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

Size: px
Start display at page:

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

Transcription

1 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 is Situs of properties Plaintiff -against- $25m085 Plaintiff resides at Sahara US Corporation, Sahara Plaza LLC., Sahara 3 Columbus Circle, 15th Floor Dreams LLC., and Subrata Roy. New York, New York Defendant County of New York To the above-named Defendant 0t1 Art IJereby 58mm0885 to answer the complaint in this action and to serve a copy of your answer, or, of the complaint is not served with this summons, to serve a notice of appearance, on the Plaintiff's Attorney(s) within 20 days after the service of this summons, exclusive of the day of service (or within 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 herein. Dated: June 11th, 2018 John P. D aio Defendant's Address: Attorney for aintiff 768 Fifth Avenue Office and Post Office Address New York, New York Maiden Lane, Suite 205 AND: New York, NY West 16th Street Tel: (212) New York, New York Fax (646) of 20

2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. Plaintiffs, VERIFIED - against - COMPLAINT Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 1 The Plaintiff, United Capital Real Estate Development Corp., (United) by it's Attorney, John DeMaio, as and for a Verified Complaint allege upon information and belief: 2 The Plaintiff, United, is a Delaware Corporation authorized to and actually doing business within the state of New York. 3 The Defendant Sahara US Corporation (Sahara US) is a New York Corporation doing business within the State of New York. 4 The Defendant Sahara Plaza LLC., (Sahara Plaza) is a New York corporation doing business in the State of New York. 5 The Defendant Sahara Dreams LLC., (Sahara Dreams) is a New York corporation doing business in the State of New York. 6 The Defendant Sahara Plaza is the title owner, in fee, of the hotel commonly known as The Plaza at 768 Fifth Avenue, New York, New York Block 1274, Lots The Defendant Sahara Dreams is the title owner in fee of the hotel commonly known as The Dream Hotel Downtown at 355 West 16th New York, New York Block 740, Lots The Defendant Sahara US owns 70% of the shares of the Sahara Plaza and the Defendant Sahara US owns 85% of the shares of the Sahara Dreams, (The Shares) making Sahara US the majority shareholder in both Sahara Plaza and Sahara Dreams. 2 of 20

3 9 The Defendant Subrata Roy owns, operates and controls 100% of Sahara US. The Defendant, Roy, has full, complete and absolute authority to bind for all purposes Sahara US, Sahara Plaza and Sahara Dreams. 10 On or a bout February 19, 2018 and again on February 27, 2018 in two separate contracts (The Contracts) signed by Defendant Roy on behalf of Defendant Sahara US whereby, Defendant Sahara US agreed to sell The Shares of Sahara US in the Sahara Plaza and in Sahara Dreams for an agreed upon amount to Plaintiff United. 11 The sale of The Shares, to Plaintiff United by Sahara US was pursuant to the Drag Along Rights of Sahara US thereby extinguishing any and all rights of any of minority owners to any of The Shares herein, except to a proportionate participation in any net proceeds from said sale. FOR A FIRST CAUSE OF ACTION 12 The Plaintiff United is in full compliance with each and every legal obligation contained in The Contracts including but not limited to submission proof of funds and placement of the required Escrow. 13 The Defendants herein, acting in concert, with the knowledge consent and ratification of each act and omission of the other failed and refused to the close on the sale of The Shares in explicit violation of the terms of The Contracts, in complete breach thereof. 14 Pursuant to the terms of The Contracts, the Plaintiff United is entitled to every remedy recognized at law, including but not limited to, Specific Performance and/or money damages. 15 As a result thereof, the Plaintiff United is entitled to Specific Performance, to wit, the sale of the shares to the Plaintiff United together with money damages in the amount of One Billion Dollars. FOR A SECOND CAUSE OF ACTION 16 All prior allegations are repeated. 3 of 20

