`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
`
`
`
`
`
`
`
`



