FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012"

Transcription

1 FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No. /12 Date Purchased: May 22, 2012 GETTY PROPERTIES CORP. and GETTYMART INC., -against- Plaintiffs, GETTY PETROLEUM MARKETING INC., 1314 SEDG WICK AVE. LLC, HILLSIDE AVE. LLC A/KIA HILLSIDE AVE LLC, 1224 ROUTE 22 LLC, 310 BAY SHORE ROAD LLC, 751 WHITE PLAINS ROAD LLC, 1245 NEPPERHAM AVE. LLC, COLLEGE POINT BOULEVARD #2 LLC, 2 MONTAUK HIGHWAY LLC, 1714 NEW YORK AVE, LLC, 292 RAILROAD AVE., LLC, 600 WHITE PLAINS ROAD LLC, 286 ASHBIJRTON AVE., LLC, 857 RT. 6 MAHOPAC LLC, VAN DAM STREET LLC A/K/A VANDAM STREET LLC, QUEENS BLVD. LLC A/K/A QUEENS BLVD LLC, 69 BK STREET LLC A/K/A 69 BK STREET, LLC, 67 QUAKER RIDGE ROAD LLC, ONE PLEASANT VILLE ROAD LLC, 894 ROUTE 109, LLC, 185 EAST LINCOLN AVENUE LLC, ROBERT G. DEL GADIO and FRANK MASCOLO, SUMMONS Plaintiffs designate New York County as the place of trial based based upon the CPLR. Defendants x TO THE ABOVE NAMED DEFENDANT(S): YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance on the plaintiffs attorneys within twenty (20) days after service of this summons, exclusive of the day of service; or within thirty (30) days after completion of service where the service is made in any other manner than by personal delivery within the state; and in case of

2 your failure to appear or answer, judgment will be taken against you by default, for the relief demanded in the complaint. Dated: New York, New York May 21, 2012 ROSENBERG & ESTIS, P.C. Attorneys for Plaintiffs By Howard W. King< e-y 7Third Avenue New York, New York (212)

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No. /12 Date Purchased: May 22, 2012 GETTY PROPERTIES CORP. and GETTYMART INC., -against- Plaintiffs, GETTY PETROLEUM MARKETING INC., 1314 SEDG WICK AVE. LLC, HILLSIDE AVE. LLC A/K/A HILLSIDE AVE LLC, 1224 ROUTE 22 LLC, 310 BAY SHORE ROAD LLC, 751 WHITE PLAINS ROAD LLC, 1245 NEPPERHAM AVE. LLC, COLLEGE POINT BOULEVARD #2 LLC, 2 MONTAUX HIGHWAY LLC, 1714 NEW YORK AVE, LLC, 292 RAILROAD AVE., LLC, 600 WHITE PLAINS ROAD LLC, 286 ASHBIJRTON AVE., LLC, 857 RT. 6 MAHOPAC LLC, VAN DAM STREET LLC A/K/A VANDAM STREET LLC, QUEENS BLVD. LLC A/K/A QUEENS BLVD LLC, 69 BK STREET LLC A/K/A 69 BK STREET, LLC, 67 QUAKER RIDGE ROAD LLC, ONE PLEASANT VILLE ROAD LLC, 894 ROUTE 109, LLC, 185 EAST LINCOLN AVENUE LLC, ROBERT G. DEL GADIO and FRANK MASCOLO, VERIFIED COMPLAINT Defendants x Plaintiffs, Getty Properties Corp. and Gettymart Inc., by their attorneys, Rosenberg & Estis, P.C., as and for their Verified Complaint allege as follows: PARTIES Getty Properties Corp. ("GPC") is, and was at all relevant times, a Delaware corporation authorized to do business in the State of New York.

4 2. Gettymart Inc. ("GM") is, and was at all relevant times, a Delaware corporation authorized to do business in the State of New York. 3. GM is, and was at all relevant times, an affiliate of GPC. 4. Upon information and belief, defendant Getty Petroleum Marketing Inc. ("Tenant" or "Debtor") is, and was at all relevant times, a Maryland corporation authorized to do business in the State of New York. 5. Upon information and belief, defendant 1314 Sedgwick Ave. LLC ("1314") is, and was at all relevant times, a New York limited liability company. 6. Upon information and belief, defendant Hillside Ave. LLC a/k/a Hillside Ave LLC ("262-12") is, and was at all relevant times, a New York limited liability company. 7. Upon information and belief, defendant 1224 Route 22 LLC ("1224") is, and was at all relevant times, a New York limited liability company. 8. Upon information and belief, defendant 310 Bay Shore Road LLC ("310") is, and was at all relevant times, a New York limited liability company. 9. Upon information and belief, defendant 751 White Plains Road LLC ("751") is, and was at all relevant times, a New York limited liability company. 10. Upon information and belief, defendant 1245 Nepperham Ave. LLC ("1245") is, and was at all relevant times, a New York limited liability company. 11. Upon information and belief, defendant College Point Boulevard #2 LLC ("26-27") is, and was at all relevant times, a New York limited liability company. GPC and GM are hereinafter, collectively and/or individually, referred to as "Landlord." -2-

5 12. Upon information and belief, defendant 2 Montauk Highway LLC ("2 Montauk") is, and was at all relevant times, a New York limited liability company. 13. Upon information and belief, defendant 1714 New York Ave, LLC ("1714") is, and was at all relevant times, a New York limited liability company. 14. Upon information and belief, defendant 292 Railroad Ave., LLC ("292") is, and was at all relevant times, a New York limited liability company. 15. Upon information and belief, defendant 600 White Plains Road LLC ("600") is, and was at all relevant times, a New York limited liability company. 16. Upon information and belief, defendant 286 Ashburton Ave., LLC ("286") is, and was at all relevant times, a New York limited liability company. 17. Upon information and belief, defendant 857 Rt. 6 Mahopac LLC ("857") is, and was at all relevant times, a New York limited liability company. 18. Upon information and belief, defendant Van Dam Street LLC alicia Vandam Street LLC ("49-25") is, and was at all relevant times, a New York limited liability company. 19. Upon information and belief, defendant Queens Blvd. LLC alicia Queens Blvd LLC ("31-05") is, and was at all relevant times, a New York limited liability company. 20. Upon information and belief, defendant 69 BK Street LLC alicia 69 BK Street, LLC ("69") is, and was at all relevant times, a New York limited liability company. 21. Upon information and belief, defendant 67 Quaker Ridge Road LLC ("67") is, and was at all relevant times, a New York limited liability company. -3-

