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

Size: px
Start display at page:

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

Transcription

1 FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF!FILED: DOC. NEW NO. 37 YORK COUNTY CLERK 02/09/ :52 PMl RECEIVED INDEX NO. NYSCEF: / /30/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015 PLEASE BE ADVISED THAT THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK )( THE BOARD OF MANAGERS OF 50 WEST 127TH STREET CONDOMINIUM, INDE:X: NO.: Date of Filing: -against- Plaintiff, SUMMONS AND VERIFIED COMPLAINT CHEKESHA KIDD CHRISTIANA TRUST as Trustee of ALRP Trust 4 UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA OLD REPUBLIC INSURANCE COMPANY "JOHN DOE" & "JANE DOE" the last two names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants )( New York County as the place of trial Premises: 50 West 127th Street Unit 5B New York, New York Block: 1724 Lot: I 013 Venue is based upon county in which premises are situated 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, if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiffs attorneys within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE A FORECLOSURE PROCEEDING HAS BEEN COMMENCED AS A RESULT OF YOUR FAILURE TO PAY YOUR CONDOMINIUM ASSOCIATION COMMON CHARGES. If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the condominium association who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. I,,

2 Sending a pavment to your condominium association will not stop this foreclosure action. YOU MUST RESPOND BY SERVING AN A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF CONDOMINIUM ASSOCIATION AND FILING THE ANSWER WITH THE COURT DATED: New York, New York February 3, 201S Yours, etc. DEFENDANTS' ADDRESSES: CHEKESHA KIDD SO West!27th Street, Unit SB New York, New York CHRISTIANA TRUST, as Trustee of ALRP Trust 4 c/o Altisource Asset Management Corp. 402 Strand Street Frederiksted, VA UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA 230 North Elm Street Greensboro, NC OLD REPUBLIC INSURANCE COMPANY 307 N. Michigan Avenue Chicago, IL JOHN DOE 50 West!27th Street, Unit SB New York, New York JANE DOE SO West 127 h Street, Unit 5B New York, New York ANDRi W F. TROIA, ESQ., P.C. By: Andrew F. Troia, Esq. Attorney for Plaintiff 59 Maiden Lane, 41 '' Floor New York, New York (212) SO

3 PLEASE BE ADVISED THAT THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK )( THE BOARD OF MANAGERS OF 50 WEST 127TH STREET CONDOMINIUM, -against- Plaintiff, INDE)(NO.: Date of Filing: VERIFIED COMPLAINT CHEKESHA KIDD CHRISTIANA TRUST as Trustee of ALRP Trust 4 UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA OLD REPUBLIC INSURANCE COMPANY "JOHN DOE" & "JANE DOE" the last two names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants )( Plaintiff by its attorney, ANDREW F. TROIA, ESQ., P.C., complaining of Defendant, respectfully alleges upon information and belief, as follows: FIRST: At all times hereinafter mentioned, Plaintiff, The Board of Managers of 50 WEST 127TH STREET CONDOMINIUM, (hereinafter the "Board of Managers") was and still is the governing body of 50 WEST 127TH STREET CONDOMINIUM (hereinafter the "Condominium"), a condominium organized pursuant to Article 9-B of the Real Property Law of the State of New York (hereinafter the "Condominium Act"). SECOND: This is an action brought by The Board of Managers of 50 WEST 127TH STREET CONDOMINIUM (hereinafter the "Board of Managers") seeking to foreclose upon the condominium unit know as and located at 50 West 127'h Street, New York New York for unpaid common charges and, as such, does not meet the criteria for inclusion in the Residential Foreclosure Program and is not eligible for an optional settlement conference. Upon 'i lf

4 information and belief, at all times hereinafter mentioned, CHEKESHA KIDD, was and still is the fee owner(s) of apartment 5B of the Condominium at the premises known as and located at 50 West Street, New York, New York (hereinafter the "Premises") and designated on the tax roll(s) of the County of NEW YORK as Block 1724, Lot THIRD: Upon information and belief, Defendant, CHEKESHA KIDD, acquired title to the Premises by deed dated September 18, 2007 and recorded in the office of the City Registrar of the County of New York on October 09, 2007 and recorded in CRFN FOURTH: The Declaration of said Condominium (hereinafter the "Declaration") were duly recorded in the office of the Registrar of the City of New York, County of New York recorded on June 12, 2007 as CRFN FIFTH: Said Declaration and/or said By-Laws, as authorized by the Condominium Act, contains express covenants in substance as follows: A. The Board of Managers is responsible for the management of the Condominium and is entitled to assess each Unit Owner charges for the maintenance of the common elements of the Condominium and for the operating costs of the Condominium and any additional assessments, a11 in accordance with a condominium Offering Plan of the Condominium, as amended, which is on file with the New York State Department of Law. B. All sums assessed by the Board of Managers as comnion charges and/or assessments, but unpaid, together with interest thereon at the maximum rate permissible by law or late charges are chargeable to any Unit Owner in the Condominium, and constitute a lien on his or her Unit. C. In the event of foreclosure, the Condominium is entitled to the appointment of a receiver.

