arrow left
arrow right
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
  • Shaunder Maynard v. Abdulla Almuradi, Patresha Walker, Iskyo Aronov aka Isaac Aronov, James M Caffrey Esq, Us Bank National Association, As Trustee For Citigroup Mortgage Loan Trust, Inc. 2006-He3, Asset Backed Pass-Through Certificates Series 2006-He-3, New Century Mortgage Corporation, Frenkel Lambert Weiss, Weisman And Gordan, Llp, John Doe(S) (being fictitious, the names unknown to Plaintiff intended to be investors and all other persons, entities, assignees, successors, creditors, trustees, Predecessors In Interest And/Or Entities Claiming To Have An Interest In Or Lien Upon The Subject Premise)Real Property - Other (Quiet Title) document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event of any conflict with the rest of the document. RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4 Document ID: 2006101800987001 Document Date: 10-05-2006 Preparation Date: 10-18-2006 Document Type: DEED Document Page Count: 3 PRESENTER: RETURN TO: PICK-UP RSR PATRESHA WALKER H&Z ABSTRACT, INC. 11-70 EAST 42ND STREET 1775 EXPRESSWAY DRIVE NORTH BROOKLYN, NY 11210 HAUPPAUGE, NY 11788 631-348-1111 hzabstract@optonline.net PROPERTY DATA Borough Block Lot Unit Address BROOKLYN 7789 58 Entire Lot 11-70 EAST 42ND STREET Type: DWELLING ONLY - 1 FAMILY Property CRFN_ or Document ID CROSS or _ REFERENCE Year_ DATA Reel _ Page _ or File Number PARTIES GRANTOR/SELLER: GRANTEE/BUYER: MAXINE HOUSEN PATRESHA WALKER 11-70 EAST 42ND STREET 11-70 EAST 42ND STREET BROOKLYN, NY 11210 BROOKLYN, NY 11210 FEES AND TAXES Mortgage Recording Fee: $ 52.00 Mortgage Amount: $ 0.00 Affidavit Fee: $ 0.00 Taxable Mortgage Amount: $ 0.00 NYC Real Property Transfer Tax Filing Fee: Exemption: $ 75.00 TAXES: County (Basic): $ 0.00 NYS Real Estate Transfer Tax: City (Additional): $ 0.00 $ 2,400.00 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 10-20-2006 14:02 Additional MRT: $ 0.00 City Register File No.(CRFN): TOTAL: $ 0.00 . 2006000589086 NYC HPD Affidavit in Lieu of Registration Statement / City Register Official Signature FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 H1- 4S21- K-0 SHOULDBE USEDBY LAWYERSONLY INSTRUMENT CONSULTYOURLAWYERBEFORESIGNINGTHISINSTRUMENT-THIS THIS INDENTURE, made the STH day of OCTOBER, 2006 BETWEEN 42"° MAXINE HOUSEN, residing at 11-70 EAST STREET, BROOKLYN, NY 11210 party of the first part, AND 42"° PATRESHA WALKER, residing at 11-70 EAST STREET, BROOKLYN, NY 11210 party of the second part. of the WITNESSETH, that the party of the first part, in consideration of ten ($10.00) dollars paid by the party 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, SEE SCHEDULE A - DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Brooklyn, of Kings, City and State of New York, bounded and described as follows: County BEGINNING at a point on the westerly side of East 42nd Street, distant 435 feet southerly from the corner formed by the intersection of the westerly side of East 42nd Street with the southerly side of Avenue J; RUNNING THENCE westerly parallel with Avenue J, 100 feet; THENCE southerly parallel with East 42nd Street, 22.50 feet; THENCE easterly parallel with Avenue J and part of the distance through a garage party wall, 100 feet to the westerly side of East 42nd Street; and THENCE northerly along the westerly side of East 42nd Street, 22.50 feet to the point or place of BEGINNING. TOGETHER WITH an easement of right of way over the northerly 4 feet of the premises adjoining on the south to be used as a driveway from the Street to the garage erected or to be erected upon the rear of the premises herein described. SAID PREMISES BEING INTENDED TO BE THE SAME AS CONVEYED BY DEED FROM SHAUNDER MAYNARD DATED 2/28/05 AND RECORDED ON 3/18/05 IN THE OFFICE OF THE CITY REGISTER, COUNTY OF KINGS IN CRFN# 2005000158713. 42"° PREMISES COMMONLY KNOWN AS 11-70 EAST STREET, BROOKLYN, NY 11210 TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; 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 successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other "party" "parties" purpose. The word shall be construed as if it read whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: '7 MAXINE HOUSEN StandaraN.Y.B.T.U.Form8002- BargainandSaleDeed,withCovenantagainstGrantorsActs- UniformAcknowledgment FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of NASSAU ss: State of New York, County of On the STH day of OCTOBER, in the year 2006 On the day of , in the year before me, the undersigned. personally appeared