HomeMy WebLinkAboutL 11641 P 890 (2) DISTRICT SECTION
0 0 ( 0 0 006 ,
THIS INDEUTURE, md3e this 20t p O O 00A w
between Marc A. Pergament, Esq. , 585 Stew 0 0 6 (0 O 1 O '�' a
1'
b
New York 11530, party of the First Part a ) b
Oyster Farm Inc. and Robert I . Parrino, residing at 57 Harrison
Avenue, Hicksville, New York as party of the second part.
WHEREAS, by Designation by the United States Trustee
dated October 1, 1991, Marc A. Pergament was appointed Trustee of
Long Island Oyster Farm Inc. ; and
WHEREAS, thereafter party of the first part duly
qualified as Trustee, and by operation of law became permanent
Trustee, and
WHEREAS, by Order of the United States Bankruptcy Court
(Cyganowski, J. ) dated July 7 , 1993 , and entered on July 7 , 1993 ,
the party of the first part was authorized to sell the Trustee's
right, title and interest to the real property described below to `
Robert I. Parrino as follows: ?rP, ") iSC'_S
Com,qy Jp , IVC- i dorK �- C Sv ��a1 k Co✓,f �r n'Ia�7 fts
-pol%uS, Gac� 4Cdjn f�C -74a(-/,o7-5 S1Ne,4er 1s/tin /,WDSo,�fti�1�
District Section. Block Lot Acreage
Ll krl
1000 13360 0100 ---025 oto10 q L-)0-/7 a
1000 1330 Olin/ 028do
.1 37 go68'1 /2
1000 13300 0200 '016 C(O 113 go6V
1000 13360 02d) ` '� 001 0 22 //04/6/ 3S
0700 028 6 01(P 094 C%1-0 8 906/ /l 6
0700 028 01 Cts 099 50
�0 TdoL V0 -
"00w
NOW, THEREFORE, WITNESSETH:
That the said party of the first part, as Trustee of Long
r
Island Oyster Farm Inc. , by virtue of the powers and authorities
vested in him by virtue of the Order aforesaid, and by the statutes
and laws in such cases made and provided, and in consideration of
the sum of Three Thousand Nine Hundred Thirty ($3 , 930 . 00) Dollars,
lawful money of the United States to him in hand paid by the party
of the second party, receipt whereof is hereby acknowledged, does
hereby grant, release and convey unto the party of the second part,
his distributees, successors and assigns, free and clear of all
liens and encumbrances except unpaid real estate taxes:
District Section Block Lot Acreage
1000 133 01 025 10
1000 133 01 28 . 1 37
1000 133 02 016 113
1000 133 02 001 22
0700 028 01 094 8
0700 028 01 099 50
TO HAVE AND TO HOLD the premises herein granted unto the
party of the second part, his distributees, successors and assigns
forever.
2
60AS S.THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILIN
11 SUFFOLK COUNTY CLERK z 2766 3
I✓P# RECF ED
$
Number of pages w REi1!. EST,';TEt�k,
,
1993
Serial# t TRANSFER TAX �` •' ;! ,_
SUFFOLK
Certificate# COUNTY t i
Prior f#
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 1 FEES
Page/Filing Fec 1$4L 11100 IRASO 0)00 Mortgage Amt.
Handling 1. Basic Tax
TP-584 2.SONYMA _
Notation Sub Total _
EA-5217(County) Sub Total ._ 3. Spec./Add. _
EA-5217(State) TOT. MTG.TAX
R.P.T.S.A. ./ � Dual Town_Dual County_
— Held for Apportioum
Comm.of Ed. 5-.-00—
Transfer Tax
Affidavit D NDE
f Mansion Tax _
I Certified Copy _ The property covered by this mortgage
is or will be improved by a one or two
Reg. Copy _ Sub Total family dwelling only.
YES_ or NO_
Ower GRAND TOTAL If NO,see appropriate tax clause on
page# of this instrument.
