arrow left
arrow right
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
  • Ramdas Shanbhag, Ramdas Shanbhag as Trustee for Ramdas Shanbhag Trust v. Maria Trinidad, Jen Len, Llc, Jen Len 401 K Plan Fbo Maria Trinidad, Jen Len, Llc, Revocable Living Trust, Equity Trust Company, Custodian, Fbo, Maria Trinidad, Lima Charlie Llc, Metro City Bank, Lyons National Bank, John Doe, Jane DoeReal Property - Other (Fraud) document preview
						
                                

Preview

FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM INDEX NO. E2020008624 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # 2536013 Book Page CIVIL Return To: No. Pages: 6 JAYLA ROSE LOMBARDO 45 Exchange Boulevard Instrument: EXHIBIT(S) Rochester, NY 14614 Control #: 202011030399 Index #: E2020008624 Date: 11/03/2020 Shanbhag, Ramdas Time: 3:26:02 PM Shanbhag, Ramdas Trinidad, Maria Jen Len, LLC Jen Len 401 K Plan FBO Maria Trinidad Jen Len, LLC, Revocable Living Trust Equity Trust Company, Custodian, FBO, Maria Trinidad Total Fees Paid: $0.00 Employee: State of New York MONROE COUNTY CLERK’S OFFICE WARNING – THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO MONROE COUNTY CLERK 202011030399 Index #:E2020008624 INDEX NO. E2020008624 FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 MONROE COUNTY CLERK'S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT ROCHESTER,NY Receipt # 1858019 Index DEEDS Book 12081 Page 319 Return To: No. Pages : 5 RADNAGE PROPERTY LLC 2255 LYELL AVENUE Instrument DEED ROCEESTER,NY 14606- Date : 09/14/2018 Tiae : 09:52:4SAM SEAFORD,DAVID T Control # 201809140159 RADNAGE PROPERTY LLC TT # TT0000002836 Ref 1 # Employee : RoseM COUNTY FEE TP584 $ 5.00 COUNTY FEE NUMBER PAGES $ 20.00 RECORDING FEE $ 45.00 RP5217 COUNTY FEE $ 9.00 RP5217 STATE EQUALIEATION FE$ 116.00 STATE FEE TRANSFER TAX $ 0.00 Total $ 195.00 State of New York NONROE COUNTY CLERK '8 OFFICE WARNING - THIS SHEET CONSTITUTES THE CLERKS TRANSFER AMT $1.00 ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. - - - ADAM J BELLO IIMilllHllII IHIIIIII Ill PZ182-201809140159-5 202011030399 Index NO. INDEX #: E2020008624 E2020008624 FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 WARRANTY DEED CL THIS INDENTURE, made the d day of July, Two Thousand Eighteen, betw DAVID T. SEAFORD, as Sole Distributee of Katheryn R. Seaford, Deceased, P.O. Box 558, Redway, CA 95560, Grantor and Radnage Property LLC, with offices at c/o Randi Streb, 2255 Lyell Avenue #204, Rochester, NY 14606, Grantee, WITNESSETH, that the Grantor, in consideration of One Dollar ($1.00) and other good and valuable consideration paid by the Grantee, hereby grant and release unto the Grantee and the distributees and assigns of the Grantee forever, ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Rochester, County of Monroe and State of New York, being Lot No. 1 as laid down on a map made by Henry L. Fitch, August, 1910 and filed in the Monroe County Clerk's Office in Liber 23 of Maps, page 4, of T.W. Attridge Subdivision of Lot No. 37, Section F, in the subdivision of Town Lot NO. 49, in the 20,000 Acre Tract, reference being had to a map of said Town Lot made by Silas Cornell for the Trustees of Warren Whitney on September 1, 1842. Said Lot No. 1 is situated on the south side of Orange Street and is bounded and described as follows: Begiññing at the northwest corner of said Lot 37 running thence south 98.20 feet along the west line of said Lot 37 to the southwest corner thereof; thence northeasterly 34.55 feet along the south line of said Lot 37 to a point; thence northerly 76.45 feet to the north line of said Lot 37; thence westerly along the north line of said Lot 37, 27 feet to the place of beginning to a map first above mentioned according ALSO, ALL THAT TRACT OR PARCEL OF LAND situate in the City of RÊche , County of Monroe and State of New York, being Lot 36, Section F in a Subdivision cf Town Lot 49 in the 20,000 Acre Tract, reference being had to a map of said Town Lot made by Silas Cornwell for the Trustees of W. Whitney dated September 1, 1842. Said Lot 36 