5 D. In the event of foreclosure, the Condominium is entitled to collect attorneys' fees as well as all reasonable and necessary expenses related thereto incurred by the Board of Managers. E. A suit to recover a money judgment for unpaid common charges can be maintained without waiving the lien for same. SIXTH: To date, Defendant has failed to comply with the obligations of the Condominium by failing to pay common charges and assessments when due, as follows: Common Charges: June 2014 Balance of- $ July 2014 to February 2015 at $1, per month (8 x $1, = $9,245.12) Total= $9, Late Fee(s): October 2013 to April 2014 at $50.00 per month (7 x $50.00 = $350.00). June 2014 to December 2014 at $50.00 per month (7 x $50.00 = $350.00) Total = $ Legal Fee(s): Disbursements: $1, to date $1, to date Total Owed Through February 2015: $12, SEVENTH: On or about September 9, 2014, a Thirty Day Notice of Default was sent to the Defendant demanding payment of the outstanding accounts. Annexed hereto as Exhibit "A" is a copy of the Thirty Day Demand Notice. On or about January 12, 2015, a Verified Notice of Lien for Unpaid Common Charges and late charges and/or legal fees (hereinafter the "Lien") in the amount of $6, was filed against the Premises in the office of the City Register of the County of New York. A copy of said Lien is annexed hereto as Exhibit "B". EIGHTH: The Lien is a continuing lien, and includes all amounts due and owing the Condominium. Defendant, CHEKESHA KIDD, continue in default of his obligation to make payments of said charges to the Board of Managers.

6 NINTH: Each of the above-named Defendants has or claims to have or may claim to have some interest in or lien upon said premises or some part thereof, which interest or lien, if any, has accrued subsequent to and is subject and subordinate to the lien held by the said Board of Managers. TENTH: No other action or proceeding has been commenced or maintained or is now pending at law or otherwise for the recovery of said common charges, other charges, or part thereof. ELEVENTH: Christiana Trust, as Trustee of ALRP Trust 4 is the first mortgage holder and, as such, has been named as a Defendant in this action. TWELFTH: United Guaranty Residential Insurance Company of North Carolina is a possible secondary mortgage holder, as such, has been named as a Defendant in this action. THIRTEENTH: Old Republic Insurance Company is also a possible secondary mortgage holder, as such, has been named as a Defendant in this action. FOURTEENTH: The Plaintiff requests that in the event that this action proceeds to judgment of foreclosure and sale, said Premises should be sold subject to the following: (a) (b) (c) Any state of facts that an accurate survey of the Premises would disclose; Any state of facts that an accurate survey of the Premises would show; Covenants, restrictions, easements, reservations and public utility agreements of record, if any; ( d) Building and zoning ordinances, if any, filed by any federal, state or municipal agency in which the Premises are located and possible violations of same and/or assessments; ( e) Any rights tenants or persons in possession of the subject Premises; (f) Any equity ofredemption of the United States of America to redeem the Premises within 120 days and/or one year from the date of sale; (g) Any other prior liens of record, if any.

7 FIFTEENTH: Upon information and belief, any Defendant captioned as a corporation is a corporation duly authorized to conduct business in New York State. WHEREFORE, the Plaintiff demands judgments of the Defendants and each of them and all persons claiming under them or any of them, subject to the priorities contained in Section 339-z of the Real Property Law of the State of New York, subsequent to the commencement of this action and the filing of a notice of pendency thereof and subsequent to the filing of the Declaration of the Condominium, be barred and foreclosed of and from all estate, right, title, interest, claim, lien and equity of redemption of, in and to the said Premises and each and every part or parcel thereof; that the said Premises may be decreed to be sold in or parcel, according to law in as is physical order and condition, subject to the items set forth in this complaint; that the monies arising from the sale thereof may be brought into Court; that the Plaintiff may be paid the amount due it for common charge, other charges and late fees as alleged herein, together with interest to the time of such payment and together with sums expended by the Board of Mangers during the pendency of this action and the expenses of such sale, plus reasonable attorneys' fees, together with the costs, allowance and disbursements of this action, and together with any sums incurred by Plaintiff pursuant to any term or provision of the Declaration and/or By-Laws set forth in this complaint, or to protects the Plaintiffs lien, together with interest upon said sums from dates of the respective payments and advances thereof, so far as the amount of such monies properly applicable thereto will pay the same; that this Court forthwith appoint a receiver of the rents and profits of said Premises, during the pendency of this action with the usual powers and duties; and that the Defendants CHEKESHA KIDD be adjudged to pay any deficiency as the Court may determine to be just and equitable, pursuant to section 1371 of the RP APL, of the debt remaining unsatisfied after a sale of the Premises and the application of the proceeds pursuant to the directions contained in such judgment, and that The Board of Managers be issued a Writ of Assistance from the Court authorizing the Sheriff/Marshall of the County of NEW YORK to remove all occupants of the Premises located at 50 West 127 h Street, Unit 58, New I ~. "

