arrow left
arrow right
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
  • Ajx Mortgage Trust Ii, A Delaware Trust, Wilmington Savings Fund Society, Fsb, Trustee v. Robert M. Cimmino AKA ROBERT CIMMINO, Cathy Cimmino AKA CATHY A. CIMMINO, Board Of Directors Of Wolcott Avenue Homeowners Association Inc., Wolcott Avenue Hoa Inc., New York City Department Of Finance Parking Violations Bureau, Paul Carmel Real Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 Page 1 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 øC1010N0 "jjjjjillii- ' office of the |jjjiii H E::=Piii¶ Richmond Clerk iiiiii . County |[| ; """ 130 Stuyvesant Place Staten Island, NY 1030 I Hon. Stephen J. Fiala, Clerk ACS-000000000305165-000000000407673-012 County Recording and Endorsement Cover Page Docu:::cnt Id: 000000000407673 Document Date: 01/21/2011 Preparation Date: 08/08/2011 Document Type: MORTGAGE & CONSOLIDATION Document Page Count: 00012 PRESENTER: RETURN TO: FIRST AMERICAN TITLE CO EIRST AMERICAN TITLE CO 3 FIRST AMERICAN WAY 3 FIRST AMERICAN WAY SANTA ANA CA, 92707 SANTA ANA CA, 92707 PROPERTY DATA # OF BLOCKS 1 # OF LOTS 1 Block Lot Unit Address Av-L-- 5658 169 Entire Lot - y WOLCOTT Property Type: Dwelling Only 1 Family PARTIES MORTGAGOR INDEX MORTGAGEE INDEX ROBERT CIMMINO WELLS FARGO BANK, NA 84 WOLCOTT AVE 3476 STATEVIEW BLVD STATEN ISLAND NY, 10312 FORT MILL SC, 29715 Others" "And Mortgage Cons: $21,369.69 PAYMENT DETAIL Make Checks Payable to: =====================================================;;;;;;;============================== Richmond County Clerk: 62.00 Recording Fees Richmond County Clerk: 408.70.Mortgage Tax ----------------____ Total Payliisñts For This Document: 470.70 FRESP ========================================================================================== . EXAM DATE cs0 gco®® LAND DOCD 392638 24-nORTGAGES MTAX: DC 000 4458 $408.70 08/25/2011 09:49:16 A.N. RECEIPT: 37675 FEE: $62.00 RICHMOND COUNTY CLERK FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 ?age 2 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 This Document Prepared By: WELLS FARGO BANK, N.A.,D/B/A AMERICA'S SERVICING COMPANY 3476 STATEVIEW BLVD, MAC# X7801-03K FORT MILL, SOUTH CAROLINA 29715 When Recording Return To: FirstAmerican TitleCompany ALTA P.O. Box 27670 Santa Ana, CA 92799 Attn: Loss Mitigation TitleServices . . [Space Above This Line For Recording Data| Original Recorded Date: NOVEMBER 9, 2006 Fannie Mae Loan No. Original PrincipalAmount: $ 245,000.00 LOAN MODIFICATION AGREEMENT OR (Providing forFixed Interest Rate) This Loan Modification Agicemcat ("Agreement"),made this21ST day of JANUARY, 201I , between ROBERT M. CIMMINO AND CATHY CIMMINO whose address is84 WOLCOTT AVENUE .Tc STATEN ISLAND, NEW YORK 10312 ("Daricwcr") and WELLS FARGO BANK, N.A., D/B/A AMERICA'S SERVICING COMPANY which is organizedand existingunderthe laws of TiIE UNITED STATESOFAMERICA , and whoseaddress is 3476 STATEVIEW BLVD, MAC# X7801-03K, FORT MILL, SOUTH CAROLINA 29715 ("Lender"), . . amends and supplemcats (1)theMartgage, Deed ofTrust or SecurityDeed (the "Security and Inst=::c::t"), Timely Payment RewarilsRider,ifany, datedOCTOBER 20, 2006 and recordedin Instrument No. 161146 , of the Official Records of (Numeof Records) RICHMOND NEW YORK the Note , and (2) bearing the samedate as, and COUNTY, (County and State,or other jurisdiction) secured by,the SecurityInstrument, which covers therealand personalproperty described inthe Security instrumentand defined as the "Property", therein locatedat 84 WOLCOTT