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

Size: px
Start display at page:

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

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP, (formerly Index No.: 07/ known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK Account No.: , Plaintiff, SUMMONS WITH VERIFIED COMPLAINT Nassau County is designated by -against- Plaintiff as the place of trial Venue is based ANTHONY P. GALASSO, Individually, and on Plaintiff's residence. SIGNATURE BANK, Defendants. TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on Plaintiff's 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 answer or appear, judgment will be taken against you by default for the relief demanded in the accompanying complaint. Dated: June 8, 2007 By: MARK E. GOIDELL, Esq. LAW OFFICE OF MARK E. GOIDELL Attorneys for Plaintiff 377 Oak Street, Suite 101 Garden City, New York Index Number assigned: Date of filing with Clerk of Court:

2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP,(formerly Index No.: 07/ known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK Account No.: , Plaintiff, VERIFIED COMPLAINT -against- ANTHONY P. GALASSO, Individually, and SIGNATURE BANK, Defendants. X GALASSO LANGIONE & BOTTER, LLP, as Escrow Agent for STEPHEN BARON under SIGNATURE BANK account number , as and for its Verified Complaint alleges: Plaintiff, GALASSO LANGIONE & BOTTER, LLP (hereinafter referred to as the FIRM ) is a limited liability law partnership that maintains its office at 377 Oak Street, Suite 101, Garden City, New York Upon information and belief, defendant, ANTHONY P. GALASSO, (hereinafter referred to as ANTHONY ) resides at 33 Southard Avenue, West Babylon, New York Upon information and belief, defendant SIGNATURE BANK (hereinafter referred to as SIGNATURE ) is a bank duly authorized to conduct business in the State of New York and maintains a branch office located at 1225 Franklin Avenue, 2nd Floor, Garden City, New York At all times relevant herein, PETER J. GALASSO (hereinafter referred to as PETER ) and JAMES R. LANGIONE (hereinafter referred to as JAMES ) were partners of the FIRM. At all times relevant herein prior to June 2004 and until January 18, 2007, ANTHONY was an employee of the FIRM. As an employee of the FIRM and at all times relevant herein, ANTHONY acted as the FIRM s Bookkeeper and Office Manager. In or about June, 2004, the FIRM represented STEPHEN A. BARON (hereinafter BARON ) in his divorce action then pending in the Supreme Court of Nassau County entitled WENDY J. BARON v. STEPHEN A. BARON under Index No /02. On June 10, 2004, the FIRM executed an Escrow Agreement with BARON and his then wife s attorney, Jerry Winter, Esq., that provided the FIRM would hold the net

3 proceeds of $4,840,862.34, derived from the sale of a building located at 415 South Broadway, Hicksville, New York, in escrow. In furtherance of the Escrow Agreement, the FIRM instructed ANTHONY to obtain an escrow account application from SIGNATURE to fulfil its obligation as escrow agent pursuant to the Escrow Agreement. At the time that the FIRM sought the escrow application from SIGNATURE, the Firm conducted its banking and maintained the FIRM s bank accounts at SIGNATURE which were managed by Stephen Reinhardt ( REINHARDT ), an account manager employed by SIGNATURE. Among the accounts maintained at SIGNATURE by the FIRM and known by JAMES and PETER to exist in June 2004, were the FIRM s two operating accounts under account numbers and and the FIRM s IOLA account under account number In furtherance of its obligations under the Escrow Agreement, on or about June 11, 2004, PETER and JAMES executed the SIGNATURE escrow application requested by REINHARDT and presented to them by ANTHONY. The SIGNATURE escrow application entitled GALASSO LANGIONE, LLP, as Escrow Agents for STEPHEN BARON (hereinafter the Escrow Account ), provided, among other things, that : a) only PETER and JAMES, partners in the FIRM, were authorized signators on the escrow account; b) that no wire activity would be permitted on the escrow account; c) that no internet activity would be permitted on the escrow account; d) that no cash withdrawals would be permitted on the account; e) that the escrow account would not be linked to any other accounts; f) that bank statements reflecting the activity in the escrow account and items chargeable and payable to the escrow account would be mailed by SIGNATURE monthly to the FIRM at its offices located at 600 Old Country Road, Suite 304, Garden City, New York and 377 Oak Street, Suite 101, Garden City, New York 11530; and g) that interest would accrue on the deposits in the escrow account at the rate of 1.25 percent annually. The FIRM relied upon these safeguards in opening the escrow account and maintaining the escrow account with SIGNATURE. At or about the time PETER and JAMES executed the SIGNATURE escrow application, PETER directed that ANTHONY deliver the application together with checks totaling $4,840, to SIGNATURE Bank which ANTHONY was directed to deposit simultaneously with his delivery of said SIGNATURE escrow application. Upon information and belief, Anthony destroyed or secreted the SIGNATURE Escrow application executed by PETER and JAMES and substituted in its stead a SIGNATURE Escrow application that ANTHONY forged by signing for PETER and JAMES and by adding his name as signatory to the Escrow Account to be established by SIGNATURE. Upon information and belief, the FIRM had never designated ANTHONY as a signatory to any escrow account established by the FIRM at SIGNATURE. SIGNATURE permitted ANTHONY to execute the escrow account application as an additional signator, although REINHARDT was at all times aware that ANTHONY was not an attorney, was not authorized to act as a fiduciary, and was not permitted to make withdrawals or to act on the behalf of the FIRM with respect to the Escrow Account.

4 Upon information and belief, on June 11, 2004 SIGNATURE accepted the escrow application delineating ANTHONY as an additional signator and funds totaling $4,840, to be deposited at its Branch located at 1225 Franklin Avenue, 2nd Floor, Garden City, New York and established the Escrow Account under account number At the time the Escrow Account was established, the FIRM maintained its offices at 600 Old Country Road, Suite 304, Garden City, New York In or about November, 2004, the Firm relocated from its 600 Old Country Road office to 377 Oak Street, Suite 101, Garden City, New York.. Following its acceptance of the BARON funds, at ANTHONY S direction and without conferring with PETER or JAMES, SIGNATURE sent the monthly statements for the Escrow Account to Post Office Box 721 at the Post Office located in Mineola, New York, rather than to the FIRM at its then office in June 2004 located at 600 Old Country Road, Suite 304, Garden City, New York and, thereafter, commencing in or about November, 2004 at its office located at, 377 Oak Street, Suite 101, Garden City, New York. The Firm never authorized nor gave ANTHONY permission to divert the FIRM s mail to a Post Office Box. Upon information and belief, beginning on or about June 14, 2004 and continuing until January 17, 2007, ANTHONY wrongfully withdrew funds from the BARON escrow account the sum of approximately $4,400,000 by wire transfers to certain SIGNATURE accounts, some of which he maintained without the knowledge of the FIRM. Upon information and belief, between June 2004 and January 18, 2007, ANTHONY diverted and withdrew over $4,400,000 of the BARON escrow funds and converted and utilized these funds primarily for his own benefit. Upon information and belief, ANTHONY modified and/or withheld the SIGNATURE bank statements that would have disclosed the diversion of the Escrow Account funds from the FIRM and the FIRM s accountant, who was engaged to oversee the FIRM s banking activities and manage the FIRM s accounting. Prior to discovering ANTHONY s theft on January 18, 2007, the FIRM never received the bank statements concerning the Escrow Account nor the FIRM s other bank accounts maintained at SIGNATURE, nor were these statements made available to the FIRM. Between June 2004 and January 17, 2007, SIGNATURE failed to communicate with either PETER or JAMES about any of the FIRM S banking activity including the improper and wrongful diversion of the BARON escrow funds. On January 18, 2007, ANTHONY admitted to PETER and JAMES, among others, that he had wrongfully stolen the funds from the Escrow Account As of October 2005, the Firm had transferred all of its banking to M & T Bank with the exception of the Escrow Account. Upon information and belief, ANTHONY s wrongful conversion of the Escrow Account funds occurred in Nassau County. Upon information and belief, SIGNATURE S negligence and lack of ordinary care, and breach of contract occurred in Nassau County.

5 AS AND FOR A FIRST CAUSE OF ACTION AGAINST DEFENDANT SIGNATURE UCC ARTICLE 4-A paragraphs 1" through 32" hereof as if set forth at length herein. The FIRM and SIGNATURE agreed that no wire transfers nor internet activity was permitted on the Escrow Account, and that only PETER and JAMES were authorized signators on the Escrow Account. In violation of that agreement, SIGNATURE permitted ANTHONY to make substantial withdrawals and transfer from the Escrow Account by wire transfer and/or internet transfer in excess of $4,400,000. These withdrawals and transfers from the Escrow Account were unauthorized, fraudulent and without the FIRM s permission. The unauthorized wire withdrawals and transfers from the Escrow Account perpetuated by ANTHONY were funds transfers as defined in UCC 4-A-104. The funds transfers from SIGNATURE were accepted and paid by SIGNATURE to or for the benefit of ANTHONY for in excess of $4,400,000. SIGNATURE never offered the FIRM any security procedures to ensure payment orders received by SIGNATURE were authorized and error-free, nor did SGNATURE ever implement or effectuate any such security procedure with respect to the Escrow Account. The funds transfers perpetuated by ANTHONY and accepted and paid by SIGNATURE from the Escrow Account were not accepted and paid by SIGNATURE in good faith because SIGNATURE was actually aware that ANTHONY was not an attorney, could not act as a fiduciary with respect to the Escrow Account, and was not an authorized signator to the Escrow Account. SIGNATURE failed to verify any of the funds transfers perpetrated by ANTHONY that it accepted and paid from the Escrow Account. SIGNATURE never notified the FIRM of the funds transfers perpetrated by ANTHONY from the Escrow Account or that the Escrow Account was debited by virtue of the funds transfer within the meaning of UCC 4-A-204(1). The Firm nevertheless notified SIGNATURE of the unauthorized funds transfers on January 18, 2007 immediately upon its discovery of the theft. As a result of the foregoing, SIGNATURE is required to refund to the FIRM payment of the funds in excess of $4,400,000 unlawfully transferred from the Escrow Account with interest pursuant to UCC 4-A-202(1) and 204(1). AS AND FOR A SECOND CAUSE OF ACTION AGAINST DEFENDANT SIGNATURE STRICT LIABILITY UNDER UCC ARTICLE 4 paragraphs 1" through 44" hereof as if set forth at length herein. ANTHONY perpetrated his theft from the Escrow Account by forging signatures on documents resulting in unauthorized debits and funds transfers from the Escrow Account.