4 17 The Plaintiff United and the Defendant Sahara US has entered into a legally binding noncircumvent, non-compete, non-disclosure agreement with the regard to The Contracts and the purchase of The Shares (The Non-Circumvent Agreement). 18 The Defendant Sahara US breached The Non-Circumvent Agreement by inter-alia seeking a separate agreement for the sale of The Shares with the Plaintiffs United's equity partner. 19 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A THIRD CAUSE OF ACTION 20 All prior allegations are repeated. 21 All of the aforesaid constitutes unjust enrichment that is all the Defendants have been unjustly enriched by their conduct to the financial detriment of the Plaintiff United. 22 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A FOURTH CAUSE OF ACTION 23 All prior allegations are repeated 24 The Defendants herein, acting in concert, fraudulently induced the Plaintiff United to enter into The Contracts and to take all steps in compliance thereof, never intending to comply with the requirements of The Contacts, including but not limited to, the Plaintiff showing proof of funds and placing money in escrow. 25 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A FIFTH CAUSE OF ACTION 26 All prior allegations are repeated. 4 of 20

5 27 The Defendants Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy had full and complete knowledge of The Contracts and tortuously interfered with same by inter-alia, seeking to sell of The Shares to third parties including but not limited to the Plaintiff United's equity partner. 28 As a result thereof, the Plaintiff has been damaged in the amount of One Billion Dollars. WHEREFORE THE PLAINTIFF DEMANDS SPECIFIC PERFORMANCE AND DAMAGES IN THE AMOUNT OF ONE BILLION DOLLARS TOGETHER WITH INTEREST C STy AND ATTORNEY FEES. John P. D aio Attorney for laintiff 75 Maiden Lane, Suite 205 New York, NY Tel. (212) Fax. (646) of 20

6 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. Epummong anb Complaint Attorneys for Plaintiff Office and Post ffice Address I John P. aio, Esq. 75 Maiden La, Suite 205 New York, NY Tel: (212) Fax: (646) of 20

7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X United Capital Real Estate Development Corp. Plaintiff, - against - NOTICE OF PENDENCY Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants X NOTICE IS HEREBY GIVEN, that an action has been commenced and is pending in this Court upon a complaint of the above named Plaintiff against above named defendants to foreclosure on contracts of sale dated February 19th, 2018; AND NOTICE IS FURTHER GIVEN, that the premises affected by the said foreclosure action, were, at the time of the commencement of said action, and at the time of the filing of this notice situate in Block 740, Lots 7502 on the land map of the City of New York in the County of New York in the State of New York, The Dream Downtown Hotel at 355 West 16th Street, New York, NY Dated: June 22nd, 2018 New York, New York John DeMaio Attorney for Plai 75 Maiden Lane, Suite 205 New York, NY Tel: Fax: of 20

8 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY 521 Fifth Avenue, New York, NY (212) OLD REPUBLIC NATIONAL TITLE INSURANCE COMPAN Y TITLE NO. NYC L EXHIBIT A ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, City, County and State of New York, bounded and described as follows: 17 ¹ BEGINNING at a point on the southerly side of West 17 Street, distant 100 feet easterly 17th from the corner formed by the intersection of the southerly side of West Street with the easterly side of Ninth Avenue; RUNNING THENCE southerly parallel with Ninth Avenue, 184 feet to the northerly side 16th of West Street; THENCE easterly along the northerly line of West 16th Street, 25 feet; THENCE northerly parallel with Ninth Avenue, 92 feet to the center line of the block; THENCE easterly parallel with 16th Street and along the center line of the block, 25 feet; THENCE southerly parallel with Ninth Avenue, 92 feet to the northerly side of West 16th Street; THENCE easterly along the northerly side of 16th Street, 75 feet; THENCE northerly parallel with Ninth Avenue, 92 feet to the center line of the block; THENCE easterly along the center line of the block and parallel with the northerly side of 16th Street, 50 feet; THENCE northerly and parallel with Ninth Avenue, 92 feet to the southerly side of 17th Street; THENCE westerly and along the southerly side of place of BEGINNING. 17th Street, 175 feet to the point or FOR CONVEYANCE ONLY: Premises being known as the Hotel Unit and the Retail Unit in the Dream Downtown Hotel, with a street address of West 16th Street 16th 17th a/k/a 359 West Street a/k/a West Street, New York, N.Y. and designated as Block 740 Lots 1001 and 1002, respectively, as shown on Tax Map of the of of New York. City New York, County 8 of 20

