arrow left
arrow right
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
  • Commercial Mortgage Pass-Through Certificates, et al vs ''John Doe #1''
					  through
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 EXHIBIT 13 FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 856765 2018 Dec 18 AM07:34 UCC FINANCING STATEMENTAMENDMENT FOLLOW INSTRUCTIONS(front and back) CAREFULLY A. NAME & PHONEOF CONTACTAT FILER [optional] Lion Solutions 800-331-3282 B. SEND ACKNOWLEDGMENTTO: (Nameand Address) Lion Solutions P.O.Box 29071 I Glendale, CA 91209-9071,USA uccfilingreturn@wolterskluwer.com (Fax)818-662-4141 L THE ABOVE SPACE IS PORFILING OFFICE USE ONLY 12.INITIALFINANCING STATEMENTFILE# 201406120323305Filedate: 12¬JUN-14 1b. ThIsFINANCING STATEMENTAMENDMENT is tobefiled[for record)(or recorded)in the REALESTATERECORDS. - TERMINATION: Effectiveness ofthe Financing Statement identifledaboveis terminated withrespectto securityinterest(s) oftheSecuredPartyauthorizing Statement thisTermination 1 3. CONTINUATION: Effectiveness of the FinancingStatementidentifiedabovewithrespectto securityinterest(s)of theSecuredPartyauthorizing thisContinuation Statementis continuedfor theadditionalperiodprovidedby applicablelaw. 4. ASSIGNMENT (fullor partial):Givenameof assignesinitem7aorThandaddressof assigneeinitem7c andalsogivenameofassignerin item9. 5. AMENDMENT (PARTY INFORMATION): ThisAmendment affects Debtor gE SecuredPartyofrecord.Checkonlyoneofthesetwoboxes. Alsocheckanaofthefollowingthreeboxesandprovideappropriate information initems6and/or7. GHANGEnameand/oraddress:Givecurrentrecordnameinitem6aor 6b:alsogivenew DELETEname:Giverecordname ADDname:Completeitem7aor 7b,andalso to bedeletedin item6aor 6b. namefif namechange)in item7aor 7band/ornewaddress(ifaddresschannelinitem7c. item70 alsocompleteitems7d-73(if applicable). 6. CURRENTRECORD INFORMATION: NAME 6a.ORGANIZATION'S LASTNAME 6b.INDIVIDUAL'S FIRSTNAME MIDDLENAME SUFFlX 7. CHANGED(NEW)ORADDEDINFORMATION: 7a.ORGANIZATION'S NAME 7b.INDIVIDUAL'S LASTNAME FIRSTNAME MIDDLENAME SUFFIX 70.MAILINGADDRESS CITY STATE POSTALCODE COUNTRY 7d. SEEINSTRUCTIONS ADD'LINFORE 7e.WPEOFORGANIZATION OFORGANI2ATION 7f.JURISDICTION 79.ORGANIZATIONAL ID#,if any ORGANIZATION DESTOR NONE 8. AMENDMENT (COLLATERALCHANGE): checkonlyangbox. Describecollateral deletedor added, or giveanUre assigned. restatedcollateraldescription,or describecollateral 9. NAME OFSECURED PARTY OFRECORDAUTHORIZINGTHIS AMENDMENT(nameof assignor,if thisis anAssignment). if thisis anAmendment authorized bya Debtorwhich by a Debtor,checkhere Debtor,orIfthisis aTermbationauthorized or addstheauthorizing addscollateral thisAmendment. andenternameof DEBTORauthorizing NAME WILMINGTONTRUST, NATIONALASSOCIATION,AS TRUSTEEFORTHE REGISTEREDHOLDERSOF RBS COMMERCIAL 9a.ORGAN1ZATION'S FUNDINGINC, COMMERCIALMORTGAGEPASS-THROUGHCERTIFICATES,SERIES2014-C21 9b.INDMDUAL'SLASTNAME FIRSTNÃME MIDOLENAME SUFFlX 10.OPTIONAL DATANY-0-67799845-56299044- FILERREFERENCE DEBTOR:EROSMANAGEMENT& REALTY, LLC FILING OFFICE COPY - NATIONAL UCC FINANCING STATEMENT AMENDMENT (FORM UCC3) (REV. 05/22/02) Filing Number-201812186563770 FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is partofthe instrument.The City Register willrelyon the information provided by you on thispage forpurposes of indexing thisinstrument.The information on thispage will controlforindexing purposes inthe event of any conflictwith therestof the document. 