at Office of Counsel, Building 9, W.A. Harriman Campus, Albany, New York 12227, and is made a defendant in this action because it has or may have an interest in and/or lien against the Mortgaged Premises by virtue of any unpaid New York State Franchise taxes, License and/or Maintenance fees which may be due and owing from GCP REALTY II, LLC, LGA HOTEL, LLC and/or L48 REALTY II, LLC. 3 6 of 19
7 10. Upon information and belief and at all times mentioned herein, CRIMINAL COURT OF THE CITY OF NEW YORK has a principal place of business located at Queens Blvd., Queens, NY 11415, and is made a defendant in this action because it has or may have an interest in and/or lien against the Mortgaged Premises by virtue of six Queens County Criminal Court judgments docketed against GCP Realty II, a/k/a GCP as follows: (i) Index No. 2015SQ015166, effective as of November 19, 2015 and amount of judgment at $1,500.00; (ii) Index No SQ059454, effective as of February 5, 2015 and amount of judgment at $500.00; (iii) Index No. 2014SQ059456, effective as of February 5, 2015 and amount of judgment at $1,000.00; (iv) Index No. 2015SQ022440, effective as of July 2, 2015 and amount of judgment at $1,000.00; (v) Index No. 2015SQ022489, effective as of July 2, 2015 and an amount of judgment at $750.00; and (vi) Index No. 2015SQ042704, effective as ofnovember 19, 2015 and an amount of judgment at $1, Upon information and belief and at all times mentioned herein, NEW YORK CITY PARKING VIOLATIONS BUREAU c/o NEW YORK CITY DEPARTMENT OF FINANCE has a principal place of business located at 25 Elm Place, Brooklyn, New York 11201, and is made a defendant in this action because it has or may have an interest in and/or lien against the Mortgaged Premises by virtue of any unpaid parking violations which may be due and owing from GCP REALTY II, LLC, LGA HOTEL, LLC and L48 REALTY II, LLC as follows: (i) $ judgment on Plate No. FLH4281; and (ii) $ judgment on Plate No. FLH Upon information and belief, "JOHN DOE #1" through "JOHN DOE #20" are fictitious names and unknown to the Plaintiff, and have been made defendants to this action because of possible claims or interests in possession or liens against the Premises. 4 7 of 19
8 THE LOAN AND LOAN DOCUMENTS 13. On or about March 21, 2006, Deutsche Bank Mortgage Capital, LLC. ("Original Lender") loaned GCP REALTY II, LLC, LGA HOTEL, LLC and L48 REALTY II, LLC (collectively "Borrower") the principal sum of TWENTY SEVEN MILLION AND 00/100 DOLLARS ($27,000,000.00) (the "Loan"). 14. In connection with the Loan, Borrower executed in favor of and delivered to Original Lender, an Amended, Restated and Consolidated Promissory Note, dated March 21, 2006, in the principal sum of TWENTY SEVEN MILLION AND 00/100 ($27,000,000.00) DOLLARS (the "Note"), a true copy of which is annexed hereto and made a part hereof as Exhibit A. 15. The Note is secured by an Amended, Restated and Consolidated Leasehold Mortgage and Security Agreement dated as of March 21, 2006, executed by Borrower in favor of Original Lender encumbering the Mortgaged Premises (collectively, the "Mortgage"). 16. The Mortgage was duly recorded on May 17, 2006 in the Office of the City Register, Queens County at CRFN A true and correct copy of the Mortgage is annexed hereto as Exhibit B. 17. The Mortgage was amended by a First Amendment to Amended, Restated and Consolidated Fee and Leasehold Mortgage and Security Agreement, dated as of May 12, 2006, executed by Borrower in favor of Original Lender and duly recorded on July 27, 2006 in the Office of the City Register, Queens County at CRFN A true and correct copy of the First Amendment is annexed hereto as Exhibit C. 5 8 of 19
9 18. The Note is further secured by an Assigrunent of Leases and Rents and Security Deposits dated as of March 21, 2006, executed by Borrower in favor of Original Lender (the "Assignment of Leases"). 19. The Assigrunent of Leases was duly recorded on May 17, 2006 in the Office of the City Register, Queens County at CRFN A true and correct copy of the Assigrunent of Leases is annexed hereto as Exhibit D. 20. On May 17, 2006, a UCC-1 Financing Statement was filed with the Ofice of the City Register, Queens County under file number (the "Original County UCC"). A true copy of the County UCC is annexed hereto as Exhibit E. 21. On March 24, 2006, a UCC-1 Financing Statement was filed with the Delaware Department of State at file number (the "Original State UCC A") and on March 7, 2016, a UCC-1 Financing Statement was filed with the Delaware Department of State at file number (the "Original State UCC B"). True copies of the State UCC Financing Statements are annexed hereto as Exhibit F. 22. As further security for the Loan, on March 21, 2006 WESTPORT HOLDINGS, LLC executed in favor of, and delivered to, Original Lender a Guaranty (the "Guaranty") unconditionally guaranteeing certain obligations of Borrower due or to become due under the Loan. A true copy of the Guaranty is annexed to the Complaint as Exhibit G. 23. The, Note, Mortgage, Assigrunent of Leases, Original County UCC, Original State UCC, together with all other documents and agreements evidencing and/or securing the Loan are collectively referred to as the "Original Loan Documents." 6 9 of 19