6 22. Upon information and belief, defendant One Pleasantville Road LLC ("One") is, and was at all relevant times, a New York limited liability company. 23. Upon information and belief, defendant 894 Route 109, LLC ("894") is, and was at all relevant times, a New York limited liability company. 24. Upon information and belief, defendant 185 East Lincoln Avenue LLC ("185") is, and was at all relevant times, a New York limited liability company Upon information and belief, defendant Robert G. Del Gadio ("Del Gadio") is, and was at all relevant times, a resident of the County of Nassau, State of New York. 26. Upon information and belief, defendant Frank Mascolo ("Mascolo") is, and was at all relevant times, a resident of the County of Suffolk, State of New York. FACTS A. The Master Lease between Landlord and Tenant 27. By Consolidated, Amended and Restated Master Lease, dated as of November 2, 2000, between Landlord and Tenant, Landlord leased certain properties to Tenant Pursuant to Master Lease 16.3, inter alia, all subleases entered into by Tenant with a subtenant "shall be subject to and subordinate to the terms and conditions of [the Master] Lease," and shall terminate upon the termination of the Master Lease. B. The Subleases Between Tenant and Subtenants 29. Upon information and belief, on or about January 24, 2006, Tenant, as landlord, and 1314, as tenant, entered into a Sublease Agreement by which 1314 subleased from Tenant the premises located at 1314 Sedgwick Avenue, Bronx, New York, which sublease was 2 Defendants 1314, , 1224, 310, 751, 1245, 26-27,2 Montauk, 1714, 292, 600, 286, 857, 49-25, 31-05, 69, 67, One, 894 and 185 are hereinafter referred to, collectively and/or individually, as "Subtenants." Such lease, as subsequently amended and modified, is hereinafter referred to as the "Master Lease." -4-

7 amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "1314 Sublease") Upon information and belief, on or about November 29, 2005, Tenant, as landlord, and , as tenant, entered into a Sublease Agreement by which subleased from Tenant the premises located at Hillside Avenue, Floral Park, New York, which was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the " Sublease") Upon information and belief, on or about January 16, 2006, Tenant, as landlord, and 1224, as tenant, entered into a Sublease Agreement by which 1224 subleased from Tenant the premises located at 1224 Route #22, Brewster, New York, which sublease was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "1224 Sublease") Upon information and belief, on or about January 31, 2006, Tenant, as landlord, and 310, as tenant, entered into a Sublease Agreement by which 310 subleased from Tenant the premises located at 310 Bay Shore Road, North Babylon, New York, which sublease was amended by First Amendment to Sublease, dated as of January 31, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "310 Sublease") Upon information and belief, on or about January 19, 2006, Tenant, as landlord, and 751, as tenant, entered into a Sublease Agreement by which 751 subleased from Tenant the premises located at 751 White Plains Road, Scarsdale, New York, which sublease Upon information and belief, such premises is further described in Exhibit A annexed hereto. Upon information and belief, such premises is further described in Exhibit B annexed hereto. 6 Upon information and belief, such premises is further described in Exhibit C annexed hereto. Upon information and belief, such premises is further described in Exhibit D annexed hereto. -5-

8 was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "751 Sublease") Upon information and belief, on or about November 21, 2005, Tenant, as landlord, and 1245, as tenant, entered into a Sublease Agreement by which 1245 subleased from Tenant the premises located at 1245 Nepperhan Avenue, Yonkers, New York, which sublease was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "1245 Sublease") Upon information and belief, on or about November 17, 2005, Tenant, as landlord, and 26-27, as tenant, entered into a Sublease Agreement by which subleased from Tenant the premises located at College Point Boulevard, Flushing, New York, which was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "26-27 Sublease"). 36. Upon information and belief, on or about December 1, 2005, Tenant, as landlord, and 2 Montauk, as tenant, entered into a Sublease Agreement by which 2 Montauk subleased from Tenant the premises located at 2 Montauk Highway, East Hampton, New York, which was amended by First Amendment to Sublease, dated as of February 15, 2006 (such sublease as amended by such amendment or otherwise is referred to hereinafter as the "2 Montauk Sublease")." 37. Upon information and belief, on or about April 1, 2003, Tenant, as landlord, and 1714, as tenant, entered into a Lease Agreement by which 1714 subleased from 8 Upon information and belief, such premises is further described in Exhibit E annexed hereto Upon information and belief, such premises is further described in Exhibit F annexed hereto 10 Upon information and belief, such premises is further described in Exhibit G annexed hereto. " Upon information and belief, such premises is further described in Exhibit H annexed hereto. -6-

9 Tenant the premises located at 1714 New York Avenue, Huntington Station, New York (such Lease Agreement if and as amended is referred to hereinafter as the "1714 Sublease") Upon information and belief, on or about May 1, 2003, Tenant, as landlord, and 292, as tenant, entered into a Lease Agreement by which 292 subleased from Tenant the premises located at 292 Railroad Avenue, Sayville, New York, which was amended by Amendment Agreement, dated as of June 26, 2003 (such Lease Agreement as amended by such amendment or otherwise is referred to hereinafter as the "292 Sublease") Upon information and belief, on or about August 15, 2005, Tenant, as landlord, and 600, as tenant, entered into a Lease Agreement by which 600 subleased from Tenant the premises located at 600 White Plains Road, Eastchester, New York (such Lease Agreement if and as amended is referred to hereinafter as the "600 Sublease") Upon information and belief, on or about April 1, 2003, Tenant, as landlord, and 286, as tenant, entered into a Lease Agreement by which 286 subleased from Tenant the premises located at 286 Ashburton Avenue, Yonkers, New York, which Lease Agreement was amended by Amendment Agreement, dated as of "June, 2003" (such Lease Agreement as amended by such amendment or otherwise is referred to hereinafter as the "286 Sublease") Upon information and belief, on or about July 11, 2005, Tenant, as landlord, and 857, as tenant, entered into a Lease Agreement by which 857 subleased from 12 Upon information and belief, such premises is further described in Exhibit I annexed hereto. 13 Upon information and belief, such premises is further described in Exhibit J annexed hereto. Upon information and belief, such premises is further described in Exhibit K annexed hereto. 15 Upon information and belief, such premises is further described in Exhibit L annexed hereto. -7-

10 Tenant the premises located at Route #6, Mahopac, New York (such Lease Agreement if and as amended is referred to hereinafter as the "857 Sublease") Upon information and belief, on or about May 16, 2005, Tenant, as landlord, and 49-25, as tenant, entered into a Lease Agreement by which subleased from Tenant the premises located at Van Dam Street, Long Island City, New York (such Lease Agreement if and as amended is referred to hereinafter as the "49-25 Sublease") Upon information and belief, on or about May 16, 2005, Tenant, as landlord, and 31-05, as tenant, entered into a Lease Agreement by which subleased from Tenant the premises located at Queens Boulevard, Long Island City, New York (such Lease Agreement if and as amended is referred to hereinafter as the "31-05 Sublease") Upon information and belief, on or about August 8, 2005, Tenant, as landlord, and 69, as tenant, entered into a Lease Agreement by which 69 subleased from Tenant the premises located at 69 Bank Street, White Plains, New York (such Lease Agreement if and as amended is referred to hereinafter as the "69 Sublease") Upon information and belief, on or about July 11, 2005, Tenant, as landlord, and 67, as tenant, entered into a Lease Agreement by which 67 subleased from Tenant the premises located at 67 Quaker Ridge Road, New Rochelle, New York, which Lease Agreement was amended by Amendment to Lease Agreement (such Lease Agreement as amended by such amendment or otherwise is referred to hereinafter as the "67 Sublease") Upon information and belief, such premises is further described in Exhibit M annexed hereto. 17 Upon information and belief, such premises is further described in Exhibit N annexed hereto. 18 Upon information and belief, such premises is further described in Exhibit 0 annexed hereto. 19 Upon information and belief, such premises is further described in Exhibit P annexed hereto. 20 Upon information and belief, such premises is further described in Exhibit Q annexed hereto. -8-