2019010801053001001E7C64 RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4 Document ID: 2019010801053001 Document Date: 01-08-2019 Preparation Date: 01-08-2019 Document Type: UCC3 CONTINUATION FIXTURE FILING Document Page Count: 3 PRESENTER: RETURN TO: LIEN SOLUTIONS LIEN SOLUTIONS 330 N. BRAND BLVD STE 700 330 N. BRAND BLVD STE 700 68045938 KE 68045938 KE GLENDALE, CA 91203 GLENDALE, CA 91203 818-662-4100 818-662-4100 UCCFILINGRETURN@WOLTERSKLUWER.COM UCCFILINGRETURN@WOLTERSKLUWER.COM PROPER1Y DATA Borough Block Lot Unit Address MANHATTAN 759 14 Partial Lot 345 WEST 35TH STREET Property Type: APARTMENT BUILDING CROSS REFERENCE DATA CRFN: 2014000202708 PARTIES DEBTOR: SECURED PARTY: EROS MANAGEMENT & REALTY, LLC WILMINGTON TRUST, NATIONAL ASSOCIATION, AS 345 WEST 35TH STREET TRUSTEE NEW YORK, NY 10001 1100 NORTH MARKET STREET WILMINGTON, DE 19890 FEES AF D TAXES Mortgage : Filing Fee: Mortgage Amount: $ 0.00 $ 0.00 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: MTA: $ $ 0.00 0.00 w % OF THE CITY REGISTER OF THE CITY OF NEW YORK NYCTA: $ 0.00 Recorded/Filed 01-14-2019 11:36 Additional MRT: $ 0.00 City RegisterFileNo.(CRFN): TOTAL: $ 0.00 . 2019000014701 Recording Fee: $ 40.00 Affidavit Fee: $ 0.00 City Register Official Signature FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 UCC FINANCING STATEMENT AMENDMENT FOLLOW INSTRUCTIONS (front and back) CAREFULLY A NAME&PHONEOFCONTACTATFILER [optonaJ Phone: (800) 331-3282 FaX: (818) 662-4141 ACKNOWLEDGMENT B.SEND TO:(Name andAddress) Lien Solutions 68045938 P.O. Box 29071 Glendale, CA 91209-9071 NYNY FIXTURE File with: New York, NY THE ABOVE SPACE IS FOR FILING OFFICE USE ONLY 1e.INITIAL FINANCING STATEMENTFILE# STATEMENT 1b.TNsFINANCING AMENDMENTis 2014000202708 6/12/2014CC NY New York tobempr'"=rd](orrewrded) in8m REALESTATE RECORDS. 2- TERMINATION: oftheFinancing Effectiveness Statement Identitled aboveIsterminated withrespect tosecurity oftheSecured Interest(s) Statement. tNsTerminallon Partyauthorizing 3. CONTINUATION: oftheFinancing Effectiveness Statement Identilled abovewithrespect tosecurity oftheSecured Intemst(s) Statement INsContinuallon Partyauthorizing Is congnued fortheadditional periodprovided byapplicable law. 4. (fullorpartial)· ASSIGNMENT Givenameofassignee initem7aor7bandaddress ofassignee InItem7c;andalsogivenameofassignor InItem9. 5.AMENDMENT INFORMATION). (PARTY ThisAmendment affectsDebtor g Secured Partyofrecord.Check onlygagofthesetwoboxes. Alsocheckg|]gofthefollowing threeboxes_aj]d provide information appropriate Initems6and/or 7. n tochanq t ena address apa . oin le item6 I lso toit appl t. 6.CURRENT RECORDINFORMATION 6a.ORGANIZATION'S NAME EROS MANAGEMENT & REALTY, LLC 6b.INDMDUAL'S L.AST NAME FIRST NAME MIDDLE NAME SUFFlX s 7. C IANGED(NEW)ORADDEDINFORMATION: 7a.ORGANiZATION'S NAME 7b.INDMDUAL'S LASTNAME FIRST NAME MIDDLE NAME SUFFIX 7c.MAILING ADDRESS CITY STATE POSTAL CODE COUNTRY ADD1. INFORE 7e.TYPEOFORGANIZATION 75.JURISDICTION OFORGANIZATION 7g.ORGANIZATIONAL ID#,Ifany 7d. SEEINSTRUCTIONS ORGANIZATION DEBTOR NONE m 8.AMENDMENT (COLLATERAL CHANGE): checkonlyg[]gbox. Describe collateral deletedor added,or giveentire collateml restated or describe description, collateral assigned. LOAN # 310923243 SEE EXHIBIT A LEGAL DESCRIPTION ATTACHED HERETO AND INCORPORATED HEREIN BY THIS REFERENCE. 