On June 29, 2016 a
Exhibit,Appendix
was filed
involving a dispute between
Cit Bank, N.A.,
and
1761 Rockaway Associates Llc,
Albert Edward As Heir And Distributee Of The Estate Of Dorothy U. Jordan If Living, And If She He Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon
The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In The Following Designation, Namely:,
Blanche Wier As Heir And Distributee Of The Estate Of Dorothy U. Jordan If Living, And If She He Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon
Upon The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In The Following Designation,
Criminal Court Of The City Of New York,
Dorothy U. Jordan,
Internal Revenue Service,
Itria Ventures Llc,
John Doe #1 Through John Doe #12,
The Last Twelve Names Being Fictitious And Unknown To Plaintiff, The Persons Or Parties Intended Being The Tenants, Occupants, Persons Or Corporations, If Any, Having Or Claiming An Interest In Or Lien Upon The Premises, Described In The Complaint,
Kings Supreme Court,
Nyc C Transit Adjudication Bureau,
Nyc Environmental Control Board,
Ny State Dept Of Taxation And Finance,
Patricia Winter As Heir And Distributee Of The Estate Of Dorothy U. Jordan If Living, And If She He Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon The Real Property
Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In The Following Designation,
Patson Agard,
Phillip Neale As Heir And Distributee Of The Estate Of Dorothy U. Jordan; Unknown Heirs And Distributees Of The Estate Of Dorothy U. Jordan, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General
Or Specific Lien Upon The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In The Following Designation, Namely:,
Secretary Of Housing And Urban Development,
Tony Edwards As Heir And Distributee Of The Estate Of Dorothy U. Jordan If Living, And If She He Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon
The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In The Following Designation, Namely:,
Workers' Compensation Board Of Ny State,
for Real Property - Mortgage Foreclosure - Residential
in the District Court of Kings County.
Preview
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
EXHIBIT R
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
NYC DEPARTMENT OF FINANCE
OFFICE OF THE CITY REGISTER
This page is partof theinstrument. The City
Register willrely on theinformation provided
by you on thispage for purposes of indexing
thisinstrument. The information on thispage
will controlforindexing purposes in theevent
of any conflictwith the restof thedocument.
2009031200453001001E63EA
RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4
Decamêñt ID: 2009031200453001 Document Date: 03-12-2009 Preparation Date: 03-12-2009
Document Type: DEED
Document Page Count: 2
PRESENTER: RETURN TO:
CARLYET D. MARSHBURN, PC CARLYET D. MARSHBURN, PC
160-29 UNION TURNPIKE 160-29 UNION TURNPIKE
FRESH MEADOWS, NY 11366-1937 FRESH MEADOWS, NY 11366-1937
718-969-9200 718-969-9200
info@marshburillâw.com info@marshbürillâw.com
PROPERTY DATA
Borough Block Lot Unit Address
BROOKLYN 7735 8 Entire Lot 5103 AVENUE H
Type: DWELLING ONLY - 2 FAMILY
Property
CRFN or Document ID
CROSS
or _ REFERENCE
Year ___
DATA
Reel __ Page ____ or FileNumber
PARTIES
GRANTOR/SELLER: GRANTEE/BUYER:
DOROTHY U. JORDAN PATSON AGARD
5103 AVENUE H 908 CLEVELAND STREET
NEW YORK, NY 11234 BROOKLYN, NY 11208
x Additional Parties Listed on Continuation Page
FEES AND TAXES
Mortgage Filing Fee:
Mortgage Amount: $ 0.00 $ 75.00
Taxable Mortgage Amount: $ 0.00 NYC Real Property Transfer Tax:
Exemption: $ 0.00
TAXES: County (Basic): $ 0.00 NYS Real Estate Transfer Tax:
City (Additional): $ 0.00 $ 0.00
Spec (Additional): $ 0.00 RECORDED OR FILED IN THE OFFICE
TASF: $ 0.00 OF THE CITY REGISTER OF THE
MTA: $ 0.00 CITY OF NEW YORK
NYCTA: $ 0.00 Recorded/Filed 03-19-2009 10:14
Additional MRT: $ 0.00 City RegisterFileNo.(CRFN):
TOTAL: $ 0.00 2üi6GGG079935
Recording Fee: $ 47.00 ^Nin
Affidavit Fee: $ 0.00 .