10 ASSIGNMENT OF LOAN DOCUMENTS TO THE TRUST 24. Original Lender assigned the Loan and all Original Loan Documents, including the Note and Mortgage, to Wells Fargo Bank, N.A., a national banking association, as trustee for the registered holders of Comm C-7 Commercial Mortgage Pass-Through Certificates (the "Trust"). 25. In connection with the assignment to the Trust, Original Lender executed and delivered to the Trust the following documents (the "Trust Assignments"): (a) that certain Allonge to Promissory Note by Original Lender in favor of the Trust, which is affixed to the Note, and a true and correct copy of which is affixed to the true and correct copy of the Note, which is annexed hereto as Exhibit B; (b) that certain Assignment of Mortgage made by Original Lender in favor of the Trust dated as of June 7, 2006, recorded on August 1, 2006 in the Office of the City Register, Queens County at CRFN , a true and correct copy of which is annexed hereto as Exhibit H; ( c) that certain Assignment of Assignment of Leases made by Original Lender in favor of the Trust dated as of June 7, 2006 and recorded on August 1, 2006 in the Office of the City Register at CRFN , a true and correct copy of which is annexed hereto as Exhibit I; (d) that certain UCC-3 Financing Statement, assigning the Original County UCC to the Trust, recorded on August 1, 2006 as CRFN , a true and correct copy of which is annexed hereto as Exhibit J of 19
11 (e) that certain UCC-3 Financing Statement, assigning the Original State UCC to the Trust, recorded on September 15, 2006 as file number , a true and correct copy of which is annexed hereto as Exhibit K; 26. After the Trust Assignments were executed, Original Lender delivered physical possession of the original Note, original Mortgage, and the other Original Loan Documents to the Trust. 27. Prior to further assigning and transferring the Loan and Original Loan Documents to Plaintiff, the Trust was both the proper assignee, owner and holder of physical possession of the Loan Docwnents. ASSIGNMENT OF LOAN DOCUMENTS TO PLAINTIFF 28. On or about May 6, 2016, the Trust assigned the Loan and all Loan Documents, including the Note and Mortgage, to Plaintiff. 29. In connection with the assignment to the Plaintiff, on May 6, 2016, the Trust executed and delivered to the Plaintiff: (a) that certain Allonge by the Trust in favor of Plaintiff, which is affixed to the Note, and a true and correct copy of which is affixed to the true and correct copy of the Note, which is annexed hereto as Exhibit B; (b) that ce11ain Assignment of Mortgage, dated May 6, 2016, and recorded on May 20, 2016 in the Office of the City Register at CRFN a true and correct copy of which is annexed hereto as Exhibit L; and ( c) that certain Assignment of Assignment of Leases and Rents, dated May 6, 2016, and recorded on May 20, 2016 in the Office of the City Register, at 8 11 of 19
12 CRFN , a true and correct copy of which is annexed hereto as Exhibit M; ( d) that certain Assignment and Assumption of Assignment Rights and Obligations ("Omnibus Assignment"), dated May 6, 2016, assigning to Plaintiff, among other things, the Guaranty, a true and correct copy of which is annexed hereto as Exhibit N; (e) that certain UCC-3 Financing Statement assigning the County UCC to the Plaintiff, recorded on May 20, 2016 as CRFN , a true and correct copy of which is annexed hereto as Exhibit O; (f) those certain UCC-3 Financing Statements assigning the State UCC to the Plaintiff, filed with the Delaware Department of State on May 9, 2016 as file number and file number , true and correct copies of which are annexed hereto as Exhibit P; 30. In connection with the transactions described above, on May 6, 2016, the original Loan Documents, along with the allonges and assignments discussed above, were physically delivered to Plaintiff with the intention that all ownership interest in the Note and Mortgage be transferred to Plaintiff. 31. As of the date hereof, Plaintiff is the owner and holder of and has physical custody and control of the original Note, the original Mortgage, the Guaranty, and each of the original Loan Documents. 32. Moreover, as a result of the transactions described above, evidenced by each of the written assignments, Plaintiff is the owner of the Note, Mortgage, and the Guaranty of 19
