throbber
1
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`U.S. BANK TRUST NATIONAL ASSOCIATION, AS
`TRUSTEE OF THE TIKI SERIES III TRUST
`,
`
`Plaintiff,
`-against-
`
`MASAICHI Y. HASEGAWA, EIKO C. IMAI, YOSKE
`P. IMAI, IYORE SUDO HASEGAWA, MASAYORI
`SUDO HASEGAWA, JOHN DOE(S)*, AND JANE
`DOE(S)*
`,
`
`Defendants.
` Index No. 151815/2023
`
`AFFIDAVIT
` IN SUPPORT
`OF MOTION FOR
`SUMMARY
` JUDGMENT
`
`Premises
`:
`434 East 52nd Street,
`Apartment 9B
`
`New York, NY 10022
`
`
`STATE OF CALIFORNIA )
` ) ss.
`COUNTY OF HUMBOLDT )
`
`Audra Daniels, being duly sworn, deposes and says:
`1. I am a REO Supervisor of SN Servicing Corporation, attorney-in-fact for the
`plaintiff, U.S. Bank Trust National Association, as Trustee of Tiki Series III Trus t (hereinafter
`“Plaintiff”). In that capacity, I am responsible for the maintenance and review of internal evictions
`documents maintained by SN Servicing Corporation on behalf of Plaintiff and am authorized to
`sign this affidavit on Plaintiff's behalf. A copy of a Limited Power of Attorney between SN
`Servicing Corporation and Plaintiff is annexed hereto.
`2. SN Servicing Corporation maintains business records for the property of 434 East
`52nd Street, Apartment 9B, New York, NY 10022 (hereinafter “Premises”) on behalf of Plaintiff.
`As part of my job responsibilities for SN Servicing Corporation, I am personally familiar with the
`type of records maintained by SN Servicing Corporation , on behalf of Plaintiff. The information
`contained in this affidavit is taken from SN Servicing Corporation ’s business records. I have
`personal knowledge of SN Servicing Corporation’s procedures for creating and maintaining these
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`1 of 13
`
`
`
`
`
`
`
`records. Such business records are: (a) made at or near the time of the occuÀence of the matters
`set forth therein by persons with personal knowledge of the information in the business record, or
`from information transmitted by persons with personal knowledge; (b) are kept in the course of
`SN Servicing Corporation's regular conducted business activities; and (c) it is regular practice of
`SN Servicing Corporation's to make such records. These records include electronic images of
`documents, correspondences with the occupant(s), and a wide array of supplementary
`documentation.
`3. On or about August 17, 2009, defendant Eiko Imai executed, acknowledged and
`delivered to JPMorgan Chase Bank, N.A., a Note for the sum of $356,170.00. The Note is endorsed
`to blank, payable to the bearer. On the same day, as security for the debt Eiko Imai and Yoske Imai
`(hereinafter "Defendant-Borrowers") executed, acknowledged and delivered to JPMorgan Chase
`Bank, N.A. (Originator) a Loan Security Agreement ("Security Agreement") granting the
`Originator a Security interest in the premises commonly known as 434 East 52nd Street, Apartment
`9B New York, NY 10022 (hereinafter Premises). The Note and Security Agreement are annexed
`collectively hereto as Exhibit A and Exhibit B, respectively.
`4. On August 28, 2009, a Cooperative Interest UCC-1 Financing Statement was filed
`by the Originator as Instrument Number CRFN 2009000276268 to reflect the Originator's security
`interest. A copy of the Cooperative Interest UCC 1 Financing Statement is attached hereto as
`Exhibit C.
`5. Thereafter, on or about March 27, 2012, Eiko Imai executed a Lean Modification
`Agreement, whereby the principal balance was increased to $383,388.65 and thÆ maturity of the
`loan was extended to April 1, 2052. All other terms remained the same. See the loan modification,
`attached hereto as Exhibit D.
`2
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`2 of 13
`
`
`
`
`
`
`
`6. Thereafter, the Originator's security interest was transferred by UCC-3 Financing
`Statement Amendments twice, with Plaintiff as the final assignee. Copies of the UCC-3 Financial
`Statements attached hereto as Exhibit E and Exhibit F, respectively.