City Re gister Official Signature
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 12 day of March, 2009
BETWEEN
DOROTHY U. JORDAN, residing at5103 Avenue H, Brooklyn, New York
party of the firstpart, and DOROTHY U. JORDAN, residing at 5103 Avenue H, Brooklyn, New York and
PATSON AGARD, residing at 908 Cleveland Street, Brooklyn, New York
party of the second part,
WITNESSETH, that the party of the firstpart,in consideration of 10.00
TEN dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the be sÄnd improvemelits thbreon erected, situate,
lying and being in theBorough of Brooklyn, County of"fÃ’ngst City and State of New York, bounded and
described as follows:
BEGINNING at a point on theacithaiiy side ofAvenue H. distance 23 feet easterly from the comer formed by
51''
the intersection of the northerly side of Avenue H with the easterly side of East Street;
51"'
RUNNING THENCE northerly parallelwith the easterly side of Street and part of the distance through a
party wall, 100 feet;
THENCE easterly parallelwith the northerly side of Avenue H, 22 feet;
51''
THENCE southerly again parallel with the easterly side of East Street and part of the distance through a
party wall, 100 feet to the northerly side of Avenue H; and
THENCE westerly along the northerly side of Avenue H, 22 feet to the point or place of BEGINNING.
said premises BEING KNOWN AS 5103 Avenue H, Brooklyn, New York.
Grantor and Grantee herein are the same persons as the Grantor and Grantee in a certain deed dated
January 8, 2009 recorded January 29, 2009 in CRFN 2009000026995.
TOGETHER with allright, title
and interest, ifany, of the party of the firstpart in and to any streets and roads
abutting the above described premises to the center linesthereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or succasscis and assigns of the party of
the second part forever.
AND the party of the firstpart, incompliance with Section 13 of the Lien Law, covenants that the party of the
firstpart willreceive the considestion forthis conveyance and willhold the rightto receive such consideration
as a trust fund to be applied for
first the purpose of paying the cost of the improvement and willapply the same
firstto the payment of the cost of the improvement before using any part of the total of the same forany other
"party" "parties"
purpose. The word shall be construed as if itread whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the firstpart has duly executed this deed the day and year above
first
written.
IN PRESENCE OF:
DOROTH U.J RDAN
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
A CKNOW LEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of NewYork, County ofQueens, ss: State ofNew York, County of , ss:
On the 12th day of Marchin the year
2009,before me, the undersigned, On the day of in the year me, the
, before
personallyappeared DOROTHY U. JORDAN undersigned,personallyappeared
known
, personally to me or provedto me on the basis of known
, personally to me or provedto me on the basis
of
evidence
satisfactory to be the individual(s)
whose name(s) is (are) evidence
satisfactory to be the whose
inm.vi±-:1(s) name(s) is (are)
subscribedto the within
i==u-.====‡ and acknowledged
to me that subscribedto the within
instrumentand acknowledged to me that
he/she/theyexecutedthe same in his/her/their and that
capacity(ies), by he/she/theyexecutedthe same in hi=.t.=/their and that
capacity(ies), by
his/her/their
signature(s)on theimtrum-t, the individual(s),
or the hù/h=.½eir signature(s)on the instrument,
the individual(s),
or the
person upon behalfof whichthe id. __';s) executed
acted, the person upon behalfofwhich the individual(s)
acted,emuted the
instrun,ent.
CARLYETT D. MARSHBURN
Notary Public,
.
State of
02MA6070833
New York A-
...
3
Ouatif in Queens County
Com ss n Expires 3/11/200 lŸ.
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
IN NEW Y ORK STATE STATE
State ofNew York, County of , ss: *State of , County of , ss:
*(Or insert
DistrictofColumbia, Pe=====ic= or Foreign
Territory,
On the day of in the year , before
me, the County)
undersigned,a NotaryPublic in and for
said State, personally
appeared
, the subscribing
witnessto the foregoing
instrument,withwhom On the day of in the year , before
me the
I am personally
acquainted,who, being by me dulysworn, diddepose undersigned personallyappeared
and say that
he/she/they in
reside(s)
Personallyknown to me or provedto me on the basis of
satisfactory
(if the placeof residenceis in a city, includethe streetendstreetnumberif any,thereott
evidenceto be the individual(s)
whose name(s) subscribed
is (are) to the
thathe/she/theyknow(s) withininstrumentand acknowledged to me that
he/she/theyexecuted the
same in his/her/their that
capacity(ies), byhis/her/their on
signature(s)
to be the individuñl
describedin and who executedthe foregoing the instrument,
the individual(s)
or the personupon behalfofwhich the
that said subscribing
instrurnent; witnesswas presentand saw said acted,
individüã:(s) executedthe instrument,and that
such individuai
make such appearance beforethe undersignedin the
executethe same; and that
said witnessat the same time
subscribed
his/her/their
name(s) as a witness
thereto (add or political
the city subdivision or other
and the state or country
placethe acknowledgement was taken).