6 The forgeries perpetrated by ANTHONY resulted in the payment of items by SIGNATURE that were not properly payable within the meaning of UCC 4-401(1). SIGNATURE never notified the FIRM of the improperly paid items from the Escrow Account resulting from the forgeries perpetrated by ANTHONY nor that the Escrow Account was debited by virtue of such forgeries, nor has SIGNATURE made available to the FIRM the monthly bank statements and forged items within the meaning of UCC The FIRM nevertheless notified SIGNATURE of the forgeries immediately upon its discovery of the theft on January 18, As a result of the foregoing, SIGNATURE is strictly liable for the losses occasioned by ANTHONY s forgeries from the Escrow Account with interest pursuant to UCC AS AND FOR A THIRD CAUSE OF ACTION AGAINST DEFENDANT SIGNATURE LACK OF ORDINARY CARE UNDER UCC ARTICLE 4 paragraphs 1" through 50" hereof as if set forth at length herein. By virtue of the foregoing, SIGNATURE lacked ordinary care in the payments from the Escrow Account based upon ANTHONY s forgeries and unauthorized transfers and withdrawals. As a result of the foregoing, SIGNATURE is liable for the losses occasioned by ANTHONY s forgeries from the Escrow Account in excess of $4,400,000 with interest pursuant to UCC 4-406(3). AS AND FOR A FOURTH CAUSE OF ACTION AGAINST DEFENDANT SIGNATURE BREACH OF CONTRACT paragraphs 1" through 53" hereof as if set forth at length herein. By virtue of the foregoing, SIGNATURE breached its agreement with the FIRM by violating the aforesaid terms and conditions of the account application that: a) only PETER and JAMES, partners in the FIRM, were authorized signators on the escrow account; b) that no wire activity would be permitted on the escrow account; c) that no internet activity would be permitted on the escrow account; d) that no cash withdrawals would be permitted on the account; e) that the escrow account would not be linked to any other accounts; f) that bank statements reflecting the activity in the escrow account and items chargeable and payable to the escrow account would be mailed by SIGNATURE monthly to the FIRM at its offices located at 600 Old Country Road, Suite 304, Garden City, New York and 377 Oak Street, Suite 101, Garden City, New York 11530; and g) that interest would accrue on the deposits in the escrow account at the rate of 1.25 percent annually. As a result of the foregoing, SIGNATURE is liable for the losses occasioned thereby from the Escrow Account in excess of $4,400,000 plus interest.