8 York, New York from possession thereof; and that the plaintiff may have such other and further relief, or both in the Premises, as may be just and equitable, together with the costs and disbursements of this action. Dated: New York, New York February 3, 2015 Yours, etc. / 2'---c:- Z-~ -- AifnRifvf F. TROIA, ESQ., P.C. By: Andrew F. Troia, Esq. Attorney for Plaintiff 59 Maiden Lane, 41 st Floor New York, New York (212) k ' i

9 VERIFICATION STATEOFNEWYORK ) )ss.: COUNTY OF NEW YORK ) I, Stephen Wilson being duly sworn, deposes and say: I am the assistant secretary of the Board of Managers of 50 WEST 127TH STREET CONDOMINIUM, a condominium organized and existing under and by virtue of the laws of the State of New York and the Plaintiff in the within action. I have read the foregoing Verified Complaint and know the contents thereof; and the same is true of my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters therein stated to be alleged upon information and belief, and as to those matters I believe them to be true. Ji~li:~ stephen~n Sworn to before me this 3r<1 day of February 2015 [) ~Qf.1,""e,,_,,,,_(""""'~==''r---r-N_OT._AA_Y p"'~""suci~a~~~~ew YORK l Notary Public NEW YORK COUNTY UC. #01NU COMM. EXP.!\ - I -LD\ f:,

10 A

11 ANDREW F. TROIA, ESQ., r.c. 59 MAIDEN LANE, 41 ST FLOOR NEW YORK, NY TEL: (212) FAX: (646) THIRTY (30) DAY NOTICE OF DEFAULT September 9, 2014 Chekesha Kidd 50 West 127<h Street, Apt. SB New York, New York Premises: Block: 50West Street, Unit SB, New York, New York ; Lot 1013 Dear Unit Owner(s): PLEASE BE ADVISED THAT UNDER THE PROVISIONS OF THE "FAIR DEBT COLLECTION PRACTICE ACT" WE ARE ACTING AS DEBT COLLECTORS IN AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. IF YOU DISPUTE THIS DEBT OR ANY PORTION THEREOF, YOU MAY REQUEST IN WRITING THAT YOU BE PROVIDED WITH VERIFICATION OF THE AMOUNT DUE. UNLESS YOU NOTIFY THIS OFFICE WITHIN THIRTY (30) DAYS AFTER RECEIVING THIS NOTICE THAT YOU DISPUTE THE VALIDITY OF THIS DEBT OR ANY PORTION THEREOF, THIS OFFICE WILL ASSUME THE DEBT IS VALID. PLEASE TAKE NOTICE, that you are in default of your obligation to pay common charges and other charges for the captioned condominium unit ("unit") pursuant to the Condominium By-Laws. Your arrears to date total $6, , which comprises common charges, late fees, legal fees and assessments. PLEASE TAKE FURTHER NOTICE, that you must cure this breach, i.e. specifically, make full payment of $6, said amount being inclusive of the legal fees(s) incurred by the Condominium as a result of your default, on or before October 20, The above sum must be forwarded to the office of Andrew F. Troia Esq., P.C. at 59 Maiden Lane, 41 ''Floor, New York, New York by BANK CHECK or CERTIFIED CHECK made payable to "50 West Street Condominium" on or before October 20, BE ADVISED that if you fail to make full payment by the said date, the condominium association will file a lien against your condominium unit and, thereafter, will commence a foreclosure action in the Supreme Court of the State of New York.

