Loading...
HomeMy WebLinkAboutL 12360 P 725N,BUL*T YOUR LAWYER BEFORE BIGN~IG THIS INSTRUMENT-THI~ ~IBTRUMENT SHOULD BE USED BY LAWYER~ ONLY THIS INDENTURE, made the T day of October, 2004 BETWEEN KENNETH KIRSCHENBAUM, CHAPTER 7 BANKRUPTCY TRUSTEE OF THE ESTATE OF JEFFREY L. CGLTON, 200 Garden City Plaza, Garden City, New York 11530, pursuant to the Order dated ~)teR~ber 23l 2004'of the Honorable Melanie L. Cyganeweld entered in the United Sales Bankruptcy Court. Easlam Dilbtct of New York, off September 24, 2004 under Ctise Number 804-~3741-511 (e copy of whk=h is '-'"")' ': loo 1 party of the first part, and MARC LA¢OLLA, hev~g en'addre*s Bt~a~, Medrord. New York 117 3. d party Of ~e second pad, WITNEEEETH, that the p~rty of tho f~st pa~ In conak~ereUon of Two Hundred Sixty Titousaid and 001100 dollars * paid by the party of the second pad, does hereby grant and release unto the party of the ~ pert, the heirs or succe~sor~ and 8lsign8 of the party of the s~o~d part forever, ALL that oadain plot, piece or pad:el of land, with the bolldinoa and knprovements thereou erected, siluate, lying end being In the Village of Greenpart, Town of $outhold. County of Suffolk .nd Slate of New York. bounded and described as follows: BEGINNING at · (XXl~ltte monument let en the iouthel'ly line of Bdcige Street clbtenl 165.00 feel from the concrete monument set Bt the Inlarseclion of s01d lOUth(K~y line of Bf~dgl S~'oBt 811CJ tho westerly llne of I AUentk: Avenue, end being the northeasterly comer of laid of Bumble; Running Ihence along the southerly line ~ Bridge Slreet, North 73 degrees 47 minutes 00 seconds East, 55.00 feet to · point; Thense South 17 degrees 32 minute~ 30 a~ndl East, 97.97 feet to · point merldng ~e northwe~m'ly cornel ' of land of' Pall; Thence South 73 degrees 06 mlnulal 40 leconds West, 65.00 feet to a polnb Thence North 17 degrees 32 minutes 20 W~m~; 98.62 feet to Ute point er place of BEGINNING. 8AID PREMISES being known as and by s~]'eet addmu 213 Bridge Street, Greenport, New York 11944. SAID PREMISES BEING AND IN'I:ENDEDITO BE th~ same promises conveyed Io Jeffrey L. Colton by deed dated OMober 14. 1go8 end recorded on October 27. lgg6 in Llber t 1925 page 150. ! 'Free and clear of lisils arid eflclJmbmnce"[ which liens shall altech to the proceeds of si. TOGETHER with ell right, title end interest, if any, of the party of th~ firm part In aid to aiy street~ .nd roads abutting the above described premises to the ~enlar line. thereof; TOGETHER with the .ppurtonences arid ell the estate and rights of the party of the first part in and to maid premile.; TO HAVE AND TO I I OLD the premise, herein gmnlad unto the party of the second part, the heirs or successors aid assigns of the pmty of the second part forever. AND the party of the first pert. In compliance with Seclkm 13 of the Lien Law, covenenla that the party of the first part will receive the Conlideration for this ~onveyence aid will hold Ihs right to receive luch consideration al a trust fund to be applied first