7 AS AND FOR A FIFTH CAUSE OF ACTION AGAINST DEFENDANT SIGNATURE NEGLIGENCE paragraphs 1" through 56" hereof as if set forth at length herein. SIGNATURE negligently and carelessly managed and failed to protect the Firm s deposits and failed to exercise ordinary care in its oversight of those deposits in the following ways: i. By accepting a forged escrow application pertinent to the Firm s deposit of the Escrow Account funds. ii. In permitting ANTHONY, a non-attorney, to be a signatory to the Escrow Account. iii. In permitting ANTHONY to wire-transfer funds from the Escrow Account to various accounts ANTHONY wrongfully maintained at SIGNATURE. iv. In permitting ANTHONY to pay his personal expenses from the Firm s operating accounts. v. In negotiating and accepting for deposit forged two party checks from ANTHONY and thereafter permitting ANTHONY to utilize those funds for his own benefit. vi. In permitting ANTHONY to unilaterally divert all Firm SIGNATURE account records and monthly statements and the IRS 1099 Statements to a Post Office Box maintained by ANTHONY. vii. In negligently and carelessly failing to identify and uncover the banking irregularities set forth in herein; viii. In negligently and carelessly failing to communicate with either PETER or JAMES about the banking irregularities set forth herein. Upon information and belief, SIGNATURE representatives violated SIGNATURE s anti-fraud protocol and training in their negligent failure to recognize the irregular Firm account activity and to conduct an investigation into that irregular account activity. SIGNATURE failed to exercise ordinary care in its oversight and management of the Firm s accounts causing it to suffer losses for which SIGNATURE is liable and as a result of which the Firm is entitled to a Judgment against SIGNATURE in the amount of $4,400,000 plus interest. As a result of SIGNATURE s negligent failure to recognize the irregular Firm bank account activity, the Firm in its individual capacity and as escrow agent for BARON suffered losses in the amount of $4,400, plus interest. As a result of the foregoing, plaintiffs are entitled to Judgment against SIGNATURE in the amount of $4,400, plus statutory interest. AS AND FOR A FIRST CAUSE OF ACTION AGAINST DEFENDANT ANTHONY paragraphs 1" through 62" hereof as if set forth at length herein. Without any right or authorization from the FIRM, ANTHONY wrongfully converted and misappropriated the Escrow Account funds for his own benefit.

8 As a result of the foregoing, Plaintiff s are entitled to judgment against ANTHONY in the amount of $4,400,000 plus interest. WHEREFORE, Plaintiffs demand judgment against the Defendants as follows: a. Awarding Plaintiffs the sum of $4,400,000 plus interest on their First Cause of Action against Defendant SIGNATURE; b. Awarding Plaintiffs the sum of $4,400,000 plus interest on their Second Cause of Action against Defendant SIGNATURE; c. Awarding Plaintiffs the sum of $4,400,000 plus interest on their Third Cause of Action against Defendant SIGNATURE; d. Awarding Plaintiffs the sum of $4,400,000 plus interest on their Fourth Cause of Action against Defendant SIGNATURE; e. Awarding Plaintiffs the sum of $4,400,000 plus interest on their Fifth Cause of Action against Defendant SIGNATURE; f. Awarding Plaintiffs the sum of $4,400,000 plus interest on their First Cause of Action against Defendant ANTHONY; g. Awarding Plaintiffs their costs and disbursements incurred in this action; and h. Granting to the Plaintiffs such other, further and different relief as may be just and proper, together with the costs and disbursements of this action. Dated: Garden City, New York June 8, 2007 By: MARK E. GOIDELL, ESQ. LAW OFFICE OF MARK E. GOIDELL, LLP Attorneys for Plaintiff 377 Oak Street, Suite 101 Garden City, New York SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP, (formerly Index No.: 07/ known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK Account No.: , Plaintiff, VERIFICATION -against- ANTHONY P. GALASSO, Individually, and SIGNATURE BANK, Defendants.

9 X STATE OF NEW YORK ) ) SS.: COUNTY OF NASSAU ) I, PETER J. GALASSO, being duly sworn, depose and say that: I am a member of the Plaintiff in the within action; I have read the foregoing Verified Complaint and know the contents thereof; the contents are true to my knowledge, except as to those matters therein stated to be alleged upon information and belief, and as to those matters, I believe them to be true. PETER J. GALASSO, ESQ. Subscribed and sworn to before me on June 8, Notary Public

CIVIL ACTION COMPLAINT. Plaintiff Wholesale Relators Supply Co., by and through its attorneys Margolis Edelstein,

CIVIL ACTION COMPLAINT. Plaintiff Wholesale Relators Supply Co., by and through its attorneys Margolis Edelstein, MARGOLIS EDELSTEIN By: Jonathan S. Ziss, Esquire Identification No. 42437 By: Seth L. Laver, Esquire Identification No. 94518 Curtis Center - Fourth Floor 601 Walnut Street Philadelphia, PA 19106-3304

More information

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 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

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

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

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

PACIFIC TRUST DEED SERVICING COMPANY, INC. Collection Escrow Instructions

PACIFIC TRUST DEED SERVICING COMPANY, INC. Collection Escrow Instructions PACIFIC TRUST DEED SERVICING COMPANY, INC. Collection Escrow Instructions Collection Account No. Payee/Seller Name: Address: Telephone No. Email: Escrow No. Obligor/Buyer Name: Address: Telephone No. Email:

More information

THE INTRODUCING BROKER (IB) AGREEMENT

THE INTRODUCING BROKER (IB) AGREEMENT Western Group Inc. THE INTRODUCING BROKER (IB) AGREEMENT THIS AGREEMENT is made on the date indicated in the execution section of this agreement between the following parties: A. Western Group Inc. B.