`7. Defendant-Borrowers defaulted on the terms of the Loan by failing to tender the
`payment due on February 1, 2014.
`8. Paragraph 17(D) of the Security Agreement provides as follows:
`D. You shall have the right, in connection with a sale, to complete a
`stock power and assignment of lease in order to transfer the Shares
`and the Lease. I hereby give you the right, in connection with such
`sale, to request to request that the Corporation terminate the Lease
`and take all lawful steps necessary to obtain possession of the
`Apartment for and on your behalf. I will promptly vacate my
`Apartment upon the sale of the Security or upon your earlier
`request. You may start legal proceedings to get possession of the
`Apartment if I refuse to so vacate. The cost of these proceedings
`will be borne by me and may be added to the amount I owe you
`under the Note and will be secured by the Loan Security Agreement.
`See Exhibit B (formatting in original).
`9. On December 1, 2020, SN Servicing Corporation, the servicer for Plaintiff, sent
`Defendant-Borrowers a Notice of Default. A copy of the Notice of Default is attached hereto as
`Exhibit G.
`10. Pursuant to UCC 9-611(f)(1), on May 28, 2021, Friedman Vartolo LLP, as attorneys
`for Plaintiff, sent Defendant-Borrowers a notice meeting the content and format requirements of
`UCC 9-611(f)(2)-(3). The same was filed with the New York State Department of Financial
`Services pursuant to RPAPL 1306 on May 28, 2021, with a tracking number NYS5425317. True
`and correct copies of these notices and the RPAPL 1306 filing confirmation attached hereto as
`Exhibit H.
`11. On August 19, 2022, Friedman Vartolo LLP, as attorneys for Plaintiff, sent to
`Defendant-Borrowers a Notice of Demand/Acceleration Letter, notifying them that a sale of the
`3
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`3 of 13
`
`
`
`
`
`
`
`Cooperative Apartment Security would be held on September 28, 2022, at 12:15 P.M. on the front
`steps of the New York County Courthouse, 60 Centre Street, New York, New York 1007. True and
`correct copies of the Notice of Demand/Acceleration Letter with Proof of Service attached hereto
`as Exhibit I.
`12. Additionally, on the same day, Friedman Vartolo LLP, as attorneys for Plaintiff sent
`Defendant-Borrower a Notice of Sale of Cooperative Apartment Security by Virtue of Default.
`True and correct copies of this notice, with proof of service, are annexed hereto as Exhibit J.
`13. Thereafter, on August 30, 2022, Friedman Vartolo LLP, as attorneys for Plaintiff
`sent Defendant-Borrowers an Amended Notice of Sale of Cooperative Apartment Security by
`Virtue of Default, which amended the name of the auctioneer conducting the sale. True and Correct
`copies of the amended notice, with proof of service, are annexed hereto as Exhibit K.
`14. At the sale on September 28, 2022, Plaintiff, was the successful bidder. A true and
`correct copy of the Certificate of Sale and Fact evidencing the same is annexed hereto as Exhibit
`15. Plaintiff served upon Defendant Yoske P. Imai, a Notice to Vacate on December 22,
`2022, with additional mailings by first class and certified mail to the subject property on the same
`day. A true and correct copy of the Notice to Vacate and affidavits of service are annexed hereto as
`Exhibit M.
`16. Upon information and belief, the Unit remains unlawfully occupied without a lease,
`license or permission and Plaintiff has not been put into physical possession of the Unit.
`17. Plaintiff filed the Summons and Complaint in this matter on February 24, 2023. A
`true and correct copy of the Summons and Complaint are annexed hereto as Exhibit N.
`18. The Summons and Complaint were served personally on "John Doe" name refused
`4
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`4 of 13
`
`
`
`
`
`
`
`on March 16, 2023. All other Defendant's were served by substituted service, with the required
`mailing being sent on March 16, 2023. Annexed hereto as Exhibit O are the affidavits of service
`and the service documents.
`19. As no defendant had appeared in this action or filed an answer, with all defendants
`therefore being in default, Plaintiff filed a Motion for Default Judgment. Annexed hereto as
`Exhibit P is the Motion for Default Judgment.