11 46. Upon information and belief, on or about June 10, 2004, Tenant, as landlord, and One, as tenant, entered into a Lease Agreement by which One subleased from Tenant the premises located at 1 Pleasantville Road, Pleasantville, New York (such Lease Agreement if and as amended is referred to hereinafter as the "One Sublease") Upon information and belief, Tenant, as landlord, and 894, as tenant, entered into a Lease Agreement by which 894 subleased from Tenant the premises located at 894 Route 109, North Lindenhurst, New York (such sublease if and as amended is referred to hereinafter as the "894 Sublease"). 48. Upon information and belief, Tenant, as landlord, and 185, as tenant, entered into a Lease Agreement by which 185 subleased from Tenant the premises located at 185 East Lincoln Avenue, Pelham, New York (such sublease if and as amended is referred to hereinafter as the "185 Sublease") Upon information and belief, each Sublease provides, inter a/ia, that: a. it is "subject and subordinate to the Master Lease;" and b. if the Subtenant thereunder breaches the Sublease, that the Subtenant shall "indemnify and hold harmless...getty Properties Corp., Getty Realty Corp., and each of their parent and subsidiary companies and affiliates...from and against any and all losses, claims, demands, suits, actions, judgments, fines, costs, expenses or payments, environmental or otherwise, for, or in connection with this Sublease... and from and against all costs, expenses and liabilities incurred whether or not in connection with any such claim or proceeding brought in connection therewith." 21 Upon information and belief; such premises is further described in Exhibit R annexed hereto. 22 The 1314 Sublease, the Sublease, the 1224 Sublease, the 310 Sublease, the 751 Sublease, the 1245 Sublease, the Sublease, the 2 Montauk Sublease, the 1714 Sublease, the 292 Sublease, the 600 Sublease, the 286 Sublease, the 857 Sublease, the Sublease, the Sublease, the 69 Sublease, the 67 Sublease, the One Sublease, the 894 Sublease and the 185 Sublease are referred to hereinafter, collectively, and or individually, as the "Subleases." Each of the properties subleased by Subtenants pursuant to the terms of the Subleases referred to hereinafter, collectively and/or individually, as the "Properties." -9-

12 50. Upon information and belief, many of the Subleases also provide, inter alia, that "[i]n the event that the Master Lease terminates for any reason except due to sole default by [Landlord] under the Master Lease, this [Sublease] shall terminate with immediate effect." C. Personal Guarantees of Del Gadio and Mascolo 51. Upon information and belief, by separate written Guarantees to Lease Agreement (the "DG Guarantees"), each signed on or about the date of each of the respective Subleases, Del Gadio, inter alia, guaranteed the payment of all sums due under the Subleases, except for the 1714 Sublease, the 292 Sublease and the 286 Sublease. 52. Upon information and belief, by separate written Guarantees to Lease Agreement (the "Mascolo Guarantees"), each signed on or about the date of each of the respective Subleases, Mascolo, inter alia, guaranteed the payment of all sums due under the 1714 Sublease, the 292 Sublease and the 286 Sublease. D. Tenant s Chapter On or about December 5, 2011, Tenant filed for chapter 11 bankruptcy protection in the Bankruptcy Court for the Southern District of New York (the "Bankruptcy Court") (case no ssc) (the "Chapter 11"). Termination of the Master Lease and the Subleases 54. In the Chapter 11, on April 2, 2012, the Bankruptcy Court entered a Stipulation and Order Deferring Rents Owing to Getty Properties, Establishing Procedures for the Administration of the Chapter 11 Cases, Extending the Time for the Debtors to Assume or Reject the Master Lease and Other Matters (the "Rejection Order"). 55. Paragraph 4(c) of the Rejection Order states, inter alia, that: RE\32020\0002\47643v1-10 -

13 "upon the effective date of any rejection of the Master Lease, the Master Lease shall be deemed terminated and the Debtors shall immediately and without further action or proceeding or order of this Court relinquish possession and deliver the Premises to Getty Properties or as Getty Properties shall direct, in the condition required by the Master Lease... free and clear of all other tenancies and occupancies (which shall be deemed terminated)... If the Debtors fail to so relinquish possession and deliver the Premises to Getty Properties, and in addition to any and all other rights and remedies available to Getty Properties under the Master Lease...the Debtors agree that Getty Properties shall have all of the following rights and remedies: (i) to evict the Debtors... and (ii) in state or other court, to: (A) obtain and/or enter an immediate judgment of possession, order of ejectment or similar order or judgment (collectively, Ejectment Order ) in favor of Getty Properties against the Debtors and any and all other persons or entities occupying the Premises by summary proceeding, other proceeding or any type of legal action or proceeding (collectively, Legal Proceeding ) by which Getty Properties is entitled to the immediate possession of the Premises; and (B) obtain a warrant of eviction, other decree, order, judgment, or otherwise directing a marshal, sheriff, law enforcement agency or otherwise to enter upon the Premises and to evict and remove the Debtors and any and all other persons or entities occupying the Premises (collectively, Warrant ), which Warrant shall not be stayed and shall be executed forthwith."" 56. Paragraph 4(d) of the Rejection Order states, inter alia, that: "if any unrelated third-party subtenants or occupants of the Premises shall not relinquish and vacate the Premises occupied by them on or before [the Effective Date], notwithstanding the demand of the Debtors upon them, without prejudice to the right of Getty Properties to assert a claim for all such Eviction Expenses (as hereinafter defined), the 23 The plaintiffs herein were defined as "Getty Properties" in the Rejection Order. -11-

14 (the "Termination Date") Debtors shall have no obligation to seek relief or any other remedy and shall not be required to incur any additional cost or expense to evict any such unrelated third-party subtenants and occupants." 57. The effective date of the rejection of the Master Lease was April 30, The Master Lease terminated, effective on the Termination Date. 59. The Subleases terminated, effective on the Termination Date. 60. Tenant failed, inter alia, to relinquish the Properties free and clear of all other tenancies and occupancies on or before the Termination Date. 61. Upon information and belief, by letter dated May 4, 2012, Tenant s counsel demanded the Subtenants to vacate each of the respective Properties that they subleased from Tenant and advised them that their failure to vacate the Properties "is preventing the Debtors from complying with the terms of the [Rejection] Order." 62. On May 18, 2012, the Bankruptcy Court entered an Order Rejecting Certain Subleases, which states, inter alia, that the Subleases were "deemed rejected, nunc pro tunc, to April 30, 2012, immediately following the rejection of the Master Lease." 63. Upon information and belief, each Subtenant thereafter failed to vacate the Property that it subleased from Tenant. forth at length herein. FIRST CAUSE OF ACTION (Ejectment) 64. Landlord repeats and realleges paragraphs 1 through 63 above as if set 65. Plaintiffs are net lessees and landlords of each of the Properties. 66. The Master Lease has been terminated. 67. Tenant does not have any right to occupy the Properties. RE\32020\0002\476438y1-12 -