AVENUE, STATEN ISLAND, NEW YORK 10312 . . , (Property Address) LOANMODIFICATIONAGREEMENT- SingleFamily-FannieMaeUniformInstrumentForm31791/01(rev. 01/09) (puge1of5) CorelogicDocument Services . NEw YORK inc. CoreLogic. CLDs#NYFM3179Rev.09-13-10 Original PrincipalAmount: $ 2 L/ ¶~, OCD-OO Unpaid PrincipalAmount: $ 957, $~ff . ( ) New Unpaid Principal Amount New Money (Cap): $ R/, 3/o f . le9 FILED: age 3 RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 the real propertydescribed being set forth as follows: SEE EXHIBIT "A" ATTACHED HERETO AND MADE PART A HEREOF; In considerationof the mutual promises and agreements exchanged, the parties heretoagree as foilws (notwithstandinganything contained to the contrary in theNote orSecurityInstrument): 1. As of MARCH 1, 2011 , the amountpayable underthe Note and the Security Instrument (the"Onpaid PrincipalBalancé") is U.S. $ 273,902.80 of the unpaid , consisting amount(s) loanedto Borrower by Lender plusany and other interest amounts capitaund. 2. Borrower pmmises topay the UripaidPrincipalBalance, plus to interest, the orderof Lender. will Interest be charged on theUnpaid PrincipalBalance at the yearly rate of 4.000 %, from MARCH 1, 2011 .Borrower promisesto make monthly payments ofprincipaland interest of U.S.$ 1,144.75 on the , beginning 1ST day of APRIL, 2011 , and continuing thereaner on the same day of each succeeding month untilprincipaland interest are paidin full. The yearly rate of 4.000 % willremain until in effect principaland interest are paidin full. Ifon MARCH 01, 2051 (the"Maturity Date"),Borrower still owes amounts under the Noteand theSecurity as scadcd Instrument, by this Agreement, Borrower will pay these amountsin on the Maturity full Date. 3. Ifall or any part of theProperty or any interestin the Property issold or transferred(orif Borrower isnot a natural person and a beneficial interest in Borrower issold or transferred) without Lender'spriorwrittenconsent,Lender may requireimmediate payment infullof all sums securedby the Securityinstrument. If Lender exercisesthisoption, Lender shallgive Borrower notice of acceleration.The notice shallprovide a period ofnot less than30 days from thedate the noticeis deliveredor mailed within which Borrower must pay all sums secured by the Securityinstrument IfBorrower failstopay thesesums priorto theexpirationof thisperiod, Lender may invoke any remedies permitted by the Security I=tr=ent without furthernoticeor demand on Borrower. 4. Borrower also willcomply with allothercovcaaats,agreements, and requirements.ofthe Security instrument, includingwithout LetL ·.,Borrower's covenants and agreements to make all payments of taxes,insurance premiums, assessments, escrow items, impounds, and allother payments that Borrower isobligated to make under the Security instrument; however, the following terms and provisionsare forever canceled,nulland void,as of the datespecifiedin paragraphNo. Iabove: . . LOAN MODIFICATION AGREEMENT - Single Family - Fannie Mae Uniform :;:strancn: Form 3179 1/01(rev. 01/09) CoreLogic DocumentServices (Page 2) CoreLogic. inc. CLDS# FM3179-2 Rev. 10-27-10 FILED: INDEX NO. 135504/2018 age 4 of 12) RICHMOND COUNTY CLERK 08/29/2018 02:15 PM NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 (a) allterms and provisionsof the Note and Security Instrument (if any) prcviding for, impicmcating, or relatingto,any change or adjustment inthe rateof interestpayable under the Note, including,where applicable,the Timely Payment Rewards ratereduction, as described in