for the purpose of paying the cost of the Improvement end win apply tho same first to the paym~mt of the co.t of the Improvement befure using any part of the lo,al of the ~me for any other purpose. The word "party" ~ be cormtmed as if K read "parties' whenever the unse of this indenture so requires. IN PRESENCE OF: IN WlTNF. S8 WHEREOF, the party of the hrst part has duly executed this deed the day and year first above H~ER 7 E ESTATE TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NLRN YORK State of New Yod~, County of Nassau os: On tho !~'cloy of October In ',bo year 2004 before me. bo undondgnod, pemone~ eppMred KENNETH KIRSCHENBAUM, CHAPTER 7 TRUSTEE OF THE ESTATE OF JEFFREY L. COLTON mli~f~'~nj evidence ~o be 1he individual ~to~e neme b subscribed to the wflhin irmtmment end e~amwiedOed ~ me that he executed the ~me In hb captor, end ~h~t by hk signature on tho Instrument, the IndiviUual, or lira pemon upon behalf of whl, c~ the Indlviduel er'Md, mmcuted the insmmm~ Stato of New Ymk, County of es: On the day of January In Itm year 2002 before me, the undemioned, persormly eppeered aignalure on Ihe Irmlnlment. the i, or the peracm upon /~~i ~__e~J_, execu~KI the Inetnmmnt. (,]gnMure ,raj office of TO BE USED ONLY WHEN THE ACKNOWt. EDGMENT IS MADE OU'mlDE NEW YORK STATE Stale (gx Dlsbict of l, Terdtory, or Foreign CounW) of On ~le day of January in the year 2002 before me. Ihe undersigned, pereonMly eppeared pemonaliy known lo nm or proved to me on Ihe bade of satbfactmy evidence to be the inM~ ~ole name k lu~ m ~ ~ iM. orlho pemon upon behelf of whiGh tho i ~ ~ ~ M~ ~ ~ ~ ~~ appMmnce before Ihe und~necl In Ihe 0n~ ~ ~ or ~er DOI~ ~n] ~ IIn~ ~e I of ~ or a~ M~e W ~W~ wes ~. (slputure 8fid ofUco M / ~ ad(AoVmd~nent) BARGAIN ~D ~E DE~ ~T ¢~~ ~ ~~'8 ~ TlUe No. LB.t~11 KENN~H KI~H~UM, C~R 7 TRUSTEE OF THE ESTATE OF JEFFREY L. COLTON TO ~ARC LACOLLA SECTION :002.00 BLOCK: 02.00 LOT: 009.000 COUNTY OR TOWN: SUFFOLK STREET ADDRE88:213 BRIDGE STREET Recorded et Request of EASTERN ABSTRACT CORP. RETURN BY IdYlL TO: Ma'. Robert S. PbJblne. Esq. Rubine & Rublne. PUC 114 Ok:l Courd~y Road Mlneol., New York 11501-4409 UNITED STATES BANKRUPTCY COURT EASTERN DISTRJCT OF NEW YORK In the Matter of Chapter 7 JEFFREY COLTON. Case No. 804-8.t741-51 i Debtor. ORDER AUTHORIZING THE SALE OF RKAL PROPERTY FREE AND CLEAR OF LIENS AND ENCUMBRANCES and AUTHORi?.,ING THE TRUSTEE TO MAKE DISBURSEMENTS WlTHOtrl' FURTHER ORDER OF THE COURT Kenneth ~, the Chapter 7 Trustee. having applied by Ncaice of Pgt'senunm, dated August 13, 2004, for an o~. (a) pursuam to 1! U.S.C. Sectiom 363Co1 and{0and ~ Ru~e6004, authoriz/ng ee trustee to sell real property located al 213 Bridge Street, G~'nix~ New York, free and dear orliens and encurnh'nnces, wh/eh liens shall attach to the ptt~___'e~ ofsale. ~ the minirntrn sum of $260,000.00: lb) authm~ng ee tmsee to dishrse sufl'~ent funds out ofthe lex'mis ofsale to sathfy ere mortgage and tax liens which encmnher the subject property without further or, let orthe