15 68. The Subleases have been terminated. 69. Each subtenant has no right to occupy the Property that it subleased from Tenant. Landlord s permission. 70. Tenant and Subtenants remain in possession of the Properties without 71. Plaintiffs are entitled to the immediate and actual possession of each of the Properties pursuant to Article 6 of the New York State Real Property Actions and Proceeding Law. 72. By reason of the foregoing, plaintiffs are entitled to: a. a judgment declaring that plaintiffs are entitled to immediate possession of each of the Properties; b. a judgment directing the Sheriff or Marshal of the respective Counties in which the Properties are located to eject Tenant and Subtenants therefrom; and C. the issuance of a Warrant of Eviction for each Property removing Tenant and the Subtenant therefrom, and putting plaintiffs into immediate possession of the respective Properties. SECOND CAUSE OF ACTION (Use and Occupancy Against Subtenants) 73. Landlord repeats and realleges paragraphs 1 through 63 and 65 through 70 above as if set forth at length herein. Termination Date. 74. Tenant has held over in possession of each of the Properties after the 75. Each Subtenant has held over in possession of the Property that it subleased from Tenant after the Termination Date. RE\32020\0002\476438y1-13 -

16 76. Each Subtenant is liable for the fair market rental value for its use and occupancy of the Property that it had subleased from Tenant from May 1, 2012 through and including the date that it vacates its respective Property. 77. By reason of the foregoing, plaintiffs are entitled to a money judgment against each Subtenant in an amount to be determined by the Court, plus interest. THIRD CAUSE OF ACTION (Indemnification against Subtenants) 78. Landlord repeats and realleges paragraphs 1 through 63, 65 through 70 and 74 and 75 above as if set forth at length herein. 79. Upon information and belief, pursuant to paragraph 23 of each of the Subleases, each Subtenant is required to indemnify plaintiffs for all, inter alia, losses, costs, expenses, etc., including, without limitation, attorneys fees, that plaintiffs have incurred and will incur in connection with each Subtenants breach of its respective Sublease. 80. Upon information and belief, each Subtenant has breached its respective Sublease by holding over in the Property that it subleased from Tenant after the respective Sublease was terminated. 81. By reason of the foregoing, plaintiffs are entitled to a money judgment against each Subtenant in an amount to be determined by the Court, plus interest. FOURTH CAUSE OF ACTION (Breach of Del Gadio s Personal Guaranty) 82. Landlord repeats and realleges paragraphs 1 through 63, 65 through 70 and 74, 75, 79 and 80 above as if set forth at length herein. 83. Upon information and belief, pursuant to paragraph 23 of each of the Subleases, each Subtenant is required to indemnify plaintiffs for all, inter alia, losses, costs,

17 expenses, etc., including, without limitation, attorneys fees, that plaintiffs have incurred and will incur in connection with each Subtenants breach of its respective Sublease. 84. Upon information and belief, pursuant to the terms of the DG Guarantees, Del Gadio guaranteed to pay all sums due under each of the respective Subleases, except for the 1714 Sublease, the 292 Sublease and the 286 Sublease, including, without limitation, the sums due under paragraph 23 of each of the Subleases. respective Subtenant. 85. Upon information and belief, each of the Subleases was breached by the 86. Upon information and belief, as a result, Del Gadio is liable for all damages sustained by plaintiffs as a result of the respective Subtenant s breach of each of its respective Sublease, except for the 1714 Sublease, the 292 Sublease and the 286 Sublease. 87. By reason of the foregoing, plaintiffs are entitled to a money judgment against Del Gadio in an amount to be determined by the Court, plus interest. FIFTH CAUSE OF ACTION (Breach of Mascolo s Personal Guaranty) 88. Landlord repeats and realleges paragraphs 1 through 63, 65 through 70 and 74, 75, 79 and 80 above as if set forth at length herein. 89. Upon information and belief, pursuant to paragraph 23 of each of the Subleases, each Subtenant is required to indemnify plaintiffs for all, inter alia, losses, costs, expenses, etc., including, without limitation, attorneys fees, that plaintiffs have incurred and will incur in connection with each Subtenants breach of its respective Sublease. 90. Upon information and belief, pursuant to the terms of the Mascolo Guarantees, Mascolo guaranteed the payment of all sums due under the 1714 Sublease, the 292 RF\32020\0002\476438v1-15 -

18 Sublease and the 286 Sublease, including, without limitation, the sums due under paragraph 23 of each of the Subleases. 91. Upon information and belief, pursuant, the 1714 Sublease, the 292 Sublease and the 286 Sublease were breached by the respective Subtenant. 92. Upon information and belief, as a result, Mascolo is liable for all damages sustained by plaintiffs as a result of the respective Subtenant s breach of the 1714 Sublease, the 292 Sublease and the 286 Sublease. 93. By reason of the foregoing, plaintiffs are entitled to a money judgment against Mascolo in an amount to be determined by the Court, plus interest. WHEREFORE, plaintiffs demand judgment as follows: A. On the first cause of action: i. a judgment declaring that plaintiffs are entitled to immediate possession of each of the Properties; ii. iii. a judgment directing the Sheriff or Marshal of the respective Counties in which the Properties are located to eject Tenant and Subtenants therefrom; and the issuance of a Warrant of Eviction for each Property removing Tenant and the Subtenant therefrom and putting plaintiffs into immediate possession of the respective Property; B. On the second cause of action, a money judgment against Subtenants in an amount to be determined by the Court, plus interest; C. On the third cause of action, a money judgment against each Subtenant in an amount to be determined by the Court, plus interest; D. On the fourth cause of action, a money judgment against Del Gadio in an amount to be determined by the Court, plus interest; E. On the fifth cause of action, a money judgment against Mascolo in an amount to be determined by the Court, plus interest; and

19 F. For such other and further relief that the Court deems just and proper. Dated: New York, New York May 21, 2012 ROSENBERG & ESTIS, P.C. Attorneys for Plaintiffs I ll, ardw.ki 7venue AThird New York, New York (212) "?*~

20 STATE OF NEW YORK ) ) ss.: COUNTY OF NASSAU ) Properties Corp. VERIFICATION JOSHUA DICKER, being duly sworn, deposes and says: I am the Senior Vice President and General Counsel of plaintiff Getty 2. I have read the annexed Complaint and know the contents thereof, and the same is true to my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, I believe them to be true. Sworn to before me this 21st day of May, 2012 (A"k Notary Public Joshua -bicker CHRISTINE FITTER Notary Public, State of New York N Qualified in Suffolk County Certified in Nassau County Commission Expires March 20, 20

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016 FILED: NEW YORK COUNTY CLERK 12/12/2016 10/30/2017 03:39 06:55 PM INDEX NO. 656279/2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016 10/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 06/11/2012 INDEX NO /2012 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 06/11/2012

FILED: NEW YORK COUNTY CLERK 06/11/2012 INDEX NO /2012 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 06/11/2012 FILED: NEW YORK COUNTY CLERK 06/11/2012 INDEX NO. 651762/2012 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 06/11/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -- - -- -------------------x GETTY

More information

FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014

FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014 FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO. 650973/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 122 EAST 58TH FUNDING LLC, -against-

More information

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No.