paragraph 1 of the Timely Payment Rewards Addendum to Note and paragraph A.1. of the Timely Payment Rewards Rider. By execo*ing thisAgreement, Borrower waives any Timely Payment Rewards rate reductionto which Borrower may have otherwisebeen entitled; and (b) allterms and provisionsof any adjustablerate or rider, Timely Payment Rewards Rider, where applicable, orother instrument or dõcüment thatis affixedto, wholly or partially incorporatedinto,or ispart of,theNote orSecurity Instrumentand thatcontainsany such terms and provisionsas thosereferredtoin (a) above. 5. Borrower understands and agrees that: (a) All the rights and remedies, stipdatios, and conditions contained in the Security Instrument relatingto defaultin the making of payments under the Security Instrument shallalsoapply in the making to default of the modifiedpayments hercüñder. (b) All covenants,agreements, and stipulations, cGaditiûñsinthe Note and Security Instrument . shallbe and remain in fullforce and effect,except as hereinmûdified, and none of the Borrower's obligations or liabilitics under the Note and Security Instrument shall be diminished or releasedby anyprovisionshereof,nor.shallthisAgreement in any wayimpair, diminish, or affectany of Lender's rightsunder or remedics on the Note and Security Instrument, whether such rightsorremedies arisethcrcunder orby operation oflaw. Also, allrightsof recourseto which Lender entitled is presently againstany propertyor any other persons in any way obligated for,or liable on, the Note and Security Instrument are expresslyreserved by Lender. (c) Nothing in thisAgreement shallbe understood or construed to be a satisfaction or release in wholeor of in part the Noteand Securityinstrument. (d) All costs and expenses incurred by Lender in connActinn with thisAgreerñcñt, including recording fees,titleexamination,and attorney's fees,shall be paid by the Borrower and shallbe securedby the SecurityInstrument,unlessstipulated otherwise by 1.ender. (e) Borrower agrees to make and execute such otherdocuments or papersas may be necessary or requiredto the terms effectuate and conditions ofthisAgreement which, ifappraved and accepted by Lender, shallbindand inure tothe executors, heirs, administrators,and assigns ofthe Borrower. LOAN MODIFICATION AGREEMENT- Single Family - Fannie Mae Uniform instrumentForm 3179 1/01 (rev.03/09) CoreLogic DocumentServices (Page 3) CorcLogic, inc. CLDS# FM3179-3 Rev. 10-27-10 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 >age 5 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 WELLS FARGO BANK, N.A., D/B/A AMERICA'S SERVICING COMPANY / f Edward Powell y M . Vice President Loan Documentation 3/Ó seal) Name: - Lender Its: O c2 - f/ (Seal) RO R . MINO - Borrower An (Seal) 4, CÅTHY CI IN - Borrower (Seal) - Borrower (Seal) LOAN MODIFICATION AGREEMENT - Singlc Family - Fannie Mne Uniform Ir.:::::..::::.: Form 3179 1/01 (rev.01/09) CoreLogic DocumentServices (Page4) CoreLogic, Inc, CLDS# FM3179-4 Rev.iO-27-10 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 ?age 6 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 [Space Below This Line forAcknowledgments] BORROWER ACKNOWLEDGMENT State ofNEW YORK ) County of 3i chfo0 0Ó On the day of ÉP b inthe year before the undersigned,personally appeared RO RT . CIMMINO AND CATHY CI .. personallyknown to me or proved tome on thebasisof evidence satisfactory to be the whose individüã1(s) name(s) is (are) subscribed tothe within instrumentand acknowledged to me thathe/she/theyexccated the - same in his/hcr/their