EFTA01227426.pdf
dataset_9 pdf 1.8 MB • Feb 3, 2026 • 21 pages
ER.
FOR CITY USE OILY
CI. CountyCOSI , IC2. * owl D4;4'6/ , t hl REAL PROPERTY TRANSFER REPORT
Drritorried
R woe. rhea STATE OF NEW YORK
STATEBOARD OF REAL PROPERTY SERVICES
CS. Book I I t i I I et. P.B• I I I I I
OR
CS. CRFN
RP - 5217NYC
PROKRTONFORMATON
9 EAST 71ST STREET MANHATTAN 10021
1. FrOfhlb I
Innben Inallonuna Mtn Maki, IICKOLta4 COOe
MAPLE, INC.
2. Surer I
Mann iAir ba Cathwe
UST man r toescr YOST WYE
3. Tax trodket• when future Tax Bells wet') bW1
Billing donor than Own Elena (al barbell of Tam)I
Addis td f rue 0 ~Me In,
cdv 6* Ran
I .fart
I
!war malts., nob Owed mut bIOD0N
4. Indlcate the number of Ineessrmat IA. P4nnMg Bawd RAW'S - WA for NYC
Roll panels trarodoned on the Ond I • . I J Parents OR Doan °Fenn*
411. Agrkaftrol OIS Nalco - WA b NYC
Check the pest. hehow so they apply:
S. Dead
prepay I
PROW FELT
ix oR ' . OanersNo Two le Condoner:um
7. ten Conesuclikin on Vail lend
NINE EAST 71ST STREET CORPORATION
Sehef I
Nemo
R Chou its box blow which most 'Carded deacrilbo to um of es* prefer*/ et the One aI talc
A Er On. Farnay Residendal C Realdecktsl Vacant Lard E cienvname O El Effintsirrnent / Arnuserraint la Indodnal
5 2 a 3 Famly Readental D❑ Non-Reeidendsl Won Land Apartment H Comendy SoMos R.W1c Sarnce
!SALE INFORMATION' 14. Check as or mots of dome conditions ale 600Sollble to Panebr
10. Saha Contract Dab 12 / 23 / 2011 A Sale Bean Rotates a Fonts Ream:
WS, Coy Yew Sala theenton Robbed Canybribs a POT-Mara tibial-bee
C snore. SWIM II oho • sat
11. Date of Sale / Transfer I 12 / 23 / 2011 D Remo: We *Govern/mint Penh a Larding ',WNW^
WM, Day Yew
E Died Typo not warn/ a eillyan old Sala (SIRK* Berm )
F Selo ol FriedOral or tan ton Fee Interest (Spaeth Bebe )
12 Full Sala Price 01 G Sidreloord Chimps a Proparty Seen Tenho Stem oral Sole Data
Fu1 Sale Pico h Ins kcal orning pod lbw bomb Includhp pereonel poperty. H Selo of Busts Et Included N Serb Price
TNs Pernan, may be In the form of oat other ProPerh a ileradoor Old elhomPten I Ober Unusual Factor. Affocang Sale Price ( Sow* Wow)
mordaten or other <theorem ) Pros Iota to rho mann!blob dollar amount
I Non*
13. Indkate the value of personal
property Included In to sale •
t
`ASSESSMENT INFORMATION - Das shothi reel the latest Final Assessment Roll and Tax all
1S. Bunny Clan IA 5 I IA Total Amend Value (of all perate it treeedlerli •
1 2 9 4 3 8 7
17. Borough, Block and Lot I Rai Ithatleor(s) tf men than Venn, attach Sheet MP additional Ideas) )
MANHATTAN 1386 10
1 11 I I 1
201112270013220102
EFTA01227426
I CERTIFICATION 1 certify Mal all of the tams of Information imbued on Vile form an true and correct (to the beet of my knowledge and belle) and
understand that the making of any wink.' Was statament of material tact herein will subject me to the provisions of the penal low Marra to
the making and hang of false Instruments
BUYER BUYER'S ATTORNEY
ERIKA KELLERHALS, ESQ
°Aft LAS, PSC no/ MU!
kilt Koala tient We pattimatFi AREA GOOF WI PANE suketa
ST. THOMAS SELLER
ciN0R TOWS 5•
I 00802
Z. WOE- SE utk SiGronsaf Girt
!)nwt° /PM7AL ROI
COUNTRY VIRGIN ISLANDS. US
age
2011122700132201
EFTA01227427
[ CERTIFICATION I coedity that el of the Rams of Irrformation antared on fhb korre Cr, true and correct do the beet of my knOwtedp• end 0•Parn and
understand that the making of any vertu' false atatemont &material fact herein el/l subject me to the erodalons of the penal law relative to
the mating and Ming of tabs Int-Emmons.