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No. DON711512011, of the Supreme Court of the State of New York, held in and for the County of New York, at the courthouse located at 60 Centre Street, New York, New York, on the day of July, 2011. At a Term,

More information

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No]

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No] FILED: NEW YORK COUNTY CLERK 12/15/2016 05:04 PM INDEX NO. 656542/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF New York LMN 55 Corporation and 14th

More information

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP, (formerly Index No.: 07/010038 known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK

More information

FILED: NEW YORK COUNTY CLERK 12/06/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016

FILED: NEW YORK COUNTY CLERK 12/06/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016 FILED: NEW YORK COUNTY CLERK 12/06/2016 09:20 AM INDEX NO. 654914/2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015 FILED: KINGS COUNTY CLERK 08/11/2015 02:43 PM INDEX NO. 509893/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------~---------------------------------------------------------------)(.

More information

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1 FILED: QUEENS COUNTY CLERK 04/15/2015 03:57 PM INDEX NO. 702126/2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1 FILED: QUEENS COUNTY CLERK 03/06/2015 09:49 AM INDEX NO. 702126/2015 NYSCEF

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 FILED: NEW YORK COUNTY CLERK 11/18/2014 11:12 PM INDEX NO. 160162/2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X

More information

FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014

FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014 FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO. 802023/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014 STATE OF NEW YORK SUPREME COURT ERIE COUNTY ROBERT FAHNING and ANNE FAHNING, THOMAS BURKE and NANCY

More information

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/11/2015

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/11/2015 FILED: KINGS COUNTY CLERK 08/11/2015 02:43 PM INDEX NO. 509893/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------~-----------------------------------------------------)(

More information

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK Case 6:18-cv-06416-CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK ORTHO-CLINICAL DIAGNOSTICS, INC., v. Plaintiff, MAZUMA CAPITAL CORP, Civil Action

More information

FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016

FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016 FILED: NEW YORK COUNTY CLERK 08/31/2016 04:34 PM INDEX NO. 653549/2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------x

More information

Working with Breach of Lease Condition

Working with Breach of Lease Condition Working with Breach of Lease Condition Failure to pay rent Breach of a lease condition Holding over Criminal activity 4 Good Reasons 1 Any tenant... may be removed from [rental] premises in the manner

More information

FILED: KINGS COUNTY CLERK 12/23/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 12/23/2016

FILED: KINGS COUNTY CLERK 12/23/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 12/23/2016 FILED KINGS COUNTY CLERK 12/23/2016 0552 PM INDEX NO. 512380/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF 12/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018 SUPREME COURT OF THE STATE OF NEW YORK Index No: COUNTY OF NEW YORK Plaintiff designates East New York United Capital Real Estate Development Corp., County as the place of trial The basis of the venue

More information

Forman Fifth LLC v Hong Shik Kim 2010 NY Slip Op 32287(U) June 7, 2010 Supreme Court, Queens County Docket Number: 21456/2009 Judge: Patricia P.

Forman Fifth LLC v Hong Shik Kim 2010 NY Slip Op 32287(U) June 7, 2010 Supreme Court, Queens County Docket Number: 21456/2009 Judge: Patricia P. Forman Fifth LLC v Hong Shik Kim 2010 NY Slip Op 32287(U) June 7, 2010 Supreme Court, Queens County Docket Number: 21456/2009 Judge: Patricia P. Satterfield Republished from New York State Unified Court

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants.

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 12/30/2016 02:54 PM INDEX NO. 151386/2015 NYSCEF!FILED: DOC. NEW NO. 37 YORK COUNTY CLERK 02/09/2015 01:52 PMl RECEIVED INDEX NO. NYSCEF: 151386/2015 12/30/2016 NYSCEF DOC.

More information

SUBLEASE AGREEMENT RECITALS

SUBLEASE AGREEMENT RECITALS SUBLEASE AGREEMENT THIS SUBLEASE AGREEMENT (this "Sublease") is made as of the 6 1 h day of July, 2010 (the "Effective Date") by and between VIRGINIA PORT AUTHORITY, a political subdivision of the Commonwealth

More information

Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: /11

Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: /11 Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: 650358/11 Judge: Joan A. Madden Cases posted with a "30000" identifier,

More information

FIFTH AMENDMENT TO NEW LEASE

FIFTH AMENDMENT TO NEW LEASE FIFTH AMENDMENT TO NEW LEASE This Fifth Amendment to New Lease ("Amendment") is entered into, and dated for reference purposes, as of July 11, 2008 (the Execution Date ) by and between METROPOLITAN LIFE

More information

smb Doc 14 Filed 03/20/17 Entered 03/20/17 18:44:32 Main Document Pg 1 of 8. ( Chapter J 1)

smb Doc 14 Filed 03/20/17 Entered 03/20/17 18:44:32 Main Document Pg 1 of 8. ( Chapter J 1) Pg 1 of 8 UNITED ST J\ TES BANKRUPTCY COURT SOUTHERN DISTRICT Of NEW YORK In re: ERIC BRAVERMAN, M.D., Debtor. Return Date: April 4, 2017 Time: 10:00 A.M. Case No. 17-10524 (SMB) ( Chapter J 1) NOTICE

More information

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

COLLATERAL ASSIGNMENT OF LEASES AND RENTS COLLATERAL ASSIGNMENT OF LEASES AND RENTS This Assignment made this day of,, by and between, with an office at ( Assignor ) and, with an office at ( Assignee ) W I T N E S S E T H : Assignor is the fee

More information

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT

ASSIGNMENT OF LEASES AND RENTS AMENDMENT AND RESTATEMENT This instrument was prepared by: Jack C. Marvin Stinson Morrison Hecker LLP 1625 N. Waterfront Parkway, Suite 300 Wichita, Kansas 67206 After recording return to: Sherrie Courtney-Sanders Wells Fargo Bank

More information

Case 1:15-cv Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:15-cv Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:15-cv-01238 Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA TRUMP OLD POST OFFICE LLC, 1100 Pennsylvania Ave NW Washington, DC 20004 Plaintiff, v.

More information

Superior Court, County of Nevada Public Law Center EVICTIONS (UNLAWFUL DETAINER) Landlord Information

Superior Court, County of Nevada Public Law Center EVICTIONS (UNLAWFUL DETAINER) Landlord Information Superior Court, County of Nevada Public Law Center EVICTIONS (UNLAWFUL DETAINER) Landlord Information DON T WORRY! This packet looks bigger than it really is. Half of it is forms. Please don t be afraid

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee Gilmore & Bell, P.C. Draft #2 March 7, 2014 SITE LEASE between CITY OF WESTWOOD, KANSAS, as Site Lessor and SECURITY BANK OF KANSAS CITY, as Site Lessee After Recording, return to: Nancy Midden Gilmore

More information

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS OBIGOR, LLC, Index No. 507843/2017 Plaintiff, -against- BARBARA GORDON, RUDOLF KATS, d/b/a COLUMBIA CAPITAL CO., NEW YORK CITY ENVIRONMENTAL CONTROL

More information

TENANT S ESTOPPEL CERTIFICATE

TENANT S ESTOPPEL CERTIFICATE Loan No.: TENANT S ESTOPPEL CERTIFICATE To: Union Bank ( Bank ) 145 S. State College Blvd., Suite 600 Brea, CA 92821 Re: Address (Suite #) California, ( the Premises ) The undersigned hereby certifies

More information

[Hodges v. Sasil Corp., 189 N.J. 210, 221 (2007).]