9 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 0 Rotice Of Senbency The properties affected by the within instrument lies in Block 740, Lots 7502 on the land map of the County of New York. The Dream Downtown Hotel at 355 West 16th Street, New York, NY Attorneys for Plaintiff. Office and Post 0 fice Address 0 CD H 2 John P. De aio, sq. 75 Maiden Lan Suite 205 New York, NY Tel: (212) Fax: (646) of 20

10 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X United Capital Real Estate Development Corp. Plaintiff, - against - NOTICE OF PENDENCY Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants X NOTICE IS HEREBY GIVEN, that an action has been commenced and is pending in this Court upon a complaint of the above named Plaintiff against above 2018,. named defendants to foreclosure on contracts of sale dated February 19th, 2018; AND NOTICE IS FURTHER GIVEN, that the premises affected by the said foreclosure action, were, at the time of the commencement of said action, and at the time of the filing of this notice situate in block 1274 lot 25 on the land map of the City of New York in the County of New York in the State of New York, The Plaza Hotel at 768 Fifth Avenue, New York, NY Dated: June 22nd, 2018 New York, New York John DeM 'o Attorney for laintiff 75 Maiden Lane, Suite 205 New York, NY Tel: Fax: of 20

11 'I :I EXHIBIT A LAND ' As to Parcel A: (The Plaza Condominium): As to Parcel I - The Plaza Condominium, 768 FGh Avenue, The Transient Hotel Unit (THU) The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as Unit THU "Units" (Transient Hotel Unit) (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State ofnew York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN , by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN (amends bylaws) (hereinafter collectively called the "Declaration" "Declaration") establishing a plan for Condominium ownership of said Building and the land "Property" upon which the same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot No in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No and as Map No on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis & Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No A and recorded June 12, 2007 as CRFN in the aforesaid Register's Office. Together with an undivided percent interest in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, County, City and State ofnew York, bounded and described as follows: BEGINNING at the comer formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza 11 of 20

12 RUNNING THENCE northerly along the westerly side of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned corner, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Easements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN , as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN , as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN , and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN (amends bylaws) (collectively, Condominium". the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and EU-DOC$ of 20

13 d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. As to Parcel H - The Plaza Condominium, 768 Fifth Avenue, Unsold Units The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as Units (See "Units" Schedule of Units Attached) (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN , by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated August 12, 2013 and recorded October 1, 2013 "Declaration" in CRFN (amends bylaws) (hereinafter collectively called the "Declaration") establishing a plan for Condominium ownership of said Building and the land upon which the "Property" same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot Nos. (See Schedule of Units Attached) in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No and as Map No on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis 4 Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No A and recorded June 12, 2007 as CRFN in the aforesaid Register's Office. Together with an undivided (See Schedule of Units Attached) percent interest in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, County, City and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza 13 of 20

14 I I RUNNING THENCE northerly along the westerly side of' of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned comer, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Essements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN , as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN , as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN , and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN (amends bylaws) (collectively, Condominium" the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and 14 of 20

15 I c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. PERCENTAGE INTEREST HOTEL UNIT TAX LOT IN COMMON ELEMENTS % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % HOTEL PERCENTAGE INTEREST IN UNIT COMMON ELEMENTS 15 of 20

16 % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % HOTEL TWOT PERCENTAGE INTEREST IN COMMON ELEMENTS % 16 of 20

17 % % % % % % % % % % % % % % % % % % % % % % PH % PH % PH % PH % As to Parcel IH (The Plaza Condominium, 768 Fifth Avenue, Accessory Unit and Club Unit) The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as the Accessory "Units" Unit and Club Unit (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN , by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in ÇRFN (amends bylaws) (hereinafter collectively called the "Declaration" "Declaration") establishing a plan for Condominium ownership of said Building and the land "Property" upon which the same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot Nos and 1302, respectively, in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the 17 of 20

18 City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No and as Mao No on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis & Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No A and recorded June 12, 2007 as CRFN in the aforesaid Register's Office. Together with an undivided and percent interest, respectively, in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough. of Manhattan, County, City and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza RUNNING THENCE northerly along the westerly side of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned corner, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Essements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN , as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN of 20