BUYER BUYER'S ATTORNEY
ERIKA KELLERHALS, ESQ
12 21-
mar nowt
Snorts 111171.0kt wean
ST. THOMAS
SELLER
00802 12/17/) I
afar, are
ncrry.csi 4071.1COC4
COINTItY VIRGIN ISLANDS, US
2011122700132201
EFTA01227428
lala/
alt a I I 1 pAti 2 i 2 44444 fl . It Ilaa
,ri1=2:4 1-122 72,r
COMM YOUR LAWYllt 11WRt filli4141 T.In INITIvaterr trUTRISAINIT 1,10001,0 D UM it IAWIMS ONLY
VW mamun. nucte2be°2 6th day of Laf iliotiegya , nineteen kundnd sad 1:dirty-Nine
WWIEM BIRCH MATHEN SCHOIX., INC., having an adiresit at
9 test 71st Street, New York, New York
NINE EAST 7152 rurRFEM roniOnATIO hiving
party of mo fire pan, and
an address at
Columbus, Ohio 432
party of the second put
WITRILSSITH, that the part) ol the first pan. la consideration of Ton Dollars and other ‚slabie cond.:Writhe
paid by the party of the second pert, does hereby not and raksie unto the party of the woad part the here
or evocators aid mliw of the pany of the second- part forever,
ALL Cut certain plot, plots nr parcel of land, with the hulkilape and Imprevomente therocn erected, Swale,
long sod Wag In the sorou$1 of Manhattan, City, County and State of New York,
bounded and described as follower
VD:ChtlING at a point on the northerly side of 71st Street distant 225 feet
easterly from the corner formed by the intersection of the easterly side of
5th AMMO With the northerly side of 71st Street; running
thence Easterly along the northerly side of 71st street 50 feet;
thence Northerly and parallel with 5th Avarua 102 feet 2 inches to the centre
lire of the block between 71st and 72nd Streets;
*herce Westerly along the sald center lire and parallel with 71st Street
50 feet;
thence Southerly ani parallel with 5th Avenue 102 feet 2 inches to die
northerly aide a 71st Street at the point or place of BECIRWINO.
Order of
Thus deed is executed in accordance with Supreme Court
New York
the State of New York held in end for the County of
2225/89.
on the 6th day of February, 1989, filed as Index No.
TOGETHER with ill right. ark and warm, li any. of the party ol the fi res pen la ud to any stress and
Mao abutting the above deacribed premise to the center line. thereof: TOGETHER with the appurtineees
and all Omrowi and der of the party of tle firn part let and to wed promises TO HAVE ANDthe TO HOLD
the promisee herein grimed unto the pars of the second paro the heirs or NUMOM and salpa of party of
the temid part forever.
AND the park of the Ate pan Coveanit that the party of the first pan hem not done or sutfered anythIna whereby
the said premiom tame he... encumbered In any way wintom etap s aforesaid
AND die party of the Are pert, in compliant with Section II of the Lion Law. torosu that the party of Ihe Are
part will receive the onsideretion for ties conveyance end oil hold the right to renia such totalderatlon ile a
trust fend w be applied Arat for the perms of paying the cat a the improventarit and will apply de anse Arii to
the payment of the cos of the 'improvement keten using any part of the total of the um. for any Wan purixs.
The word "party" shad be conetnied as If It read "parties" whenever the aws of rols indentures requires.
IN WITNESS WHEREOF, the party of the first part Ilu dvly earcurod this deed the day and year Are above
written.
la PRUZ‚rtt ur:
BIRCH INC.
chairman President
EFTA01227429
ETAT. "VOW felt Offsfe NI 1nu 13 nall Of WO Volt CST Of
on day 19 , ban me Oli the day of 19 , baton am
forwinally cam personally am.
to me known to be the individual doeinthed In and wive to me known to be the Individual dearribed he and who
emeculed the forage:4 Metrimmet, and aoknowledied that mooed Ow forecast immanent and acknosiodrad that
soculed thie mma. uscutd th• rme
Pan 00 an Year, oaten/ Of Noss York eel HATO Of MS Y0401. CO.Wrf OP
On the 1'a- day eichi.e...na.... 19 Bs, befon me On the day of
personally tem
pellOniny 0•Miiphiiip
itli,t=t t • n.• did elepsee
to me known, rho, and the oulacribloa wanes to the fo
en that IN mite al Ontln. 14/ Akersuke„ show I am personally &apostate:I.