`20. On October 23, 2023, one day before the adjourned return date for the Motion for
`Default Judgment, Defendant Yoske P. Imai, filed an answer, generally denying the allegations of
`the Complaint. A copy of the Answer is annexed as Exhibit 9.
`21. On October 31, 2023, this Court issued a Decision and Order on Motion, deeming
`Defendant Yoski P. Imai's answer timely, nunc pro tune, while finding non-answering Defendants
`Masaichi Y. Hasegawa, Eiko C. Imai, Iyore Sudo Hasegawa, Masayori Sudo Hasegawa, John
`Doe(s)*, And Jane Doe(s)*, in default. A copy of the Decision and Order is annexed as Exhibit R.
`22. This Affidavit is submitted in Support of a Motion for Summary Judgment in favor
`of Plaintiff, as the answering Defendant has not raised any triable issues of fact.
`23. Wherefore, Plaintiff respectfully requests that the Court enter an order: (a) granting
`Summary Judgment against Defendant Yoske P. Imai (hereinafter "Defendant") and in favor of the
`Plaintiff; (b) striking the Defendant's Answer, Affirmative Defenses, and Counter-claims; (c)
`granting Plaintiff a final judgment of possession and an order of ejectment ordering the Marshal
`to remove all defendants from 434 East 52nd Street, Apartment 9B, New York, NY 10022; (d) a
`judgment for use and occupancy for the period of the unlawful occupancy in an amount to be
`determined by the Court at trial; (e) plus attorney's fees and costs and (f) any further relief for
`Plaintiff as deemed just and proper by this Court.
`5
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`5 of 13
`
`
`
`
`
`
`
`U.S. Bank Trust National Association, as
`Trustee of Tiki Se III Trust, by and
`through its a ey-i -fac Servicing
`Corporatio
`Name: Audra Daniels
`Title: Authorized Agent for SN Servicing Corporation
`Sworn e me on this
`___ day ep , 2024
`Notary Public o . r/
`TO BE COMPLETED, IN ADDITION TO JURAT (ABOVE), IF EXECUTING OUTSIDE OF
`NEW YORK STATE
`STATE OF )
`COUNTY OF
`On the day of . the year 2024 before me, the undersigned, a Notary
`Public in and for said State, r peared ,
`personally known to me or proved t o s of satisfactory evidence to be the individual(s)
`whose name(s) is (are) subscribed instrument and acknowledged to me that
`he/she/they executed same in his/her/their cap (ies), and that by his/her/their signature(s) on
`the instrument, the individual(s) or the person on behalf of which the individual(s) acted,
`executed the instrument, and that such individual made such appearance before the undersigned in
`[Insert the city or other political subdivision and the state or
`county or other place the acknowledgment was taken].
`N u
`Please see the attached
`duced Ide9tgic
`California notarial certificate.
`Thank you.
`Type of Identification Produced:
`.
`6
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`6 of 13
`
`
`
`
`
`
`
`CALIFORNIA JURAT
`A notary pub|lc or other officer completing this certificate verifies only the identity of the individual who
`signed the document to which this certificate is attached , and not the truthfulness, accuracy, or validity of
`that document.
`State of California )
`County of Humboldt )
`Subscribed and sworn to (or affirmed) before me on this 85 day of January , 2024,
`by Audra Daniels , proved to me on the basis of satisfactory evidence to be the person who appeared
`before me.
`Signature
`Humbokit County
`Comm. Exp: S L 25 2(a Commission#2416431 *
`Comm.Expkes Sep17, 2026
`TO BE COMPLETED IF EXECUTING OUTSIDE OF NEW YORK STATE
`ACKNOWLEDGMENT
`Anotarypublic or other ofEcer completing this certificate verifies only theidentity of theindividual
`who signed the document to whichthis certificateis attached, and not the truthfulness, accuracy, or
`validity ofthatdocument.
`STATE OF CALIFORNIA
`) ss.
`COUNTY OF HUMBOLDT
`On January 88', 2024 , befoæ me, Alicia J. Gentleman , a Notary Public, personally appea ed
`Audra Daniels , who proved to me on the basis of satisfactory evidence to be the pemon(s) whose name(s)
`is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
`his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
`the entity upon behalf of which the person(s) acted, executed the instrument, and that such individual made
`such appearance before the undersigned in Eu eka, California.
