`FILED: KINGS COUNTY CLERK 02m2019 12:43 P
`NYSC 3F DOC. NO. 38
`NYSCEF DOC. NO. 38
`
`IND
`EX NO.
`519976/2018
`INDEX NO. 519976/2018
`
` VYSC
`
` «IIV-4 .D
` 3F:
`
`02/26/2019
`RECEIVED NYSCEF: 02/26/2019
`
`EXHIBIT
`EXHIBIT I
`I
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`: 21
`KINGS
`CLERK
`COUNTY
`11/01/2
`018
`NYSCEF DOC. NO. 38
`10
`:
`(FILED
`AM)
`NYSCEF
`DOC.
`NO.
`18
`
`INDEX NO. 519976/2018
`INDEX
`NO.
`519976/2018
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`NYSCEF:
`11/01/2018
`
`OF NEW YORK
`STATE
`SUPREME
`COURT
`
`COUNTY
`
`OF KINGS
`
`U.S. BANK TRUST,
`N.A.,
`MASTER
`PARTICIPATION
`
`AS TRUSTEE
`
`FOR LSF8
`
`TRUST,
`
`Plaintiff,
`
`vs
`
`ROCKIEM
`JOINER,
`ADMINISTRATOR
`JOINER
`A/K/A
`CASSANDRA
`DONNA WHITE
`YORK
`STATE
`AND FINANCE;
`NEW YORK
`BUREAU;
`CONTROL
`DOE"
`"JOHN
`names
`Plaintiff
`
`being
`
`AND AS
`INDIVIDUALLY
`OF JAMES
`OF THE ESTATE
`JAMES
`R. JOINER.
`DECEASED;
`RANDOLPH
`JOINER;
`JOINER;
`NEW
`DONNA
`A/K/A
`JOINER;
`OF TAXATION
`DEPARTMENT
`UNITED
`OF AMERICA;
`STATES
`ADJUDICATION
`TRANSIT
`CITY
`NEW YORK
`ENVIRONMENTAL
`CITY
`ROARD;
`AND "JANE
`it being
`fictitious,
`being
`to designate
`and
`any
`foreclosed
`herein,
`
`DOE"
`
`said
`the intention
`all occupants
`
`of
`of premises
`
`OF
`
`NOTICE
`PENDENCY
`OF ACTION
`PURSUANT
`TO RPAPL
`(Mortgage
`
`§ 1331
`Foreclosure)
`
`Index
`
`No.
`
`519976/2018
`
`Defendants.
`
`NOTICE
`
`IS HEREBY
`
`GIVEN,
`
`that
`
`an action
`
`has been
`
`commenced
`
`and
`
`is now
`
`pending
`
`in the SUPREME
`
`Court
`
`of KINGS
`
`County
`
`upon
`
`the Complaint
`
`of
`
`the
`
`above
`
`plaintiff
`
`against
`
`the
`
`above
`
`named
`
`defendant(s)
`
`for
`
`the foreclosure
`
`of amortgage
`
`bearing
`
`the
`
`date October
`
`24, 2005,
`
`executed
`
`by JAMES
`
`JO1NER
`
`A/K/A
`
`JAMES
`
`R. JOINER,
`
`now
`
`deceased,
`
`to secure
`
`the sum
`
`of $43,048.39
`
`and
`
`recorded
`
`in CRFN 2005000631789,
`
`in the Office
`
`of
`
`the City
`
`Register
`
`on
`
`November
`
`15, 2005.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`1 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`COUNTY
`11/01/2018
`21
`(F ILED
`K INGS
`CLERK
`10:
`:
`NYSCEF
`DOC.
`NO.
`
`AM|
`
`18
`
`INDEX NO. 519976/2018
`
`RECEIVED NYSCEF: 02/26/2019
`NO.
`™DEX
`519976/2018
`
`RECEIVED
`
`NYSCEF:
`
`11/01/2018
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R.