13 AS AND FOR A FIRST CAUSE OF ACTION Foreclosure of Mortgage 33. Plaintiff repeats and realleges the allegations contained in paragraphs "1" through "32" as though fully set forth herein. 34. Borrower has failed to comply with the terms and provisions of the Loan Documents by its, among other things, failure to pay the amounts due under the Loan Documents when due and upon maturity on April 1, By reason of the foregoing, Borrower is in default under the Loan Documents. 36. Borrower has failed to cure its default despite due demand in writing (the "Notice of Default") on June 7, A true and correct copy of the Notice of Default is annexed hereto as Exhibit Q. 37. Plaintiff, by reason of these Events of Default, elects that the whole unpaid principal sums due on the Note and Mortgage, together with all unpaid interest, late charges, default interest, special servicing fees, loan collections costs, legal or any other costs associated with curing the default, shall now be due. 38. As of the date hereof, the total outstanding principal balance was $23,761, These amounts do not include accrued interest, late charges, default interest, special servicing fees, loan collections costs, legal or any other costs associated with curing the default. 39. Any interest in or lien upon the Mortgaged Premises held or claimed by any Defendant is subject to and junior in priority to the lien of Plaintiff's Mortgage. 40. Pursuant to the terms of the Mortgage, the mortgagee reserved the right to pay taxes and other liens affecting the Mortgaged Premises, which liens, if any, would be and/or are superior to of 19
14 the lien of the Mortgage, and which, when paid by the mortgagee, together with interest thereon as provided in said Mortgage, are to be added to the amounts due under the Mortgage. Plaintiff may be required to pay such liens during the pendency of this action and will demand that such payments so made by it be added to the Mortgage debt as aforesaid. 41. Pursuant to the Loan Documents, Borrower must pay Plaintiff's reasonable attorneys' fees expended to foreclose upon the Mortgaged Premises. 42. Plaintiff has complied with all the terms and provisions of the Loan Documents. 43. In order to protect its security interest in the Mortgaged Premises, Plaintiff, as it is entitled to do under the Loan Documents, may be compelled to pay, during the pendency of this action, local taxes, assessments, water rates, insurance premiums, and other charges affecting the Mortgaged Premises, and any sums thus paid by Plaintiff for such purposes, together with late payments due thereon, should be added to the sums otherwise due and deemed secured by the Mortgage and adjudged a lien. 44. No proceeding other than this action has been commenced to recover the debt secured by the Mortgage owed to Plaintiff. 45. Upon information and belief, each and all of the defendants herein have or claim to have some interest in, or lien upon, the Mortgaged Premises or some part thereof, which interest or lien, if any, has accrued after the lien of the Mortgage and is subordinate thereto. 46. In the event that Plaintiff possesses any other lien(s) against said Mortgaged Premises, Plaintiff requests that such other lien(s) shall not be merged in Plaintiff's causes of action set forth in this Complaint, but that Plaintiff shall be permitted to enforce said other lien(s) and/or seek or proceeding(s), including, without limitation, any surplus money proceedings of 19
15 4 7. Plaintiff shall not be deemed to have waived, altered, released or changed the election hereinafter made by reason of the payment after the date of the commencement of this action of any or all of the defaults mentioned herein, and such election shall continue and remain effective until the costs and disbursements of this action, and any and all future defaults under the Loan Documents, and occurring prior to the discontinuance of this action, are fully paid. 48. Plaintiff seeks to foreclose upon the Mortgage and recover the outstanding principal amount of $23, 7 61, together with accrued interest, late charges, default interest, and any other amounts to be added pursuant to the terms of the Loan Documents, including costs and attorneys' fees and that Borrower be adjudged to pay the whole residue or so much thereof as the Court may determine to be just and equitable, of the debt remaining unsatisfied after the sale of the Mortgaged Premises and the application of the proceeds pursuant to the provisions contained in such judgment, the amount thereof to be determined by the Court as provided in Section 1371 of the Real Property Action and Proceedings Law. AS AND FOR A SECOND CAUSE OF ACTION Guaranty 49. Plaintiff repeats and realleges the allegations contained in paragraphs "1" through "48" as though fully set forth herein. 50. Pursuant to the Guaranty and Indemnity ("Guaranty") at Section 1, WESTPORT HOLDINGS, LLC ("Guarantor") agreed to pay all Costs (as defined in the Guaranty), including all legal and all other costs and expenses paid or incurred by Plaintiff in enforcing such obligations, and losses incurred by Plaintiff with respect to the following (the "Indemnified Matters"): (a) Rent or other payments received from Tenants paid more than one (1) month in advance; of 19