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: 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

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 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

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow

More information

Property Management Agreement Vacation Rentals

Property Management Agreement Vacation Rentals Property Management Agreement Vacation Rentals BETWEEN CENTURY 21 Boardwalk, Property Management Division (Agent) 113 Maple Street, Manistee, MI 49660 Phone: (231) 645-RENT {7368} Fax: (231) 723-6160 AND

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

APPRAISAL MANAGEMENT COMPANY

APPRAISAL MANAGEMENT COMPANY STATE OF ARKANSAS APPRAISER LICENSING AND CERTIFICATION BOARD APPRAISAL MANAGEMENT COMPANY RULES AND REGULATIONS EFFECTIVE JANUARY 1, 2010 1 Appraiser Licensing and Certification Board Appraisal Management

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

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

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

ESCROW AGREEMENT. Defeasance of 2018 and 2019 Maturities of 2005 Bonds. between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO.

ESCROW AGREEMENT. Defeasance of 2018 and 2019 Maturities of 2005 Bonds. between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO. ESCROW AGREEMENT Defeasance of 2018 and 2019 Maturities of 2005 Bonds between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent Dated effective

More information

ESCROW AGREEMENT. Vyas Realty Law (o) (f) 1100 Navaho Dr. (Suite 105) Raleigh, NC

ESCROW AGREEMENT. Vyas Realty Law (o) (f) 1100 Navaho Dr. (Suite 105) Raleigh, NC ESCROW AGREEMENT This Agreement is entered into on the date set forth on the signature page attached hereto by and among DIY Tiny, Inc. (the Company ) and Vyas Realty Law (the Escrow Agent ). Collectively,

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

EXHIBIT C ESCROW AGREEMENT. (c) as escrow agent (the Escrow Agent ) is entered

EXHIBIT C ESCROW AGREEMENT. (c) as escrow agent (the Escrow Agent ) is entered EXHIBIT C ESCROW AGREEMENT This escrow agreement (the Escrow Agreement ), dated November, 2008, by and among (a) defendant Sprint Nextel, (b) Class Counsel on behalf of the Settlement Class, and (c) as

More information

IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN

IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN CITY OF JOPLIN, MISSOURI, Plaintiff, v. Case No. WLD SUAREZ, LLC, PRO BASEBALL MANAGEMENT, LLC, CHARTER SPORTS, LLC, JOPLIN BLASTERS,

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

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

STRAND MANAGEMENT GROUP, LLC RESIDENTIAL MANAGEMENT AGREEMENT

STRAND MANAGEMENT GROUP, LLC RESIDENTIAL MANAGEMENT AGREEMENT STRAND MANAGEMENT GROUP, LLC RESIDENTIAL MANAGEMENT AGREEMENT This agreement is made by and between Strand Management Group hereinafter referred to as BROKER and, hereinafter referred to as OWNER to secure

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

MANAGEMENT AGREEMENT

MANAGEMENT AGREEMENT MANAGEMENT AGREEMENT Revised 10/11/2017 In consideration of the covenants herein contained (hereinafter called "Owner") and Rudulph Real Estate, Inc. (hereinafter called "Agent"), agree as follows: 1.

More information

STATE OF TEXAS ESCROW AGREEMENT OF SCHOOL AUTHORIZED TO CONFER DEGREES UNDER A CERTIFICATE OF AUTHORITY

STATE OF TEXAS ESCROW AGREEMENT OF SCHOOL AUTHORIZED TO CONFER DEGREES UNDER A CERTIFICATE OF AUTHORITY STATE OF TEXAS ESCROW AGREEMENT OF SCHOOL AUTHORIZED TO CONFER DEGREES UNDER A CERTIFICATE OF AUTHORITY This Escrow Agreement (the "Agreement") is made effective the day of, 20 by and between the Texas

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

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

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

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election

More information

FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 06/26/2012 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 06/26/2012 EXHIBIT A FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO. 652061/2011 NYSCEF DOC. NO. 27-1 RECEIVED NYSCEF: 06/26/2012 EXHIBIT A 'FILED: NEW YORK COUNTY..t.ERK 07/27/20111 NYSCEF DOC. NO. 1 INDEX NO. 652052/2011

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case :-cv-000-jls-kes Document Filed 0/0/ Page of Page ID #: 0 0 Troy S. Brown (Pro Hac Vice) tsbrown@morganlewis.com Evan Jacobs (Pro Hac Vice) evan.jacobs@morganlewis.com 0 Market Street Philadelphia,

More information

TERMS AND CONDITIONS FOR ESCROW ACCOUNT

TERMS AND CONDITIONS FOR ESCROW ACCOUNT TERMS AND CONDITIONS FOR ESCROW ACCOUNT 1. The Appointee (s) as defined in their escrow agreement (hereinafter referred to as Escrow Agreement/Agreement ) want to open an account with YES BANK ( Escrow

