FILED: QUEENS COUNTY CLERK 03/03/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/03/2017

Similar documents
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]

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: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

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

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

, 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: ONEIDA COUNTY CLERK 12/22/ :47 PM INDEX NO. EFCA NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 12/22/2017

LPP Mtge. Ltd. v Sabine Props., LLC 2010 NY Slip Op 32367(U) August 27, 2010 Supreme Court, New York County Docket Number: /10 Judge: Joan A.

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G.

POKAGON BAND OF POTAWATOMI INDIANS RESIDENTIAL LEASING ACT. Table of Contents

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

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

Matter of Southampton Assn., Inc. v Zoning Bd. of Appeals of the Inc. Vil. of Southampton 2010 NY Slip Op 32107(U) August 5, 2010 Sup Ct, Suffolk

FILED: NEW YORK COUNTY CLERK 10/02/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 10/02/2017 Motion Sequence No.

NC General Statutes - Chapter 47F Article 3 1

FILED: NEW YORK COUNTY CLERK 03/09/ :41 PM INDEX NO /2009 NYSCEF DOC. NO. 323 RECEIVED NYSCEF: 03/09/2015

AMENDMENT AND RESTATEMENT OF THE DECLARATION OF COVENANTS, CONDITIONS RESTRICTIONS AND EASEMENTS FOR CITRUS HILLS FIRST AND SECOND ADDITION

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

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

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

NOTICE OF PETITION. PLEASE TAKE NOTICE that upon the annexed petition of Mercedes Casado, Paul Hertgen and

91 Real Estate Assoc. LLC v Eskin 2013 NY Slip Op 31181(U) June 4, 2013 HCIV, New York County Docket Number: 78814/2012 Judge: Sabrina B.

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

HO-CHUNK NATION CODE (HCC) TITLE 8 HOUSING, REAL ESTATE AND PROPERTY CODE SECTION 11 RESIDENTIAL LEASING CODE

Chapter 25 ESCROW FEE REQUIREMENTS

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

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. 2 RECEIVED NYSCEF: 08/11/2015

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 292 HOUSE BILL 459

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

Florida Senate SB 734

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

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

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I

Requestor: PI83992 Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** PRINCE RUPERT CA

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS AND MOBILE HOMES. v. Case No.

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

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

Michael Anthony Shaw and Joseph D. Steadman, Jr., of Jones Walker LLP, Miami, for Appellant.

ABSENTEE LANDLORDS & CRIMINAL ACTIVITY

Kryolan Corp. v 277 Bleecker LLC 2017 NY Slip Op 30728(U) April 13, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barry

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

Distressed & Abandoned Properties: Understanding New York s New Zombie Property Law

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

FILED: NEW YORK COUNTY CLERK 01/11/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 01/11/2017

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

Matter of DeJesus v New York City Hous. Auth NY Slip Op 31536(U) July 12, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen

CONDOMINIUM MORTGAGE FINANCING

Real Estate Recording Legislation Includes URPERA

Dixon v 105 W. 75th St. LLC 2015 NY Slip Op 30529(U) April 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

SCHEDULE A. Name and Address of Title Insurance Company: Pappas Law & Title 1822 N. Belcher Road Suite 200, Clearwater, Florida 33765

THIS CONVEYANCE IS SUBJECT TO

MSBA Real Property Title Standards

CHAPTER 711 CONDOMINIUM ACT

Dep't of Buildings v. 7 Second Avenue, New York County OATH Index No. 2277/09 (May 22, 2009)

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.

Sample. Rider Clauses to Contract of Sale Seller

ORDINANCE NO. CID-3087

/.. o~ ~" ~ 1 ~ o'9b

STATE OF MICHIGAN COURT OF APPEALS

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

For Preview Only - Please Do Not Copy

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

Agreement of Purchase and Sale

LEGAL NOTICE NOTICE OF FORECLOSURE SALE OF REAL AND PERSONAL PROPERTY

Guide to Special Assessments

The Legal Profession Act Cap. 370A Statutory Instruments Supplement No. 48 Supplement to Official Gazette No. 82 dated 9th October, 1997

PURCHASE AND SALE AGREEMENT

March Recommended Practices New York State Land Title Association, Inc. TABLE OF CONTENTS GENERAL PRACTICES

ORDINANCE NUMBER 1154

NC General Statutes - Chapter 47C Article 3 1

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

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

LEASEHOLD MORTGAGE. Mortgagor and Mortgagee agree as follows:

Chicago Title Insurance Company

Subject-To Addendum to One to Four Family Residential Contract (Resale)

WHEREAS, the present mortgage foreclosure crisis has serious negative implications for all

Matter of Holcomb v Town of RIchford 2012 NY Slip Op 33130(U) December 13, 2012 Sup Ct, Tioga County Docket Number: Judge: Jeffrey A.

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

PACIFIC TRUST DEED SERVICING COMPANY, INC. Collection Escrow Instructions

NATIONAL ASSOCIATION OF REALTORS Code of Ethics Video Series. Article 4 and Related Case Interpretations

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

LOUISIANA HOUSING CORPORATION QUALIFIED CONTRACT PROCESSING GUIDELINES

TITLE 28. ZONING AND REAL PROPERTY

ACQUISITION AGREEMENT

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

EVICTION AND HARASSMENT PROTECTION ORDINANCE REGULATIONS

CONTRACT TO PURCHASE

S 2613 S T A T E O F R H O D E I S L A N D

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

Chicago Title Insurance Company

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009

SELF-CANCELING INSTALLMENT SALES AGREEMENT

ASSIGNMENT OF LEASES AND RENTS

Subordination, Non-Disturbance and Attornment Agreements in Commercial Leasing and Real Estate Finance

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

Registrar-General of Land e-dealing Compliance Review

Transcription:

FILED QUEENS COUNTY CLERK 03/03/2017 1049 AM INDEX NO. 703016/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 03/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ------------------------------------------------------------------------X HK FIRM 1, LLC, Petitioner, - against WILBUR C. MANNING and CARL KATZ, Respondents. ------------------------------------------------------------------------X Index No. /2017 VERIFIED PETITION Petitioner HK FIRM 1, LLC, by its attorneys, Cornicello, Tendler & Baumel- Cornicello, LLP, as and for his verified petition alleges as follows 1. This action is commenced pursuant to R.P.A.P.L. 1921 to obtain an Order (i) (ii) (iii) discharging of record a mortgage, given on September 18, 1980, in the sum of $260,000.00, by Vincent Young, Percy Young, Sally Young, and Paul Young, as mortgagors, to Respondents Wilbur C. Manning and Carl Katz, as mortgagees, which was recorded in the Register s Office of the County of Queens, on September 30, 1980, in Reel 1285, Page 904 (the Mortgage ), and now remains a lien on the property designated as Lot 15 in Block 2166 on the Land Map of the City of New York, the County of Queens, and more commonly known as 108-20 62 nd Drive, Forest Hills, New York (the Property ), notwithstanding that the Mortgage was paid in full; directing the register or clerk of Queens County to mark the Mortgage as canceled and discharged of record; and directing that the debt or other obligation secured by the Mortgage be canceled. 2. Petitioner HK Firm 1, LLC ( Petitioner ), is the current owner of the Property. (A copy of the deed transferring the Property to Petitioner, dated December 30, 2016, 1 of 5

FILED QUEENS COUNTY CLERK 03/03/2017 1049 AM INDEX NO. 703016/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 03/03/2017 and recorded in the City Register s Office on January 6, 2017 is annexed hereto as Exhibit A). 3. Petitioner is single member LLC in which Vincent Young is the sole member. 4. The Property was previously owned by Vincent Young, as tenant in common, with his father Percy Young, his mother Sally Young, and his brother Paul Young (collectively the Young Family ). (A copy of the deed transferring the Property to the Young Family, as tenants in common, from Wilbur C. Manning, dated September 18, 1980, and recorded in the Register s Office of the County of Queens, on October 1, 1980, in Reel 1285 at Page 1639, is annexed as Exhibit B). 5. Thereafter, the Young Family transferred the Property to an entity known as H & K Firm Inc., by written deed dated March 29, 1999, and recorded in the City Register s Office on May 21, 1999. (A copy of said deed is annexed as Exhibit C). 6. As noted above, on December 30, 2016, H & K Firm Inc. transferred the Property to Petitioner (see, Exhibit A). THE MORTGAGE SOUGHT TO BE DISCHARGED 7. At the time the Property was transferred to Petitioner, the title report revealed that a mortgage given thirty-seven (37) years ago by the Young Family remained outstanding on the Office of City Register Parcel Search. (Annexed as Exhibit D is a Title Search performed by a licensed title company, initially conducted on November 1, 2016, and updated before the closing of the transfer to Petitioner on December 30, 2016). 8. Specifically, on September 18, 1980, the same date that the Property was transferred to the Young Family, Respondents Wilbur C. Manning and Carl Katz gave the Young Family a loan in the sum of $260,000.00, which was secured against the Property 2 2 of 5

FILED QUEENS COUNTY CLERK 03/03/2017 1049 AM INDEX NO. 703016/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 03/03/2017 through the recorded Mortgage. (A copy of the Mortgage recorded in the City Register s Office of Queens County on September 30, 1980, in Reel 1285 at Page 90, is annexed hereto as Exhibit E). 9. To date, the Mortgage has not been assigned of record or extended, nor does any instrument appear of record bearing upon the Mortgage or the disposition of funds secured thereby. (Annexed as Exhibit F is a certified copy of the Search Results by Parcel Identifier of the Register s Office of the County of Queens, State of New York, evidencing the outstanding chain of title of the Purchase Money Mortgage). 10. As verified in this Petition by the sole surviving mortgagee, Vincent Young, the Mortgage was in fact paid in full by the Young Family many years ago. 11. After conducting a diligent search of the Young Family records, due to the passage of time since the Mortgage was given (over 37 years ago), no records exist confirming payment of the Mortgage. 12. Petitioner s search included efforts to contact its prior accountant, and the attorney who prepared the Mortgage, Edward I. Penson, Esq. who has since been suspended from the practice of law pursuant to an order of the Court dated November 10, 2009. Matter of Attorneys in Violation of Judiciary Law 468-a, 2009 NY Slip Op 08049, 70 A.D.3d 132 (1 st Dept. 2009). 13. Nearly thirty-seven (37) years have passed since the Mortgage was given in September 1980. 14. Since that date, there has been no demand for unpaid principal or interest on the Mortgage. Since that date, no action has ever been instituted to enforce the Mortgage. 3 3 of 5

FILED QUEENS COUNTY CLERK 03/03/2017 1049 AM INDEX NO. 703016/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 03/03/2017 4 of 5

FILED QUEENS COUNTY CLERK 03/03/2017 1049 AM INDEX NO. 703016/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 03/03/2017 5 of 5