Bargain and Sale Deed
Without Covenants
SECTION:
BLOCK: 7735
Title No. LOT: 8
COUNTY OR TOWN: KINGS
DOROTHY U. JORDAN
TO
DOROTHY U. JORDAN and PATSON AGARD
RETURN BY MAIL TO:
DISTRIBUTED BY
CARLYET D. MARSHBURN PC
160-29 UNION TURNPIKE
Y OtsR TE T LEEXPE RTS FRESH MEADOWS, NEW YORK I1366-1937
The JudiciniTitleInsurance Agency LLC
800-281-TITLE (8485) FAX: 800-FAX-9396
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
-- - -- - -- - -- -- --
NYC DEPARTMENT OF FINANCE -.--- ;.::: -. -::
OFFICE OF THE CITY REGISTER iiiijiiifi
2009031200453001001SAD6B
SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1
Document ID: 2009031200453001 Document Date:03-12-2009 Preparation Date: 03-12-2009
Document Type: DEED
ASSOCIATED TAX FORM ID: 2009031200079
SUPPORTING DOCUMENTS SUBMITTED:
Page Count
RP - 5217 REAL PROPERTY TRANSFER REPORT 1
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
FOR CITY USE ONLY
REAL PROPERTY TRANSFERREPORT
C1. County Code | | C2.Date Deed /
Recorded Month Day Year STATEOFNEWYORK
STATEBOARDOFREAL PROPERTYSERVICES
C3. Book C4. Page
OR RP-5217NYC
CS. CRFN
mev11/2002)
OPERTY1NFORMATION
1. Property 5103 AVENUE H BROOKLYN 11234
|
Location SrREET
NUMBER STREET
NAME BOROUGH ZIPCoDE
AGARD PATSON
2. Buyer
Name LAST
NAMEI CoMPANY FIRST
NAME
JORDAN DOROTHY
I
I.AST
NAME/ coMPANY NAME
FIRST
3. Tax Indicatewherefuture Tax Bills are to be sent
Billingif other than buyer address (at bottomof form)
Address I.AST
NAME/ COMPANY FIRST
NAME
STREET
NulmlER
Ale STREET
NAME clTYORTOWUN STATE ZIPCoDE
4. Indicate the number of Assessment 4A. Planning Board Approval - N/A for NYC
Roli parcels transferred on the deed - # of Parcels OR Partof a Parcel
4B. Agricultural District Notice - N/A for NYC
5. Deed Check the boxes below as they apply:
Property X OR | . . . . 6. OwnershipType is Guccminium
ACRES
Size 7. New Constructionon Vacant Land
s. Seller
I I DOROTHY
Name LAST
NAME1CoMPANY FIRST
NAME
LAStNAMEICoMPANY
9. Check the box below which most accurately describes the use of the property at the time of sale:
A One Family Residential C ResidentialVacant Land E ConunercialG Entertainment/ AmusementI Industrial
B / 2 or 3 Family Residential
D Non-ResidentialVacant Landp Apartment H CommunityService J Pubilc Service
ORMATION[ as applicabie to transfer-
14. Check one or more of these conditions
10. Sale Contract Date 3 12 / 2009 A Sale BetweenRelativesor FormerRelatives
/ |
Month Day Year B Sale BetweenRelatedCompaniesor Partnersin Business
C / one of the BuyersIs also a Seller
11. Date of Sale / Transfer 3 / 12 / 2009 I D Buyeror Selleris GovemmentAgency or Lending Institution
Month Day Year
E DeedType not Warrantyor Bargainand Sale (Specify Below )
F Sale of Fractionalor Lessthan Fee Interest ( Specify Below )
12. Full Sale Price $ . . 0 | SignMcantChangein PropertyBetweenTaxableStatusand SaleDates
G
Sale of Businessis Includedin Sale Price
( Full Sale Price is the total amount paidfor the propertyincludingpersonalproperty.
H
This payment may be in the form of cash, other propertyor goods,or the assumptionof
I Other UnusualFactorsAffecting Sale Price ( Specify Below )
Pleaseround to the nearestwholedollaramount.
mortgagesor other obligations.)
13. Indicate the value of personal
Included in the sale
property
ASSESSMENT INFORMATION - Data Roll and Tax Bill
should reflect the latest Final Assessrnent
Class
15. BulldIng | B .1 | 1s. Totai Assessed value
(of all parcels In transfer)
( If more than three, attach sheet with additionai
17. Borough, Block and Lot / Roll Identifier(s) Identifier(s) }
BROOKLYN 7735 8
CERTIFICATION Icertify that all of the itemsof informationenteredonthis form aretrue andcorrect(to thebestof my knowledgeand belief)and 1understandthat the
willful falsestatementof materialfact hereinwill subjectmeto the provisionsof the penallaw relativeto the making and filing of falseinstruments.
making of an
BUYER BUYER'S ATTO NEY
BUYER
SIGNA E DATE LAST
NAME FIRSTAME
| 03 Avestve N 718 969-9200
STREET
NL.NBER STREET
NAME(AFTEli
SALE) AREACODE NuMBER
TELEPHONE
SELI..ER
TYOR OWN STA ZIPc LERS
2009031200079201
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
CERTIFICATION I certify that all of the items of Incarunamanentered on this form are true and correct (to the best of my knowledge and beller) and
understand that the making of any wilNul false atmemm•ntof material fact herein wilt subject me to the provisions
of the penal law relative to
the making and filing of false Instruments.