[Hodges v. Sasil Corp., 189 N.J. 210, 221 (2007).] By: NON-PAYMENT OF RENT LANDLORD-TENANT PRACTICE TIPS Alexander G. Fisher, Esq. Mauro, Savo, Camerino, Grant & Schalk, P.A. Michael P. O Grodnick, Esq. Mauro, Savo, Camerino, Grant & Schalk, P.A. 1. An

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT MONRO HOLDINGS, LLC, vs. Plaintiff, JAYSON, INC., A NEW JERSEY CORPORATION d/b/a Rivera Motor Inn; STATE OF NEW JERSEY, Defendants, SUPERIOR COURT

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PLACE OF AUCTION: SCHEDULE A - SCHEDULES B - SCHEDULE D - SCHEDULE E - BANQUET FACILITY

More information

General Assignment Of Leases And Rents

General Assignment Of Leases And Rents Page 1 of 8 General Assignment Of Leases And Rents This Agreement made as of the day of, 2, between: (the Assignor ) of the first part, and Canadian Imperial Bank of Commerce (the Assignee ) of the second

More information

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

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

More information

OFFICE LEASE. By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE

OFFICE LEASE. By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE OFFICE LEASE By Richard R. Goldberg Ballard Spahr Andrews & Ingersoll, LLP Philadelphia, Pennsylvania All Rights Reserved 1999 AGREEMENT OF LEASE THIS AGREEMENT OF LEASE is made this day of 199_ by and

More information

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 02:33 PM INDEX NO. 157154/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WILLIAM ATKINSON and JESSICA

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------- x : IMPALA RETAIL OWNER, LLC, : Index No.: 158608/2017 : Plaintiff : : ANSWER TO - against - : AMENDED

More information

KSS Sales Proposal Terms & Conditions

KSS Sales Proposal Terms & Conditions KSS Sales Proposal Terms & Conditions These Sales Proposal Terms and Conditions apply to the accompanying sales proposal and are incorporated therein as if stated therein in their entirety. As used herein,

More information

Commercial Sub-Lease Agreement

Commercial Sub-Lease Agreement Commercial Sub-Lease Agreement THIS SUBLEASE AGREEMENT is entered into on, 20 by and between, a [STATE] [CORPORATION, PARTNERSHIP, SOLE PROPRIETORSHIP, ETC.] ("SUBLESSOR ), with an address of, and, a [STATE]

More information

LEASE AGREEMENT WITNESSETH:

LEASE AGREEMENT WITNESSETH: LEASE AGREEMENT THE STATE OF ALABAMA HOUSTON COUNTY This lease executed in Houston County, Alabama, on this the day of, 201, by and between HOUSTON COUNTY, ALABAMA, BY AND THROUGH THE HOUSTON COUNTY COMMISSION,

More information

Assembly Bill No. 140 Committee on Commerce and Labor

Assembly Bill No. 140 Committee on Commerce and Labor Assembly Bill No. 140 Committee on Commerce and Labor CHAPTER... AN ACT relating to real property; revising provisions relating to a notice of sale of real property under execution; establishing the crime

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

CHAPTER Senate Bill No. 1986

CHAPTER Senate Bill No. 1986 CHAPTER 2008-175 Senate Bill No. 1986 An act relating to lien claims by homeowners associations; amending s. 720.3085, F.S.; providing that when authorized by the governing documents, a homeowners association

More information

Pro Flow Dynamics, LLC. Standard Terms and Conditions of Sales

Pro Flow Dynamics, LLC. Standard Terms and Conditions of Sales 1. DEFINITIONS. Pro Flow Dynamics, LLC. Standard Terms and Conditions of Sales In these terms and conditions the Seller shall mean Pro Flow Dynamics, LLC, whose registered offices are at 330 S. Maple Street,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ROYAL TAX LIEN SERVICES, LLC d/b/a CRUSADER LIEN SERVICES, LLC vs. Plaintiff, POINT PLEASANT LANDCO, L. L. C. STATE OF NEW JERSEY Defendants, SUPERIOR

More information

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company THIS LEASE AGREEMENT - PARKING LOTS (the Lease ) is entered into and effective as of the day of May, 2015 (herein the "Effective

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE Page : 1/5 1. AGREEMENT. The terms and conditions as set forth herein as well as any additional terms and conditions that may appear on the Customer Order shall constitute the entire agreement between

More information

Senate Bill No. 301 Senator Smith

Senate Bill No. 301 Senator Smith Senate Bill No. 301 Senator Smith CHAPTER... AN ACT relating to taxation; requiring a county treasurer to assign a tax lien against a parcel of real property located within the county if an assignment

More information

IN THE TERRITORIAL COURT OF THE YUKON TERRITORY IN THE MATTER OF THE LANDLORD AND TENANT ACT R.S.Y.T. 1986, CHAPTER 98 AND AMENDMENTS THERETO

IN THE TERRITORIAL COURT OF THE YUKON TERRITORY IN THE MATTER OF THE LANDLORD AND TENANT ACT R.S.Y.T. 1986, CHAPTER 98 AND AMENDMENTS THERETO IN THE MATTER OF THE AND ACT APPOINTMENT I APPOINT: TIME: DATE:, PLACE: Territorial Court of the Yukon Territory Whitehorse, Yukon as the time and place for the hearing of the Application of the Landlord

More information

WILLOW CREEK APARTMENTS 145 Stephens Street Dahlonega, Ga Mailing Address 33Boyd Circle Dahlonega, Ga (706) Lease Agreement

WILLOW CREEK APARTMENTS 145 Stephens Street Dahlonega, Ga Mailing Address 33Boyd Circle Dahlonega, Ga (706) Lease Agreement P a g e 1 WILLOW CREEK APARTMENTS 145 Stephens Street Dahlonega, Ga 30533 Mailing Address 33Boyd Circle Dahlonega, Ga 30533 (706)864-3018 Lease Agreement THIS AGREEMENT IS MADE THIS day, 20, by and between

More information

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the GUIDE TO EARNEST MONEY INTERPLEADING DEPOSITS BACKGROUND Earnest money dispute. Should the money be released to the seller? Why should the REALTOR be the one who has to decide? Indeed, the following constitutes

More information

, as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS. Dated: As of May, Address:, California

, as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS. Dated: As of May, Address:, California , as Grantor (Borrower) -to-, as Beneficiary (Lender) ASSIGNMENT OF LEASES AND RENTS Dated: As of May, 2000 Address:, California County: Monterey After recording, please return to: Tax Account No.: File