`
`JOlNER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the sum of $338,106.40,
`
`and
`
`consolidates
`
`with
`
`the mortgage
`
`recorded
`
`in CRFN 2005000631789,
`
`to reflect
`
`a new principal
`
`balance
`
`of $381,093.23,
`
`which
`
`agreement
`
`was
`
`recorded
`
`on April
`
`3, 2006,
`
`in CRFN
`
`2006000183968.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R. JO1NER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the sum of $343,830.35.
`
`and
`
`the mortgage
`
`consolidates
`
`with
`
`recorded
`
`in CRFN 2005000631789,
`
`as previously
`
`consolidated,
`
`to reflect
`
`a new principal
`
`balance
`
`of $386,363.78,
`
`which
`
`agreement
`
`was
`
`recorded
`
`on July
`
`26,
`
`2006,
`
`in CRFN 2006000423699.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R.
`
`JOINER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the
`
`sum of $56,275.14,
`
`and
`
`consolidates
`
`with
`
`the mortgage
`
`recorded
`
`in CRFN 200500063
`
`t789,
`
`as
`
`previously
`
`consolidated,
`
`to reflect
`
`a new principal
`
`balance
`
`of $442,638.92,
`
`which
`
`agreement
`
`was
`
`recorded
`
`on December
`
`12, 2006,
`
`in CRFN 2006000681682;
`
`said
`
`rnortgage
`
`was
`
`assigned
`
`to LSF8
`
`Master
`
`Participation
`
`Trust
`
`by virtue
`
`of an Assignment
`
`of Mortgage
`
`recorded
`
`September
`
`30,
`
`2014,
`
`in CRFN 2014000322140;
`
`said
`
`assignment
`
`was
`
`amended
`
`by
`
`virtue
`
`of a Corrective
`
`Assignment
`
`of Mortgage
`
`recorded
`
`March
`
`20, 20)
`
`8,
`
`in CRFN 2018000095058;
`
`said mortgage
`
`was
`
`further
`
`assigned
`
`to the Plaintiff
`
`by virtue
`
`of an Assignment
`
`of Mortgage
`
`recorded
`
`August
`
`1,
`
`2018,
`
`in CRFN 2018000256078.
`
`NOTICE
`
`IS FURTHER
`
`that
`
`the mortgaged
`
`premises
`
`described
`
`AND,
`
`GIVEN,
`
`in such
`
`mortgage(s)
`
`affected
`
`by the said
`
`foreclosure
`
`action,
`
`were,
`
`at
`
`the time
`
`of
`
`the commencement
`
`of
`
`this
`
`action,
`
`and
`
`at
`
`the time
`
`of
`
`the filing
`
`of
`
`this Notice,
`
`situated
`
`in the County
`
`of KINGS
`
`and State
`
`of New York,
`
`and
`
`are described
`
`in
`
`"Schedule
`
`A - Legal
`
`Description"
`
`attached
`
`hereto
`
`and made
`
`a
`
`part
`
`hereof.
`
`AND,
`
`NOTICE
`
`IS FURTIIER
`
`GIVEN,
`
`that
`
`this Notice
`
`Pendency
`
`is being
`
`filed
`
`pursuant
`
`2 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`(F ILED:
`KINGS
`11/01/2018
`: 21
`COUNTY
`CLERK
`10
`AM)
`NYSCEF
`DOC.
`18
`NO.
`
`INDEX NO. 519976/2018
`NO.
`519976/2018
`INDEX
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`NYSCEF:
`11/01/2018
`
`to N.Y.R.P.A.P.L.
`
`§ 1331 which
`
`requires
`
`a Notice
`
`Pendency
`
`be filed
`
`at
`
`least
`
`20 days
`
`before
`
`the
`
`entry
`
`of a Judgment
`
`of Foreclosure
`
`and Sale:
`
`this Notice
`
`of pendency
`
`is also
`
`filed
`
`pursuant
`
`to
`
`section
`
`6516(a)
`
`of
`
`the New York
`
`Civil
`
`Practice
`
`Law
`
`and Rules
`
`as amended
`
`by Chapter
`
`387
`
`of
`
`the
`
`I.aws
`
`of 2005,
`
`effective
`
`August
`
`2, 2005,
`
`and
`
`case
`
`law allowing
`
`the successive
`
`filings
`
`of Notices
`
`of Pendency
`
`in a Mortgage
`
`Foreclosure
`
`to wit: Wasserman
`
`v. Harriman,
`
`234 A.D.2d
`
`596
`
`(2d
`
`(1"
`
`Dept.
