📄 Extracted Text (568 words)
CLOSING STATEMENT
SALE OF CONDOMINIUM UNIT 18C
THE CIELO CONDOMINIUM
450 EAST 81° STREET
NEW YORK, NEW YORK 10028
APRIL 1, 2010
CLOSING: April 1, 2010 at 2:00 p.m.
at the offices of
Platte, Klarsfeld, Levine & Lachtman, LLP
10 East 40th Street, 46th Floor
New York, New York 10016
PERSONS PRESENT Steven G. Bailey and Dangene McKay-Bailey ("Seller")
10501 Wilshire Boulevard, Apt. 1011
Los Angeles, California 90024
By: David Levine, Attorney-in-Fact
David Levine, Esq.
Platte, Klarsfeld, Levine & Lachtman, LLP
10 East 40th Street, 46th Floor
New York, New York 10016
Counsel to Seller
Carmen Herrera and Timothy E. Breen ("Purchaser")
52 East 815' Street, Apt. J
New York, New York 10028
John Lego, Esq.
Kudman Trachten Aloe LLP
350 Fifth Avenue, Suite 4400
New York, New York 10118
Counsel to Purchaser
New York Title Research Corporation ("Title Company")
550 Mamaroneck Avenue, Suite 401
Harrison, New York 10528
By:
1
EFTA00725156
Prudential Douglas Elliman Real Estate ("Co-Broker")
575 Madison Avenue, 5th Floor
New York, New York 10022
By: Max Dobens
AegIM Properties ("Co-Broker)
320 West 37th Street, Suite 301
New York, New York 10018
By: Hans Ingram
EFTA00725157
CREDITS AND CLOSING ADJUSTMENTS
The following represents the credits due to Seller and Purch
asers and the consequent
balance owing at closing:
ITEM TO SELLER TO PURCHASER
Purchase Price $1,600,000.00
Real Estate Taxes
4th Quarter 2009-2010
$1,084.40 due 4/1/2010 $ 1,084.40
Common Charges
April 2010
$4,277.20 due 4/1/2010 No Adjustment
Paid on execution of
Contract of Sale
$ I 60,000.00
Totals $1,601,084.40 $160,000.00
- 160.000.00
Balance due to Seller $1,441,084.40
The Balance due to Seller was paid as follows:
$1,441,084.40 Bank check payable to Chase Home Finan
ce, LLC in payment of portion of
balance of Seller's outstanding mortgage loan.
3
EFTA00725158
PAYMENTS
The following payments were made on behalf of Seller
from Purchaser's Contract
Deposit ($160,000.00) held by Platte, Klarsfeld, Levine & Lacht
man, LLP, by checks dated as of
the Closing Date, unless otherwise indicated.
$ 56,356.15 Payable to Chase Home Finance, LLC in paym
ent of portion of balance of
Seller's outstanding mortgage loan.
$ 29,525.00 Payable to Judicial Title Insurance Company
in payment of title charges,
including New York City real property transfer tax ($22,925.0
0), New York State
real property transfer tax ($6,400.00) and recording charges
($200.00).
$ 20,000.00 Payable to Prudential Douglas Elliman in payment of
brokerage commission.
$ 48,000.00 Payable to AegIM Properties in payment of broke
rage commission.
$ 4,000.00 Payable to Platte, Klarsfeld, Levine & Lachtman,
LLP in payment of balance of
attorneys' fees and disbursements.
$ 250.00 Payable to in payment of mortgage satisfaction administrative fee.
250.00 Payable to Cooper Square Realty in payment of closin
g document preparation fee.
$ 1,618.85 Payable to Dangene McKay-Bailey in payment of
balance of escrow deposit.
4
EFTA00725159
DOCUMENTS
The following documents, each dated as
of the Closing Date, unless otherwise note
were delivered at or in connection with the d,
closing and copies are attached hereto:
I. Contract of Sale and Powers of Attorney.
2. Deed.
3. New York City RPT, Smoke Alarm Aff
idavit, New York State Combined
Transfer Gains Tax Affidavit and Equ
alization Form and NYS Non-
Resident Affidavit.
4. Condominium Waiver of Right of Firs
t Refusal and Common Charge
Letter.
5. Mortgage Payoff Statement.
6. HUD-1 Settlement Statement.
7. Seller's 1099, FIRPTA Affidavit and Anc
illary Closing Documents.
8. Copies of Bills and Checks.
5
EFTA00725160
ℹ️ Document Details
SHA-256
01253679a3ff9670e26409b0d689749af7b22e0f42492153ce0d3d709fe9fefa
Bates Number
EFTA00725156
Dataset
DataSet-9
Document Type
document
Pages
5