On December 02, 2022 a
Exhibit,Appendix
was filed
involving a dispute between
Commercial Mortgage Pass-Through Certificates,,
Series 2014-C21,
Acting By And Through Its Special Servicer Greystone Servicing Company Llc,,
Wilmington Trust National Association, As Trustee For The Registered Holders Of Rbs Commercial Funding, Inc.,,
and
Criminal Court Of The City Of New York,
Eros Management & Realty, Llc,,
Joginder Y. Sharma
A K A John Sharma,
''John Doe #1''
Through "John Doe #12," The Last Twelve Names Being Fictitious And Unknown To The Plaintiff, The Persons Or Parties, If Any, Having Or Claiming An Interest In Or Lien Upon The Premises Described In The Complaint,,
New York City Department Of Finance,
New York State Department Of Taxation And Finance,
in the District Court of New York County.
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