`
`2003).
`
`Dept.
`
`1996);
`
`Campbell
`
`v. Smith,
`
`309 A.D.2d
`
`581
`
`Said
`
`filing
`
`does
`
`not
`
`prejudice
`
`the defendant
`
`in that
`
`the underlying
`
`mortgage
`
`encumbers
`
`the property
`
`with
`
`or without
`
`the filing
`
`of
`
`this
`
`notice
`
`of pendency.
`
`The Clerk
`
`of
`
`the County
`
`of KINGS,
`
`is directed
`
`to index
`
`this Notice
`
`against
`
`the names
`
`of
`
`all
`
`the
`
`defendant(s).
`
`DATED:
`
`October 3
`
`, 2018
`
`Marl
`
`. Broyles
`
`q.
`
`SUCH & CRANE,
`FEIN,
`for Plaintiff
`Attorneys
`and P.O.
`Address
`Office
`28 East Main
`Suite
`Street,
`New York
`14614
`No.
`(585)232-7400
`
`Rochester,
`Telephone
`VERCl
`
`29
`
`LLP
`
`1800
`
`PropertyAddress:
`Also
`known
`BROOKLYN
`
`925 THOMAS
`as: Block
`3612
`in Tax
`NY 1 1212.
`
`S. BOYLAND
`9 on the Tax
`Lot
`
`STREET,
`Assessment
`
`BROOKLYN,
`of
`map
`
`NY 11212
`the BOROUGH
`
`of
`
`3 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`KINGS
`COUNTY
`CLERK
`11/01/2018
`(F I LED:
`10:21
`NYSCEF DOC. NO. 38
`AM)
`DOC.
`NYSCEF
`NO.
`18
`
`INDEX NO. 519976/2018
`I NDEX NO .
`5 1 9 97 6 / 2 O1 8
`RECEIVED NYSCEF: 02/26/2019
`11/01/2018
`RECEIVED
`NYSCEF:
`
`SCHEDLLE
`
`"A"
`
`LEGAL
`
`DESCRIPTION
`
`thereon erected, situate,
`and improvements
`land, with the buildings
`ALL that cenain plot, piece or parcel of
`lying and
`beuig in the Borough of Brooklyn, County of King, City and State ofNew York, bounded and described as follows:
`
`BEGINNING
`Northeasterly
`
`at a point on the Easterly side ofHopkinson
`Avenue, distant 45 feet, 6 inches Nonherly
`corner of Hopkinson Avenue and Lott Avenue;
`
`from the
`
`THENCE
`
`Eastedy parallel with Lott Avenue, 60 feet;
`
`THENCE Northedy
`
`parallel with Hopkinson
`
`Avenue. 25 feet, 6 inches.
`
`THENCE Westerly parallel with Lott Avenue and part of
`Hopkinson Avenia,
`
`the distance through a party wall, 60 feet to theEastedy
`
`side of
`
`THENCE
`
`Southerly along the Easterly sideofHopkinson
`
`Avenue,25feet,6indies
`
`tothepointorplaceofBEGINNING.
`
`Premises:
`Tax Parcel
`
`ID No.:
`
`925 Thomas S Boyland Street. Brooklyn, NY 1 1212
`9
`Block; 3612 Lot
`
`4 o f
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`FILED:
`COUNTY
`KINGS
`CLERK
`01/2
`10
`: 21
`018
`NYSCEF DOC. NO. 38
`11/
`AM|
`NYSCEF
`DOC.
`NO.
`
`18
`
`INDEX NO. 519976/2018
`INDEX
`NO.
