arrow left
arrow right
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
  • Bates Holdings Ii Llc, Acting By And Through Its Servicer Field Point Servicing, Llc v. 996 Realty, Llc, Zalmen Biederman, Nyctl 2017-A Trust, City Of New York Environmental Control Board, New York City Department Of Finance, New York State Department Of Taxation And Finance, U.S. Small Business Administration, John Doe #1 Through John Doe #12Real Property - Mortgage Foreclosure - Commercial document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 08/04/2023 04:46 PM INDEX NO. 522579/2023 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 08/04/2023 EXHIBIT 12 FILED: KINGS COUNTY CLERK 08/04/2023 04:46 PM INDEX NO. 522579/2023 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 08/04/2023 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 2 Document ID: 2022063001402001 Document Date: 06-30-2022 Preparation Date: 06-30-2022 Document Type: UCC3 CONTINUATION FIXTURE FILING Document Page Count: 1 PRESENTER: RETURN TO: FIRST AMERICAN TITLE INSURANCE COMPANY REED SMITH LLP 666 THIRD AVENUE-5TH FLOOR 599 LEXINGTON AVENUE 3020-1137131*ACCOMCQ NEW YORK, NY 10022 NEW YORK, NY 10017 212-850-0670 CQUARTARARO@FIRSTAM.COM PROPER'lY DATA Borough Block Lot Unit Address BROOKLYN 3207 10 Partial Lot 8 996 WILLOUGHBY AVENUE Property Type: APARTMENT BUILDING CROSS REFERENCE DATA CRFN: 2017000249157 PARTIES DEBTOR: SECURED PARTY: 996 REALTY LLC SANTANDER BANK, N.A. 183 WILSON PMB 234 200 LIBERTY STREET - 17TH FLOOR STREET, BROOKLYN, NY 11221 NEW YORK, NY 10281 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: $ 0.00 q 2% O F THE CITY REGISTER OF THE MTA: $ 0.00 CITY OF NEW YORK NYCTA: $ 0.00 Recorded/Filed 07-01-2022 10:36 Additional MRT: $ 0.00 City Register File No.(CRFN): TOTAL: $ 0.00 2022000261934 Recording Fee: $ 20.00 Affidavit Fee: $ 0.00 City Register Official Signature FILED: KINGS COUNTY CLERK 08/04/2023 04:46 PM INDEX NO. 522579/2023 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 08/04/2023 UCC FINANCING STATEMENTAMENDMENT OLLOWINSTRUCTIONS(front and back) CAREFULLY A. NAME& PHONEOF CONTACTAT FILER{optionaq B. SENDACKNOWLEDGMENTTO: (Nameand Address) REED SMITH LLP 599 Lexington Avenue New York, New York 10022 [_3C90-l808\ THEABOVESPACEIS FOR FILING OFFICEUSEONLY 1a.INITIALFINANCING STATEMENT FILE# 1b. ThisFINANCING STATEMENT AMENDMENT is t'g© °rs'©° a°¿'©°°'d" City Register File No.: 2017000249157, filed on 07/06/2017 a°s 2. TERMINATION: Effectiveness oftheFinancing Statementidentified aboveIsterminated withrespect to security oftheSecured interest(s) tNsTermination Partyauthorizing Statement 3. CONTINUATION: Effectiveness ofthe Financing Statementidentifiedabovewithrespectto securityinterest(s) oftheSecuredPartyauthorizing thisContinuation Statement is continued fortheadditionalperiodprovidedbyapplicable law. 4. ASSIGNMENT(fultor partial):Givenameofassignee initem7aor7bandaddress ofassignee initem7c;andalsogivenameofassignorin itemQ. 5. AMENDMENT(PARTY INFORMATION):ThisAmendment affects Debtor st SecuredPartyof record.Checkonlyangofthesetwoboxes. AlsocheckQDeofthefollowingthreeboxesandprovide information appropriate initems6 and/or7. CHANGEnameand/oraddress: Pleaserefertothedetailedinstructions DELETE name:Giverecordname ADDname:Completeitem7aor7b,andalsoitem7c; inteqardstochanging thename/addressof aparty. M to bedeletedinitem6aor6b. alsocompleteitems7e-7q|ifapplicaNet 6. CURRENTRECORDINFORMATION: 62.ORGANIZATION'S NAME OR 6b.INDIVIDUAL'S LASTNAME FIRSTNAME MIDDLE NAME SUFFlX 7. CHANGED(NEW)ORADDEDINFORMATION: 7a.ORGANiZATION'S NAME 7b.INDIVIDUAL'S LASTNAME FIRSTNAME MIDDLENAME SUFFIX 70.MAILING ADDRESS CITY STATE POSTALCODE COUNTRY 7d.SFEINSTRUCTIONS ADD'LINFORE 7e.TYPEOFORGANIZATION OFORGANIZATION 7f.JURISDICTION ID#. if any 7g.ORGANIZATIONAL ORGANIZATION Not Applicable DE2TOR NONE 8. AMENDMENT(COLLATERALCHANGE):checkonlyagebox. Describecollateral deletedor or describecollateral added,or giveentire restatedcollateraldescription, assigned. 