19 TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN , as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN , and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN (amends bylaws) (collectively, Condominium" the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. 19 of 20

20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 0 Of enbency The properties affected by the within instrument lies in Block 1274, Lots 25 on the land map of the County of New York. The Plaza Hotel at 768 Fifth Avenue, New York, NY Attorney for Plaintiff Office and Post ice Address \ O 0 John P. aio, Es 75 Maiden L e, Suite 205 New York, Y Tel: (212) Fax: (646) of 20

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 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: 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 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: 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

NAME (First, Middle, Last) OTHER PRINCIPAL HOME ADDRESS OFFICE HELD BUSINESS Uri Kaufman Manager Developer of Historic Residential Multifamily properties 2. Is the Company or management of the Company

More information

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

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

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

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

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

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 FILED: NEW YORK COUNTY CLERK 05/18/2016 04:47 PM INDEX NO. 654394/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BOARD OF MANAGERS OF THE RESIDENTIAL

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 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 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

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

FILED: KINGS COUNTY CLERK 10/04/ :45 PM

FILED: KINGS COUNTY CLERK 10/04/ :45 PM EXHIBITH - -- -----.. l A SETILEMENT STATEMENT U.S. DEPARTMENT DF HOUSING AND URBAN DEVELOPMENT OMB Approval No. 2502-0265 j t~.- ~:;Lo;nL:...: Fm HA - s. [_xi Conv un;n;- le. File Number! 7. L~;;;;-N".;mi;;;;-

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

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

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

More information

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

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

More information

FILED: 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

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

FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS..

FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS.. FILED: NEW YORK COUNTY CLERK 10/08/2015 03:45 PM INDEX NO. 155033/2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015 ExhibitS.ExhibitS NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is

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

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents 1 Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents Section Page Amendments 9 Administration of Property 4 Annexation 6 Building Description -Original

More information

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS THIS DECLARATION, made this 30 th day of December, 1969, by Jasper Valley Development Corporation, hereinafter called the Developer. WITNESSETH: Whereas, Developer is the owner of the real property described

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on RESOLUTION 1997-2 OF INDIAN LAKE BOROUGH AND NOW, this 1 3 t h day of m *, 1997 the Borough Council of Indian Lake Borough hereby resolves as follows: WHEREAS, Bernie Wires submitted a proposed plan for

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016

FILED: NEW YORK COUNTY CLERK 03/11/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016 FILED: NEW YORK COUNTY CLERK 03/11/2016 01:03 PM INDEX NO. 651304/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------------------

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

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property ); When Recorded Return to: Parcel No. EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into this day of, 2016 by and between VALLEY DREAMS PROPERTIES, LLC, a Utah limited liability company

More information

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision) After Recording Return To: W. Louis Larson 990 Astor Street Astoria, OR 97103 FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement (this Agreement ) is made this day of, 2014 (the Effective Date ), by and between South Euclid-Lyndhurst School District, Ohio ( Seller

More information

FILED: ti NEW YORK COUNTY CLERK 08/03/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016

FILED: ti NEW YORK COUNTY CLERK 08/03/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016 FILED: ti NEW YORK COUNTY CLERK 08/03/2016 12:25 PM INDEX NO. 654394/2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X BOARD OF MANAGERS OF

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT THIS AGREEMENT made this day of July, 2017, by and between JPMCC 2011- C5 APPLETREE MALL LLC, having an address at c/o Torchlight Loan Services, 475 5th Avenue, 10 th Floor,

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

The North 140 Feet of Lot 4, Block 6, Metcalf View Second Plat, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

The North 140 Feet of Lot 4, Block 6, Metcalf View Second Plat, a subdivision of land in the City of Overland Park, Johnson County, Kansas. NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, June

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

SALE DEED. THIS INDENTURE OF SALE DEED (hereinafter referred Sale Deed ) is made and entered into at, on day of,

SALE DEED. THIS INDENTURE OF SALE DEED (hereinafter referred Sale Deed ) is made and entered into at, on day of, SALE DEED THIS INDENTURE OF SALE DEED (hereinafter referred Sale Deed ) is made and entered into at, on day of, BETWEEN: of aged yrs., an Indian inhabitant of Mumbai, residing at, hereinafter called as

