NYC
RADER, STEPHANIE LAUREN
13 recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Showing 13 of 13
Satisfaction of Mortgage
2022040500629001
Document Date Apr 4, 2022
Recorded Apr 8, 2022
Borough Manhattan
Role MORTGAGEE/LENDER
Deed
2022033000344004
Document Date Mar 21, 2022
Recorded Apr 4, 2022
Amount $5,335,000.00
Borough Manhattan
Role GRANTOR
Power of Attorney
2022033000344001
Document Date Mar 14, 2022
Recorded Apr 4, 2022
Borough Manhattan
Role PRINCIPAL
Deed
2015122200170001
Document Date Dec 9, 2015
Recorded Dec 31, 2015
Amount $5,025,063.75
Borough Manhattan
Role GRANTEE
Mortgage
2015122200170002
Document Date Dec 9, 2015
Recorded Dec 31, 2015
Amount $3,000,000.00
Borough Manhattan
Role MORTGAGOR/BORROWER
Power of Attorney
2015122200170003
Document Date Dec 9, 2015
Recorded Dec 31, 2015
Borough Manhattan
Role PRINCIPAL
Subordination of Mortgage
2015122200170004
Document Date Dec 9, 2015
Recorded Dec 31, 2015
Borough Manhattan
Role MORTGAGOR/BORROWER
Satisfaction of Mortgage
2014020700018001
Document Date Feb 6, 2014
Recorded Feb 12, 2014
Borough Manhattan
Role MORTGAGEE/LENDER
Agreement
2012042600627002
Document Date Apr 13, 2012
Recorded May 7, 2012
Amount $667,000.00
Borough Queens
Role PARTY 1
Mortgage
2012042600627001
Document Date Apr 13, 2012
Recorded May 7, 2012
Amount $250,000.00
Borough Queens
Role MORTGAGOR/BORROWER
Agreement
2012042600627003
Document Date Apr 13, 2012
Recorded May 7, 2012
Borough Queens
Role PARTY 2
Power of Attorney
2010081100556003
Document Date Aug 16, 2010
Recorded Aug 27, 2010
Borough Manhattan
Role PRINCIPAL
Mortgage
2010081100556002
Document Date Aug 16, 2010
Recorded Aug 27, 2010
Amount $1,300,000.00
Borough Manhattan
Role MORTGAGOR/BORROWER