arrow left
arrow right
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
  • Latonia Greene v. 207-213 West 144th Street Housing Development Fund Corp., Laurine Jackson, Benjamin Baker, Dwight Jordan, Malika Cherry, Leah Francis, Beverly Yvette Savage, New Bedford Management Corp., John Doe Nos. 1-20Commercial - Business Entity document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 08/28/2023 08:48 PM INDEX NO. 652393/2023 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 08/28/2023 CIVIL COURT OF THE CITY OF NEW YO K Index No. L&T: b 20Íb county or tJw ÆJ - Page l of oate Part Hon. STIPULATION OF SETTLEMENT M 9 The parties understand that each party has the Petitioner(s), right to a trial, tite right to see a Judge at any time against and the right not to enter into a stipulation of settlernent, However, after review of all the issues, V\ the parties agree that they do not waIt to go to trial Respondent(s) and instead agree to the following stipulation in Party (please print) Added/En ded Appearance No Appearance No Answer or I eleted Petitioner Respondent I b rt1\ CovM __ Respondent 2 (2 Respondent 3 FILED: NEW YORK COUNTY CLERK 08/28/2023 08:48 PM INDEX NO. 652393/2023 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 08/28/2023 CIVIL COURT OF THE CITY OF NEW YORK Index No. L&T: Page___L.. of County of N(N /s jk Part Hon. Date STIPULATION OF SETTLEMENT The parties that each party has the understand Petitionerts), right to a trial, the right to see a Judge at any time against and the right not to enter into a stipulation of settlement However, after review of all the issues, the parties agree that they do not want to go to trial and instead agree to the following stipulation in Respondentis) settlement of the issues in this matter. d -- ~ .C Adde-dlXnie-nW pearen c; arance No Answer Parthpht) or Deleted Petitioner Respondent 1 Respondent.2 Respondent3 FILED: NEW YORK COUNTY CLERK 08/28/2023 08:48 PM INDEX NO. 652393/2023 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 08/28/2023 New York County Civil Court LuRINrd and Tenant Judgment Petitioner(s): Index Number: LT-067314-16/NY 207-213 West 144th Street Housing Development Fund Corporation A Notice of Petition and Holdover Petition duly verified and proof of service having been filed with this court and the vs- issue having been settled between the parties, a final order is made, Per Stipulation of Parties in favor of Petitioner: 207- Respondent(s): 213 West 144th Street Housing Development Fund Latonia Green; Corporation "John" "Doe"; "Jane" "Doe" On Motion of: Goldstein Hall, PLLC 80 Broad Street, Suite 303, New York, NY 10004 IT IS ADJUDGED: That possession of the premises, described in the petition located at 204 West 144th Street, Apt, 4C, New York, NY 10030-, said is further described as All rooms, be awarded to the petitioner(s). property Petitioner creditor(s) and address(es): West 144th Street Housing Development Fund Corporation (1) 207-213 Respondent debtor(s) and address(es): at 204 West 144th Apt. New York, NY 10030 (1) Latonia Green, Street, 4C, IT IS FURTHER ORDERED: That a warrant of eviction shall issue removing all named respondents from the described premises. The Execution of the Warrant is Stayed per Stipulation/Order. Date of Decision: 03/09/2017 HANNsLC-GEEbf pable Hannah Cohe BOUSING CO JUDGE, tising Court Judge Judgment entered at New York Civil Court, 111 Centre Street, New York, NY 10013, in the STATE OF NEW YORK County in the total amount of $0.00 on 03/09/2017 at 12:25 PM. Judgment sequence 1 Carol Alt, Chief Clerk Warrant issued to Marshal on . Section of the Civil Practice Law and Rules requires that a satisfaction