More information

Specimen Complaint to Establish Easement Rights 1

Specimen Complaint to Establish Easement Rights 1 Specimen Complaint to Establish Easement Rights 1 [Case Caption] COMPLAINT NATURE OF CLAIM This is an action brought by property owners to establish their rights, title, or interest to use the beach in

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

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014 00166 EXECUTION VERSION L120020 28100 DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor and THE STATE UNIVERSITY OF NEW YORK Lessee FIRST AMENDMENT TO LEASE Dated June 30, 2014 The Properties affected by

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

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT PREPARED BY AND AFTER RECORDING RETURN TO: James Johnston, Esq. Shutts & Bowen LLP 300 S. Orange Avenue Suite 1000 Orlando, Florida 32801 Tax Parcel I.D.s: 25-21-29-0000-00-032 25-21-29-4432-00-001 DECLARATION

More information

ELEVENTH AMENDMENT TO THE CONDOMINIUM OFFERING PLAN FOR 540 WEST CONDOMINIUM. 540 West 49th Street & 545 West 48th Street New York, NY

ELEVENTH AMENDMENT TO THE CONDOMINIUM OFFERING PLAN FOR 540 WEST CONDOMINIUM. 540 West 49th Street & 545 West 48th Street New York, NY ELEVENTH AMENDMENT TO THE CONDOMINIUM OFFERING PLAN FOR 540 WEST CONDOMINIUM 540 West 49th Street & 545 West 48th Street New York, NY 10019 Sponsor: FPG CLINTON ACQUISITION, LLC 45 Main Street, Suite 800

More information

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC MEMORANDUM To: From: Mayor and City Council Michael Smith, Director of Public Works Date: August 11, 2014 Subject: Discussion of Temporary Aerial Easement for KDC ITEM DESCRIPTION Discussion of an aerial

More information

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS This Declaration made by, Owner(s) in fee simple of that certain parcel of land at also known as

More information

APARTMENT DEED WITH COVENANTS

APARTMENT DEED WITH COVENANTS LAND COURT SYSTEM Return by Mail Pickup To: REGULAR SYSTEM TITLE OF DOCUMENT: APARTMENT DEED WITH COVENANTS PARTIES TO DOCUMENT: GRANTOR: 3702 LOWER HONOAPIILANI, LLC, a Colorado limited liability company

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 26, 2013 DATE: January 8, 2013 SUBJECT: Amend and Restate the Deed of Easement and Declaration of Restrictive Covenants for to permit

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the WHEN RECORDED MAIL TO: CARNEROS COTTAGES, LLC C/O COX, CASTLE & NICHOLSON LLP 19800 MacArthur Boulevard Suite 500 Irvine, California 92612-2435 ATTN: D. Scott Turner, Esq. MAIL TAX STATEMENTS TO: SPACE

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

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT THIS SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT made this day of, 2009, by and between: STATE COLLEGE AREA SCHOOL

More information

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

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

More information

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

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

More information

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 Orchard Lane Land Company Declaration of Restrictions Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 This Declaration,

More information

224 Fifth Ave. New York, NY

224 Fifth Ave. New York, NY 224 Fifth Ave. New York, NY ~16,000 SF Commercial Building with Value-Add + Development Potential at Madison Square Park FOR SALE Asking Price: $25,000,000 Property Features Location Located on the west

More information

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE Trust Indemnity and Security Agreement No. Whereas, the Chicago Title Insurance Company,

More information

Certificate of Ratification and Promulgation of Community Association Violation Enforcement Policy for the Northlake Estates HOA, Inc.