More information

from

from Case: 1:12-cv-05198 Document #: 1 Filed: 06/29/12 Page 1 of 79 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS Federal Deposit Insurance Corporation, as Receiver for

More information

COMMERICAL PURCHASE AGREEMENT

COMMERICAL PURCHASE AGREEMENT COMMERICAL PURCHASE AGREEMENT Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood, seek competent advice before

More information

FALCON FIELD AIRPORT AIRCRAFT TIEDOWN STORAGE AGREEMENT

FALCON FIELD AIRPORT AIRCRAFT TIEDOWN STORAGE AGREEMENT FALCON FIELD AIRPORT AIRCRAFT TIEDOWN STORAGE AGREEMENT This AIRCRAFT TIEDOWN STORAGE AGREEMENT ( Agreement ) is by and between the CITY OF MESA, a Municipal Corporation, hereinafter referred to as the

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

LANDSCAPING AND TREE REPLACEMENT 2019

LANDSCAPING AND TREE REPLACEMENT 2019 LANDSCAPING AND TREE REPLACEMENT 2019 PLANNING DIVISION STAFF CONTACT: Angie Perera, 952-949-8413 or aperera@edenprairie.org SUBMISSION REQUIREMENTS 1. Approved Landscape/Tree Replacement Plans (one 36

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

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood,

More information

RESERVATION ESCROW AGREEMENT

RESERVATION ESCROW AGREEMENT RESERVATION ESCROW AGREEMENT THIS RESERVATION ESCROW AGREEMENT (this Escrow Agreement ) is made as of the day of September, 2012, by and between ( Escrow Agent ), having an office at 150 W. Flagler Street,

More information

OFFER TO PURCHASE IMMOVABLE PROPERTY

OFFER TO PURCHASE IMMOVABLE PROPERTY OFFER TO PURCHASE IMMOVABLE PROPERTY CLAREMART AUCTIONEERS (PTY) LTD T/A CLAREMART AUCTION GROUP (the Auctioneer ) DULY INSTRUCTED BY THE BONDHOLDER Offers by Private Treaty the following immovable property

More information

Idaho Escrow LLC ESCROW INSTRUCTIONS Document Safekeeping Only

Idaho Escrow LLC ESCROW INSTRUCTIONS Document Safekeeping Only Idaho Escrow LLC ESCROW INSTRUCTIONS Document Safekeeping Only Date: Escrow Number: In consideration of the agreements herein contained, the undersigned SELLER and BUYER herewith hand to Idaho Escrow LLC

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

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

SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement

SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement This form must be completed and signed by each broker, licensee (if applicable) and vendor operating the IDX website stated within this agreement

More information

FELBA ESCROW AGREEMENT

FELBA ESCROW AGREEMENT FELBA ESCROW AGREEMENT FEDERAL LOAN BUYDOWN AUTHORITY LLC, a Georgia limited liability company ( FELBA ),, a ( Depositor ),, a ( Recipient ) and BRANCH BANKING AND TRUST COMPANY, a North Carolina banking

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment is made as of the 30th day of April, 2018, by Bluesmart Inc., a Delaware corporation, with offices at 729 Minna Street, San Francisco, CA 94103, hereinafter referred

More information

3. PAYDAY RENT PAYMENT OPTION.

3. PAYDAY RENT PAYMENT OPTION. FIXED TERM LEASE This agreement is entered into on between _GERBER HOLDINGS, LLC hereinafter referred to as ''landlord'' and, referred to as tenant. ' 1. PREMISES. Landlord rents to tenant those premises

More information

ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016

ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016 Stradling Yocca Carlson & Rauth Draft of 12/29/15 ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY and MUFG UNION BANK, N.A., as Escrow Bank Dated as of February 1, 2016 Relating

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

CONTRACT FOR MANAGEMENT

CONTRACT FOR MANAGEMENT CONTRACT FOR MANAGEMENT In consideration of the covenants and conditions contained herein (hereinafter called Owner ) and Pierce Asset Management, Inc. DBA Pierce Property Management (hereinafter called

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

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

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

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York APPLICATION FOR FINANCIAL ASSISTANCE

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York APPLICATION FOR FINANCIAL ASSISTANCE COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York 12701 845-428-7575 APPLICATION FOR FINANCIAL ASSISTANCE I. APPLICANT INFORMATION: Company Name: Address: Phone No.: Telefax

More information

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20.

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20. LIMITED FINANCIAL SERVICES AGREEMENT THIS AGREEMENT dated for reference as of the day of, 20. BETWEEN: AND: THE OWNERS, PLAN, a Strata Corporation constituted under the laws of British Columbia and having

More information

ESCROW AGREEMENT. by and between the SAN DIEGO UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO, CALIFORNIA. and. MUFG UNION BANK, N.A.