9.NAME OFSECUREDPARTYOFRECORD THISAMENDMENT AUTHORIZING ofassigner, (name IftNsIsanAmendment IfthisisanAssignment). authorized byaDeblor which addscollateral oraddstheauthorizing orifthisIsaTermination Debtor, authorized bya Debtor, checkhere andanternameofDEBTOR thisAmendment. authorizing 9a.ORGANIZATION'S NAME WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF RBS COMMERCIAL FUNDING INC.,COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2014-C21 9b.INDMDUAL'S LASTNAME FIRST NAME MIDDLENAME SUFFlX 10.C'TIONAL FILERREFERENCE DATA Debtor Name: EROS MANAGEMENT & REALTY, LLC 68045938 310923243 . Prepared byI.ienSolutions, P.O.Box29071, FILINGOFFICECOPY- NATIONALUCCFINANClNGSTATEMENTAMENDMENT (FORMUCCS)(REV.05f22JO2) CA9120Eb9071 Glendale, Tel(800)331-3282 FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 UCC FINANCING STATEMENT AMENDMENT ADDENDUM FO1.LOW INSTRUCTIONS (fmntandback)CAREFULLY 11.INITIAL STATEMENT FINANCING FILE#(same as11sm 1aonAmendment forrn) 2014000202708 6/12/2014 CC NY New York 12.NAME OFPARTY THISAMENDMENT AUTHORIZING (same asIlem9onAmendment forrn) ILM G N ITÛST, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF RBS COMMERCIAL FUNDING INC. --r 12b.INDMDUAL'S LASTNAME FIRST NAME MIDDLE NAME,SUFFlX 13.Use thisspace foradditional Informalion THEABOVESPACEISFORFILING USEONLY OFFICE Debtor Name and AddreSS: - EROS MANAGEMENT & REALTY, LLC - 345 WEST 35TH STREET , NEW YORK, NY 10001 SeCured Party Name and Address: WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF RBS COMMERCIAL FUNDING INC., COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2014-C21 - 1100 NORTH MARKET STREET , WILMINGTON, DE 19890 Real Estate Description follows: Recorded Owner: Owner Address : , Description: SEE ATTACHED. Section Number: 3 Block Number: 759 Lot Number: 14 Property type for the described lot and block#: APARTMENT BUILDING Prepared byUenSolutions, P.O.Box29071, FILINGOFFICECOPY- NATIONALUCCFINANCINGSTATEMENTAMENDMENT ADDENDUM(FORMUCC3Ad)(REV.05/22J02) CA912M071Tel(800)331-3282 Glendam, FILED: NEW YORK COUNTY CLERK 12/02/2022 08:15 PM INDEX NO. 654609/2022 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 12/02/2022 EXHIBIT A Legal Description ALL thatcertainplot,pieceor parcelofland,situate, lying and beingin the Boroughof Manhattan,·County, City and Stateof New York, bomided and describedas follows: BEGINNING at a pointon the northerly sideof West 35th distant Street, 266 feet8 inches from easterly the corner formed by the intersection of thenortherlysideof West 35th Streetwiththe eastedyside of9th Avenue; THENCE northerlyparallel with the easterly side of9thAvenue, 98 feet9 inchesto the center lineofthe block; THENCE easterlyalongthe centerlineof the block 83 feet 4 inches; THENCE southerlyagainparallelwith the easterly side of 9th Avenue, 98 feet9 inchesto the northerly side of West 35th Street;and THENCE westerlyalong thenortherlysideof West 35th 83 feet 4 inches Street, to the BEGINNING. NY:1633519.1