`519976/2018
`RECEIVED NYSCEF: 02/26/2019
`NYSCEF:
`RECEIVED
`11/01/2018
`
`an attorney
`IMark K. Broyles,
`ESQ..,
`of Fein, Such & Crane,
`the law finn
`
`duly
`LLP,
`
`licensed
`certifies
`
`to practice
`with
`regard
`
`in the State of New York,
`to the following
`papers
`
`in
`and a partner
`documents:
`and/or
`
`_ _
`
`X
`
`___
`__
`
`___
`
`__.__
`____
`
`____
`
`_____
`
`(AFFIDAVIT
`OF THE MORTION
`
`OF TENANCY)
`FOR SUMMARY
`
`JUDGMENT
`
`OF ACTION
`
`(additional)
`
`OF ACTION
`
`TO SUMMARY
`OF AMOUNT
`
`JUDGMENT
`DUE
`
`IN MORTGAGE
`OF APPEARANCE
`FORECLOSURE
`NOTICE
`AND WAlVER
`OF APPEARANCE
`IN MORTGAGE
`NOTICE
`FORECLOSURE
`OF NO ANSWER
`& THAT NOTICE
`AFFIRMATION
`OF PENDENCY
`HAS BEEN
`FILED
`AFFIDAVIT
`SUPPLEMENTAL
`IN SUPPORT
`AFFIDAVITS
`AFFIDAVITS
`OF SERVICE
`OF PENDENCY
`NOTICE
`SUMMONS
`COMPLAINT
`OF PENDENCY
`AMENDED
`NOTICE
`SUMMONS
`SUPPLEMENTAL
`AMENDED
`COMPLAINT
`ANSWER
`IN OPPOSITION
`AFFIDAVIT
`OATH & REPORT
`REFEREE'S
`OF SALE
`REPORT
`REFEREE'S
`TO CANCEL
`LIS PENDENS
`STIPULATION
`TO ACCOMPANY
`STIPULATION
`AFFIDAVIT
`MEMORANDUM
`& TERMS OF SALE
`ATTORNEY
`IN SUPPORT
`AFFIRMATION
`SALE
`ATTORNEY
`SALE
`ORDER TO CANCEL
`FORECLOSURE
`AFFIRMATION
`AFFIDAVIT
`JUDGMENT
`AGREEMENT
`FOREBEARANCE
`ATTORNEY
`IN SUPPORT
`AFFIRMATION
`PUBLICATION
`ATTORNEY
`
`TO CANCEL
`
`LIS PENDENS
`
`OF JUDGMENT
`
`OF FORECLOSURE
`
`&
`
`AFFIDAVIT
`
`IN SUPPORT
`
`OF JUDGMENT
`
`OF FORECLOSURE
`
`&
`
`LIS PENDENS
`
`AND VACATE
`
`JUDGEMENT
`
`OF
`
`·
`
`OF THE ORDER TO CANCEL
`IN SUPPORT
`LIS PENDENS
`OF MOTION
`IN SUPPORT
`OF NOTICE
`FOR DEFICIENCY
`
`OF ORDER FOR SERVICE
`
`BY
`
`AFFIRMATION
`
`OF REGULARITY
`
`to his knowledge,
`that
`the presentation
`of
`the Rules
`130-1.1
`of
`
`and belief,
`information
`the paper
`or contentions
`of
`the Chief
`Administrator
`
`formed
`after
`therein
`arc not
`[22NYCRR
`
`an inquiry
`frivolous
`130-1.1
`
`reasonable
`as defined
`®].
`
`under
`the circumstances,
`• of section
`in subsection
`
`Date
`
`Mark1.
`
`Broyles,
`
`Esq.
`
`5 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`DOC.
`NYSCEF
`NO.
`2
`
`INDEX NO. 519976/2018
`519976/2018
`INDEX
`NO.
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`NYSCEF:
`10/04/2018
`
`OF NEW YORK
`STATE
`COURT
`SUPREME
`
`COUNTY
`
`OF KINGS
`
`U.S. BANK
`MASTER
`
`TRUST.
