Loading...
HomeMy WebLinkAboutL 11641 P 890 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