12 BE FURTHER ADVISED, that the undersigned attorneys are authorized to act on behalf of the condominium association and to serve you with any notices or court papers. Any response to this notice must be directed to our attention. VeryJyo~ ~w F~oi~ Esq. Sent by Regular Mail and Certified Mail Return Receipt Requested Certified Mail Receipt# ADDITIONAL MAILING: Old Republic Insurance Company 307 North Michigan Avenue Chicago, IL Certified Mail Receipt# Christina Trust 402 Strand Street Frederiksted, VI Certified Mail Receipt#

13 B

14 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on tho information provided by you on this page for purposes of indexing this instrument.the information on this page will control for indexing purposes in the event of any conflict with the rest of the document E005F RECORDING AND ENDORSEMENT COVER PAGE PAGEl OF4 Document ID: Document Date: Preparation Date: Document Type: LIEN OF COMMON CHARGES Document Pn c Count: 3 PRESENTER: AMERICAN LAND SERVICES, INC. (PICK UP-JOHN COX) 690! JERICHO TURNPIKE, SUITE 210 ( ALCR 1090 l 3NY) SYOSSET, NY RETURN TO: ANDREW F. TROIA, ESQ. 59 MAIDEN LANE, 41ST FLOOR NEW YORK, NY Borough MANHATTAN Block Lot PROPERTY DATA Unit Address Entire Lot SB 50 WEST 127 STREET Property Type: SINGLE RESIDENTIAL CONDO UNIT CRFN or CROSS REFERENCE DATA Document!D or Year Reel Page or FileNumber PARTY ONEffiEBTOR: CHEKESHA KIDD 50 WEST 127TH STREET, UNIT 5B NEW YORK, NY PARTIES PARTY TWO/SECURED PA: BOARD OF MANAGERS OF 50 WEST 127TH STREET CONDOMINIUM, 50 WEST 127TH STREET NEW YORK, NY Mortgage: Mortgage Amount: $ Taxable Mort a e Amount: $ Exemption: TAXES: Coun Basic): $ Ci (Additional): $ S ec Additional : $ TASF: $ MTA: $ NYCTA: $ Additional MR T: $ TOTAL: $ Recordin Fee: $ Affidavit Fee: $ FEES AND TAXES Filing Fee: 0.00 $ NYC Real Property Transfer Tax: $ NYS Real Estate Transfer Tax: 0,00 $ RECORDED OR FILED IN THE OFFICE 0.00 ~~ -...,OF THE CITY REGISTER OF THE 0.00.#' ~. CITY OF NEW YORK 0.00 Recorded/Filed : City Register File No.~CRFN): ~ City Register Official Signature

15 NOTICE UNDER THE CONDOMINIUM ACT FOR UNPAID COMMON CHARGES To the Clerk of the County of New York, State of New York, and all others whom it may concern: CJ!fease 'Ta~!!Voticethat the 1Uldersigned Board of Managers, on behalf of the unit owners, as Lienor has and claims a lien on the condominiwn unit described as follows: (!.)The names (if any) and address of the property is 50West127th Street Condominium 50 West h Street, New York, New York (2.) The Iiber and page of record of the declaration is: CRFN# (3.) The name of the record owner of the unit is Chekesha Kidd ( 4.) The unit designation is 5B - Borough: New York Block: 1724 Lot: 1013 (5.) The amount and purpose for which due is: $6, for unpaid common charges, assessments and legal fees. (6.) The date when due is October 20, Dated: October 24, 2014 The Board of Managers (Lienor) II by.,,),.cr/ Stephen ilson Property Manager of the Board of Managers of 50 West!27th Street Condominiwn

16 STATE OF NEW YORK, COUNTY OF NEW YORK ss.: VERIFICATION Stephen Wilson, being duly sworn, deposes and says: Deponent has read the foregoing notice oflien and knows that contents thereof, and that the same is true to deponents' own knowledge, except as to the matters therein stated to be alleged upon information and belief, and that as to those matters deponent believes it to be true. The reason why this verification is made by deponent is that deponent is Property Manager of the Board of Managers of 50 West l 27'h Street Condominium and deponent is familiar with the facts and circumstances herein.. /I// ),f' - YL~, u:' c ~~/=~~!'/"_-_,, ~1 ----, Stcphe ilson Prope y Manager of the Board of Managers of 50 West Street Condominium State of New York ) ) SS: County of New York ) On the 24th day of October 2014, before me personally appeared Stephen Wilson, for 50 West 127 h Street Condominium personally known to me on the basis of satisfactory to be the individual(s) whose name(s) is (are) subscribed to within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity (ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument ~~~ Notary Phli OOllOTHV 0 NUNEZ.. NOTARY PUBLIC STA'IE OF NEW YORK I NEW VORK COUNlY IJC, 'f\nui:_a,o:l5~\l\ COMM. EXP. - 1-""7=0~-~ -----~

