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

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

, 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.

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

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

This certification comes after periodic inspections of the work site, while work was being done and a final inspection of the completed work on.

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) APPLICATION

FILED: KINGS COUNTY CLERK 06/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 06/09/2016

Amendments to Existing Planned Development Districts Application Explained

APPLICATION FOR LIQUOR LICENSE PART I GENERAL INFORMATION. 1. Name of applicant (name of individual, partnership, corporation or association):

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

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) ) APPLICATION

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

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

FILED: NEW YORK COUNTY CLERK 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6

Easement under Section 65 of The Water Security Agency Act

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) APPLICATION

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) APPLICATION

RESOLUTION NO

FILED: NEW YORK COUNTY CLERK 02/06/ :40 PM INDEX NO /2012 NYSCEF DOC. NO. 208 RECEIVED NYSCEF: 02/06/2018

REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS

GENERAL INFORMATION TRANSFER OF LAND BY INDIVIDUALS THE LAND TITLES OFFICE CANNOT GIVE LEGAL ADVICE

FILED: NEW YORK COUNTY CLERK 07/13/ :27 PM

GRAND IMPERIAL LLC, IMPERIAL V LLC, IMPERIAL Part 2 COURT MANAGEMENT, MICHAEL EDELSTEIN, (Hon. Kathryn Freed, J.S.C.) Defendants. : ss.

APPLICATION FOR DEMOLITION PERMIT

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 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014

CITY OF INDEPENDENCE, MISSOURI

APPLICATION FOR BUILDING PERMIT

COMMERCIAL BUILDING PERMIT APPLICATION

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR SALE

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) APPLICATION

Instruction Sample of Easement under Section 65 of The Water Security Agency Act

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

RESIDENTIAL ADDITION/ALTERATION PERMIT APPLICATION

APPLICATION FOR TAX INCENTIVES. Town of Clarence Industrial Development Agency

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

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

UNIVERSITY OF ROCHESTER STANDARD CONTRACT FOR CONSTRUCTION (OWNER-CONTRACTOR LUMP SUM AGREEMENT)

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

PARTITIONING OF PROPERTY WITHIN TILLAMOOK COUNTY

ADVERSE INTERESTS [IDENTIFY SOURCE OF INFORMATION], AND OF ALL PERSONS CLAIMING THEREUNDER.

EASEMENT AGREEMENT RECITALS

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR SALE 7,769 SQUARE FEET

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

ADDITIONAL DEDICATORY INSTRUMENT. for HARBORSIDE CONDOMINIUMS OWNERS ASSOCIATION, INC.

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

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR IMMEDIATE PURCHASE 0.30 Acres

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR IMMEDIATE PURCHASE 5.85 acres

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

BEFORE THE OIL &GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO

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

THE BOARD REQUIRES (1) ORIGINAL APPLICATION PACKET WITH RAISED SEALS AND 16 COPIES OF THE PACKET TO INCLUDE THE FOLLOWING:

MINERAL COUNTY SHERIFF S OFFICE

Wind Energy System (Residential) Application

INTRUCTIONS FOR BUILDING/USE PERMIT APPLICATION All applicable sections of this packet must be completed.

28.24(15)(a) Fla. Stat. Larger than 81/2' x 14": 28.24(5)(b) Fla. Stat Microfilm (Per Book) 28.24(6)(a) Fla. Stat CD (Per Book & Index).

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

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR SALE 2.46 Acres

ESCROW AGREEMENT - MAINTENANCE

Please read instructions!!

ELEVATION AGREEMENT FOR CONDOMINIUMS Instruction Sheet

FILED: DUTCHESS COUNTY CLERK 11/21/ :03 PM INDEX NO NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 11/21/2016

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

NATIONAL TRAIL LOCAL SCHOOL DISTRICT

BUSINESS LICENSE Information & Application Instructions

This is a sample form for information ONLY.

