NYC
MCLAUGHLIN, CATHLEEN
10 recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Showing 10 of 10
Subordination of Mortgage
2020100601140003
Document Date Jul 30, 2020
Recorded Oct 15, 2020
Borough Manhattan
Role MORTGAGEE/LENDER
Satisfaction of Mortgage
2013092300412001
Document Date Sep 18, 2013
Recorded Oct 4, 2013
Borough Bronx
Role MORTGAGEE/LENDER
Power of Attorney
2013090400407001
Document Date Sep 3, 2013
Recorded Sep 18, 2013
Borough Queens
Role PRINCIPAL
Deed
2013090400407002
Document Date Sep 3, 2013
Recorded Sep 18, 2013
Amount $1,017,231.75
Borough Queens
Role GRANTOR
Agreement
2011071300361001
Document Date Jul 6, 2011
Recorded Jul 28, 2011
Amount $364,000.00
Borough Manhattan
Role PARTY 1
Satisfaction of Mortgage
2011072300063001
Document Date Jul 6, 2011
Recorded Jul 28, 2011
Borough Bronx
Role MORTGAGEE/LENDER
Mortgage
2008111800381003
Document Date Nov 13, 2008
Recorded Dec 3, 2008
Amount $729,000.00
Borough Brooklyn
Role MORTGAGOR/BORROWER
Mortgage
2008111800381004
Document Date Nov 13, 2008
Recorded Dec 3, 2008
Amount $111,000.00
Borough Brooklyn
Role MORTGAGOR/BORROWER
Power of Attorney
2008111800381005
Document Date Nov 13, 2008
Recorded Dec 3, 2008
Borough Brooklyn
Role PRINCIPAL
Deed
2008111800381002
Document Date Nov 13, 2008
Recorded Dec 3, 2008
Amount $1,221,900.00
Borough Brooklyn
Role GRANTEE