Certificate of Ratification and Promulgation of Community Association Violation Enforcement Policy for the Northlake Estates HOA, Inc. AFTER RECORDING RETURN TO: Judd A. Austin, Jr., Esq. Henry Oddo Austin & Fletcher, P.C. 1700 Pacific Avenue Suite 2700 Dallas, Texas 75201 STATE OF TEXAS COUNTY OF DENTON Certificate of Ratification and

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

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

ASSIGNMENT OF RIGHTS UNDER CONTRACT

ASSIGNMENT OF RIGHTS UNDER CONTRACT AU6 2 2 2002 ASSIGNMENT OF RIGHTS UNDER CONTRACT For the acquisition of the property (the "Replacement Property"), known as: Ninety-five (95) Development Rights units acquired through Environmental Sensitive

More information

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY, MISSOURI

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY, MISSOURI IN THE CIRCUIT COURT OF ST. LOUIS COUNTY, MISSOURI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE SUCCESSOR-BY-MERGER TO LASALLE Case No. BANK NATIONAL

More information

THIRD AMENDMENT TO MASTER DEED OF THE VILLAS AT STRATFORD PLACE. (Act 59, Public Acts of 1978) as amended

THIRD AMENDMENT TO MASTER DEED OF THE VILLAS AT STRATFORD PLACE. (Act 59, Public Acts of 1978) as amended THIRD AMENDMENT TO MASTER DEED OF THE VILLAS AT STRATFORD PLACE (Act 59, Public Acts of 1978) as amended Third Amendment to Clinton County Condominium Subdivision Plan No. 51, including; (1) Third Amendment

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

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of Referred to Public Works 3/ 4/ 19 Committee RESOLUTION NO. 9061-19 BY: Anderson, Bullock, George, Lotten, O' Leary, O' Malley, Rader A RESOLUTION to take effect immediately provided it receives the vote

More information

FILED: NEW YORK COUNTY CLERK 03/11/ /29/ :03 11:10 PM AM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/29/2016

FILED: NEW YORK COUNTY CLERK 03/11/ /29/ :03 11:10 PM AM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/29/2016 FILED: NEW YORK COUNTY CLERK 03/11/2016 04/29/2016 01:03 11:10 PM AM INDEX NO. 651304/2016 NYSCEF DOC. NO. 14 2 RECEIVED NYSCEF: 04/29/2016 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale CITY OF GLOUCESTER TAX TITLE AUCTION 4 LYNWOOD AVENUE (PARCEL: 219-30) 6 LYNWOOD AVENUE (PARCEL: 219-32) 2 CLEARVIEW AVENUE (PARCEL 219-31) TERMS AND CONDITIONS OF SALE 1. Agreement to Purchase; Purchase

More information

Third District Court of Appeal State of Florida, July Term, A.D. 2008

Third District Court of Appeal State of Florida, July Term, A.D. 2008 Third District Court of Appeal State of Florida, July Term, A.D. 2008 Opinion filed September 3, 2008. Not final until disposition of timely filed motion for rehearing. No. 3D08-516 Lower Tribunal No.

More information

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie

More information

The Sale or Lease of Certain Lands Act

The Sale or Lease of Certain Lands Act 1 SALE OR LEASE OF CERTAIN LANDS S-2 The Sale or Lease of Certain Lands Act being Chapter S-2 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

More information

ORDINANCE NO. 53. BE IT ENACTED AND ORDAINED by the Council of the Borough of Indian lake, Somerset

ORDINANCE NO. 53. BE IT ENACTED AND ORDAINED by the Council of the Borough of Indian lake, Somerset ORDINANCE NO. 53 ORDINANCE OF THE BOROUGH OF INDIAN LAKE, PENNSYLVANIA, AMENDING ORDINANCE NO. 52, AN ORDINANCE "APPROVING A REQUESTED CHANGE OF BOROUGH LIMITS, ANNEXING A PORTION OF STONYCREEK TOWNSHIP,

More information

REAL ESTATE AUCTION R17-216B

REAL ESTATE AUCTION R17-216B REAL ESTATE AUCTION R17-216B 430 VAUGHN RD, DOVER-FOXCROFT, ME MONDAY, OCTOBER 23RD @ 10:30 AM 10/23/17 430 Vaughn Rd, Dover-Foxcroft, ME PREVIEW: MONDAY, OCTOBER 9TH @ 11-12 PM or by appt. MAP/LOT 011-023B

More information

FILED: NEW YORK COUNTY CLERK 05/31/ :25 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/31/2017

FILED: NEW YORK COUNTY CLERK 05/31/ :25 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x THE CITY OF NEW YORK, - against - Plaintiff, FC 42ND STREET ASSOCIATES, L.P.,