be filed with the clerk whep the judgment is 5020(c) satisfied. Failure to do so subjects udgment cred.itor to penalties. JUN 2 7 2017 Generated 03/09/2017 at 12:25 PM Page 1 of 1 FILED: NEW YORK COUNTY CLERK 08/28/2023 08:48 PM INDEX NO. 652393/2023 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 08/28/2023 CASE SUMMAR1 Lourt New York Civil Coun Petitioner(s): Coeray Corporanor Index Number LT-0673!4-16NY 2t52!3 We 1 M411: Street th u ng Develop:nent Fund Case 1 ype: Landlord and Tenant W. Filed Date: 06/20 20) 6 Respondenns): Property 'Typ Residen:M Latonia Greer.. Classiiication ilakiover "Jolm" "Doe": Status: Active "Jane" "Doe" Cause(s) of Action: Holdover Ant. 4C. New Yori:. NY 10030-, Additiona! Propery Description: Al! rooms Proneriv Addressres): 204 West 144th Street, iPi 207-213 Wen 144th Street Housing Development Fund Corporanon 6oldstem lia!!- . 80 Bromi Street. Suite 703. New YorL NY 10004. (64M 76S ''06 ex: L2tonia Green Susan R Rus3e - 45 Park cr W . Sui e . New Yori NY W34-15!a. m , > 405-5743 er "John" "Doe" - 204 West New Yott. NY 10030 tR) (Undencnanu 144th Street Apt. 4C. "Jane" "Doe" - 204 New York. NY 10030 (R) (Undertenanu Wes 144th Street. Apt 4C. PAPERS RECORDED By: West 144th Street Development Fund Corporation 06 20 2016 Petition by Attorney. Filed (P 207-213 Housing Hannah Cohen. Decision Award: Judgment anchor Yvarrant 03/09 2017 Decision. Seq L Resuh of: Courtroom. Judge Arbitrator: Stayed - Per 2017 Judgment L Ordering Judge: Hannah Cohen, issued Signed Date: 03 21 2017. Execution 03/09 Warrant (Original Issuance). Sea A, Seq Enforcement Agency: Marshal ofthe City of New York. Enforcemen1 Oflicer: Viüanueve. Jonn Snpulation/Order. Date: 03/09/2017. Total Judgrnent: S.00. Emered Date: 03 OW2017. Status: 03/09/201 Judgment with Possession (Stipulation of Parties). Seq 1. Filed Development Fund Corporation. Debtor(sc (R) Latonia Greer Entered (03/09/20!7). Creditor(st (P) 207-213 West 144th Street Housing Enforcelnent Agency: Marshal of the of New York.Enforcement Ofñcer 03/i3 2017 Marshafs Request for Warrant Reviewed Date: 03/21/2017 City Villanueve. John AJ>PEARANCE ACTIVITY 06'30'2016 Part E. Judge: Marin Milm. Purpose: For All Purnoses. Outcome(s): Adiourned: 0Fl5/201r c· 2017 the accuracv of information by consulting ongmal cour: records This renor: reflects informanon recorded as of 0!10 11:02 AM. L sers should verify sources. The Uniñed Cour System is not resnonsfoie tor conseauent:al use of this an FILED: NEW YORK COUNTY CLERK 08/28/2023 08:48 PM INDEX NO. 652393/2023 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 08/28/2023 LT-(KG3144NY (PI 207-213 ¼ est 44th Street Housine Development Fund Corporanon vs. m i L:uunia Green F15 '2016 Par: E Judge Mana Miha. Purpose: i or All Purposes. Outcomets) Adjourned: 08/29 2016 UN 29 2016 Part L judge Maria Miiin. Purpose: For All Purposes, Outcome6 t: .^dtiourned: 09/29/2016 09 20'2016 Part E, judge Maria Milin, Purpose: For All Purposes. Outcomem Adjourned: 1 1/17/2016 Par: E judue: Maria Milin. Papose: For All Purposes. Unicomen F. Adiour::ed: 01'!9/201 11 17 2016 01 9 201 Pan E. Judge Anne Katz. Purpose: For All Purposek OutcomeN: Ad ourned: 03/06/2017 03 0u 2017 P::rt u e: Hann:± Cohe::. Purpose: For All Parpose Ou:comes): Adjourned: U3 00/20; 7 201' 03 09 Part E. udp: Hannah Cohen. Purpose: For Ail Parposes. Outetunets): judgment with Possession. with Warrant, E>xcunon Stayed p r St:pulation Order (based on Consent 11:02 AM L sers snouru of information consuhing origin;¤ court recore ., acaori re:1ecis :nformanon recorded as of 04 10 20i7 neeuracy iF Sources T :n c . hvsic"' ; not responsible :o conseauent:al use o: fn:r. a