ev..3 wt , swum. did dere, and ley that be
that kola the Chairmin and Prealdent
of Birch When School, Inc& 0 uce lowibeci
In and which satiosed the fetagolu instromenti that Jr to be the Indivklind
drarribed In end who *emoted the foregoing twanomen
Met kr, mid eobectibler witness, wee present and saw
Awed b77 order of the hoard el dins:Mee of mid corpora. ascot the same; and that he, aid witness,
lionm be dread hIlleame tharmombehAthaosolee. at A. isms time ouloosibedh seas a wave therMo.
IneitYVy te le
beZvelgtriplitTilt
Sartpna sub Italt Web
3O.,(20 SECTION 5
Om (MVO" ACWIT Camas's Aey BLOCK 1386
inn No. Itvreilweavai/O11/0/7
LOT 10
COUNTY OR TOWN Mdrilb ttan
BIRCH WAINEN 50130L, INC.
AA*/WE q fa< v? awe'
SEPT 1190 RETURN BY NALL TO'
TRANSF:2 T Jack S. Levey, Seq.
NINE EAST 71ST STREET COR 1— )!!!: Schwartz, Kele, Warren & Fnbinstein
41 South Nigh Street
Coluabus, Chia
Le Na
att
236900
RECONOED !N NEW YORK COUNTY 53.00
01710E OF Tiff CITY at GISILP
EFTA01227430
19-J-9358AB.bd Page 1/5
Title No: 5344-19-J-9358
COUNTY CLERK SEARCH( 07/21/2019 )
COMPANY NAME: ( MAPLE INC. )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- CORP:MAPLE INC.
All Types Of Liens
END RETURNS
PVB - (Parking Violations Bureau - Ending Date 06/26/19)
Search Parameters- CORP:MAPLE INC.
END RETURNS
(Environmental Control Board (Fire and Building) - Ending Date 05/31/19)
Search Parameters- CORP:MAPLE INC.
MAPLE MADE PROPERTIES INC
ROOKLYN, NY 1120'
ECB Violation No.: 41668695K Date-08/16
Amt: $300.00
MAPLE MADE PROPERTIES INC
BROOKLYN, NY 1120
Bee Violation No.: 186878652 Date-09/15
Amt: $300.00
MAPLE SHADE PROPERTIES INC
ECB Violation No.: 204922640 Date-12/18
Amt: $300.00
MAPLE TREE CONSTRUCTION INC
ECB Violation No.: 182521222 Date-02/14
Amt: $500.00
MAPLE TREE CONSTRUCTION INC
ECB Violation No.: 182637630 Date-08/14
Amt: $31.56
MAPLESHADE PROPERTIES INC
BROOKLYN, NY 11207
ECB Violation No.: 40117082K Date-12/18
Amt: $300.00
MAPLESHADE PROPERTIES INC
Sunday July 21, 2019 1/5
EFTA01227431
19-J-9358AB.txt Page 2/5
BROOKLYN, NY 11207
BCE Violation No.: 415854098 Date-10/12
Amt: $300.00
MAPLESHADE PROPERTIES INC
BROOKLYN, NY 11207
ECB Violation No.: 444916442 Date-06/17
Amt: $300.00
MAPLESHADE PROPERTIES INC
BROOKLYN, NY 11207
ECB Violation No.: 41344464M Date-12/11
Amt: $300.00
MAPLESHADE PROPERTIES INC
ECB Violation No.: 41686941X Date-08/14
Amt: $25.00
MAPLESHADE PROPERTIES INC
IIIMPIPP07
ECB Violation No.: 186876618 Date-12/15
Amt: $300.00
MAPLESHADE PROPERTIES INC
BROOKLYN, NY 11207
ECB Violation No.: 203735190 Date-08/18
Amt: $300.00
134 38 MAPLE REALTY INC
FLUSHING, NY 11355
ECB Violation No.: 116140501. Date-03/18
Amt: $1,050.00
13438 MAPLE REALTY INC
FLUSHING, NY 11355
ECB Violation No.: 11304086J Date-02/14
Amt: $750.00
END RETURNS
Uniform commercial Code from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- CORP:MAPLE INC.