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

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

DEFERRED IMPACT FEES INFORMATION AND APPLICATION

Home Occupation Zoning Permit Application Worksheet

Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit Requirements FOR OWNER/BUILDER

FILED: NEW YORK COUNTY CLERK 12/27/ :28 PM INDEX NO /2013 NYSCEF DOC. NO. 120 RECEIVED NYSCEF: 12/27/2017

FILED: NEW YORK COUNTY CLERK 06/27/ :12 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

DEPARTMENT OF WATER COUNTY OF KAUA I. Water has no Substitute Conserve It!

HERNANDO COUNTY PERMIT APPLICATION PACKET MECHANICAL PERMIT

Pittsfield Charter Township

MUNICIPAL IRRIGATION DISTRICT

CHAPTER 286. (Senate Bill 396)

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

BUILDING PERMIT APPLICATION

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR SALE 36,631 SQUARE FEET

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 02/12/ :15 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 02/12/2018

Micro Scale Practices Declaration

ARTICLES OF INCORPORATION ROCK CREEK PROPERTY OWNERS ASSOCIATION, INC. The undersigned, acting as incorporator for a not-for-profit

FILED: NEW YORK COUNTY CLERK 02/23/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/23/2017

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown.

Office of the Fiduciary Supervisor Kanawha County Commission P.O. Box 3627 Charleston, West Virginia

HOME OCCUPATION Conditional Use Permit Application Packet

PROPERTY EXCHANGE AGREEMENT

Contract of Sale. Witnesseth:

DEPARTMENT OF TRANSPORTATION VACANT LAND FOR SALE 1.28 Acres

DEED RESTRICTION AGREEMENT

BOONE COUNTY, MISSOURI RESOURCE MANAGEMENT DEPARTMENT (573)

Purchasing Division Finance Department 44 E. Downer Place Aurora, Illinois (630) FAX (630)

Sketch Plan 2018 Bargersville Plan Commission Application Kit

scc Doc Filed 11/04/16 Entered 11/04/16 21:48:44 Main Document Pg 1 of 5

DECEASED TENANT PROPERTY. Eric M. Steven, P.S. ericstevenlaw.com

Transcription:

FILED: NEW YORK COUNTY CLERK 06/29/2015 03:08 PM INDEX NO. 156526/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2015 NOTICE UNDER l\1echanic's LllN LAW To the Clerk of the County of New York and all others whom it may concern: PLEASE TAKE NOTICE that Manhattan Business Interiors, Inc. d/b/a MBI Group., as lienor has and claims a lien on the real property hereinafter described as follows: (1) The name and residence of the lienor is Manhattan Business Interiors, Inc. d/b/a MBI Group., a corporation whose business address is at 48 West 37 th Street, New York, New York 10018. (1 a) The name and address of lienor's attorney is, Arthur J. Semetis, P.c., 286 Madison Avenue, Suite 1801, New York, New York 10017, Attn: Arthur J. Semetis, Esq. (2) The owner of the real property is New York City Economic Development Corporation and the interest of the owner as far as known to lienor is a leasehold. (3) The name of the person by whom lienor was employed is Alianza Dominicana Inc. The name of the person to whom the lienor furnished or is to furnish material or for whom the lienor performed or is to perform professional services is Alianza Dominicana Inc. Inc. The name of the person with whom the contract was made is Alianza Dominicana (4) The labor performed was complete interior build out, including but not limited to demolition, HV AC, carpentry, drywall, flooring, painting, millwork, tiling, electrical and general construction work. The materials furnished were all materials necessary for the compete interior build out, included but is not limited to demolition, HV AC, carpentry, drywall, flooring, painting, millwork, tiling, electrical and general construction materials. The agreed price and value of the labor performed and materials fumished is $2,670,914.50. Total agreed price and value $2,670,914.50. (5) The amount unpaid to the lienor for said labor performed and materials fumished is $29,986.70. Total amount unpaid $29,986.70. The total amount claimed for which this lien is filed is $29,986.70. '-.. ::~: (6) The time when the fust item of work was performed was October 27,2011.