ESCROW AGREEMENT. by and between the SAN DIEGO UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO, CALIFORNIA. and. MUFG UNION BANK, N.A. ESCROW AGREEMENT by and between the SAN DIEGO UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO, CALIFORNIA and MUFG UNION BANK, N.A., as Escrow Agent Dated September 5, 2017 RELATING TO: SAN DIEGO UNIFIED SCHOOL

More information

(Revised January 2016) Property Management Agreement

(Revised January 2016) Property Management Agreement 4545 East Colfax Denver, Colorado 80220 (303) 322-1550 fax (303) 322-1583 Peter Meer, MBA, MPM President, Broker email: peter@meerandco.com website: www.meerandco.com (Revised January 2016) Property Management

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

ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE DISTRICT ) ) ) ) ) ) ) ) ) ) )

ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE DISTRICT ) ) ) ) ) ) ) ) ) ) ) ANDREW W. COUCH Attorney at Law Corporate Plaza Drive, Suite 0 P.O. Box Newport Beach, CA 0 Telephone: ( 0- State Bar No. Attorney for Plaintiff Donald Enright ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE

More information

Property address: Target Move-In date: / / Resident: Cell Phone : ( ) - Social Security # : - - Date of Birth ; / /

Property address: Target Move-In date: / / Resident: Cell Phone : ( ) -   Social Security # : - - Date of Birth ; / / PLEASE FILL OUT SCAN & EMAIL TO : DHEIREMANS@AOL.COM LEASE APPLICATION Property address: Unit #: Target Move-In date: PERSONAL INFORMATION Resident: Cell Phone : ( ) - Email : Social Security # : - - of

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

CALIFORNIA RESIDENTIAL LEASE AGREEMENT

CALIFORNIA RESIDENTIAL LEASE AGREEMENT CALIFORNIA RESIDENTIAL LEASE AGREEMENT This Residential Lease Agreement (hereinafter Lease ) is entered into this the day of, 20, by and between the Lessor:, (hereinafter referred to as Landlord ), and

More information

NC General Statutes - Chapter 116 Article 21B 1

NC General Statutes - Chapter 116 Article 21B 1 Article 21B. The Centennial Campus, the Horace Williams Campus, and the Millenial Campuses Financing Act. 116-198.31. Purpose of Article. The purpose of this Article is to authorize the Board of Governors

More information

LEASE OF PERMITTED EDWARDS GROUNDWATER RIGHTS (Beginning (post-january 1, year lease)

LEASE OF PERMITTED EDWARDS GROUNDWATER RIGHTS (Beginning (post-january 1, year lease) EDWARDS AQUIFER HABITAT CONSERVATION PLAN PROGRAM LEASE OF PERMITTED EDWARDS GROUNDWATER RIGHTS (Beginning (post-january 1, 2013 -year lease) This Lease of Permitted Edwards Groundwater Rights ( Lease

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

COHERENT TERMS AND CONDITIONS OF SALE TAIWAN

COHERENT TERMS AND CONDITIONS OF SALE TAIWAN COHERENT TERMS AND CONDITIONS OF SALE TAIWAN 1. LIMITS OF AGREEMENT The terms and conditions as set forth herein as well as any additional terms and conditions that may appear on the face hereof shall

More information

CONDITIONS OF SALE IMMOVABLE PROPERTY

CONDITIONS OF SALE IMMOVABLE PROPERTY CONDITIONS OF SALE IMMOVABLE PROPERTY CLAREMART AUCTIONEERS (PTY) LTD T/A CLAREMART AUCTION GROUP (the Auctioneer ) DULY INSTRUCTED BY CB ST CLAIR COOPER, JOINT TRUSTEE IN THE MATTER OF INSOLVENT ESTATE

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

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT STATE OF SOUTH CAROLINA COUNTY OF HORRY ) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT THIS AGREEMENT is hereby made and entered into this day of, 20, by and between CHICORA LONG TERM RENTALS,

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

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

BAYVIEW LOAN SERVICING, LLC OPINION BY v. Record No JUSTICE G. STEVEN AGEE January 11, 2008 JANET SIMMONS

BAYVIEW LOAN SERVICING, LLC OPINION BY v. Record No JUSTICE G. STEVEN AGEE January 11, 2008 JANET SIMMONS PRESENT: All the Justices BAYVIEW LOAN SERVICING, LLC OPINION BY v. Record No. 062715 JUSTICE G. STEVEN AGEE January 11, 2008 JANET SIMMONS FROM THE CIRCUIT COURT OF ROCKINGHAM COUNTY James V. Lane, Judge

More information

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto.