END RETURNS
Federal Tax Liens from ( 01/94 - 07/18/19 )
Manhattan, Bronx, Queens, Kings County
Search Parameters- CORP:MAPLE INC.
END RETURNS
TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19)
Search Parameters- CORP:MAPLE INC.
2/5 Sunday July 21, 2019
EFTA01227432
19-J-9358AB.bd Page 4/5
COMPANY NAME: ( NINE EAST 71ST STREET )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- CORP:NINE EAST 71ST STREET
All Types Of Liens
END RETURNS
PVB - (Parking Violations Bureau - Ending Date 06/26/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
(Environmental Control Board (Fire and Building) - Ending Date 05/31/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
Uniform Commercial Code from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
Federal Tax Liens from ( 01/94 - 07/18/19 )
Manhattan, Bronx, Queens, Kings County
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
4/5 Sunday July 21, 2019
EFTA01227433
19-J-9358AB.txt Page 5/5
Block: ( 01386 )
Lot: ( 00010 )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- Block:01386 Lot:00010
All Types Of Liens
Block: 01386 Lot: 00010 Control No. 003887343-01
Book Type -- Lis Pendens - Docket No: Index # 19 CR.490
Judgment Type: LIS PENDENS Effective Date: 07/11/2019
Court: Supreme Court Expiration Date: 07/11/2022
Docket Date:07/11/2019
Date Received:07/16/2019
Debtor Info:
EPSTEIN, JEFFREY
9 EAST 71ST STREET
NEW YORK NY 10021-
IMAGE IS NOT AVAILABLE
Creditor Info:
UNITED STATES OF AMERICA
Amount: $0.00
COM:07/11/2019-NATURE OF ACTION: FORFEITURE THERERO
DOCUEMENT #19A
END RETURNS
Emergency Repair - Manhattan County
Search Parameters- Block:01386 LOt:0010
(Emergency Repair - Ending Date - 06/05/19)
(Balance for work done prior to January 1, 2000)
END RETURNS
UCC by Block and lot from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- Block:01386 Lot:0010
END RETURNS
Federal Tax lien by Block and lot from ( 01/90 - 07/18/19 )
Manhattan County
Search Parameters- Block:01386 Lot:0010
END RETURNS
Sunday July 21, 2019 5/5
EFTA01227434
Property Tax Bill
Department of Finance Quarterly Statement
Activity through June 1, 2019
Owner name: MAPLE, INC. Mailing address:
Property address: 9 E. 71ST ST. MAPLE, INC.
Borough, block & lot: MANHATTAN (1), 01386, 0010 9 E. 71ST ST.
NEW YORK NY 10021-4102
Outstanding Charges $0.00
New Charges $173,510.58
Amount Due $173,510.58
Please pay by July 1, 2019
PTS -LD
1400.01
40.0 Visit us at nyc.gov/finance or call 311 for more information.
105360
NYC
Please include this coupon if you pay by mail or in person. 1.01386-0010
Department of
Finance
Total amount due by July 1, 2019 $173,510.58
If you want to pay everything you owe by July 1, 2019 please pay $345,286.05
Amount enclosed:
#81147391906010l# Make checks payable & mail payment to:
MAPLE, INC. NYC Department of Finance
9 E. 71ST ST. P.O. Box 680
NEW YORK NY 100214102 Newark NJ 07101-0680
8114739190601 01 1013860010 0000017351058 0000034528605 190701112020000 9
EFTA01227435
June 1.2019
NYC
Department of Finance
Statement Details Maple. Inc.
9 E. 71st St.
1-01386-0010
Page 2
Billing Summary Activity Date Due Date Amount
Outstanding charges including interest and payments $0.00
Finance-Property Tax 07/01/2019 $173,510.58
Total amount due $173,510.58
Tax Year Charges Remaining Activity Date Due Date Amount
Finance-Property Tax 01/01/2020 $173,510.58
Total tax year charges remaining $173,510.58
If you want to pay everything you owe by July 1, 2019 please pay $345,286.05
If you pay everything you owe by July 1, 2019, you would save: $1,735.11
Annual Property Tax Detail
Overall
Tax class 1 - Small Home, Less Than 4 Families Tax Rate
Current tax rate 20.9190%
Estimated Market Value $55,931,000
Taxes
Billable Assessed Value $1,658,880
Taxable Value $1,658,880 x 20.9190%
Tax Before Abatements and STAR $347,021.16 $347,021.16
Annual property tax $347,021.16
The NYC Health Department would like to remind property owners that they must remove standing water, where
mosquitos can breed in warm weather. For more information, please visit nyc.gov/health or call 311.