YER BUYER'S ATTORNEY
'' BUYER
el519tfU DATE LAST
NAhEE FIRST
NAME
O 718 969-9200
STREET
NUMBER STREET
NAME(AFTER
SALE) AREACODE TELEPHONE
NUMBER
SELLER
2009031200079201
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
Affidavit
of Comp!!encewithSmoke DetectorP==•i==aa* for One and-Two FamilyDwellings
AFFIDAVIT OF COMPLIANCE
WITH SMOKE DETECTOR REQUIREMENT
FOR ONE- AND TWO-FAMILY DWELLINGS
Stateof New York )
) SS.:
County of )
The undersigned, being duly sworn, depose and say under penalty of perjury that theyare the grantor and grantee of
the realproperty or of thecooperative shares in a cooperative corpêration owning realproperty located at
5103 AVENUE H
Street Address Unit/Apt.
BROOKLYN New York,
7735 8
(the"Premises");
Borough Block Lot
cer±ri±---
That the Premises isa one ortwo family dwelling, or a cóüperative apartment or unit in a one- or
two-family dwelling, and that installed in thePremises isan approved and operaticña: smoke detecting device in
cemp!ience with the provisions of Article6 of Subchepter 17 of Chapter 1 ofTitle 27 of the Administrative Code of
the City of New York cóñccrñing smoke detecting devices;
That they make affidavitin c:r;!!:::e with New York City Administrative Code Section 11-2105 (g).(The
signatures of atleast one grantor and one grantee are required, and must be ñ0tarized).
Name of Grantor
(Typeor Prin0 me O Grantee (rype or Print)
Sig tureof Grantor Signatur of Gr ee
Swom to before me
4
Sworn to before me pof
this to of this date of . Mr
/E Se.ndx3 u , CARMTT D- MARSH
N e '
S qn C n
o
These statements are made with the knowled thata willfully falserepresentation isüñlawfüi and is punishable as
a crime of perjuryunder Article 210 of the Penal Law.
NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY
WITH RESPECT TO THE CONVEYANCE OF A ONE- OR TWO-FAMILY DWELLING, OR A
6th, 1990,
COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING,
WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT.
1
2009031200079101
FILED: KINGS COUNTY CLERK 06/24/2019 12:37 PM INDEX NO. 511082/2016
NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 06/24/2019
The City of New York
Department of Environmental Protection
Bureau of Customer Services
59-17 Junction Boulevard
Flushing, NY 11373-5108
Customer Registration Form for Water and Sewer Billing
Property and Owner Information:
(1) Property receiving service: BOROUGH: BP.00KLYN BLOCK: 7735 LOT: 8
(2) Property Address: 5103 AVENUE H, NEW YORK, NY 11234
(3) Owner's Name: AGARD , PATSON
Additional Name: JORDAN , DOROTHY U
Affirmation:
Your water & sewer billswillbe sent to the propertyaddress shown above.
Customer Billing Information:
Please Note:
A. Water and sewer charges are the legal of
resp0iisibility the owner of a property receiving water and/or
sewer service. The owner's responsibilityto pay such charges isnot affer+ed by any lease, license or
other arr::ngement, or any assignment of responsibilityfor payment ofsuch charges. Water and sewer
charges constitute a lien on the property untilpaid. In additionto legal action against the owner, a failure
to pay such charges when due may result inforeclosure ofthe lienby the Cityof New York, the property
being placed in a liensale by the City or Service Termination.
B. Original billsforwater and/or sewer service willbe mailed to the owner, atthe property address or to
an alternate mailing address. DEP willprovide a duplicate copy of bills
to one other party (such as a
rñañâgiñg agent), however, any failure or delay by DEP in providing duplicate copies ofbillsshall in no
way relievethe owner from his/her to
liability pay alloutstanding water and sewer charges. Contact DEP
at (718) 595-7000 during business hours or visitwww.nyc.gov/dep to provide us with the other party's
information.
Owner's Approval:
The undersigned that
certifies he/she/it is theowner ofthe property receivin service isfsisñced above; that he/she/it
"
has read and understands Peregraphs A & B under the section captioned ustomer Billinginicirñation";and that the
information süpp||sd by the undersigned on thisform is trueand complete to the best of knowledge.
hi./hsr/|ts
PrintName Owner:
Signature: . 11. AQA/V Date ( midd/yyyy)
Name and Titleof Person igningf Owner, if applicable:
BcS-7CRF-ACRIS REV. 8/08
2
2009031200079101