17 Lien for Common Charges BOARD OF MANAGERS of 50 West 127th Street Condominium against Chekesha Kidd Notice of Lien Amount: $6, Unit Designation: Unit SB Block: 1724 Lot: 1013 Attorney( s) for Lien or Andrew F. Troia, Esq., P.C. 59 Maiden Lane, 41 ' 1 Floor New York, New York (212)

18 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK..._...._ ,;; ;.;... ~.. x THE BOARD OF MANAGERS OF 50 WEST 127 STREET CONDOMINIUM, INDEX NO.: Plaintiff, -against- CHEKESHA KIDD CHRISTIANA TRUST as Trustee of ALRP Trust 4 UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA OLD REPUBLIC INSURANCE COMPANY "JOHN DOE" & "JANE DOE" the last two names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants " -~ '" "-X SUMMONS AND COMPLAINT ANDREW F. TROIA ESQ., P.C. By: Andrew F. Troia, Esq. 59 Maiden Lane, 4 l st Floor New York, New York l0038 (212) COMPLIANCE PURSUANT TO 22 NYCRR a To the best of the undersigned's knowledge, infonnation and belief formed after an inquiry reasonable under the circumstances, the within document( ) and contentions contained herein are not frivolous as defined in 22NYCRR a

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 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

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 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6

FILED: NEW YORK COUNTY CLERK 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6 EXHIBIT 6 NYC DEPARTMENT OF FINANCE OFFICE OF THE CTTY REGISTER This page is part of the instrument. The Ciff Register will rely on the information provided by you on this page fol purposes ofindexing

More information

FILED: NEW YORK COUNTY CLERK 01/30/ /10/ :16 09:49 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ /10/ :16 09:49 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 01/30/2017 FILED: NEW YORK COUNTY CLERK 01/30/2017 02:16 09:49 PM INDEX NO. 151386/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BOARD OF MANAGERS OF 50 WEST 127T" STREET CONDOMINIUM, INDEX NO.:

More information

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

FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012 FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO. 651762/2012 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

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: 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

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

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

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012 FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO. 652061/2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, OTTO SODOMA, his heirs, devisees and personal representative, and his/her, their or any of their

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

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

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

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 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

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

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and

More information

TITLE 27 LEASEHOLD MORTGAGE OF TRIBAL TRUST LAND TABLE OF CONTENTS. CHAPTER General Purpose Statement Purpose 1

TITLE 27 LEASEHOLD MORTGAGE OF TRIBAL TRUST LAND TABLE OF CONTENTS. CHAPTER General Purpose Statement Purpose 1 TITLE 27 LEASEHOLD MORTGAGE OF TRIBAL TRUST LAND TABLE OF CONTENTS CHAPTER 27.01 General Purpose Statement 27.0101 Purpose 1 CHAPTER 27.02 Definitions 27.0201 Definitions 1 CHAPTER 27.03 Priority 27.0301

More information

THE TAX SALE PROCESS

THE TAX SALE PROCESS THE TAX SALE PROCESS This document was prepared to provide information relative to the tax sale and the legal requirements imposed on the County as well as the purchaser of a tax sale certificate. Legal

More information

TRUST TRANSFER MAINTENANCE DEPOSIT AGREEMENT R E C I T A L S:

TRUST TRANSFER MAINTENANCE DEPOSIT AGREEMENT R E C I T A L S: TRUST TRANSFER MAINTENANCE DEPOSIT AGREEMENT AGREEMENT dated, among (Names of Shareholders) (collectively, the Assignor ), residing at (Address), (Name), as trustee of (Names of Shareholders) IRREVOCABLE

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Revised April 26, 2012 April 30, 2012

Revised April 26, 2012 April 30, 2012 BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00

More information

LAND SALE CONTRACT Josephine County, Oregon

LAND SALE CONTRACT Josephine County, Oregon LAND SALE CONTRACT Josephine County, Oregon This Agreement is made by and between JOSEPHINE COUNTY, a political subdivision of the State of Oregon, hereinafter called COUNTY, and, hereinafter called PURCHASER.