More information

MASTER LANDLORD'S CONSENT TO SUBLEASE Rider to Sublease Agreement. GROUND LEASE TENANT & MASTER LEASE INFORMATION Name of Tenant as Tenant

MASTER LANDLORD'S CONSENT TO SUBLEASE Rider to Sublease Agreement. GROUND LEASE TENANT & MASTER LEASE INFORMATION Name of Tenant as Tenant GROUND LEASE TENANT & MASTER LEASE INFORMATION Name of Tenant as Tenant Primary Contact Legal Notice Address: E-mail Address: Ground Lease No: Effective Date of Comm. Lease: ("Master Lease Effective Date")

More information

FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010

FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010 FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO. 651303/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FREDERICK GOLDMAN, INC., Plaintiff,

More information

CHAPTER 286. (Senate Bill 396)

CHAPTER 286. (Senate Bill 396) CHAPTER 286 (Senate Bill 396) AN ACT concerning Ground Rents Remedy Remedies for Nonpayment of Ground Rent FOR the purpose of repealing applying provisions of law authorizing a landlord under a ground

More information

SOFTWARE LICENSE FINANCING ADDENDUM

SOFTWARE LICENSE FINANCING ADDENDUM SOFTWARE LICENSE FINANCING ADDENDUM dated as of : May, 2004 between : Get Well Hospital ( Customer ) located at : and : SoftwareVendor, Inc. ( SoftwareVendor ) located at : and : Pantheon Capital LLC,

More information

ISSUES RELATING TO COMMERCIAL LEASING. U.S.A., ALABAMA Maynard, Cooper & Gale, P.C.

ISSUES RELATING TO COMMERCIAL LEASING. U.S.A., ALABAMA Maynard, Cooper & Gale, P.C. ISSUES RELATING TO COMMERCIAL LEASING U.S.A., ALABAMA Maynard, Cooper & Gale, P.C. CONTACT INFORMATION Robert R. Sexton Maynard, Cooper & Gale, P.C. 1901 Sixth Avenue North 2400 Regions/Harbert Plaza Birmingham,

More information

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter "the County"),

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter the County), IMPACT FEE ESCROW AGREEMENT Palm Beach County (hereinafter "the County"), (hereinafter "the Builder") and Clerk & Comptroller of Palm Beach County, (hereinafter "the Escrow Agent") with all hereinafter

More information

HOUSE LEASE. Landlord and Tenant agree to lease the Premises at the rent and for the term stated: PREMISES: LANDLORD: TENANT:

HOUSE LEASE. Landlord and Tenant agree to lease the Premises at the rent and for the term stated: PREMISES: LANDLORD: TENANT: CONSULT YOUR LAWYER BEFORE SIGNING THIS LEASE HOUSE LEASE Landlord and Tenant agree to lease the Premises at the rent and for the term stated: PREMISES: LANDLORD: TENANT: Date of Lease: Lease Term: Annual

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,

More information

ASSIGNMENT AND ASSUMPTION OF LEASE AND CONSENT OF LANDLORD

ASSIGNMENT AND ASSUMPTION OF LEASE AND CONSENT OF LANDLORD ASSIGNMENT AND ASSUMPTION OF LEASE AND CONSENT OF LANDLORD This and Consent of Landlord ( Assignment ) is made and entered into effective as of March 30, 2016 by and among Craig Allen Bowles ( Assignor

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,

More information

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA 8:19-cv-00045-LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA LAREDO RIDGE WIND, LLC; BROKEN BOW WIND, LLC, and CROFTON BLUFFS

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT

More information

DISPOSSESSORY AND DISTRESS WARRANTS. by Scott I. Zucker, Esq. Weissmann & Zucker, P.C.

DISPOSSESSORY AND DISTRESS WARRANTS. by Scott I. Zucker, Esq. Weissmann & Zucker, P.C. DISPOSSESSORY AND DISTRESS WARRANTS by Scott I. Zucker, Esq. Weissmann & Zucker, P.C. There are two general procedures for the removal of a tenant and its property from leased space, whether it is residential

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

ENTRY OF A JUDGMENT AND EXECUTION. landlord, or (2) possession remains with the tenant, i.e. "case dismissed!" If judgment is

ENTRY OF A JUDGMENT AND EXECUTION. landlord, or (2) possession remains with the tenant, i.e. case dismissed! If judgment is AFTER TRIAL (A) ENTRY OF A JUDGMENT AND EXECUTION After trial, there can only be one of two results: (1) possession is awarded to the landlord, or (2) possession remains with the tenant, i.e. "case dismissed!"

More information

CONSTRUCTION AGENCY AGREEMENT. dated as of March 1, between. BA LEASING BSC, LLC, as Lessor, and

CONSTRUCTION AGENCY AGREEMENT. dated as of March 1, between. BA LEASING BSC, LLC, as Lessor, and EX-10.1 2 nsconstructionagmt-030519.htm CONSTRUCTION AGENCY AGREEMENT EXECUTION VERSION CONSTRUCTION AGENCY AGREEMENT dated as of March 1, 2019 between BA LEASING BSC, LLC, as Lessor, and NORFOLK SOUTHERN

More information

St. Andrews HOA c/o Morley Property Management, Inc. 32 Hampton Road Southampton, NY 11968

St. Andrews HOA c/o Morley Property Management, Inc. 32 Hampton Road Southampton, NY 11968 c/o Morley Property Management, Inc. 32 Hampton Road Southampton, NY 11968 Dear Homeowner, Lease Package Effective January 1, 2002 PLEASE BE ADVISED THAT A HOMEOWNER WHO PROPOSES TO LEASE HIS/HER HOME

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC

THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC To be attached to all leases between a Lot/Unit Owner and a Tenant THE LANDINGS AT BERKELEY SHORES CONDOMINIUM ASSOCIATION, INC LEASE RIDER THIS AGREEMENT is made this day of, 20, between THE LANDINGS

More information

Case nhl Doc 180 Filed 11/16/18 Entered 11/16/18 16:13:23

Case nhl Doc 180 Filed 11/16/18 Entered 11/16/18 16:13:23 ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. 875 Third Avenue, 9 th Floor New York, New York 10022 Telephone: (212) 603-6300 Facsimile: (212) 956-2164 Robert M. Sasloff, Esq. Attorneys for the C.E.G.

More information

Case 2:17-cv JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA COMPLAINT

Case 2:17-cv JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA COMPLAINT Case 2:17-cv-01139-JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA GERRELL MARTIN and CURTIS SAMPSON, Plaintiffs, vs. LEVYLAW, LLC and BART E. LEVY,

More information

ALAMEDA S COOPERATIVE SHAREHOLDER OCCUPANCY AND RESIDENT AGREEMENT!