Real Property Tax Service Agency Verification 6-
Title Company Information
Dist Section Block Lot
i
'a
Stam i
Company Name
atc�
Title Number
FEE PAID BY:
Cash Check_Charge C /)
Payer same as R& R
OR:
8 RECORD & RI6fURN TO
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached made by:
WEINBERG, KALEY, GROSS & PERGAMENT
UNITED STATES BANKRUPTCY COURT
EASTERN DISTRICT OF NEW YORK
---------------------------------X
In Re: ORDER
LONG ISLAND OYSTER FARM INC. ,
Case No. 090-70210-511
Debtor. Chapter 7
A)' -:2� y. - 7oc'7
WHEREAS, Marc A. Pergament, the Trustee of the above-
referenced estate, by his attorneys, Weinberg, Kaley, Gross &
Pergament, having moved by an application dated May 10, 1993 for an
order approving the Trustee' s sale of certain real property
identified in Exhibit "B" annexed to the application, and notice of
the application having been served upon all creditors, parties in
interest and the Office of the United States Trustee,
WHEREAS, a hearing having been conducted before the
Honorable Melanie L. Cyganowski, United States Bankruptcy Court, on
June 2 , 1993 and the Trustee appearing by his attorneys, Weinberg,
Kaley, Gross & Pergament by Marc A. Pergament, and Robert Parrino
.appearing in support of the motion and no one appearing in
opposition,
WHEREAS, the Trustee having represented to the Court that
he had been contacted by a potential new purchaser and the
Trustee 's counsel having requested an adjournment of the notice of
sale to Mr. Parrino and an adjournment being granted,
WHEREAS, a further hearing having been conducted before
the Honorable Melanie L. Cyganowski on July 7, 1993, and the
Trustee appearing by Weinberg, Kaley, Gross & Pergament by Marc A.
Pergament, and no appearing in opposition and Robert Parrino also
appearing in support, and after due deliberation and consideration,
STOW, UPON the motion of Weinberg, Kaley, Gross &
Pergament, attorneys for the Trustee, it is hereby
ORDERED, that the Trustee's application to sell certain
real property identified in Exhibit "B" to the application to
Robert Parrino for the sum of $3 ,930. 00, subject to real estate
taxes due and owing on said real property, with all other liens,
claims and encumbrances of any type to attach to the proceeds of
this sale, and it is further
ORDERED, that the Trustee is hereby authorized to execute
all of the necessary documents to effectuate the transfer of the
real property identified in Exhibit "B" to Robert Parrino.
Dated: Hauppau7e, New York
July 2.] , 1993
(MELANIE L. CYGAP OWSK!)
U.S.B.J.
2
................................. .......................... .....................
or Pr
.. Type or Print Name Below Signature
ATTORNEY'S CERTIFICATION Index No. Year 19 ADMISSION OF SERVICE
090-70210-511 The undersigned acknowledges receipt of a copy
STATE OFNEW YORK COUNTY OF UNITED STATES BANKRUPTCY COURT
The undersigned, an attorney admitted to practice
EASTERN DISTRICT OF NEW YORK the within
in the State of New York, does hereby cerfy,pursuant on 19
to Section 2105 CPLR. that I have compared the
at o'clock M
within
with the original and have found it to be a true and In Re:
................................................................................
complete copy thereof. Anorntry(s)for
Dated: 19 LONG ISLAND OYSTER FARM INC. , by:...........................
...............................................
.....................................................................................
Type or Print Name Below Signature
Debtor. AFFIDAVIT OF SERVICE BY MAD,
NOTICE OF ENTRY OR SETTLEMENT STATE OF NEW YORK
(Chick and complete appropriate box and section)
COUNTY OF
Sir(s):
being sworn, se.
PLEASE TAKE NOTICE that a I am not a party to this action; I am over 18 yet
of which the within is a(true)(certifted)copy of age; 1 reside at
❑ N077CE OF ENTRY
was duly entered in the within named(our On 19 1 ser
on 19 ORDER the within
❑ NOTICE OF SETTLEMENT
r.
will be presented for settlement to the Hon. upon
one of the judges of the within named court at the the attorneys)for in
Courthouse at WEINBERG,KALEY,GROSS h PERGAMENT action, at
mt 19 Aaorn y(s)for ..
Trustee. the address designated by said attorneys)for i
at o'clock M. Office and Post Office Address purpose by depositing a tfue copy of same enclo
Dined- !9 585 S7EWART AVENUE in a postpaid, properly addressed wrapper, in
official depository under the exclusive care and cuss
Yours, etc., GARDEN CITY. NEW YORK 1 1 530 of the United States Postal Service within the Stat
WEINBERG,KALEY,GROSS 8 PERGAMENT (516) 2222323 New York.
Attorttry(s)for To
O ee anti Post Oce Address ................Hire.......-..............r........
ff .� Type a Print Name Below Signature
585 STEWART AVENUE Altonity(s)for
Sworn to before me
e GARDEN CITY. NEW YORK 1 1530 this day of 19
To
. Atiomey(eJ jer