Home banking payment instructions:
1. Log into your bank or online bill pay website.
2. Add the new payee: NYC DOF Property Tax. Enter your account number, which is your boro,
block and lot, as it appears here: 1-01386-0010 . You may also need to enter the address for the
Department of Finance. The address is P.O. Box 680, Newark NJ 07101-0680.
3. Schedule your online payment using your checking or savings account.
Did your mailing address change?
If so, please visit us at nyc.gov/changemailingaddress or call 311.
When you provide a check as payment, you authorize us either to use information from your check to make a one-Se electroric
fund transfer from your HCC01.O1 or to process the payment as a check transaction.
IIIMMIletRil
EFTA01227436
12joital Tax Mop - New York City Dept. of Finance (7/18/20191
54
Copyright 2019 The City of New WA
ex ex Borough Boundary C50 Condo Flag/Condo Nunber
— Tex Block Boundary A50 Air Right Rag/Lot Number
50 Tax Block Number S50 Subterranean Right Flag/Lot Number
Tax Lot Boundary R REUC Flag
50 Tax Lot Number Under Water Tax Lot Boundary
-50- Condo FKA Tax Lot Number Other Boundary
505 Tax Lot Dimension Possession Hook
44.5.5 Approximate Tax Lot Dimension Misc Miscelaneous Text
U. Condo Units Range Label O Small Tax Lot Dimension
Building Footprint Surface Water
EFTA01227437
.. .
..
,Ornie ID: Sub-Office ID: Paige= Cade GDEZ: Sir EveatiExhibit 0: Delay Forfeiter.?
3540 26 3540190474 N
Cafe Numben • . CanPan
...031E-NY-302757I - . EPSTEIN, JEFFREY; CHILD SEX TRAFFICKING
Operation Name: Cam Artie
Amanda N Young
• . .- .. . . . .SEIZURE REVIEW
Additional Armin? Seized by State/Loeal Officer? Sebum with Federal lwrolvemene Federal S ti7 IIre Warrant Obtained? Additional Agency Type:
No
..- , . •-
in" • ' .. : SEIZURE Ls., • . - ... . 4.
Seizure Date ! Pin lad Date: FIRE Type
I FritniniadP1s/r1/19 ' Indicted
SelzunMetlod: ' : Warrant motion Date: Indictment Date: 1 Adoption Date:
. .
Seim/ Agent: Phone Number-
Seined Felt -
The Estate 0 - Jeffrey Epstein
. .
Plam/Addiem Where Seized: cur New York.
9 Bait 71st Street •
State: ivy
•
• Judkial District PAM.° 'Partaken Stistitit . .: dietary Violation Su ate: More
' NYS. l'recesthe, NYS ', .. :, .,... IIIIISC9.112 18 USC 371
„
' CIRCUMSTANCES OFSEIZURE . • •,—
Property seised In conjuaction with an arrest? Wm property asked pursuant to A warrant?
Was property mind paean ant to a court document other than w., an Illes7I controlled submarice ached?
Was other enntrabsact besides controlled substances seized? Was there an Went...ion of criminal activity emaciated with the wired property?
Did the p,ne'aor deny ownership of the seized property? Was a firearm mixed for forfeltum or retained as evidence of criminal activity?
ALLA SSET TYPES••'
Asset Value at Seizure Abet MinTbrakid? Appraisal Date: Asset Type/Asset Sob-1yam: • • -- - Forfeiture Type:
. .. .
'
..... • . • 0.00 Y I
. Real Property/Sgt Family Housing Unit i Criminal
• . ... . .
.......1...._:_ . : .
. . . . .,. .
'M.'s. l!nig8464' •
' :Reil Property known as 9 Eat 7 st Street, New YOrk,NeW York 10021, in the Borough of Manhattan City and • - N -. .
State of New York Block 13861.ot 10
tbasto.ot Expenses Inter, d? Hold as Evidence? Expedited Release Notice Served! Special ll aadling Cadets):
N N N I N I 99
IIIDTA Cme? SAIL Case? ForfeitureDep nasal Award? Quick Release Performed? latra-Ageoey Asdatunce?