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto. [Sponsor] [Address] [date], 2012 Re: Equity Investment [property] Dear [Principal]: This letter outlines the basic terms and conditions upon which Stage Capital, LLC (with its successors, Investor ), or

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment (the General Assignment ) is made as of the 6th day of December, 2016, by Pebble Industries, Inc., a Delaware corporation, with offices at 900 Middlefield Road,

More information

INSTRUCTIONS FOR LANDLORDS - SERVING LEGAL NOTICE ON TENANTS

INSTRUCTIONS FOR LANDLORDS - SERVING LEGAL NOTICE ON TENANTS INSTRUCTIONS FOR LANDLORDS - SERVING LEGAL NOTICE ON TENANTS THREE DAY NOTICES A Three-Day Notice is used when the tenant is in default under the terms of the Lease. The most common default of the tenant

More information

SHARE PURCHASE AGREEMENT

SHARE PURCHASE AGREEMENT SHARE PURCHASE AGREEMENT B E T W E E N: "Purchaser" - and - GARDEN CITY FOOD COOPERATIVE "Vendor" LANCASTER BROOKS & WELCH LLP Barristers and Solicitors 80 King Street, Box 790 St. Catharines, ON L2R 6Z1

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

CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT

CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT OH&S 8/28/17 Draft CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO. 2001-1 SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT This REFUNDING ESCROW AGREEMENT (the Agreement ), made and

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

ANNUAL/LONG-TERM EXCLUSIVE RIGHT TO LEASE AND MANAGE AGREEMENT

ANNUAL/LONG-TERM EXCLUSIVE RIGHT TO LEASE AND MANAGE AGREEMENT ANNUAL/LONG-TERM EXCLUSIVE RIGHT TO LEASE AND MANAGE AGREEMENT WWW.PROPERTYTRACKINC.COM LEASEMETRO@GMAIL.COM THIS EXCLUSIVE RIGHT TO LEASE AND MANAGE ( Agreement ) is prepared this day of, 2015 between

More information

ESCROW DEPOSIT AGREEMENT WIT N E SSE T H:

ESCROW DEPOSIT AGREEMENT WIT N E SSE T H: ESCROW DEPOSIT AGREEMENT This ESCROW DEPOSIT AGREEMENT, dated as of March 1, 2015, by and between the LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY, a political

More information

The parties, intending to be legally bound, hereby agree as follows:

The parties, intending to be legally bound, hereby agree as follows: Exhibit 2.4(c) Escrow Agreement ESCROW AGREEMENT This Escrow Agreement, dated as of, 199_ (the "Closing Date"), among, a corporation ("Buyer"),, an individual resident in, ("A"), and, an individual resident

More information

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

ESCROW AGREEMENT (ACQUISITIONS)

ESCROW AGREEMENT (ACQUISITIONS) ESCROW AGREEMENT (ACQUISITIONS) THIS ESCROW AGREEMENT (ACQUISITIONS), (this "Escrow Agreement") is dated as of, and is by and among, a, taxpayer identification number ("Seller"), and, a, taxpayer identification

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

Sample. Rider Clauses to Contract of Sale Seller

Sample. Rider Clauses to Contract of Sale Seller Rider Clauses to Contract of Sale Seller 1. In the event of any inconsistency or conflict between the terms and provisions of this Rider and those contained in the printed portion of the Contract of Sale

More information

ARTICLE I. The name of the corporation is ANGELS CROSSING CONDOMINIUM ASSOCIATION. ARTICLE II

ARTICLE I. The name of the corporation is ANGELS CROSSING CONDOMINIUM ASSOCIATION. ARTICLE II MLC:mtd 09/19/03 NON-PROFIT ARTICLES OF INCORPORATION These Articles of Incorporation are signed and acknowledged by the incorporator for the purpose of forming a non-profit corporation under the provisions

More information

RESIDENTIAL MANAGEMENT AGREEMENT

RESIDENTIAL MANAGEMENT AGREEMENT RESIDENTIAL MANAGEMENT AGREEMENT This Agreement is made by and between hereinafter referred to as Agent and, herinafter referred to as Owner to secure the services of the Agent in the management of real

More information

ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION FOR REGISTRATION

ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION FOR REGISTRATION FORM AMR-1 Renewal Received/By: License number: Process Date/By: Check # /Check Amount: Documents Mailed: FOR BOARD USE ONLY ARKANSAS APPRAISAL MANAGEMENT COMPANY APPLICATION FOR REGISTRATION The following

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

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland 21209-3600 SUBSTITUTE TRUSTEES SALE OF SEVEN TOWNHOMES LOCATED IN THE RIDGELY FOREST DEVELOPMENT OF ELKTON MARYLAND (LOTS 15, 43-48); EACH LOT CONSISTING

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

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT 1. Parties: This agreement between, the owner(s) or legally appointed representative of the premises, hereinafter called LANDLORD and Florida Realty Investments

More information