`I certify under PENALTY OFPERJURY under the laws of the State of California that the foregoing
`paragraph is true and correct.
`WITNESS my hand and official seal.
`Signature ...
`Notary Public: ALldlA J. GENTLEMAN Nota omia
`Commission#2416431 -
`Personally Known or Comm.Expiressep 17, 2026
`Produced Identification: X
`Type of Identification Produced: Driver's License
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`7 of 13
`
`
`
`
`
`
`
`
`434 East 52nd Street, Apartment 9B, New York, NY 10022
`WORD COUNT CERTIFICATION
`Michael M. Fufidio, Esq., an attorney admitted to practice in the courts of New York
`State, hereby affirms under penalty of perjury that:
`I am an associate of the firm of FRIEDMAN VARTOLO LLP the attorneys of record
`for the Plaintiff’s successor-in-interest in the within action. This AFFIDAVIT IN SUPPORT
`was prepared using a proportionally spaced typeface. The total number of words, exclusive of the
`caption, table of contents, table of authorities, and signature block is 1422.
`Dated: January 23, 2024
`New York, New York
`Michael Fufidio
`Michael M. Fufidio, Esq.
`FRIEDMAN V ARTOLO LLP
`Attorneys for Plaintiff
`85 Broad Street, Suite 501
`New York, New York 10004
`evictions@friedmanvarotlo.com
`(212) 471-5100
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`8 of 13
`
`
`
`
`
`
`
`Document drafted by and
`RECORDING REQUESTED BY:
`SN Servicing Corporation
`Attn: Carolyn van Aalst
`323 Fifth St.
`Eureka, CA 95501
`SPACE ABOVE THIS LINE FOR RECORDER'S USE
`LIMITED POWER OF ATTORNEY
`The trusts identified on the attached Schedule A (the "Trusts"), by and through U.S. Bank
`Trust National Association, a national banking association organized and existing under the laws
`of the United States and having an office at 60 Livingston Avenue, EP-MN-WS3D, St. Paul, MN
`55107, not in its individual capacity but solely as Trustee ("Trustee"), hereby constitutes and
`appoints SN Servicing Corporation ("Servicer"), whose address is 323 Fifth St., Eureka, CA
`95501, and in its name, aforesaid Attorney-In-Fact, by and through any officer appointed by the
`Board of Directors of Servicer, to execute and acknowledge in writing or by facsimile stamp all
`documents customarily and reasonably necessary and appropriate for the tasks described in the
`items (1) through (12) below; provided however, that (a) the documents described below may only
`be executed and delivered by such Attorneys-In-Fact if such documents are required or permitted
`under the terms of the related servicing agreements, (b) all actions taken by Servicer pursuant to
`this Limited Power of Attorney must be in accordance with Federal, State and local laws and
`procedures, as applicable and (c) no power is granted hereunder to take any action that would be
`either adverse to the interests of or be in the name of U.S. Bank National Association in its
`individual capacity. This Limited Power of Attorney is being issued in connection with Servicer's
`responsibilities to service certain mortgage loans (the "Loans") held by the Trustee. These Loans
`are secured by collateral comprised of mortgages, deeds of trust, deeds to secure debt and other
`forms of security instruments (collectively the "Security Instruments") encumbering any and all
`real and personal property delineated therein (the "Property") and the Notes secured thereby.
`Please refer to Schedule A attached hereto.
`1. Demand, sue for, recover, collect and receive each and every sum of money, debt, account
`and interest (which now is, or hereafter shall become due and payable) belonging to or
`claimed by the Trustee, and to use or take any lawful means for recovery by legal process or
`otherwise, including but not limited to the substitution of trustee serving under a Deed of
`Trust, the preparation and issuance of statements of breach, notices of default, and/or notices
`of sale, accepting deeds in lieu of foreclosure, evicting (to the extent allowed by federal, state
`or local laws) foreclosing on the properties under the Security Instruments by judicial or non-
`judicial foreclosure, actions for temporary restraining orders, injunctions, appointments of
`receiver, suits for waste, fraud and any and all other tort, contractual or verifications in
`support thereof, as may be necessary or advisable in any bankruptcy action, state or federal
`suit or any other action.