and capacity(ies), thatby his/her/their signature(s)on theinstrument,the individual(s), or the person upon behalfofwhich the individu l(s) acted,executed theinstrument. . natureand officeofindividualt acknowle ASSICA 205E ARCLAUGHIR ( ing ent) Public - State of'New York Ilotary NO.01MC6222486 LENDER ACKNOWLEDGMENT .. -f- Expires My Commission State of *8 460 ·- ) County of On the 1 day of inthe year before me, theundüsigned, personallyappeared elw%BM OW P,.f , theYic ngpNfoQocç mem4iff/ve of a fiMEV4)t (.../c4M W , on behalfof saidentity,personallyknown to me (orproved to me on the basisof evidence) satisfactory tobe the person(/)whose name(4) subscribed is/qfe instrument to the within and acknowledged executed to me that he/sge/thgý the same authorized in his/her/th#ir and that capacity(ifs), by signatürc(r)on theinstrument,the or person(#J, theentityupon behalf his/hç4/thef of which the person(/J executed the instrument. - - - - - - - - - - - acted, SM Naeem Ayub WITNESS my.hand and official seat NOTARY PUBLIC . State of Minnesota ( ignatureand officeofindividualtakingacknowledgment) PrintedName (Seal) LOANMOD1FICATIONAGREEMENT• SingleFamily- Form3179I/G1(rev.01/09) FannieMae(fniform Instrument (Page5) Services CoreLogicDocument NEW YORK Corelogic,Inc. CLDssiNYFM3179.5Rev.10-28-10 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 Page 7 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 . Date: MARCH 1, 2011 Loan Number: Lender: WELLS FARGO BANK, N.A.,D/B/A AMERICA'S SERVICING COMPANY Borrower: ROBERT M.CIMMINO AND CATHY CIMMINO PropertyAddress: 84 WOLCOTT AVENUE STATEN ISLAND, NEW YORK 10312 NOTICE OF NO ORAL AGREEMENTS THIS WRITTEN LOAN AGREEMENT REPRESENTS THE FINAL AGREEMENT BETWEEN THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES. THERE ARE NO UNWRITTEN ORAL AGREEMENTS BETWEEN THE PARTIES. Receipt ofNotice.The undmdgned hereby admit tohaving each receivedand read a copy ofthis Noticeon or before execution of theLoan Agreement. Agicemcñt" "Loan means one ormore promises,promissory notes,agreements, undertakings,securityagiccmcats,deeds oftrustor otherdocuments, or ccndr:nts, or any cc-mbipMinn ofthose actionsor documcats,pursuant to whicha financial loans or delays institution repeymen:oforagrees toloan or delay rep< mentofmoney,goodsoranyotherthingofvalueortoathcrwiseextendcreditormakeafinancialaccc edat n BorroWe R T M. 'IMN O Borrower Date CATHY CI INO 13orrower Date Borrower Date . . Barrower Date - . . ........... Borrower Date CoreLogic DocumentServices Notice of No Oral Agreements O2010 CorcLogic, inc. CLDS# FANDO33Rev. 12-10-08 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 Page 8 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 . Mortgage Schedule Mortgage made by Robert M. Cimmino and Cathy Cimmino to Wall Street Mortgage Bankers, Ltd for $245,000.00 and interest,dated 10/20/2006 and recorded 11/09/2006 in/as Document Number 161146, Mortgage Tax Paid: $4,992.50 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 age 9 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 EXH1BIT A . BORROWER(S): ROBERT M. CIMMINO AND CATHY CIMMINO LOAN NUMI)ER: LEGAL DESCRIPTION: ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, SITUATE, LYlNG AND BEING IN THE BOROUGH OF STATEN ISLAND, COUNTY OF RICHMOND, CITY AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHERLY LINE OF WOLCOTT AVENUE, DISTANT 138.01 FEET EASTERLY OF THE CORNER FORMED BY THE INTERSECTION OF THE SOUTHERLY RECORD LINE OF WOLCOTT AVENUE . AND THE EASTERLY LINE OF DRUMGOOLE