`PARTICIPA
`
`N.A.,
`I ION
`
`AS TRUSTEE
`
`FOR 1.SF8
`
`TRUST,
`
`Plaintiff,
`
`vs
`
`OF
`
`NOTICE
`PENDENCY
`OF ACTION
`
`ROCKIEM
`JOINER,
`ADMINISTRATOR
`JOINER
`A/K/A
`CASSANDRA
`DONNA WHITE
`YORK
`STATE
`AND FINANCE;
`NEW YORK
`BUREAU;
`CONTROL
`DOE"
`"JOHN
`names
`Plaintiff
`
`being
`
`said
`the intention
`occupants
`
`all
`
`of
`of premises
`
`Index
`
`No.
`
`AND AS
`OF JAMES
`DECEASED:
`JOINER;
`NEW
`JOINER.
`OF TAXATION
`OF AMERICA;
`STATES
`ADJUDICATION
`ENVIRONMENTAL
`
`DOE"
`
`INDIVlDUALLY
`OF THE ESTATE
`JAMES
`R. JOINER,
`RANDOLPH
`JOINER:
`DONNA
`A/K/A
`DEPARTMENT
`UNITED
`TRANSIT
`CITY
`NEW YORK
`CITY
`BOARD;
`AND "JANE
`it being
`Bctitious,
`being
`to designate
`and
`any
`foreclosed
`herein,
`
`Defendants.
`
`NOTICE
`
`IS HEREBY
`
`GlVEN,
`
`that
`
`an action
`
`has
`
`been
`
`commenced
`
`and
`
`is now
`
`pending
`
`in the SUPREME
`
`Court
`
`of KINGS
`
`County
`
`upon
`
`the Complaint
`
`of
`
`the above
`
`plaintiff
`
`against
`
`the
`
`above
`
`named
`
`defendant(s)
`
`for
`
`the
`
`foreclosure
`
`of a mortgage
`
`bearing
`
`the date October
`
`24,
`
`2005,
`
`executed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R.
`
`JOINER,
`
`now
`
`deceased,
`
`to secure
`
`the sum
`
`of $43,048.39
`
`and
`
`recorded
`
`in CRFN 2005000631789,
`
`in the Office
`
`of
`
`the City
`
`Register
`
`on
`
`November
`
`15, 2005.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R. JOINER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the sum of $338,106.40,
`
`1 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`NO.
`NYSCEF
`DOC.
`2
`
`INDEX NO. 519976/2018
`NO.
`INDEX
`519976/2018
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`10/04/2018
`NYSCEF:
`
`and
`
`consolidates
`
`with
`
`the mortgage
`
`recorded
`
`in CRFN 2005000631789,
`
`to reGect
`
`a new principal
`
`balance
`
`of $381,093.23,
`
`which
`
`agreement
`
`was
`
`recorded
`
`on April
`
`3, 2006,
`
`in CRFN
`
`2006000183968.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R. JOINER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the sum of $343,830.35,
`
`and
`
`consolidates
`
`with
`
`the mortgage
`
`recorded
`
`in CRFN
`
`2005000631789,
`
`as previously
`
`consolidated,
`
`to refleet
`
`a new principal
`
`balance
`
`of $386,363.78.
`
`which
`
`agreement
`
`was
`
`recorded
`
`on July
`
`26, 2006,
`
`in CRFN
`
`2006000423699.
`
`A Mortgage
`
`and Consolidation
`
`Agreement
`
`was
`
`completed
`
`by JAMES
`
`JOINER
`
`A/K/A
`
`JAMES
`
`R. JOINER,
`
`now
`
`deceased,
`
`which
`
`secures
`
`the
`
`sum of $56,275.14,
`
`and
`
`consolidates
`
`with
`
`the mortgage
`
`recorded
`
`in CRFN 2005000631789,
`
`as
`
`previously
`
`consolidated,
`
`to reflect
`
`a new principal
`
`balance
`
`of $442,638.92,
`
`which
`
`agreement
`
`was
`
`recorded
`
`on December
`
`12, 2006,
`
`in CRFN 2006000681682;
`
`said mortgage
`
`was
`
`assigned
`
`to LSF8
`
`Master
`
`Participation
`
`Trust
`
`by virtue
`
`of an Assignment
`
`of Mortgage
`
`recorded
`
`September
`
`30,
`
`2014,
`
`in CRFN 2014000322140,
`
`said
`
`assignment
`
`was
`
`amended
`
`by virtue
`
`of a Corrective
`
`Assignment
`
`of Mortgage
`
`recorded
`
`March
`
`20,
`
`2018.
