FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

Similar documents
BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE

FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

Respondent. PETITIONERS Vickers, UCE, Ready

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

The Ukrainian Catholic Parishes Act

The Constitution of the Mount Vernon Baptist Church

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

Santee Baptist Association

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

The United Church of Canada Act

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

FILED: KINGS COUNTY CLERK 05/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/09/2016

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME

Articles of Incorporation SOLITUDE BAPTIST CHURCH (ORIGINAL)

AMBASSADOR BIBLE FELLOWSHIP INC. BY-LAWS

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Canons of the Episcopal Diocese of Kansas (as restated by the 136th Convention; as amended through the 158th Convention)

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION

Dutchess County Loving Education At Home By-Laws September 11, 2012

The Constitution of The Coptic Orthodox Church of Western Australia Incorporated

and proceedings previously filed and had herein, and good and sufficient cause appearing,

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

THIS AMALGAMATION AGREEMENT (the Agreement ) made effective the 21st day of June, (the Effective Date ) - and -

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS

BOARD OF BISHOPS GRIEVANCE COMMITTEE

(Article I, Change of Name)

ENDOVVMENT FUND RESOLUTION

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

Endowment Fund Charter

CONSTITUTION AVONDALE BIBLE CHURCH

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

Article I MEMBERSHIP

55 North 3 rd St., Bangor, PA HOPE (4673)

Employment Agreement

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

BYLAWS OF WHITE ROCK BAPTIST CHURCH

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

Constitution and Bylaws of First Baptist Church Owasso. November 2017

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

Parish By-Laws. Part I (Name and Aims)

RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS

The diocesan canons are available: cago_2018_updated_

FILED: NEW YORK COUNTY CLERK 09/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/20/2013 EXHIBITB

PARISH BY-LAWS of Holy Trinity Orthodox Church Springfield, Vermont A Parish of the Diocese of New England The Orthodox Church in America (OCA)

Case 3:16-cv RLY-MPB Document 1 Filed 04/25/16 Page 1 of 13 PageID #: 1

BYLAWS OF CHURCH OF GOD, AN UNINCORPORATED RELIGIOUS ASSOCIATION ARTICLE 1 REGISTERED OFFICE AND AGENT

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

LIFEPOINT MINISTRIES INTERNATIONAL PENTECOSTAL HOLINESS CHURCH 2018 BYLAWS

PARISH BY-LAWS Saint John the Baptist Orthodox Church in the State of New York, Monroe County, and the City of Rochester

Guidelines for Construction Projects and Construction Financing (Parish Faith Communities)

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

3. In this Act, unless the context otherwise requires, the expression,-

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

BETH EMETH BAIS YEHUDA SYNAGOGUE

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble

KANATA BAPTIST CHURCH CONGREGATION INC. BY-LAWS

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

BYLAWS OF ABUNDANT LIFE CHURCH, INC. Newly adopted Bylaws September 24, 2017

Additions are underlined. Deletions are struck through in the text.

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION

Plaintiff, Defendants. CONGREGATION OR YOSEF : R.P.T.L. 420(a),(b) & 462. The Plaintiff, Congregation Or Yosef [ the Congregation ],

Reconciliation and Dismissal Procedure

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P APPEAL OF: DAVID SANTUCCI No EDA 2014

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

THE BYLAWS OF THE ARMENIAN CHURCH OF AMERICA (EASTERN DIOCESE)

TAKOMA PARK METAPHYSICAL CHAPEL CONSTITUTION

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

J?C2t2/J?-21// WHEREAS, the City of Hollywood is the owner and operator of a wastewater treatment plant located within the City; and

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

BYLAWS FIRST BAPTIST CHURCH DECATUR, TEXAS. Adopted: 7/19/00 Last Revised: 2/14/16

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

CONSTITUTION AND BY - LAWS

Evangelical Lutheran Church of Papua New Guinea Act 1991.

Lutheran CORE Constitution Adopted February 23, 2015

Transcription:

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO. 032168/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------X In the Matter of the Application of Yeshiva of Spring Valley Inc.., a New York Religious Corporation, Petitioner, For Leave to Mortgage Petitioner s Property At 142 Grandview Avenue, Monsey, NY 10952 ------------------------------------------------------------------X Index No. VERIFIED PETITION TO THE SUPREME COURT OF THE STATE OF NEW YORK; The Petition of Yeshiva of Spring Valley Inc., a New York religious corporation, respectfully shows to this Court as follows: 1. The name of the petitioner is Yeshiva of Spring Valley Inc.., a Religious Corporation incorporated under the Religious Corporation Law of the State of New York. The principal place of business of said corporation is 230 Maple Avenue, Monsey, NY 10952. 2. Petitioner is an Orthodox Jewish congregation, which holds religious and educational services and related activities. Petitioner was incorporated for religious purposes by Certificate of Incorporation filed in the Rockland County Clerk s Office on January 18, 1944. A copy of Petitioner s Certificate of Incorporation, as well as the by-laws, are annexed as Exhibit A. 3. Petitioner brings this proceeding pursuant to New York Not-for-Profit Corporation Law Section 510-511 and Religious Corporation Law Section 12 for leave to mortgage its real property.