N N N N N
Suitable for °Mani net OCDF.TE Case? Parallel Procaine? Sharing A delimit/ell tad snaring? Itettitutio• Cam Andelpaudt
N N N N N N
• COMPLETElF APPLICABLE
Make: I Medd: Style: I Year Manufactured: ColorTutisb:
%1Nraenal Number/Hull Noft 'sad C ontrolt Condition Code: NCIC Search Results Positive?
Good
Rees* ration/I locum Number: Year: State: Country: Concealed Compartme I? Photo,?
Special Equipment or Accasories? Damage Present? Caliber:
N N
FIREFoie • 194131406034 Real Property known as 9 East 71s Street, 8/12/19 09:51:38 Page 1 of 4
• . " : • . .
EFTA01227438
PARTY (2012768)
Piny ?tame: Start , 08/12119
The Estate of Jeffrey Epstein End:
Address
9 East 71st Street
City: - State: Zip Cods Country.
New York NY 10021 USA
Contact Name (If buskiess): Ph at Number (Contact):
Phone Number: Party Typas): Agent's Name in lieu of CS?
Owner n/a
Notice Due Date: Lien Amount Held By Party (5): Quick Release Recipient? Quick Release Data Espenses Reimbursed (5):
Attorney Address gild:. 08/i2/19 EMI: .
Attorney's Name (If any):
James L Brochin Esq.
Firet's Name: Attorney's Phase Number:
Steptoe & Johnson, LLP (NYC)
Attorney's Address:
1114 Avenue of the Americas
City: State Zip Coda Country:
New York NY 10036 USA
Attorney Address (Seq No: 2) !Start: 08/12/19 End:
Attorney's Name Of any):
Marc Allan Fernich Esq.
Firm's Noma I Attorney's Plane Number:
Law Office of Marc Fernich
Attorney's Addrns:
810 Seventh Avenue
Suite 620
City State: Zip Cate: Country:
New York NY 10019 USA
Attorney Address (Seq No: 3) Stan: 08112/19 End:
Attorney's Name (if any):
Martin Gary Weinberg Esq.
Firm's Name: Attorney's Phone Number:
Martin C. Weinberg, PC
Attorney's AdirtiSt
20 Park Plan
Suite 1000
City: Sate: Zip Coda Ccunto:
Boston MA 02116 USA
Attorney Address (Seq No: 4) Start: 08/12/19 End:
Attorney's Name (if any):
Michael Campion Miller Esq.
Firm's Name: Attorney's Phone Number:
Steptoe & Johnson. LLP (NYC)
Attorney's Address:
1114 Avenue of the Americas
City: State: Zip Code: COUntsy:
New York NY 10036 USA
Attorney Address (Seq No: 5) 'Start: 08/12/19 End:
FIRE Form 19-FR1-006034 Real Property known as 9 East 71st Street, 8/12;19 09:51:38 Page 2 of 4
EFTA01227439
Stioney'r Nan (If silt
Midi:ICI Gerard Seas elli Esq.
life* Nair Mortice', Ilusido m
Steptoe & Johnson, 1AT I'S\ (')
%futility's Address:
1114 Avenue of the Americas
City: Stair. Zip Cede: coanirs:
New York NY 10(136 t'SA
Attorney Address (Seq No: 6) Start: 011/112/19 End:
'Item Nun of On)),
Reid Weingarten Emi.
Utorney't Pboa % •
f inn's Same:
Steptoe & Johnson, LLP (N Y( )
itiontey's Address;
1114 Avenue of the Americas
(it): Stair Zip Code: ( -.mil,.
New York NI' 10036 ll S t
Incarcerated Address Start: 08/12/19 End:
Institution Name (If incarcerated): Prison(' II):
MCC New York 76318-054
Institution Addrecu
I 50 Park Row
( it. suss: tip code: ( emit,
New York NY INV: 1 SA
CUSTODY STORAGE
Gusted) Code: Storage Facing) Same: •••,,,, rer Da, ' • i
Monte Facility Athletic
(ray: Slate: Zip( .dr. storage Kate. Per .
RECEIVED BY
Signature: (lair
Retched B,: Mk:
PREPARED BY
Signature: (lair
08/12/19
Recchte w: litle;
Paralegal Specialist
APPROVED BY
sig,...,,,,,.
Entities
0 total entities mentioned
No entities found in this document
Document Metadata
- Document ID
- 3de15880-8e89-40e9-ae61-fe06ab4e3a72
- Storage Key
- dataset_9/EFTA01227426.pdf
- Content Hash
- 7ade30cd5986c98b141fee41cf017502
- Created
- Feb 3, 2026