More information

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

CONDITIONS OF SALE. The conditions of the present public sale are as follows: Prepare in duplicate. Post copy during sale and then give it to Purchaser. The conditions of the present public sale are as follows: CONDITIONS OF SALE 1. The property to be sold is a tract of improved

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

More information

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

Utility Easement from Suncoast Community Health Centers Inc Release of Easement 0 YLANi AGENDA REPORT 5T FLORID DATE 10 24 11 TO FROM SUBJECT City Commission Gregory Horwedel City Manager Utility Easement from Suncoast Community Health Centers Inc Release of Easement RECOMMENDATION

More information

First Sterling Corp. v Union Sq. Retail Trust 2012 NY Slip Op 33378(U) February 10, 2012 Supreme Court, New York County Docket Number: /10

First Sterling Corp. v Union Sq. Retail Trust 2012 NY Slip Op 33378(U) February 10, 2012 Supreme Court, New York County Docket Number: /10 First Sterling Corp. v Union Sq. Retail Trust 2012 NY Slip Op 33378(U) February 10, 2012 Supreme Court, New York County Docket Number: 600868/10 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier,

More information

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON Gery W. Edson GERY W. EDSON, P.A. 250 South Fifth Street, Suite 820 P. O. Box 448 Boise, ID 83701-0448 Telephone: (208) 345-8700 Fax: (208) 389-9449 Email: gedson@gedson.com ID Bar No. 2984 Attorney for

More information

EXHIBIT "13" RESTRICTIVE COVENANT. THIS indenture dated the 20th day of October, 2011 (the Effective Date )

EXHIBIT 13 RESTRICTIVE COVENANT. THIS indenture dated the 20th day of October, 2011 (the Effective Date ) EXHIBIT "13" RESTRICTIVE COVENANT THIS indenture dated the 20th day of October, 2011 (the Effective Date ) BETWEEN: MATTERHORN VILLAGE DEVELOPMENTS INC. (Inc. # BC0151606) a body corporate incorporated

More information

Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement

Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement THIS AGREEMENT is made as of the day of, 20, by and among [Name of Landlord / Address of Landlord] ( Landlord ), [Name of Tenant /

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

THIS CROSS ACCESS EASEMENT

THIS CROSS ACCESS EASEMENT THIS CROSS ACCESS EASEMENT AND CONSTRUCTION, USE AND MAINTENANCE AGREEMENT (this Agreement ) is made as of this 23 day of January, 2004 by and among the following entities: M. CLIFTON MCCLURE AND ROBERT

More information

NORTH CAROLINA AGREEMENT MOORE COUNTY

NORTH CAROLINA AGREEMENT MOORE COUNTY NORTH CAROLINA MOORE COUNTY AGREEMENT THIS AGREEMENT, made and entered into this day of, 2008, by and between Equestrian Lakes, LLC, party of the first part, hereinafter called "Equestrian Lakes", and

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

City Council Agenda Cover Memorandum..._.~-~..~

City Council Agenda Cover Memorandum..._.~-~..~ City Council Agenda Cover Memorandum //..._.~-~..~ Meeting Date: November 2, 2009 Item Title: Action Requested: Second Amendment to Easement and Operating Agreement for Uptown Phase II [8J Approval D For

More information

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS This grant of Easements, Declaration of Covenants, and Declaration of Preservation Restrictions, executed the day of, 2008

More information

IN THE DISTRICT COURT OF APPEAL OF FLORIDA. ** CASE NO. 3D Appellant, ** vs. ** LOWER WESLEY WHITE, individually,

IN THE DISTRICT COURT OF APPEAL OF FLORIDA. ** CASE NO. 3D Appellant, ** vs. ** LOWER WESLEY WHITE, individually, NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DISPOSED OF. IN THE DISTRICT COURT OF APPEAL OF FLORIDA THIRD DISTRICT JANUARY TERM, 2005 INDIA AMERICA TRADING CO., INC., a Florida

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

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS This Amendment to the Declaration of Covenants, Conditions and Restrictions recorded in Deed Book 4429, Page 165, Mecklenburg County Public

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