throbber
FILED: KINGS COUNTY CLERK 02/26/2019 12:43 PM
`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
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket