NOTICE IS HEREBY GIVEN that a quiet title action has been commenced and is pending

Similar documents
EXHIBIT A LEGAL DESCRIPTION OF AVIGATION EASEMENT Being that certain real property situate in the unincorporated area of the County of Monterey, State

Village of Bedford Park ) ) SS County of Cook ) REVISED NOTICE TO SOLICIT PROPOSALS

Starting Bid: $15,000

CHAPTER House Bill No. 1213

DANE COUNTY ORDINANCE AMENDMENT NO: Internal Tracking Number: RECU25760

MEMORANDUM OF LEASE RECITALS

CHAPTER House Bill No. 1495

WARRANTY DEED (Maine Statutory Short Form) KNOW ALL PERSONS BY THESE PRESENTS, that Winslow H. Pillsbury, of the Town of

BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF GROTON:

CHAPTER House Bill No. 1509

ORDINANCE NO AMENDMENT TO THE CITATION ESTATES MPD DEVELOPMENT AGREEMENT

City of Chicago O Office of the City Clerk. Document Tracking Sheet

LOCAL LAW NO. 6 I FOR THE YEAR 2011

CHAPTER House Bill No. 1311

COUNCIL COMMUNICATION

NOTICES OF SHERIFF'S SALE

NOTICE OF PUBLIC HEARING

Site Location Map and 4424 Excelsior Boulevard, and 3743 Monterey Drive

PRELIMINARY DEVELOPMENT AREA A DEVELOPMENT AREA B PROPOSED ZONING - NS 1,435,131 SQUARE FEET, ACRES

SEWER CONNECTION FEES

NOTICE IS HEREBY GIVEN

IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS FIFTH DIVISION. REGIONS BANK, an Alabama banking corporation

EXHIBIT A LEGAL DESCRIPTION OF PROPERTY TO BE INCLUDED IN THE DISTRICT

ORDINANCE NO

ORDINANCE NO CITY OF MONTICELLO ADOPTING TAX INCREMENT FINANCING TAX INCREMENT FINANCING DISTRICT II

SPECIAL USE PERMIT - SUP Metcalf Avenue

Enclosed please find an executed and notarized Certificate of Completion regarding North Center Senior Housing at 2324 West Irving Park Road.

Downum Title Services, Inc. TITLE REPORT Work Order #6581

BERMUDA CASINO GAMING (DESIGNATED SITE) ORDER 2016 BR 2 / 2017

ORDINANCE NO AMENDMENT TO ORDINANCE NO NASSAU COUNTY, norida. WHEREAS, on the 28th day of January, 1991, the Board of County

ORDINANCE ORDINANCE ANNEXING PROPERTY TSM GREENBRIER LLC

QUIT-CLAIM DEED. STONE CLIFF, LC, a Utah limited liability company, and TRAVELLER/STONE CLIFF,

NOTICES OF SHERIFF'S SALE

ORDINANCE NO. SB-3131

2018 REAL PROPERTY TAX FORECLOSURE ROLL

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF TILLAMOOK IN THE STATE OF OREGON ) )

Arthrex, Inc Creekside Boulevard Naples FL Creekside Commerce Park CPUD

All of Lot 5, Except the North 783 feet, Wolf Creek Acres, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

SUMMARY: The Principal Deputy Assistant Secretary- Indian Affairs made a final agency

City of East Moline Committee of the Whole

BELLALAGO CLUB MEMBERSHIP FEE SCHEDULE

when the following proceedings, among others were held and done, to-wit:

EXHIBIT 314B TRACT I

GREATER ATLANTIC LEGAL SERVICES, INC.

BOARD OF ALDERMEN AGENDA

CHAPTER House Bill No. 655

PRELIMINARY POINT OF BEGINNING SEE DETAIL "A" ESCONDIDO PIPELINE MATCHLINE 30' P.R.W.E.

THIS ASSIGNMENT AND ASSUMPTION OF CONC in AGREEMENT (this

BOARD OF ALDERMEN. Regular Meeting Tuesday, February 11, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux

ORDINANCE NO. WHEREAS, the city council finds that it is in the public interest to amend Article 521 as

AGENDA BILL. Beaverton City Council Beaverton, Oregon FOR AGENDA OF: ~1-8 BILL NO: BUDGET IMPACT

Year GRANITE RIDGE. City of Fishers Planned Development Ordinance # v

Master Plan for Planned Development Area #87

Advisory Circular. Legal Land Survey for AZR Clearance Attestation

CITY OF GAYLORD RESOLUTION NUMBER TOWN OF DRYDEN SIBLEY COUNTY, MINNESOTA CITY OF GAYLORD SIBLEY COUNTY, MINNESOTA

CANADA PROVINCE OF BRITISH COLUMBIA

ORDINANCE NO. ASMT-3189

ORDINANCE NO. 10- AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, ADDING ARTICLE 10 TO CHAPTER 3 OF TITLE 4 OF THE PLUMAS COUNTY CODE

116TH STREET AND BROOKS SCHOOL ROAD ORDINANCE NO B

MASER ASSOCIATES. Engineers Planners Surveyors TRAFFIC IMPACT ANALYSIS FOR PROPOSED RESIDENTIAL MULTI-FAMILY SEA GULL VILLAGE TOWNSHIP OF COLTS NECK

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MARION Civil Department ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CITY OF ZUMBROTA ORDINANCE NO

MAPPING DESCRIPTIONS AND DRAFTING PARCEL BOUNDARIES FOR CADASTRAL MAPPING

(Use this form to file a local law with the Secretary of State.)

DISCLOSURE OF PUBLIC FINANCING AND MAINTENANCE OF IMPROVEMENTS TO REAL PROPERTY UNDERTAKEN BY THE SOUTH VILLAGE COMMUNITY DEVELOPMENT DISTRICT

RESOLUTION OF ADVISABILITY AND AUTHORIZATION NO. 7841

September 18, Mr. Matthew Morris Kolter Acquisitions, LLC 6981 Professional Parkway E. Sarasota, Florida Dear Mr.

AN ORDINANCE ANNEXING CERTAIN LANDS TO THE CITY OF THIEF RIVER FALLS. THE CITY COUNCIL OF THIEF RIVER FALLS, MINNESOTA, ORDAINS:

City Council Meeting 8. B. Meeting Date: 09/08/2015. Agenda Category: New Business. Subject: Establishment of a STAR Bond Project District

CHAPTER 13 DESIGNATING LEGAL BOUNDARIES ARTICLE 4 - AGRICULTURAL DISTRICTS

CANADA PROVINCE OF BRITISH COLUMBIA. Her Other Realms and Territories, Queen, Head of tbe Commonwealth, Defender of

ORDINANCE NO WHEREAS, An Eighty (80) foot portion of Sheffield Avenue lies between the

More Restrictive Provisions of LDC to Apply

NOTICE OF HEARING ON VIEWER S REPORT

EXHIBIT A BOUNDARY RIDGE PROPERTY

ORDINANCE NO. WHEREAS, Downtown Bellingham and the Fairhaven commercial core are places where people come to play, work, shop, and live;

Notice of Trustee's Sale

NOTICES OF SHERIFF'S SALE

Planning & Zoning Commission

Descriptor term: Descriptor code: Issue date: SECTION A ORGANIZATION PLAN

SECOND AMENDMENT TO VILLAGE MANAGER EMPLOYMENT AGREEMENT

SECTION 2230 APPENDIX A TABLE OF PRINCIPAL USE REGULATIONS B.5 4/2/02, 4/6/10 C.11 5/4/11 B.6 5/8/2012 D.3 4/7/03 A-1

COMMONWEALTH OF MASSACHUSETTS ENERGY FACILITIES SITING BOARD DEPARTMENT OF PUBLIC UTILITIES NOTICE OF ADJUDICATION NOTICE OF PUBLIC COMMENT HEARING

STATE OF ILLINOIS ) )SS COUNTY OF DEKALB ) ORDINANCE

NOTICES OF SHERIFF'S SALE

Prior Lake American

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY BOSCOLA AND BROWNE, SEPTEMBER 25, 2017 AN ACT

smb Doc 217 Filed 01/08/19 Entered 01/08/19 11:54:14 Main Document Pg 1 of 9

CHAPTER 20 SPEED ZONES

Attachment for Certificate

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. KAYAK Software Corporation, by its attorneys, Foley & Lardner LLP, for its Complaint

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE

The Board of Supervisors of the County of Riverside ordains as Follows:

CITY OF HAYS COMMISSION MEETING CITY HALL, 1507 MAIN STREET, HAYS, KS THURSDAY, DECEMBER 13, :30 P.M. AGENDA

Ordinance amending Ordinance No. 1061, entitled "Regulating the Width of Sidewalks,"

VOLUME I OF II HARRIS RANCH SPECIFIC PLAN 2007 (AMENDMENT 6.1, ORDINANCE 11-13)

1/9/2018. City Council City Hall Wilmington, North Carolina Dear Mayor and Councilmembers:

City of Crowley Special Council Meeting Notice:

CITY OF PORT ST LUCIE

Transcription:

FILED: WESTCHESTER COUNTY CLERK 09/08/2015 01:26 PM INDEX NO. 59999/2015 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 09/09/2015 SUPREME COURT: STATE OF NEW YORK WESTCHESTER COUNTY -FRA.Ncfs-M. - -c A EsA.R <liisa.-n - c-iis A if-------, Plaintiff( s ), -against- US BANK NA solely as trustee of the J.P. Morgan Alternative Loan Trust 2007-A2; HSBC BANK USA NA solely as trustee of the JP. Morgan Mortgage Trust 2007-A2; and CITIBANK NA Defendant( s). i j NOTICE OF PENDENCY OF ACTION Index No.: 59999-2015 NOTICE IS HEREBY GIVEN that a quiet title action has been commenced and is pending in this Court upon a complaint of the above named Plaintiffs against the above named Defendants pursuant to Article 15 of the New York Real Property Actions and Proceedings Law to cancel and discharge, with respect to the property located at 19 Hayrake Lane, Chappaqua, New York, 10514, Section 92.7, Block 2, Lot 10 in the Town of New Castle (herein the "Premises") the following mortgage purportedly held by the defendant HSBC Bank USA, NA, solely as trustee of the JP Morgan Mortgage Trust 2007-A2 and purportedly held by the defendant US Bank NA, solely as trustee of the JP Morgan Alternative Loan Trust 2007-A2: MORTGAGE: Mortgagor: Mortgagee: Francis M. Caesar and Lisa N. Caesar, Husband and Wife PHH Mortgage Services Amount: $2,155,000.00 Dated: January 22, 2007 Recorded: February 22, 2007 Control No.: 470370535 ASSIGNMENT OF MORTGAGE: (1) Assignor: PHH Mortgage Services Assignee: Mortgage Electronic Registration Systems, Inc. Dated: February 26, 2007 Recorded: June 1, 2007 Control No.: 471500070 1

ASSIGNMENT OF MORTGAGE: (2) Assignor: Mortgage Electronic Registration Systems, Inc. Assignee: US Bank NA as Trustee of the J.P. Morgan Alternative Loan Trust 2007-A2 Dated: January 20, 2011 Recorded: March 22, 2011 Control No.: 510763503 And further to cancel and discharge, with respect to Parcel I of the Premises, the following mortgage held by Citibank NA: MORTGAGE: Mortgagor: Mortgagee: Francis M. Caesar and Lisa N. Caesar Citibank, N.A. Amount: $295,000.00 Dated: October 23, 2008 Recorded: November 10, 2008 Control No.: 483080306 NOTICE IS FURTHER GIVEN that the Premises affected by said quiet title action, at the time of the commencement of said action and at the time of the filing of this notice, was situated at 19 Hayrake Lane, Chappaqua, NY 10514, the County of Westchester and the State of New York, and is more particularly described on the Schedule A appended hereto, expressly being and intended to be the same premises as conveyed to the party of the first part by deed from John Mangialardi, Esq., Referee dated May 4, 2006 to and recorded on October 11, 2006, in the Westchester County Register's Office in Control Number 462640608). Dated: Chappaqua, New York September 9, 2015 Francis Plaintifj ro e 19 Hayrake ane Tel: 914-772-7635 2

SCHEDULE A -- DESCRIPTION OF PREMISES PARCELi ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being in the Town of New Castle, County of Westchester and State of New York which is more particularly bounded and described as follows: BEGINNING at a point on the Southerly side of Sunset Drive as shown on a certain Map entitled, "Section No. 1, Map of Roaring Brook Farms, in the Town of New Castle, Westchester County, New York", made by Harold F. Campbell, Surveyor, July 6, 1953 and filed in the Office of the Westchester County Clerk, Division of Land Records formerly Register's Office of Westchester County, New York, on October 7, 1953, as Map No. 8442, which point of beginning is distant 974.59 feet Easterly as measured along the Southerly side of Sunset Drive as shown on said Map from the Easterly end of a curve having a radius of 25.00 feet and a length of 25.99 feet, connecting the Southerly side of Sunset Drive with the Easterly side of McKesson Hill Roads; THENCE RUNNING from said point of beginning Easterly, along the Southerly side of Sunset Drive on a curve to the left having a radius of 37.50 feet, a central angle of 49 degrees 56 minutes a distance of 32.68 feet to lands now or formerly of Frank W. Shelton, Jr. and Jean C. Shelton; THENCE RUNNING in an Easterly direction part of the way along said lands of Shelton, South 78 degrees 00 minutes East 405.16 feet to other lands of Stuart L. Bradley, John A Swiefel and Patrick Prendergast; THENCE RUNNING in a Southerly direction along said lands of Stuart L. Bradley, John A Swiefel and Patrick Prendergast, South 5 degrees 30 minutes 00 seconds West 461.63 feet to a point; THENCE RUNNING in a Westerly direction, and still along other lands of Stuart L. Bradley, John A Swiefel and Patrick Prendergast North 84 degrees 30 minutes 00 seconds West 469.37 feet to a point; THENCE RUNNING in a Northwesterly direction and still along said lands of Stuart L. Bradley, John A Swiefel and Patrick Prendergast, North 52 degrees 00 minutes West 68.00 feet to a point; THENCE RUNNING in a Northeasterly direction, along other lands of Stuart Bradley, John A Swiefel and Patrick Prendergast herein and lands now or formerly of Clementine Anita Mclirevey, North 26 degrees 36 minutes 20 seconds East 187.74 feet and North 26 degrees 15 minutes 20 seconds East 229.22 feet to a point; THENCE RUNNING in a Northwesterly direction, and still along said lands of Mclirevey, North 32 degrees 37 minutes 45 seconds West 86.22 feet to the point or place of BEGINNING. TOGETHER with an easement 15 feet wide in common with others for ingress and egress of all types of travel, running in a Westerly direction across other lands of Stuart L. Bradley, John A Swiefel and Patrick Prendergast, from the Southwesterly corner of the above premises to Wolf Hill Road, the corner of which is described as follows: BEGINNING at a point at the Southwesterly corner of the above described premises and running in a general Westerly direction the following courses and distances: Due West 31.04 feet; THENCE on a curve to the right having a radius of 34.00 feet, a central angle of 8 degrees 21 minutes 40 seconds a distance of 136.30 feet to a point of tangency; THENCE North 81 degrees 38 minutes 20 seconds West 96.60 feet; THENCE North 82 degrees 55 minutes 00 seconds West 171.80 feet to a point of tangency; THENCE on a curve to the left having a radius of 649.30 feet a central angle of 15 degrees 47 minutes 00 seconds a distance of 178.86 feet to a point of tangency; THENCE South 81 degrees 18 minutes 00 seconds West 117.29 feet to a point of tangency; THENCE on a curve to the left having a radius of 2957.98 feet, a central angle of 6 degrees 13 minutes 00 seconds a distance of 320.94 feet to the Westerly terminus of said easements. (Continued on Next Page) 3