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

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

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

ORDINANCE #05/05 PROCEDURES GOVERNING LEASEHOLD MORTGAGES MADE TO SECURE LOANS UNDER THE FOND DU LAC SECTION 184 LOAN PROGRAM

ORDINANCE #05/05 PROCEDURES GOVERNING LEASEHOLD MORTGAGES MADE TO SECURE LOANS UNDER THE FOND DU LAC SECTION 184 LOAN PROGRAM ORDINANCE #05/05 FOND DU LAC BAND OF LAKE SUPERIOR CHIPPEWA PROCEDURES GOVERNING LEASEHOLD MORTGAGES MADE TO SECURE LOANS UNDER THE FOND DU LAC SECTION 184 LOAN PROGRAM Adopted by Resolution #2110/05 of

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 12/15/ :54 PM

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM Rosenthal Affidavit Exhibit 1 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for

More information

DEED OF TRUST (For use in the State of Washington only)

DEED OF TRUST (For use in the State of Washington only) When recorded return to: DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of between as GRANTOR(S),, and as TRUSTEE, and as BENEFICIARY, WITNESSETH: Grantor(s)

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

H 7816 S T A T E O F R H O D E I S L A N D

H 7816 S T A T E O F R H O D E I S L A N D LC001 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert E. Craven Date Introduced:

More information

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D ======== LC001 ======== 01 -- H 1 AS AMENDED S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

More information

DEED OF TRUST (For use in the State of Washington only)

DEED OF TRUST (For use in the State of Washington only) When recorded return to: DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of between as GRANTOR(S),, and as TRUSTEE, and as BENEFICIARY, WITNESSETH: Grantor(s)

More information

DEED RESTRICTION AGREEMENT

DEED RESTRICTION AGREEMENT DEED RESTRICTION AGREEMENT THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 2018 (the "Effective Date") by and between the Town of Vail, Colorado, a Colorado home rule municipality

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

, 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

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

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

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION (Consolidated up to 149/2007 ALBERTA REGULATION 480/81 1 The forms in the Schedule are the forms prescribed for the purposes of the sections indicated on the forms. AR 480/81 s1 2 For the purpose of ensuring

More information

HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20

HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20 $ HOME PROGRAM HOMEOWNER REHABILITATION NOTE, Tennessee, 20 For value received and hereby acknowledged, _ ( Maker ), promises to pay to the order of _ ( Holder ) the principal sum of and 00/100 Dollars

More information

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 201_ (the "Effective

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

DEED OF TRUST (For use in the State of Washington only)

DEED OF TRUST (For use in the State of Washington only) When recorded return to: DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of between as GRANTOR(S),, and as TRUSTEE, and as BENEFICIARY, WITNESSETH: Grantor(s)

More information

MORTGAGE. THIS INSTRUMENT ( Mortgage )

MORTGAGE. THIS INSTRUMENT ( Mortgage ) MORTGAGE THIS INSTRUMENT ( Mortgage ) WITNESSES That and, whose address is (individually, collectively, jointly, and severally, Mortgagor ), in consideration of One Dollar ($1) and other good and valuable

More information

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only After recording, return the executed document back to the Originating Lender (not NCHFA) within 24 hours of closing.

More information

FORECLOSURE PROPERTY INFORMATION SHEET. Name/Address of CLIENT: FORECLOSURE PROPERTY ADDRESS: LAST known name of Property Owner(s):

FORECLOSURE PROPERTY INFORMATION SHEET. Name/Address of CLIENT: FORECLOSURE PROPERTY ADDRESS: LAST known name of Property Owner(s): FORECLOSURE PROPERTY INFORMATION SHEET Name/Address of CLIENT: FORECLOSURE PROPERTY ADDRESS: LAST known name of Property Owner(s): PIN #: LEGAL DESCRIPTION: _ LENDER who is foreclosing on this property:

More information

AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM. State of New York Title No.

AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM. State of New York Title No. NY 399-EE Affidavit AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM State of New York ss: Title No. County of I,, being duly sworn

More information

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 FILED: QUEENS COUNTY CLERK 12/21/2015 02:19 PM INDEX NO. 713077/2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS X Index No.: 713077/2015 AMERICAN

More information

FILED: NEW YORK COUNTY CLERK 06/29/ :08 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2015

FILED: NEW YORK COUNTY CLERK 06/29/ :08 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2015 FILED: NEW YORK COUNTY CLERK 06/29/2015 03:08 PM INDEX NO. 156526/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2015 NOTICE UNDER l\1echanic's LllN LAW To the Clerk of the County of New York and all others

More information

DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE TRAIL SCHOLARSHIP FUND

DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE TRAIL SCHOLARSHIP FUND Prepared by and return to: Robert D. Andeweg, 4500 Westown Parkway, Suite 277, West Des Moines, IA 50266 Telephone: (515) 242-2400 DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE

More information

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069 PREPARED BY: David Hertz Midwest Rentals, LLC. 1405 East Highway 50 Vermillion, SD 57069 CONTRACT FOR DEED AND PURCHASE AGREEMENT FOR PERSONAL PROPERTY This Contract For Deed and Purchase Agreement for

More information

THIS DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES, AND SECURITY AGREEMENT ("Deed of Trust") is made this day of, ("Grantor"), whose