before me, the undersigned, personally appeared MAXINE HOUSEN personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is personally known to me or proved to me on the basis of (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their satisfactory evidence to be the individual(s) whose capacity(ies), and that by his/her/their signature(s) on the name(s) is (are) subscribed to the within instrument and instrument, the individual(s), or the person upon behalf of which acknowledged to me that he/she/they executed the the individual(s) acted, executed the instrument. same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the (signature and office of individual taking acknowledgment) individual(s) acted, executed the instrument. (signatur and office of individual taking acknowledgment) MARIA RIO Notary Public, State of New York No. 01Rl6100158 Qualified in Nassau County Commission Expires October 14, 2007 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of ss: On the day of in the year before me, the undersigned, personally appeared 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 capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the in (insertthe City or otherpoliticalsubdivision) (and insertthe Stateor Countryor otherplacethe acknowledgmentwas taken) (signatureand officeof individualtakingacknowledgment) DISTRICT SECTION 23 BARGAIN AND SALE DEED BLOCK 7789 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 58 TOWN BROOKLYN Title No. : CA90000463 STREET ADDRESS 11-70 EAST 42 STREET MAXINE HOUSEN BROOKLYN, NY 11210 To PATRESHA WALKER Recorded at Request of COMMONWEALTHLAND TITLE INSURANCECOMPANY RETURN BY MAIL TO: STANDARD OFNEWYORKBOARD FORM OFTITLEUNDERWRITERs PATRESHA WALKER 42ND Distributed by 11-70 EAST BROOKLYN, NY 11210 Commonwealth COMMONWEALTH LANDTITLEINSLIRANCE COMPANY O Z O FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 Schedule A Description Title Number HZ-4221-K-06 Page 1 ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of East 42nd Street, distant 435 feet southerly from the corner formed by the intersection of the westerly side of East 42nd Street with the southerly side of Avenue J; RUNNING THENCE westerly parallel with Avenue J, 100 feet; THENCE southerly parallel with East 42nd Street, 22.50 feet; THENCE easterly parallel with Avenue J and part of the distance through a garage party wall, 100 feet to the westerly side of East 42nd Street; and THENCE northerly along the westerly side of East 42nd Street, 22.50 feet to the point or place of BEGINNING. FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER 2006101800987001001S5COC SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2006101800987001 Document Date: 10-05-2006 Preparation Date: 10-18-2006 Document Type: DEED ASSOCIATED TAX FORM ID: 2006100500277 SUPPORTING DOCUMENTS SUBMITTED: Page Count MISCELLANEOL S 9 RP - 5217 REAL PROPERTY TRANSFER REPORT I SMOKE DETECTOR AFFIDAVIT 1 FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 FORCITYUSEONLY REALPROPERTYTRANSFERREPORT C1. County Code | [ C2. Date Deed Recorded Month Day Year STATEOFNEWYORK STATEBOARDOFREALPROPERTY SERVICES C3. Book C4. Page I [ or RP-5217NYC CS.CRFN (Rev11/2002) PROPERTYINFORMATION 1. Property 11-70 EAST 42ND STREET BROOKLYN I1210 Lwallon sTREET NUMBER STREET NAME BOROUGH ZIPCODE WALKER PATRESHA Name LAST NAMECOMPANY FIRST NAME NAMECOMPANY LAST FIRST NAME 3.Tax IndicatewherefutureTaxBillsareto besent Billing if otherthanbuyeraddress(at bottomof form) LAST / COMPANY NAME FIRST NAME STREET ANDSTREET NUMBER NAME ORToWN CITY STATE ZIPCODE 4. Indicatethe numberof Assessment 4A. PlanningBoardApproval- N/Afor NYC Roll parcelstransferredon the deed # of Parcels OR Partof a Parcel 4B. AgriculturalDistrictNotice- N/A for NYC Checkthe boxes belowas they apply: 5.Deed Property ___ X OR 6. OwnershipTypeis Condominium FRONT FFET DEPTH ACRES 7. NewConstructionon VacantLand HOUSEN MAXINE 8. Seller . Name LAST / r OMPANY NAME FIRsT NAME LAST / r OMPANY NAME FIRST NAME 9. Checkthe box below which most accurately describes the use of the property at the time of sale: A / One FamilyResidential C ResidentialVacantLand E Commercial G Entertainment / Amusement I Industrial B 2 or 3 FamilyResidential D Non-Residential VacantLand F Apartment H CommunityService J PublicService SALE INFORMATION 14. Checkone or more of these conditions as applicableto transfer: SaleBetweenRelativesor FormerRelatives 10.SaleContractDate | 8 / 1 / 2006 | A Month Day Year B SaleBetweenRelatedCompaniesor Padnersin Business C Oneof theBuyersis alsoa Seller 