4. The names of Petitioner s officers and trustees are attached hereto as Exhibit B. 5. The real property of Petitioner, which it desires to mortgage, is known as 142 Grandview Avenue, Monsey, NY 10952 and is more particularly described on Exhibit C (hereinafter the Premises ). 6. Petitioner operates an elementary school and has separate campuses for boys and girls. The boys are located in a leased campus at 230 Maple Avenue, Monsey, NY 10952 (the Boys Building ) and is currently constructing a new campus at 121 College Road, Monsey, NY 10952 to replace the Boys Building. Petitioner is in need of funds to complete the construction and anticipates receiving an interest-free loan from The Avichai Foundation. One of the requirements of such interest-free loan is for Petitioner to obtain a commercial Letter of Credit. Petitioner had originally obtained a term sheet (the Term Sheet ) and has since obtained a Commitment for a Letter of credit (the Commitment ) from Chase Bank (the Lender ) dated April 19, 2012, under which Lender has agreed to extend a Letter of credit to Petitioner in the sum of $1,000,000.00 for a term of 6 years, at a rate of 0% interest, secured by the owner-occupied commercial building at 142 Grandview Avenue, Monsey, NY 10952. A copy of both the Term Sheet and the Commitment are annexed as Exhibit D. 7. Additionally, Petitioner will incur the expenses of mortgage closing costs, title company charges, recording fees, attorneys fees and other legal costs and expenses in connection with securing funds from Lender.

8. A statement of Petitioner s assets and liabilities is annexed as Exhibit E. 9. A special meeting of the Board of Trustees of the Petitioner was held on March 11, 2012 upon due notice and 16 of a total 22 Trustees were present. At the meeting, the resolution pertaining to the proposed mortgaging of the Premises was voted upon and 14 Trustees approved, 1 abstained, and 1 voted against. A copy of the minutes of the meeting of the Board of Trustees authorizing the mortgage is annexed as Exhibit F. The mortgaging of the Premises was then duly approved at a meeting of the membership of Petitioner at a meeting also held on March 11, 2012. A majority of the duly qualified voters of said organization were present and voted. Out of a total of 22 members, 16 members attended the meeting, being more than a quorum. At the meeting, 14 members voted in favor of the resolution, 1 abstained, and 1 voted against. A copy of the minutes of meeting is annexed hereto as Exhibit G. It should be noted that while resolutions were passed prior to the issuance of the Commitment, the Term Sheet reflected substantially the same deal. 10. Section 12 of the Religious Corporation Law of the State of New York has been complied with in all respects. 11. It is respectfully submitted that the proposed mortgaging of the Premises is fair and reasonable to the Petitioner, and it would be in the best interest of the Petitioner herein that the within application be granted. 12. No dissolution of Petitioner is intended by this application.

13. No previous application for the relief being sought herein has been made. WHEREFORE, your Petitioner respectfully prays for a Court Order: A. Authorizing Petitioner to secure funds by way of a mortgage in the sum of One Million ($1,000,000.00) Dollars pursuant to the terms thereof B. Authorizing Petitioner through its officers or trustees to execute the mortgage documents and closing instruments, and to pay out of the mortgage proceeds the closing costs, attorney fees, title company charges and all other incidental expenses and disbursements in connection with the mortgage on the aforesaid Premises. C. Granting Petitioner such other and further relief as to this Court may seem just and proper. Dated: April, 2012

EXHIBIT A

EXHIBIT B

YESHIVA OF SPRING VALLEY BOARD President Yisroel Orzel 8 Underwood Road Monsey, NY 10952 Chairman of The Board Leibi Grohman 55 Lyncrest Drive Monsey, NY 10952 Vice Presidents Nathan Schwab 28 Parker Boulevard Monsey, NY 10952 Yitzchak Sperka 5 Langeries Drive Monsey, NY 10952 Treasurer Uri Koenig 22 Parker Blvd Monsey, NY 10952 Secretary Motty Shulman 5 Woodwind Lane New Hempstead, NY 10977 Executive Board Shmuel Englard 7 Tauber Terrace Monsey, NY 10952 Yisroel Hartman, 8 Barrie Drive Spring Valley, NY 10977 Yosef Himy 43 Mariner Way Monsey, NY 10952 David Newman 3 Bedford Road Monsey, NY 10952 Board of Directors Asher Anisfeld 9 Parker Blvd Monsey, NY 10952 Daniel Breiner 11 Moccasin Place Monsey, NY 10952 Tuly Buchinger 8 Voyager Court Monsey, NY 10952 Shmuel Epstein 45 Parker Boulevard Monsey, NY 10952 Ezzy Katz 8 Parker Boulevard Monsey, NY 10952 Moshe Lazarus 5 Bridle Road Spring Valley, NY 10977 Moshe Mindick 36 Skylark Drive Spring Valley, NY 10977 Moshe Aron Newhouse 14 Tammy Road Spring Valley, NY 10977 Tuvia Rotberg 15 Judith Lane Monsey, NY 10952 Meir Silberberg 46 N Quince Ln Monsey, NY 10952-1528 Aryeh Weinreb 38 Mariner Way Monsey, NY 10952 Nechemiah Zweig 5 Amsterdam Avenue Monsey, NY 10952

EXHIBIT C

EXHIBIT D

EXHIBIT E

EXHIBIT F

EXHIBIT G