16 (b) Proceeds of insurance policies, condemnation or other taking not applied in accordance with the Loan Documents; ( c) Rents, issues, profits, revenues of the Property and tenant security deposits relating to the Property received or applicable to a period after the occurrence of an Event of Default or Default, which are not applied to the ordinary and necessary expenses of owning and operating the Property or paid to Lender; ( d) Fraud, material misrepresentation or failure to disclose a material fact by Borrower or any of its principals, officers, general partners or members, any guarantor, any indemnitor, or any agent, employee or other person authorized or apparently authorized to make statements, representations or disclosures on behalf of such persons; ( e) Waste committed on the Property by, or damage to the Property as a result of the intentional misconduct or gross negligence of, Borrower or any of its principals, officers, general partners or members or any agent or employee of such persons, or any removal of the Property in violation of the terms of the Loan Documents, to the full extent of the losses or damages incurred by Lender on account of such occurrence; (f) Failure to maintain in effect, and pay the premiums for, the insurance policies and coverages required pursuant to Section 2.1 of the Mortgage; (g) Any misrepresentation by Borrower with respect to Section 10.8 of the Mortgage; and (h) (i) a voluntary bankruptcy filing by, or an involuntary bankruptcy filing (if the parties that initiated the involuntary bankruptcy filing against Borrower or any general partner or managing member or majority shareholder of Borrower were recruited, and induced to initiate such bankruptcy filing by Borrower or any general partner or managing member or majority shareholder of Borrower acquiesced, conspired or colluded with the parties that initiated the involuntary bankruptcy filing against Borrower) against Borrower or any general partner or managing member or, if Borrower is a corporation, majority shareholder of Borrower; or (ii) the Property becomes an asset in any bankruptcy proceeding of any party other than Borrower. 51. The Guarantor is named in this action to preserve Plaintiff's rights under the Guaranty in the event that any Indemnified Matters have occurred or will occur during the pendency of this action of 19
17 52. Plaintiff has complied with all the terms and provisions of the Loan Documents. 53. Plaintiff seeks to foreclose upon the Mortgage and recover the outstanding principal amount of $23, 761, together with accrued interest, late charges, default interest, and any other amounts to be added pursuant to the terms of the Loan Documents, including costs and attorneys' fees and that Guarantor be adjudged to pay the whole residue or so much thereof as the Court may determine to be just and equitable, of the debt remaining unsatisfied after the sale of the Mortgaged Premises and the application of the proceeds pursuant to the provisions contained in such judgment, the amount thereof to be determined by the Court as provided in Section 1371 of the Real Property Action and Proceedings Law. WHEREFORE, Plaintiff demands judgment as follows that: a. All defendants, and all persons claiming under them be barred and forever foreclosed of all tight, title, lien, claim and equity of redemption in and to the Mortgaged Premises with all of its fixtures, except for the right of the United States of America and its political divisions, to be redeemed as provided by applicable law. b. The Mortgaged Premises be sold as to obtain the greatest return of sale, whether sold jointly as a single parcel or sold separately as two or more parcels; c. The money raised from the sale of the Mortgaged Premises be paid into Court and Plaintiff be paid first (i) the principal sum of $23,761, due and owing under the Loan Documents, with interest to the time of payment; (ii) late charges; (iii) all sums, including payment of taxes and other charges, which may be expended by plaintiff to protect its security interest in the Mortgage, and (iv) reasonable costs and attorneys' fees incurred by Plaintiff in enforcing this action; of 19