ALAMEDA S COOPERATIVE SHAREHOLDER OCCUPANCY AND RESIDENT AGREEMENT! ALAMEDA S COOPERATIVE SHAREHOLDER OCCUPANCY AND RESIDENT AGREEMENT THIS AGREEMENT, DATED BY AND BETWEEN ALAMEDA S COOPERATIVE (hereinafter referred to as) THE COOPERATIVE and (herein after referred to

More information

LEASE AGREEMENT TIE DOWN SPACE

LEASE AGREEMENT TIE DOWN SPACE Yucca Valley Airport District PO Box 2527 Yucca Valley, CA 92286 www.yuccavalleyairport.com THIS made and entered into this day of, 20, by and between the YUCCA VALLEY AIRPORT DISTRICT, hereinafter referred

More information

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

More information

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE LAND COURT REGULAR SYSTEM AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: Tax Map Key No. ASSIGNMENT OF LEASE THIS ASSIGNMENT, made this day of,, by and between, hereinafter called the Assignor,

More information

LEASE AGREEMENT 2. LEASE TERM 3. RENT 4. USE OF PREMISES

LEASE AGREEMENT 2. LEASE TERM 3. RENT 4. USE OF PREMISES LEASE AGREEMENT This Lease Agreement ("Lease"), is made and entered into this of November, 2017 by and between the Village of Granville, Ohio, a charter municipal corporation ("Lessee"), and the Board

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2240

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2240 th OREGON LEGISLATIVE ASSEMBLY-- Regular Session House Bill 0 Introduced and printed pursuant to House Rule.00. Presession filed (at the request of Governor Kate Brown) SUMMARY The following summary is

More information

Case LSS Doc 386 Filed 04/12/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 386 Filed 04/12/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-10243-LSS Doc 386 Filed 04/12/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: EASTERN OUTFITTERS, LLC, et al., 1 Debtors. CHAPTER 11 Case No. 17-10243 (LSS)

More information

192 Middle Road, Falmouth, Maine (the Property ) TENANT NAME:, 20 to, 20 (the Initial Term )

192 Middle Road, Falmouth, Maine (the Property ) TENANT NAME:, 20 to, 20 (the Initial Term ) LEASE AGREEMENT Plummer Senior Living PROPERTY ADDRESS: DWELLING UNIT: TENANT NAME: 192 Middle Road, Falmouth, Maine 04105 (the Property ) Unit ( Premises ) TERM:, 20 to, 20 (the Initial Term ) SECURITY

More information

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ). Prepared by and after Recording return to: Joseph M. Kosteck Law Office of Joseph M. Kosteck Ltd. 10201 W. Lincoln Hwy Frankfort, IL 60423 AGREEMENT FOR DEED Articles of Agreement Made this day of A.D.

More information

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO. 653655/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 PARTIES 1. Plaintiff GCR Entertainment, LLC is a New York Limited Liability Company, with an

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

Tenant Form LENDER AND TENANT ISSUES WITH ESTOPPELS AND SUBORDINATION AGREEMENTS

Tenant Form LENDER AND TENANT ISSUES WITH ESTOPPELS AND SUBORDINATION AGREEMENTS Tenant Form LENDER AND TENANT ISSUES WITH ESTOPPELS AND SUBORDINATION AGREEMENTS Shopping Center Developer, Inc. ("Developer") develops regional shopping centers in the San Diego area. After successful

More information

SUBLEASE AGREEMENT W I T N E S S E T H:

SUBLEASE AGREEMENT W I T N E S S E T H: SUBLEASE AGREEMENT THIS SUBLEASE AGREEMENT ( Sublease ), made and entered into as of the day of, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic, interchangeably ( Sublessor

More information

CIVIL CASES COUNTY COURT

CIVIL CASES COUNTY COURT CIVIL CASES COUNTY COURT Small Claims (SC Cases) All matters involving claims up to and including $5,000 in damages exclusive of interest costs and attorney fees. Civil Claims (CC Cases) All matters involving

More information

DEFERRED IMPACT FEES INFORMATION AND APPLICATION

DEFERRED IMPACT FEES INFORMATION AND APPLICATION COMMUNITY DEVELOPMENT 1309 Myrtle Ave Enumclaw, WA 98022 360-825-3593 FAX 360-825-7232 Permits@ci.enumclaw.wa.us 2/9/2017 DEFERRED IMPACT FEES INFORMATION AND APPLICATION Pursuant to Revised Code of Washington

More information

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

COLLATERAL ASSIGNMENT OF LEASES AND RENTS COLLATERAL ASSIGNMENT OF LEASES AND RENTS This Assignment made this day of by and between, with an office at ( Assignor ) and W I T N E S S E T H :, with an office at ( Assignee ) Assignor is the fee owner

More information

RIDER TO CO-OP SUBLEASE AGREEMENT BETWEEN

RIDER TO CO-OP SUBLEASE AGREEMENT BETWEEN RIDER TO CO-OP SUBLEASE AGREEMENT BETWEEN SHAREHOLDER(S) AND SUBTENANT(S) COVERING APT. 370 WESTCHESTER AVENUE, PORT CHESTER, NEW YORK 10573 DATED 1. The parties acknowledge that the term of any sublease

More information

Jackson County Courthouse 3rd Floor Civil Records 415 E. 12th Street RM 305 Kansas City, MO (816)

Jackson County Courthouse 3rd Floor Civil Records 415 E. 12th Street RM 305 Kansas City, MO (816) Western Jackson County (Kansas City, Grandview) (All cases where the property is located in Kansas City or Grandview should be filed in Western Jackson County, at the Kansas City (downtown) Courthouse.)

More information

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535)

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535) REAL PROPERTY LEASE AGREEMENT (LOCATION: 45404 Division Street, Lancaster, California 93535) THIS LEASE AGREEMENT (this Lease ), is made and entered into this 1st day of July, 2014 (the Date of this Lease

More information

JUSTICE COURT, CLARK COUNTY, NEVADA. Name: ) ) CASE NO.: Landlord, ) DEPT. NO.: ) -vs- ) ) Name: ) Address: ) ) Phone: ) )

JUSTICE COURT, CLARK COUNTY, NEVADA. Name: ) ) CASE NO.: Landlord, ) DEPT. NO.: ) -vs- ) ) Name: ) Address: ) ) Phone: ) ) 1 1 1 1 1 1 0 1 JUSTICE COURT, CLARK COUNTY, NEVADA Name: CASE NO.: Landlord, DEPT. NO.: -vs- Name: Address: Phone: of the Complaint. of the Complaint. Tenant. TENANT S ANSWER TO COMPLAINT FOR UNLAWFUL

More information

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants.

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants. EFiled: Feb 23 2018 12:00PM EST Transaction ID 61722352 Case No. S18C-02-030 RFS IN THE SUPERIOR COURT OF THE STATE OF DELAWARE BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A.

More information

Jurist Co., Inc. v 175 Varick St. LLC 2006 NY Slip Op 30756(U) September 8, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Jurist Co., Inc. v 175 Varick St. LLC 2006 NY Slip Op 30756(U) September 8, 2006 Supreme Court, New York County Docket Number: /05 Judge: Jurist Co., Inc. v 175 Varick St. LLC 2006 NY Slip Op 30756(U) September 8, 2006 Supreme Court, New York County Docket Number: 104701/05 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier,

More information