THIS DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES, AND SECURITY AGREEMENT (Deed of Trust) is made this day of, (Grantor), whose i Recording Requested By and When Recorded Mail To: Tacoma Sewer Utility Conservation Loan Program 2201 Portland A venue Tacoma, Washington 98421 DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES AND SECURITY

More information

DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of, 20 between

DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of, 20 between When recorded return to: Lexington National Insurance Corporation P.O. Box 6098 Lutherville, Maryland 21094 DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 331

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 331 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2013-202 HOUSE BILL 331 AN ACT TO STABILIZE TITLES AND TO PROVIDE A UNIFORM PROCEDURE TO ENFORCE CLAIMS OF LIEN SECURING SUMS DUE CONDOMINIUM

More information

Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017

Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017 Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017 The following Enforcement Rules, Regulations, and Fine Schedule for the Liberty Woodlands

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 00 SENATE BILL 0 Judiciary I Committee Substitute Adopted //0 Third Edition Engrossed //0 PROPOSED HOUSE COMMITTEE SUBSTITUTE S0-CSST- [v.] //00 :: PM D Short

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

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

AFFORDABLE HOUSING RESTRICTION

AFFORDABLE HOUSING RESTRICTION AFFORDABLE HOUSING RESTRICTION For Projects in Which Affordability Restrictions Survive Foreclosure THIS AFFORDABLE HOUSING RESTRICTION (this Restriction) is: [ ] incorporated in and made part of that

More information

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES Pursuant to Section 14-117 of the Real Property Article of the Annotated Code of Maryland, and

More information

LONG TERM ESCROW INSTRUCTIONS

LONG TERM ESCROW INSTRUCTIONS LONG TERM ESCROW INSTRUCTIONS YOUR FILE #: LONG TERM ESCROW #: SELLER/PAYEE: Address: Phone: Email: BUYER/PAYOR: Address: Phone: Email: See attached for additional Sellers/Payees See attached for additional

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

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm Water Management BMP Maintenance Agreement City of St. George, Utah RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT FOR PURCHASE AND SALE OF ASSETS AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,

More information

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS Prepared by: Arnold J. Calabrese, Esq. Return to: LAW OFFICES OF ARNOLD J. CALABRESE A Professional Corporation 25B Hanover Road, Suite 120 Florham Park, New Jersey 07932 FORGES AT DENVILLE CONDOMINIUM

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

LEASE AGREEMENT. Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR. and

LEASE AGREEMENT. Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR. and LEASE AGREEMENT Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR and NEW ALBANY-FLOYD COUNTY CONSOLIDATED SCHOOL CORPORATION LESSEE Executed this day of December, 2016 TWPeterson Law

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

Lands Manager Afognak Native Corporation 300 Alimaq Drive Kodiak, AK Transfer and Amendment of Lease

Lands Manager Afognak Native Corporation 300 Alimaq Drive Kodiak, AK Transfer and Amendment of Lease Return to: Lands Manager Afognak Native Corporation 300 Alimaq Drive Kodiak, AK 99615 Number THIS AGREEMENT, entered into as of _ 2014, by and among As Transferor; the following person or persons, collectively,

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

CONTRACT FOR SALE OF REAL ESTATE

CONTRACT FOR SALE OF REAL ESTATE CONTRACT FOR SALE OF REAL ESTATE This is a CONTRACT between (hereinafter Seller or Sellers) and (hereinafter Buyer or Buyers), dated this day of,. THIS INSTRUMENT WILL NOT ALLOW USE OF THE PROPERTY DESCRIBED

More information

CERTIFICATE. SUNEAGLE BAY OWNERS ASSOCIATION, INC. 550 County Road 1977, P.O. Box 359, Yantis, TX 75497

CERTIFICATE. SUNEAGLE BAY OWNERS ASSOCIATION, INC. 550 County Road 1977, P.O. Box 359, Yantis, TX 75497 CERTIFICATE ASSESSMENT LIEN FILING AND FORECLOSURE POLICY THIS DOCUMENT IS TEXAS PROPERTY CODE COMPLIANT SUNEAGLE BAY OWNERS ASSOCIATION, INC. 550 County Road 1977, P.O. Box 359, Yantis, TX 75497 ASSESSMENT

More information

REGULATORY AGREEMENT Federal Credits

REGULATORY AGREEMENT Federal Credits Recording requested by and when recorded mail to: Tax Credit Allocation Committee 915 Capitol Mall, Room 485 P.O. Box 942809 Sacramento, CA 94209-0001 Free Recording Requested Space above this line In