9, NAMEOFSECURED PARTY OFRECORDAUTHORIZINGTHISAMENDMENT(nameof assignor, ifthisisanAssignment). IfthisisanAmendment bya Deblerwhich authorized addscollateral oraddstheauthorizing Debtor,orifthisisaTermination authorized bya Debtor,checkhere andenternameof DEBTORauthorizing thisAmendment 9a.ORGANIZATION'S NAME on Bates Holdings II LLC 9b.INDIVIDUAL'S LASTNAME FIRSTNAME MIDDLENAME SUFFlX 10.OPTIONAL FILERREFERENCE DATA File with NYC Office of the City Register; Debtor: 996 Realty LLC [Block 3207, Lot 10] FILING OFFICE COPY - UCC FINANC1NGSTATEMENT AMENDMENT (FORM UCC3) (REV. 05/22/02) FILED: KINGS COUNTY CLERK 08/04/2023 04:46 PM INDEX NO. 522579/2023 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 08/04/2023 0429317 2022 Jun 30 PM04:59 UCC FINANCING STATEMENTAMENDMENT FOLLOW INSTRUCTIONS(front and back) CAREFULLY A. NAME & PHONEOF CONTACTAT FILER [optional) Sarah Anderson, 202-414-9322 B. SEND ACKNOWLEDGMENTTO: (Narriearid Address) Reed Smith LLP 1301K Street NW, East Tower, Suite 1000 Washington, DC 20005,USA L THE ABOVE SPACE IS FOR FILING OFFICE USE ONLY ta. INITIALFINANCING FILE# 201707060332448Filedate: 06-JUL-17 STATEMENT 1b. ThisFINANCING STATEMENT AMENDMENT is tobefiled[for record)(or recorded)inthe REALESTATERECORDS. - 2.. TERMINATION: Effectiveness ofthe Financing Statement identifiedaboveis terminated withrespectto securityinterest(s)oftheSecuredPartyauthorizing thisTerminationStatement 3. CONTINUATION: Effectiveness of the FinancingStatementidentifiedabovewithrespectto securityinterest(s)of theSecuredPartyauthorizing thisContinuation Statementis continuedfor theadditionalperiodprovidedby applicablelaw. 4. ASSIGNMENT (fullor partral):Givenameof assigneein item7aor Thandaddressof assigneein item7c andalsogivenameofassignerinitem9. S. AMENDMENT (PARTY INFORMATION): ThisAmendment affects Debtor gr SecuredPartyofrecord.CheckonlyDaftofthesetwoboxes. AlsocheckDDB ofthefollowingthreeboxesandprovideappropriate infonnation in items6 and/or7. GHANGE nameand/oraddress:Givecurrentrecordnamein item68or6b:alsogivenew DELETEname:Giverecordname ADDname:CompleteItem7aor 7b,andalso namefif namechange)in item7aor 7band/ornewaddress(ifaddresschange)in item7c. to bedeletedinitem6aor6b. item7c.alsocompleteitems7d-7qhf applicable). 6. CURRENTRECORDINFORMATION: 6a..ORGANIZATION'S NAME OR 6b.INDIVIDUAL'S LASTNAME FIRSTNAME MIDDLENAME SUFFIX 7. CHANGED(NEW)ORADDEDINFORMATION: NAME 7a.ORGANtZATION'S LASTNAME 7b.INDIVIDUAL'S FIRSTNAME MIDDLENAME SUFFIX 7c.MAILINGADDRESS C““Y STATE POSTALCODE COUNTRY 7d. SEEINSTRUCTIONS ADD'tINFORE 7e.TYPEOFORGANIZATION OFORGANIZATION 7f:JURISDICTION ID #, if any 79.ORGANIZATIONAL ORGANI7..ATION DEBTOR NONE 8, AMENDMENT (COLLATERALCHANGE): checkonlyg.n box. Describecollateral deletedor added, or giveentire restatedcollateraldescription,or describecollateral assigned. 9. NAME OFSECURED PARTY OFRECORDAUTHORIZINGTHIS AMENDMENT (nameof assigner,if thisis anAssignment). if thisis anAmendment authorized bya Debtorwhich Debtor,or if thisis a Termination or addstheauthorizing addscollateral by a Debtor,checkhere authorized andenternameof DEBTORauthorizing thisAmendment. NAME BATES HOLDINGSII LLC 9a.ORGANIZATION'S OR FIRSTNÃME MIDDLENAME SUFFlX LASTNAME 9b,INDIVIOUAL'S FILERREFERENCE 10,OPTIONAL DATAFILEWITH NY SOS; DEBTOR:996 REALTY LLC FILING OFFICE COPY -NATIONAL UGC FINANCING STATE-MENTAMENDMENT (FOBM UCG3) (REV. 05/22/02) Filing Number-202206308312305