`
`in CRFN 2018000095058;
`
`said mortgage
`
`was
`
`further
`
`assigned
`
`to the Plaintiff
`
`by
`
`virtue
`
`of an Assignment
`
`of Mortgage
`
`recorded
`
`August
`
`1,
`
`2018,
`
`in CRfN
`
`2018000256078.
`
`AND,
`
`NOTI
`
`S FURTilER
`
`GlVEN,
`
`that
`
`the mortgaged
`
`premises
`
`described
`
`in such
`
`mortgage(s)
`
`affected
`
`by
`
`the said
`
`foreclosure
`
`action,
`
`were,
`
`at
`
`the
`
`time
`
`of
`
`the commencement
`
`of
`
`this
`
`action,
`
`and
`
`at
`
`the time
`
`of
`
`the
`
`filing
`
`of
`
`this Notice,
`
`situated
`
`in the County
`
`of KINGS
`
`and State
`
`of New York.
`
`and
`
`are described
`
`in
`
`"Schedule
`
`A - Legal
`
`Description"
`
`attached
`
`hereto
`
`and made
`
`a
`
`part
`
`hereof.
`
`his
`
`space
`
`has been
`
`intentionallyleft
`
`blank
`
`2 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`DOC.
`NYSCEF
`2
`NO.
`
`INDEX NO. 519976/2018
`
`519976/2018
`NO.
`INDEX
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`NYSCEF:
`10/04/2018
`
`The Clerk
`
`of
`
`the County
`
`of KINGS,
`
`is directed
`
`to index
`
`this Notice
`
`against
`
`the names
`
`of
`
`all
`
`the defendant(s).
`
`DATED:
`
`September
`
`, 2018
`
`Mark
`
`K
`
`llroyles.
`
`. q.
`
`& CRANE,
`SUCH
`FElN,
`for Plaintiff
`Attorneys
`and P.O.
`Address
`Office
`28 East Main
`Suite
`Street,
`New York
`14614
`No.
`(585)232-7400
`
`Rochester,
`Telephone
`VERCl29
`
`LLP
`
`1800
`
`925 THOMAS
`Address:
`Property
`3612
`in Tax
`Also
`known
`as: Block
`NY 11212.
`BROOKLYN
`
`S. BOYLAND
`9 on the Tax
`Lot
`
`STREET,
`Assessment
`
`BROOKLYN,
`of
`map
`
`NY 11212
`the BOROUGH
`
`of
`
`3 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`NYSCEF
`DOC.
`NO.
`2
`
`INDEX NO. 519976/2018
`INDEX
`NO.
`519976
`/2018
`RECEIVED NYSCEF: 02/26/2019
`RECEIVED
`NYSCEF:
`10/04/2018
`
`SCHEDULE
`
`"A"
`
`IEU Al. DESCRIPTION
`
`and unpioveinci.s
`ALL that certain plot piece or pinccl of
`land with the buildings
`beung m the Rorougli of Brooklyn, County of K:ngs. City aiai Stcae f New hk
`
`itii
`,con erecied. situaie,
`lynig and
`L mded ami desaihed
`as follows
`
`BEGINNING
`Neitheasterly
`
`ly side of Hopbusoi.
`at a point on dic Eas(·i
`Avemw.
`corner of Hopkuwon Avenue and I.ott Avcime,
`
`distant 45 feet
`
`t mches Northedy
`
`from the
`
`THENCE
`
`Easterly pacalid with Lott Avenue, 60 feet
`
`THENCE Northerly
`
`paraDel widi Hopkinson
`
`Avenue,
`
`25 feet, 6 inches
`
`THENCE Weverly
`Hopkmson Avenue;
`
`parallel with Lott Avenue
`
`and part of
`
`the disiauce through a party wall, 60 feet to the Easterly s1deof
`
`THENCE
`
`Southerly along the Easterly
`
`side of Hopkuwon Avenue
`
`25 feet, 6 uiches to the pomt or place of REG1NNING.