11.Dateof Sale/ Transfer 10 / 5 / 2006 | D BuyerorSelleriscovemmentAgencyor LendingInstitution Month Day Year E DeedTypenot Warrantyor BargainandSale(SpecifyBelow) F Saleof Fractionalor LessthanFeeInterest( SpecifyBelow) 12.Full Sale Price$ 6,0,0 0 0 01 G SignificantChangein PropertyBetweenTaxableStatusandSaleDates ( FullSalePriceis thetotalamountpaidfor the propertyincludingpersonalproperty. H Saleof Businessis Includedin SalePrice Thispaymentmaybe intheformof cash,otherpropertyor goods,or theassumptionof I OtherUnusualFactorsAffectingSalePrice( SpecifyBelow) mortgagesor otherobligations.) Pleaseroundto thenearestwholedollaramount. J / h 13. Indicatethe value of personal property included in the sale ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 15. Building Class 16.Total AssessedValue (of all parcelsin transfer) 17. Borough, Block and Lot I Roll identifier(s) ( If more than three, attach sheet with additional identifier(s) ) BROOKLYN 7789 58 CERTIFICATION 1certifythatall of theitemsof informationenteredonthisformaretrueandcorrect(tothebestof my knowledge andbelief)andI understand thatthe makingof anywillful falsestatementof materialfacthereinwill subjectmeto theprovisionsof thepenallawrelativeto the makingandfiling of falseinstruments. BUYER BUYER'S ATTORNEY BUYER SIGNATURE ATE LAST NAME FIRST NAME STREET NUMBER (AFTER STREETNAME SALEl AREA CODE TELEPHONE NUMBER SELLER c.,rvORTOWN STATE ZIPCODE SELL slGNATURE DAT 2006100500277201 FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 STATE OF NEW YORK AFFIDAVIT OF COMPLIANCE OF CARBON MONOXIDE DETECTOR INSTALLATION IN ONE AND TWO FAMILY HOMES STATE OF NEW YORK ) COtrNTY OF The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at _í/ 7Q f 9 2 Street Addresi Unit/Apt. New York, (the "Premises"); Borough/City Section Block Lot That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one- or two-family dwelling, and that installed in the Premises is an approved and operational carbon monoxide detecting device in compliance with the provisions of Section 378 (5) (a) and Section 378 (5) (d) of the Executive Law concerning carbon monoxide detecting devices; Ñ f( ( Ñ(½ ÜldS Udl ATM¬$hp \Af® ||¶ ¬ .Yame of Grantor (Type or Print) Name of Grantee (Type or Print) Signature of Grantor Signature of Grantee Sworn tokefore me Sworn t before me This date of 2006 This _5 date of 20C N ary Public Notary P blic MARIA RIO MARIA RIO Public. State of New York 4 Notary Public, State of New York Notary No. 01Rl610015t No. 01Rl6100158 Qualified in Nassau County . Qualified in Nassau County Commission Expires October 14, 2007 Expires October 14, 2007 Commission These statements are made with the knowledge that a willfully false representation is unlawful and is punishable as a crime of-perjury under Article 210 of the Penal Law. FILED: KINGS COUNTY CLERK 03/12/2023 05:27 PM INDEX NO. 507596/2023 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 03/12/2023 Affidavit of Compliance with Smoke Detector Requirement for One and-Two Family DwellinjLs AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York ) ) SS.: County of ) The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at I 1-70 EAST 42ND STREET Street Address Ùnit/Apt. BROOKLYN New York, 7789 58 (the "Premises"); Borough Block Lot That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one- or two-family dwelling, and that installed in the Premises is an approved and operational smoke detecting device in compliance wi1h the provisions of Article 6 of Subchapter 17 of Chapter 1 of Title 27 of the Administrative Code of the City of Nev· York concerning smoke detecting devices; That they make affidavit in compliance with New York City Administrative Code Section 11-2105 (g). (The signatures of at least one grantor and one grantee are required, and must be notarized). Name of Grantor ypeor Print) Name of Grantee ypeor Print) Signature of Grantor Signature of Grantee th s d e of th d e of 15 MAP!A RIO / d io MARIA RIO /ft 2a Notary Public. State of New York Notary Public, State of New York No. 01RN100158 No. 01810100158 Ot alifiet: in Naseau Courty Oualified in Nassau County Commission Expires October 14, 2007 Comm:ssion Expires October 14, 2007 These statemer ts are made with the knowledge that a willfully false representation is unlawful and is punishable as a crime of perjary under Article 210 of the Penal Law. NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY 6th, 1990, WITH RESPECT TO THE CONVEYANCE OF A ONE- OR TWO-FAMILY DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. 2006100500277101