ROAD EAST, AS VESTED IN THE 81' 46'40" CITY OF NEW YORK; RUNNING THENCE SOUTH EAST AND ALONG SAID SOUTHERLY SIDE OF WOLCOTT AVENUE 20.00 FEET; THENCE SOUTH 08 DEGREES 13'20" AND PART OF THE WAY THROUGH A WEST, PARTY WALL, 129.75FEET TO THE NORTHERLY LINE OF GRANTWOOD AVENUE, AS ADOPTED BY THE CITY OF NEW YORK; THENCE NORTH 58 28' 00" ALONG NORTHERLY OF DEGREES WEST, AND SAID _LINE GRANTWOOD 21.77 THENCE NORTH 08 DEGREES 13' 20" AVENUE, FEET; EAST, AND PART OF THE WAY THROUGH A PARTY WALL, 121.14FEET TO TilE SOUTHERLY LINE OF WOLCOTT AVENUE AND THE POINT OR PLACE OF BEGINNING. APN:056580169 ALSO KNOWN AS: 84 WOLCOTT AVENUE, STATEN ISLAND, NEW YORK 10312 . . CLDS# EXHIBlT.A Rev.07-03-07 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 Page 10 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 AFFIDAVIT UNDER SECTION 255 OF THE NEW YORK STATE CAT (MODIFICATION AGREEMENT) , beingduly sworn,deposes and says; 1. That he/she isthe agent forthe owner and holder ofthe hereinafterdescribed mortgage, and is familiar with thefactsset forth herein. 2. A certainmortgage bearingthe date of OCTOBER 20, 2006 , in the principal amount of TWO HUNDRED FORTY FIVE THOUSAND AND NO /100 ($ 245,000.00 ) wasmade by . ROBERT M. ClMMINO AND CATHY ClMMINO as Mortgagor to WALL STREET MORTGAGE BANKERS, LTD. as original Mortgagce, recorded on NOVEMBER 9, 2006 , in Liber Page InstrumentNo. 161146 , Mortgage taxpaid: 4992.50 , and assigned to recordedon in Liber Page . , instr=cr:tNo. , in theRICHMOND County Clerk'sOffice, upon which the mortgage taxwas duly paidthereon. 3. The instrument offeredforrecording herewithis a Modification made by ROBERT M. CIMMINO AND CATHY CIMMINO to WELLS FARGO BANK, N.A., D/B/A AMERICA'S SERVICING COMPANY effectiveMARCH 1, 201I , and to be recorded in theRICHMOND County Clerk'sOffice. . . CoreLogic DocumentServices Affidavit Under Section255 of the New York StateLaw CorcLogic, Inc. CLDS# NY255M Rev. 11-22.10 . Page1of2 FILED: INDEX NO. 135504/2018 Page 11 of 12)RICHMOND COUNTY CLERK 08/29/2018 02:15 PM NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 4. The intrum::± offered for recordingmodifies and does not createor secure any new or furtherlien, indebtedñcssor obligationother than theprincipali dchtcdncss orobligationsecured by or which under any contingencymay be securedby the recordedmortgage hercinâbeve first describedwith the exception of the followingamount: a) Unpaid principalbalance $ 252,533.11 b) New unpaid principal balance $ 273,902.80 c) b minus a equals $ 21,369.69 d) Additionalobligationsecured by mortgago as modified Additionalmortgage recordingtaxof $ O is therefore being paidon thisModification on the sum set forth in 4c. That Exemption from furthertaxis CLAIMED under Section255 of the TaxLaw. WELLSFARGO SERVICING BANK.N.A.,D/B/AAMERICA'S C NY Name: Title: ft Sworn to beforeme this day of Lt , 20 Notary Public,State of e ScM My commission expires: DAVID J.BRUNNER NOTARYPUBUC-MINNESOTA Mycommission Jan.31,20t6 Expires w w wwwwwwwwwwwwWWWv CoreLogic DocumentServices AfTidavit Under Section255 of the New York StateLaw 2010 CoreLogic, Inc. CLDSif NY255M-2 Rev. 10-05-10 Page2 of 2 FILED: RICHMOND COUNTY CLERK 08/29/2018 02:15 PM INDEX NO. 135504/2018 Page 12 of 12) NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/29/2018 Mortgage Schedule Mcitgage made by Robert M. Cimmino and Cathy Cimmino to Wall Street Mortgage Bankers, Ltd for $245,000.00 and interest,dated 10/20/2006 and recorded 11/09/2006 in/as Document Number 161146. Mortgage Tax Paid: $4,992.50