18 d. The defendant Borrower be adjudged liable under the Loan Documents for all amounts of the debt remaining unsatisfied after the application of the proceeds of such sale pursuant to a judgment of foreclosure in accordance with RP APL 1371; e. The defendant Guarantor be adjudged liable under the Guaranty for such amounts as the court may determine; f. The defendant Borrower be adjudged liable under the Loan Documents for reasonable costs and attorneys' fees incurred by Plaintiff in enforcing this action; g. The upon a separate application, Plaintiff shall be entitled to the appointment of a receiver of the rents and profits of the Mortgaged Premises; h. The purchaser(s) of the Mortgaged Properties at such foreclosure sale be awarded a writ of possession and all other persons in possession of the premises be evicted; and i. The Plaintiff be awarded such other and further relief as the Court may deem just and proper. Dated: New York, New York June 28, 2016 THOMPSON & KNIGHT LLP Evelyn H. Seeler, Esq. Attorneys for Plaintiff TCG LGA HOLDINGS LLC 900 Third Avenue, 20th Floor New York, New York (212) \ of 19
19 VERIFICATION STATE OF NEW YORK ) )ss.: COUNTY OF NEW YORK ) MA TTIIEW BROWER, being duly sworn, deposes and says: I am an Authorized Signatory oftcg LOA HOLDNGS LLC, Plaintiff in the within action. f have read the annexed Verified Complaint, know the contents thereof and the same arc true to my knowledge, except as to those matters which are stated to be alleged upon information and belief and as to those matters I believe them to be trne. The source of my knowledge is the flies and business records of Plaintiff. Sw~ to me before this l..?-day of June 2016 MATTHEW BROWER MORRIS S. OOUECK Not&ly Public, State of Nev. '"., No o..illd In tof9 Count)' Ca:m IHIDn ElqlirM "Pfll PZ,) of 19
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 informationFILED: 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 informationFILED: 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 informationFILED: 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 informationYou 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 informationNOTICE 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 informationFILED: 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 informationFILED: 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 informationCase 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 informationFILED: 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 informationSample 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 informationGREATER 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 informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationFILED: 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 informationJ.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 informationFILED: 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 informationFILED: 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 informationFILED: 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 informationVA 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 informationORDER 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee, in Trust for Registered Holders of Long Beach Mortgage Loan Trust 2006-8, Asset Backed Certificates,
More informationMEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice
MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,
More informationDEED 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 informationSample 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 informationGREATER 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 informationFILED: 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 informationTitle 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 informationAxa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:
Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P. 2019 NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: 657488/2017 Judge: Saliann Scarpulla Cases posted with a "30000"
More informationYOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a
FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(
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 informationPROMISSORY 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 informationUNITED 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 informationVentures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara
Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: 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 informationWells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases
Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: 501374 /12 Judge: Leon Ruchelsman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationRULE 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$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),
FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(
More informationDEED 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 informationGREATER 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 informationState 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 informationFILED: 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 informationEmigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.
Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: 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 informationGREATER 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 informationIN 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 informationGREATER 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A.; vs. Plaintiff, WILLIAM T. SIMMONS, deceased, his heirs, devisees, and personal representatives, and his, her, their or any
More information6. 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 informationI. 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 informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013
FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous
More informationPUT OPTION AGREEMENT
Execution Version PUT OPTION AGREEMENT This Put Option Agreement (this Agreement ), is made and entered as of February 29, 2016, (the Effective Date ), by and among, Potash Corp. (USA), a Colorado corporation,
More informationPlaintiff, 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 informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016
FILED: NEW YORK COUNTY CLERK 12/30/2016 11:39 AM INDEX NO. 656785/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 Form of Guaranty of Sublessee s Guarantors FOR VALUE RECEIVED, and as an inducement
More information1. 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 informationPage 1 of 6 [*1] Bank of N.Y. v Waters 2013 NY Slip Op 50585(U) Decided on April 15, 2013 Supreme Court, Kings County Saitta, J. Decided on April 15, 2013 2283/2008 Plaintiffs Attorney - Published by New
More informationGREATER 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 On Behalf of the Holders of CWABS, INC., Asset-Backed Certificates, Series 2006-1
More informationPark 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 informationFILED: 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 informationFIRST 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 informationDEED 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, NA vs. Plaintiff, MARY ATKINS, her heirs, devisees and personal representatives, and her, their, or any of their successors in
More informationGREATER 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 informationSECURITY 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 informationSession 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 informationYORK 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 informationSECURITIES 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 informationReferred 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 informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: 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 informationThe 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT EVERBANK vs. Plaintiff, KEITH R. BOHLER; MRS. BOHLER, Wife of Keith R. Bohler; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious) Tenants/ Occupants
More informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT GREEN TREE SERVICING LLC vs. Plaintiff, ROLANDO CANESSA; MRS. CANESSA, WIFE OF ROLANDO CANESSA; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious)
More informationEquity 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 informationTRIAL/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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FIFTH THIRD MORTGAGE COMPANY, vs. Plaintiff, KAREN L. KORGMANN, MR. KROGMANN, husband of Karen L. Krogmann, BERGENWOOD COMMONS ASSOCIATION, INC.,
More informationUNITED 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 informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A. vs. Plaintiff, MAXINE BULLOCK HARVEY BULLOCK, wife and husband, each of their heirs, devisees and personal representatives,
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, JAMES FERGUSON GRACIE A. FERGUSON, husband and wife UNITED STATES OF AMERICA STATE OF NEW JERSEY
More informationDeutsche 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT CENLAR FSB vs. Plaintiff, ROBERTA NEWFELD; MIDLAND FUNDING LLC O/b/o Chase Bank USA NA; PNC BANK, NATIONAL ASSOCIATION; UNITED STATES OF AMERICA,
More informationLAND 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 informationMortgage. This Indenture, made in duplicate the. Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART.
Mortgage This Indenture, made in duplicate the day of, Two thousand and. BETWEEN: hereinafter called the Mortgagor, OF THE FIRST PART and COMPUTERSHARE TRUST COMPANY OF CANADA C/O MCAP FINANCIAL CORPORATION
More informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CITIMORTGAGE, INC. vs. Plaintiff, CHANCERY ABSTRACT CORA T. GILLESPIE; MR. GILLESPIE, HER HUSBAND; LEXINGTON NATIONAL INSURANCE CORPORATION, BENEFICIARY, ABC BAIL
More informationFILED: 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 informationFILED SUPERIOR COURT OF WASHINGTON IN AND FOR KING COUNTY. AERO CONSTRUCTION COMPANY, INC., a Washington corporation, Honorable Susan Craighead
FILED 0 AUG PM :00 1 KING COUNTY SUPERIOR COURT CLERK E-FILED CASE NUMBER: 0--- SEA SUPERIOR COURT OF WASHINGTON IN AND FOR KING COUNTY 1 AERO CONSTRUCTION COMPANY, INC., a Washington corporation, v. Plaintiff,
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017
FILED NEW YORK COUNTY CLERK 02/14/2017 1126 AM INDEX NO. 650803/2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 02/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------
More informationFILED: 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 informationGUARANTY OF PERFORMANCE AND COMPLETION
EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA
More informationTitle 14: COURT PROCEDURE -- CIVIL
Title 14: COURT PROCEDURE -- CIVIL Chapter 501: TRUSTEE PROCESS Table of Contents Part 5. PROVISIONAL REMEDIES; SECURITY... Subchapter 1. PROCEDURE BEFORE JUDGMENT... 5 Article 1. GENERAL PROVISIONS...
More informationDEED 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 informationFILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR
More informationSECOND 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 informationLOAN 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 informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationGREATER 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