Court; (¢) pursuant to I I U.S.C. Section 105¢a), authorizing the trustee to pay all reasonable and necessary closing costs out oflhe proceeds of sale w/dmut furdgs' order orthe Corn; and (d) I'or such other and fm'/'et reliefas this Court may deem just nnd ix. opet, and upon the nflimmtiou of Kenm'th Kirschenhaum, dated August 13, 2004. and proofofsen,'ice objections to ~ n~liermaested by the uu.stec, and no creditor or other party in imerest having hied an objection to the u'usee's application or the proposed order, and the tine tro~ creditms and panics in interest to fde objections having expired, and this matter having been presented Ks the Cou~ for sillmtme on Sepmmber 14, 2004, and after due cielih.~ation, NOW, upon Ih~ application of Kennelh Kitsehenbaum, Chnpm' 7 u~siee, it is hereby ORDERED, pursunnt to I 1 U..q.C. Sections 363(b) and {0 and Bnnkrul~y Rule 6004, thnt the ~ is nulhorizeci to sell real property loenmi as 213 Bdci~ Street, ~ New York, free and elenr of liens and encumbrances, which liens shall ntlnch to Ihe proceeds of sale~ for the minimum sum ofS260,000.00; and it is fim~er ORDERED, that the mmee is nuthorized to nt:cept nny other offer for d~e purchase of pmpe~ without further order of the Court upon the condition d~at de proposed pmcln~ price is $260,000.00 or hi~= and it is furdm' ORDERED, dm~ the ~mstee is audmd~ed to disbun~ su~,ient funds out of the proceeds ofsale to sat/s~, Ibc mortgn~ lien nnd mx liens which encumbers dte subject pmpmy wilhoul fu~er order of the Corm; and it is further ORD 'ERED, pumumt to ! ! U.S.C. Section lOS(a}, that the trustee is nulmrized ~o pay reasotmble and necessn~, closing costs out oldie proceeds ofsal, without fur~n' order oldie Court. Dnted: Central Islip, New York September 23 , 2004 HONORABLE MRLANIE L. CYGANOWSK.! UNITED STATES BANKRUPTCY JUDGB I Illffl IIIII IIIII Ill IIII SUFFOLK COUNTY CLERK RECORDS OFFZCE RECORDZNG PAGE Type o£ Znmtg~mont z DBEDS/DDD NuEbe= o£ Pages ~ 5 Receipt Nl.mbez: ~ 04-0136923 TRANSFER TAX NUMBER: 0&-20348 1001 Deed Amountl Recoz~ledt LZBER: PAGE: Section -' Block i 002.00 02.00 $260,000.00 Received the Fo21owing Fees For Above TRANSFER TAX I~MBBR~ 04-20348 TIlTS PAGE IS A PART OF THE ZNSTRI~BHT THZS Z8 NOT A BZLL udw&~d p. Romaine County CLerk, 8u££olk County 12/z5/2004 03~14to6 PM D00012360 725 Lot, ~ 009.000 $5.00 $25.00 S?s.oo $o.oo $o.oo $o.oo $1S5.00 Exempt NO NO NO NO ,uud~ ~fpqn ,~ T.ORR. r~IYS ~J~ i7 (com~) F.A-.]7 ts'nm) ~4 Dec 15'03!14n06 PI~ F.d~rd P.Rmnair~ · CLERK OF ~CFOLK COUNT¥ P725 &TI 04-20~9 Sub TomJ . ~ OO ' 2. Additiaa~l T~x Sub Tot~ Of TOT. l,tTO. T~AX ..... · Dual TownJ '[klal Oounty ., Held for Appofliunn~,~t_ _ · ,-,.,,'..'r., '. ~ pm .?tY covemJ by this m~ b. will bo unproved by a oq= or.two family UOXES 5 THRU 9 MI.IST ~ ~ OR PRINT~ IN BLACX INK Oi~Y PI~.OR TO RE(X)RDINO OR FIT-IN~ · This ln~ fonm lnrt ofth. ~ ~ mdc by: .. - TO. .: ".: in .I~ T. ow~.~ip ~~ ~ ~~_ . 1!4 OLD COUNTRY ROAD. SUITE 560 ! ...... " ., , MINEOLA, NY 11501 !1 8 I Title_Company Information