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`9 of 13
`
`
`
`
`
`
`
`P
`2. Execute and/or file such documents and take such other action as is proper and necessary to
`defend the Trustee in litigation and to resolve any litigation where the Servicer has an
`obligation to defend the Trustee, including but not limited to dismissal, termination,
`cancellation, rescission and settlement.
`3. Transact business of any kind regarding the Loans, as the Trustee's act and deed, to contract
`for, purchase, receive and take possession and evidence of title in and to the Property and/or
`to secure payment of a promissory note or performance of any obligation or agreement
`relating thereto.
`4. Execute, complete, indorse or file bonds, notes, mortgages, deeds of trust and other contracts,
`agreements and instruments regarding the borrowers and/or the Property, including but not
`limited to the execution of estoppel certificates, financing statements, continuation
`statements, releases, satisfactions, reconveyances, assignments, loan modification
`agreements, payment plans, waivers, consents, amendments, forbearance agreements, loan
`assumption agreements, subordination agreements, property adjustment agreements,
`management agreements, listing agreements, purchase and sale agreements, short sale
`transactions and other instruments pertaining to mortgages or deeds of trust, and execution
`of deeds and associated instruments, if any, conveying the Property, in the interest of the
`Trustee.
`5. Endorse on behalf of the undersigned all checks, drafts and/or other negotiable instruments
`made payable to the undersigned.
`6. Execute any document or perform any act in connection with the administration of any PMI
`policy or LPMI policy, hazard or other insurance claim relative to the Loans or related
`Property.
`7. Execute any document or perform any act described in items (3), (4), and (5) in connection
`with the termination of any Trust as necessary to transfer ownership of the affected Loans to
`the entity (or its designee or assignee) possessing the right to obtain ownership of the Loans.
`8. Subordinate the lien of a mortgage, deed of trust, or deed or other security instrument to
`secure debt (i) for the purpose of refinancing Loans, where applicable, or (ii) to an easement
`in favor of a public utility company or a government agency or unit with powers of eminent
`domain, including but not limited to the execution of partial satisfactions and releases and
`partial reconveyances reasonably required for such purpose, and the execution or requests to
`the trustees to accomplish the same.
`9. Convey the Property to the mortgage insurer, or close the title to the Property to be acquired
`as real estate owned, or convey title to real estate owned property ("REO Property").
`10. Execute and deliver any documentation with respect to the sale, maintenance, preservation,
`renovation, repair, demolition or other disposition, of REO Property acquired through a
`foreclosure or deed-in-lieu of foreclosure, including, without limitation: permits, remediation
`plans or agreements, certifications, compliance certificates, health and safety certifications,
`listing agreements; purchase and sale agreements; grant / limited or special warranty / quit
`claim deeds or any other deed, but not general warranty deeds, causing the transfer of title of
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`10 of 13
`
`
`
`
`
`
`
`the property to a party contracted to purchase same; escrow instructions; and any and all
`documents necessary to effect the transfer of REO Property.
`11. Servicer has the power to execute additional limited powers of attorney and delegate the
`authority given to it by U.S. Bank TrustNational Association, as Trustee, under the applicable
`servicing agreements for the Trusts listed on Schedule A, attached.
`12. To execute, record, file and/or deliver any and all documents of any kind for the purpose of
`fulfilling any servicing duties, including but not limited to those listed in subparagraphs (1)
`through (11), above, where Trustee's interest is designated, stated, characterized as or
`includes any reference to one or more of the following: "Indenture Trustee", "Owner
`Trustee", "Delaware Trustee", "Successor Trustee", "Successor in Interest", "Successor to"
`"Successor by Merger", "Trustee/Custodian",
`"Custodian/Trustee" or other similar
`designation.
`Trustee also grants unto Servicer the full power and authority to correct ambiguities and errors in
`documents necessary to effect or undertake any of the items or powers set forth in items (1) to
`(12), above.