`
`Premises:
`Tax Parcel
`
`ID No.:
`
`925 Thomas S Boyland Street. Brooklyw
`36l 2 Lot
`9
`Block
`
`NY 1 1212
`
`4 of
`
`5
`
`
`
`FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`NYSCEF DOC. NO. 38
`NO.
`2
`NYSCEF
`DOC.
`
`INDEX NO. 519976/2018
`INDEX
`NO.
`519976/2018
`RECEIVED NYSCEF: 02/26/2019
`RECETVED
`NYSCEF:
`10/04/2018
`
`K. Brgyled.SQ.2
`Mark
`an attorney
`the law firm of Fein, Such & Crane,
`
`duly
`LLP,
`
`licensed
`certifies
`
`to practice
`with
`regard
`
`in the Stme of New York.
`to the f ollowing
`papers
`
`and a partner
`in
`and/or
`documents:
`
`FORECLOSURE
`IN MORTGAGE
`FORECLOSURE
`Ol
`NOTICE
`PENDENCY
`HAS
`
`BEEN
`
`(AFFIDAVIT
`OF THE MORTION
`
`OF TFNANCY)
`FOR SUMMARY
`
`JUDGMENT
`
`X
`
`__
`
`OF ACTION
`
`NOTICE
`
`OF PENDENCY
`SUMMONS
`COMPLAINT
`
`OF ACTION
`
`IN MORTGAGE
`OF APPEARANCE
`NOTICE
`AND WAlVER
`OF APPEARANCE
`NOTICE
`& TIIAT
`OF NO ANSWER
`AFFIRMATION
`FILED
`AFFIDAVlT
`SUPPLEMENTAL
`IN SUPPORT
`AFFIDAVITS
`AFFIDAVITS
`OF SERVICE
`OF PENDENCY
`NOTICE
`SUMMONS
`COMPLAINT
`AMENDED
`SUPPLEMENTAL
`AMENDED
`ANSWER
`IN OPPOSITION
`AFFIDAVIT
`OATH & REPORT
`REFEREE'S
`REPORT
`OF SALE
`REFEREE'S
`TO CANCEL
`1 IS PENDENS
`STIPULATION
`TO ACCOMPANY
`AFFIDAVIT
`STIPULATION
`& TERMS OF SALE
`MEMORANDUM
`ATTORNEY
`AFFIRMATION
`IN SUPPORT
`SALE
`ATTORNEY
`SALE
`ORDER TO CANCEL
`FORECLOSURE
`AFFIRMATION
`AFFIDAVIT
`JUDGMENT
`AGREEMENT
`FOREBEARANCE
`ATTORNEY
`IN SUPPORT
`AFFIRMATION
`PUBLICATION
`ATTORNEY
`
`TO SUMMARY
`OF AMOUNT
`
`JUDGMENT
`DUE
`
`TO CANCEL
`
`LIS PENDENS
`
`OF JUDGMENT
`
`OF FORECLOSURE
`
`&
`
`AFFIDAVIT
`
`IN SUPPORT
`
`OF JUDGMENT
`
`OF FORECLOSURE
`
`&
`
`LIS PENDENS
`
`AND VACATE
`
`JUDGEMENT
`
`OF
`
`OF THE ORDER TO CANCEL
`IN SUPPORT
`LIS PENDENS
`OF MOTION
`OF NOTICE
`FOR DEFICIENCY
`IN SUPPORT
`
`OF ORDER FOR SERVICE
`
`BY
`
`AFFIRMATION
`
`OF REGULARITY
`
`to his knowledge,
`that
`the presentation
`of
`130-1.1
`of
`the Rules
`
`and belief,
`information
`the paper
`or contentions
`the Chief
`of
`Administrator
`
`aller
`formed
`are not
`therein
`[22NYCRR
`
`an inquiry
`reasonable
`as defined
`frivolous
`130-1.1 ©].
`
`the circumstances,
`under
`® of section
`in subsection
`
`Date 1
`
`Mar
`
`K. Brpyle
`
`, I
`
`q.
`
`5 c r
`
`5
`
`