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

More information

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN RE: ) MISC. NO. 325 RULES OF PRACTICE AND PROCEDURE OF ) COURT OF COMMON PLEAS ) COURT RULES GENERAL DIVISION ) AMENDMENT TO ) LOCAL RULE 11 FORECLOSURES

More information

This Escrow Agreement and Instructions, entered into this day of, 20, by and between

This Escrow Agreement and Instructions, entered into this day of, 20, by and between This Escrow Agreement and Instructions, entered into this day of, 20, by and between NAME(S) (Type/Print) MAILING ADDRESS: Address City State Zip hereinafter referred to as Payor (Buyer); and NAME(S) (Type/Print)

More information

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes 336 VI Planned Community Associations, Chapter 421J, Hawaii Revised Statutes NOTES: 1. The following is the full text of the new Planned Community Associations Act, Act 132 (SLH 1997), which has been assigned

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

REAL ESTATE PURCHASE AND SALE CONTRACT

REAL ESTATE PURCHASE AND SALE CONTRACT REAL ESTATE PURCHASE AND SALE CONTRACT THIS REAL ESTATE PURCHASE AND SALE CONTRACT, is made and entered into as of the day of 2010, by and between (Seller) HPJ Properties, LLC and ("Buyer") WHEREAS, Seller

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

ESCROW AGREEMENT. Dated, Relating to

ESCROW AGREEMENT. Dated, Relating to CITY OF ANAHEIM, CALIFORNIA and U.S. BANK NATIONAL ASSOCIATION, Escrow Agent ESCROW AGREEMENT Dated, 2014 Relating to Certificates of Participation (1993 Land Acquisition Refinancing Project) Evidencing

More information

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

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

More information

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m.

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m. COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m. TERMS AND CONDITIONS OF SALE 1. The property offered for sale has been acquired

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

The NYSAuctions.com Team

The NYSAuctions.com Team IMPORTANT: PLEASE READ Franklin County - Internet Bidder Registration Package ALL of the Internet Bidder Registration documents must be complete: Registration documents incomplete or missing pages will

More information

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST (Remove Upon Completion) BLANK LINES: CHECKLIST Date

More information

LAND INSTALLMENT CONTRACT

LAND INSTALLMENT CONTRACT RECORDER S STAMP: This document must be executed in duplicate, and original executed documents must be provided to each party. The Seller must cause this document to be recorded within 20 days after it

More information

AN ACT RELATING TO REAL ESTATE DEEDS OF TRUST; DESIGNATING PRIORITY AND TIME PERIODS FOR REDEMPTION RIGHTS AFTER JUDICIAL

AN ACT RELATING TO REAL ESTATE DEEDS OF TRUST; DESIGNATING PRIORITY AND TIME PERIODS FOR REDEMPTION RIGHTS AFTER JUDICIAL AN ACT RELATING TO REAL ESTATE DEEDS OF TRUST; DESIGNATING PRIORITY AND TIME PERIODS FOR REDEMPTION RIGHTS AFTER JUDICIAL FORECLOSURE; AMENDING THE DEED OF TRUST ACT; DECLARING AN EMERGENCY. BE IT ENACTED

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

CONTRACT FOR REAL ESTATE

CONTRACT FOR REAL ESTATE 10/23/2009 1 1:44:21 Recording Fee $67.00 Page 1 AM of 6 Real Estate Contract Spokane County Washington HERMAN HERMAN JOLLEY 5844990 UPON RECORDING RETURN TO: HERMAN, HERMAN & JOLLEY, P.S. 12340 E. VALLEYWAY

More information

LEASEHOLD MORTGAGE. Mortgagor and Mortgagee agree as follows:

LEASEHOLD MORTGAGE. Mortgagor and Mortgagee agree as follows: LEASEHOLD MORTGAGE This LEASEHOLD MORTGAGE is made this day of, 2011, by and between Four-G, LLC, a Kansas Limited Liability Company, of Wichita, Kansas, (hereinafter Mortgagor ), having its principal

More information

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS BOOK 1091 PAGE 479 Exhibit A BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS Section 1.1 Name. The

More information

NORTH CAROLINA DEED OF TRUST

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA DEED OF TRUST SATISFACTION: The debt secured by the within Deed of Trust together with the note(s) secured thereby has been satisfied in full. This the day of, 20 Signed: Parcel Identifier

More information

NC General Statutes - Chapter 116B Article 1 1

NC General Statutes - Chapter 116B Article 1 1 Chapter 116B. Escheats and Abandoned Property. Article 1. Escheats. 116B-1. Escheats to Escheat Fund. All real estate which has accrued to the State since June 30, 1971, or shall hereafter accrue from

More information