DESCRIPTION OF PREMISES (Continued) PARCEL II ALL that certain plot, piece or parcel of land, in the Town of New Castle, County of Westchester and State of New York, which is more particularly bounded and described as follows: BEGINNING at a point on the turn-around on the Easterly side of Hayrake Lane as shown on a certain map entitled, "Section No. 4, Map of Roaring Brook Farms, in the Town of New Castle, Westchester County, New York" made by Harold F. Campbell, Surveyor, dated August 24, 1955 and filed in the Office of the County Clerk Division of Land Records, formerly Register's Office of Westchester County, New York on April 6, 1956 as Map No. 10454, which point of beginning is distant 977.78 feet Easterly as measured from the Easterly end of a curve having a radius of 25.00 feet and a length of 56.16 feet, connecting the Northerly side of Hayrake Lane with the Easterly side of McKesson Hill Road; THENCE RUNNING along lands now or formerly of Lauder due East 31.04 feet to lands of Lawrence Alton Savarese and Marie C. Savarese, his wife; THENCE RUNNING along the last mentioned lands, South 52 degrees 00 minutes East 68.00 feet and South 84 degrees 30 minutes 00 seconds East 356.58 feet to other lands of Stuart L. Bradley, John A. Sweifel arid Patrick Prendergast; THENCE RUNNING in a Southerly and Westerly direction along said lands of Stuart L. Bradley, John A. Sweifel and Patrick Prendergast the following three courses and distances: South 36 degrees 23 minutes 30 seconds West 46. 70 feet; South 22 degrees 30 minutes 45 seconds West 179.80 feet; and North 84 degrees 30 minutes 00 seconds West 295.96 feet to lands now or formerly of Goldstine; THENCE RUNNING along the last mentioned lands, North 22 degrees 28 minutes 50 seconds West 104.36 feet, North 20 degrees 55 minutes 05 seconds West 55.02 feet, and North 24 degrees 02 minutes 35 seconds West 55.02 feet to a point on the Southerly side of Hayrake Lane as shown on the aforesaid filed map; THENCE RUNNING on a curve to the left, having a radius of 37.50 feet, and a central angle of 97 degrees 33 minutes 13 seconds a distance of 63.84 feet to the point or place of BEGINNING. TOGETHER with.an easement for ingress and egress 7 1/2 feet in width running in an Easterly direction from the Easterly side of Hayrake Lane to the Westerly side of the premises of Lawrence Alton Savarese and Marie C. Savarese, his wife, the Southerly line of said Easement being the first mentioned course and distance in the above described parcel. 4

SUPREME COURT: STATE OF NEW YORK WESTCHESTER COUNTY -:FRA.NcisM-:-cA.EsAR--an<lLlsA N.c.A isa:r.! Plaintiff(s), -against- US BANK NA solely as trustee of the J.P. Morgan Alternative Loan Trust 2007-A2; HSBC BANK USA NA solely as trustee of the JP. Morgan Mortgage Trust 2007-A2; and CITIBANK NA Defendant( s). Index No.: 59999-2015 TO THE CLERK OF WESTCHESTER COUNTY: You are hereby directed to index the within Notice of Pendency of Action to the names of the defendants herein, and the number of each block on the land map which is affected by this Notice is hereby designated as follows: Section: 97.2 Block: 2 Lot: 10 Town: County: Premises known as: New Castle Westchester 19 Hayrake Lane Dated: Chappaqua, New York September 9, 2015 Fran6 s M. Plaintif.J aesar, Esq. Se 19 Hayrake Lane Tel: 914-772-7635