fronts on the south side of Orange Street. on RECORD AND RETURN TO: RADNAGE PROPERTY, LLC e/o Randi Streb 2255 Lyell Avenue #204 Rochester, NY 14606 202011030399 Index#:E2020008624 INDEX NO. E2020008624 FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 This conveyance is made subject to all cove=.ents, easements and restrictions of record affecting the above described punises as recorded in Monroe County Clerk's Office. Being and hereby intending to convey the same premises conveyed to the party of the first part herein by Warranty Deed dated September 2, 2010 and recorded on September 16, 2010 in the Monroe County Clerk's Office in Liber 10922 of Deeds at Page 364. TAX ACCOUNT NUMBERS: 105.84-3-10 and 105.84-3-9 PROPERTY ADDRESS: 49-55 Orange Street Rochester, New York 14608 TAX MAILING ADDRESS: 2255 Lyell Avenue #204 Rochester, NY 14606 202011030399 Index NO. INDEX #: E2020008624 E2020008624 FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 TOGETHER with the appurtenances and all the estate and rights of the Grantor in and to said premises. TO HAVE AND TO HOLD the premises herein granted unto the Grantee, and the distributees and assigns of the Grantee, forever. AND said Orantor covenants as follows: FIRST, that the Grantee shall quietly enjoy the said premises; SECOND, that Grantor will forever WARRANT the title to said premises; THIRD, that, in compliance with Section 13 of the Lien Law, the Orantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund 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 purpose. IN WITNESS WHEREOF, the Grantor has hereunto set his hand and seal the day and year first above written. In presence of: DAVID . O as S le Distributee of Katheryn R. , Deceased STATE ALIFORNIA ) COUNTY OF ) ss.: On the da July, in the year 2018, before me, the undersigned, a notary public in and for said State, personally d DAVID T. SEAFORD, as Sole Distributee of Katheryn R. Seaford, Deceased, perso known to me or proved to me on the basis of satisfactory evidence to be the individual who e is subscribed to the within instrument and acknowledged to me that he executed the same in hu acity, and that by his signature on the Instrument, the individual, or the person on behalf of whic e individual acted, executed the same. Notary Public 202011030399 Index NO. INDEX #:E2020008624 E2020008624 FILED: MONROE COUNTY CLERK 11/03/2020 02:38 PM NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 11/03/2020 CALIPORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 . . . . . . . . . . A notary public or other officer completing this certificate verifies only theidentity of thê|adMduâiwho signed the document to which this certificate is attached and not the truthfulness, accuracy, or validity of that document. State of Califor a or.or- County of 07. 31· 20s 8 On before me, L, Date Here hasert Nome and 1itle of the OW/cer personally appeared VI D AFoLD Name(s) of Signerts) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Is/are s•hhed to the within !neam'mt and acknowledged to me that he/she/they executed the same in his/her/lheir authorized capacity(les), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the p cal is laws of the State of Ce!Eem!e that the foregoing HumboldtCounty paragraph is true and correct. Commission# 2180788 My comm.ErphesJan22.2021 WITNESS my hand and official seal. Signature P½ce NoRrry Seal and /or Stamp Above Sg lic - DPTl0NAL Completing this inidrmation can deter ofteration of the document or fraudulent reattachment of this form to on unintended document Ø Description of Attached Document Title or Type of Document (A&¾tSAN T·Y CE Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Name- Signer's Name: Signer's O Corporate Officer - Title(s): O Corporate Officer - Title(s): O Partner - O Limited O General O Partner - O Limited O General ' O Individual a Attorney in Fact O !ndividual O Attomey in Fact - O Trustee O Guardian of Conservator O Trustee O Guardian of Conservator O Other. O Other Signer is Rapiescrithis: ____ Signer Is Representing: __. ©2017 National Notary Association