`In addition to the indemnification provisions set forth in the applicable servicing agreements for
`the Trusts listed on Schedule A, attached, Servicer hereby agrees to indemnify and hold the
`Trustee, and its directors, officers, employees and agents harmless from and against any and all
`liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, expenses or
`disbursements of any kind or nature whatsoever incurred by reason or result of the misuse of this
`Limited Power of Attorney by the Servicer. The foregoing indemnity shall survive the
`termination of this Limited Power of Attorney and the related servicing agreements or the earlier
`resignation or removal of the Trustee for the Trusts listed on Schedule A.
`Witness my hand and seal this 12th day of October, 2022.
`NO CORPORATE SEAL On Behalf of the Trusts, by
`U.S. BANK TRUST NATIONAL
`ASSOCIATION, AS TRUSTEE
`x) A By:
`Witness: Patricia Benson Michael G. Patiuk, Vice President
`Witness: Eneida Murillo
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`11 of 13
`
`
`
`
`
`
`
`.
`CORPORATE ACKNOWLEDGMENT
`STATE OF MINNESOTA
`COUNTY OF RAMSEY
`On the 12th day of October, in the year 2022, before me, the undersigned, personally appeared
`Michael G. Patiuk, the Vice President of U.S. Bank National Association, as Trustee, personally
`known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose
`name(s) is(are) subscribed to the within instrument and acknowledged to me that he/she/they
`executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)
`on the instrument, the individual(s), or person upon behalf of which the individual(s) acted,
`executed the instrument voluntarily for its stated purpose, and that such individual(s) made such
`appearance before the undersigned in the State of Minnesota, County of Ramsey.
`WITNESS my hand and official seal.
`Signature:
`Name: STEci Lynn Ca
`Notary Public
`My commission expires: 1/31/2026
`STACI LYNN CAREY
`Notary Public-Minnesota
`MyConwnicelenEmpiresJan31,2026
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`12 of 13
`
`
`
`
`
`
`
`.
`Schedule A
`U.S. Bank Trust National Association, as Trustee of the Preston Ridge Partners Investments Trust
`U.S. Bank Trust National Association, as Trustee of the Preston Ridge Partners Investments II Trust
`U.S. Bank Trust National Association, as Trustee of the PRP H Pals Investments Trust
`U.S. Bank Trust National Association, as Trustee of the Igloo Series II Trust
`U.S. Bank Trust National Association, as Trustee of the Igloo Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Igloo Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the lgloo Series V Trust
`U.S. Bank Trust National Association, as Trustee of the IGSC Series II Trust
`U.S. Bank Trust National Association, as Trustee of the Bungalow Series F Trust
`U.S. Bank Trust National Association, as Trustee of the Bungalow Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Bungalow Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the SCIG Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Chalet Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Chalet Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Tiki Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Tiki Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Tiki Series V Trust
`U.S. Bank Trust National Association, as Trustee of the Lodge Series Ill Trust
`U.S. Bank Trust National Association, as Trustee of the Lodge Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Cabana Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Cabana Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Cabana Series V Trust
`U.S. Bank Trust National Association, as Trustee of the FW Series I Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL Series I Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL Lodge Series I Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL Holding Series I Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL-EG Series I Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL-EG Holding Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL-EG Series N Trust
`U.S. Bank Trust National Association, as Trustee of the BKPL-EG Basket Trust
`U.S. Bank Trust National Association, as Trustee of the FW-BKPL Series I Trust
`U.S. Bank Trust National Association, as Trustee of the LB-Igloo Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the LB-Cabana Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the LB-Tiki Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the LB-Tiki Series V Trust
`U.S. Bank Trust National Association, as Trustee of the LB-Dwelling Series V Trust
`U.S. Bank Trust National Association, as Trustee of the Ranch Series Ill Trust
`U.S. Bank Trust National Association, as Trustee of the Dwelling Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Dwelling Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Yurt Series III Trust
`U.S. Bank Trust National Association, as Trustee of the Yurt Series IV Trust
`U.S. Bank Trust National Association, as Trustee of the Yurt Series V Trust
`U.S. Bank Trust National Association, as Trustee of the Treehouse Series V Trust
`U.S. Bank Trust National Association, as Trustee of the Brackenridge Mortgage Trust
`FILED: NEW YORK COUNTY CLERK 02/07/2024 02:25 PMINDEX NO. 151815/2023
`NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 02/07/2024
`13 of 13
`
`
`
`
`
`
`
`

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