The time when the frrst item of material was furnished was November 14,2011. The time when the last item of work was perfonned was March 2, 2013. The time when the last item of material was furnished was March 2, 2013. (7) The property subject to the lien is situated in the County of New York, known as Number: 1112 St. Nicholas Avenue, Block: 2124; Lot: 1. That said labor and materials were perfonned and furnished for and used in the improvement of the real property hereinbefore described. That eight (8) months (foui (4) months if a single family dwelling) have not elapsed dating from the last item of work perfonned, or from the last items of materials furnished, or since the completion of the contract, or since the fmal perfonnance of the work, or since the fmal furnishing of the materials for which this lien is claimed. Dated: New York, New York July 2, 2013 Manhattan Business Interiors, Inc. d/b/a MBI Group. )U--.L...~b II(u.J.-i-~ \ By:d----=-~- '.\_~_-1{)v_ Name: eith DeMatteis Tille: CFO,,

VERIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Keith DeMatteis, being duly sworn, says that deponent is the CFO of the Manhattan Business Interiors Inc. d/b/a MBl Group, that deponent has read the said notice of lien and knows the contents thereof, and that the same is true to deponent's own knowledge, except as to the matters therein stated to be alleged on information and belief, and that as to those matters deponent believes it to be true. The reason why this verification is made by deponent is that deponent is an officer to wit, the CFO of Manhattan Business Interiors, Inc. d/b/a MBI Group., which is a domestic corporation, and deponent is familiar with the facts and circumstances herein. The sources of deponents' infonnation and the grounds of deponent's belief as to all matters not therein stated upon deponent's knowledge are as follows: A review of the books and records of Manhattan Business Interiors, Inc. d/b/a MEl Group. Kei.th DeMatteis JEAN D. GREENLAW NOTARY PUBLIC, STATE OF NEW YORK Regislration No. 010R5003884 Qualified in New York County omrnission Expires November 2. 2014

NOTICE UNDER MECHANIC'S LIEN LAW Manhattan Business Interiors, Inc. cljb/a rvrbi Group. 48 West 37 th Street New York, New York 10018 -against- Alianza Dominicana, Inc. 2410 Amsterdam Avenue, 4th Floor Alianza LLC 2410 Amsterdam Avenue, 4th Roor Trustees of Columbia University In the City of New York 116 th and Broadway New York, New York 10027 New York City Economic Development Corporation 110 William Street New York, New York 10038 NOTICE UNDER W=CHAl\1JC'S LIEN LAW Amount: $29,986.70 Filed: July ;;,2013 Premises known as: 1112 St. Nicholas Avenue Block: 2124; Lot: 1 ARTHUR J. SEMETIS, P.C. Attorneys for Lienor 286 Madison Avenue - Suite 1801 New York, New York 10017 (212) 557-5055

AFFIDAVIT OF SERVICE -," Lienor: Manhattan Business Interiors, Inc. d/b/a MBI Group c: r- Amount: $29,986.70 Date Filed: July 5, 2013 Premises: 1112 St. Nicholas Avenue New York, New York N Block: 2124; Lot: 1 State of New York ) )ss. : COW1ty of New York ) ELSIE LOPEZ, being duly sworn deposes and says: I reside in Bronx County, New York. On July 9, 2013, deponent served the "Notice Under Mechanic's Lien Law" upon: Alianza Domincana, Inc. 2410 Amsterdam Avenue, 4th Floor Alianza LLC 2410 Amsterdam A venue, 4th Floor Trustees of Columbia University' In the City of New York 116 m and Broadway New York, New York 10027 New York City Economic Development Corporation 110 William Street New York, New York 10038 by delivering true copies, via certified first class mail, Return Receipt Requested, j4 under the exclusive custody and control of the U.S, Postal Service, of same to the above addresses. r-..., ~" cp.~/ 'Ili ~3?~/ E. -opez (' " \ '..._-..-J SW,Ern to Before ~Dayo y No L