EFTA00310852.pdf
PDF Source (No Download)
Extracted Text (OCR)
Cotenancy Agreement
This Cotenancy Agreement ("Agreement") is made between Zorro Ranch, LLC, a New Mexico
limited liability company ("Zorro Ranch") and Larry Visoski and Eileen Visoski, husband and
wife (collectively, "Visoski").
Recitals
A.
Zorro Ranch and Visoski are owners, as tenants-in-common, of the real property known
as "Tract A" as shown on the plat of survey for Zorro Trust prepared by Timothy Ray Oden,
N.M.L.S. #8667 dated April 7, 1998 and filed for record on May 15, 1998 as Document No.
1024,521 in Plat Book 386 at page 043 records of Santa Fe County, New Mexico and further
described on Exhibit A attached ("Property").
B.
Zorro Ranch and Visoski (collectively, "Owners") desire to establish a plan for the use
and enjoyment of the Property and for this purpose, the Owners desire to subject the Property to
the following provisions, conditions, and limitations.
Now therefore, in consideration of mutual promises and other good and valuable consideration,
the Owners agree and declare that the Property shall be subject to the following covenants:
I.
Ownership Interests. Zorro Ranch owns an undivided seventy-five percent (75%)
interest in the Property and Visoski owns an undivided twenty-five percent (25%) interest in the
Property, as tenants in common. The twenty-five percent (25%) interest of Larry Visoski and
Eileen Visoski is owned as joint tenants with rights of survivorship.
2.
Management; Use of the Property; Expenses. Except as otherwise provided by this
Declaration:
2.1
Management. Management and use of the Property shall be determined by
unanimous consent of the Owners.
2.2
Exclusive Use; Obligations. Visoski shall have the right to the exclusive use and
occupancy of the Property. Visoski shall not destroy or damage the Property, allow the Property
to deteriorate or commit waste. Visoski shall not substantially change the Property without the
consent of Zorro Ranch. All repairs or maintenance necessary to maintain the Property in good
condition and to maintain its value shall be paid by Visoski.
2.3
Charges. All assessments, taxes, insurance premiums and charges and expenses
which are attributable to the Property will be paid by Visoski.
EFTA00310852
3.
Hazard Insurance.
3.1
Type of Insurance. Visoski agrees to shall keep the improvements now existing
or hereafter erected on the Property insured against loss by fire, hazards included within the term
"extended coverage" and any other hazards requested by Zorro Ranch. In addition, Visoski shall
obtain and maintain adequate liability coverage. This insurance shall be maintained in the
amounts and for the periods requested by Zorro Ranch. All insurance policies and renewals shall
be acceptable to Zorro Ranch and shall include the Owners as "named insureds".
3.2
Proof of Payment. Visoski shall promptly give to Zorro Ranch all receipts of
paid premiums and renewal notices. In the event of loss, Visoski shall give prompt notice to the
insurance underwriter and Zorro Ranch. Any proof of loss shall be approved first by the
Owners. Zorro Ranch may make proof of loss if not made promptly by Visoski.
4.
Protection of Owner's Rights in the Property. If Visoski fails to perform the
covenants and agreements described in paragraph 2 or there is a legal proceeding that may
significantly affect Zorro Ranch's or Visoski's rights in the Property (such as a proceeding in
bankruptcy, probate, or to enforce laws or regulations breached by an Owner), then the affected
Owner may do and pay for whatever is necessary to protect the value of the Property and the
Owner's rights in the Property. Such actions may include, appearing in court, paying reasonable
attorneys' fees and making repairs.
5.
Default.
5.1
Default by Visoski.
5.1.1 All obligations and expenses described in paragraphs 2 and 4 shall be
timely performed, paid or reimbursed by Visoski. Should Visoski fail to timely make any
payment, when due, or fails to perform any obligation within ten days (10) after written request
for performance under paragraph 2 or reimbursement under paragraph 4, Visoski will be in
default.
5.1.2 In the event of a default by Visoski, Zorro Ranch shall be entitled to elect
to cure such default. Any amount advanced by Zorro Ranch, on behalf of Visoski, shall bear
interest at the then prevailing legal rate of interest per annum, commencing the date ten (I 0) days
after repayment is requested, until paid. Such charges shall be a lien on Visoski's interest in the
Property.
5.2
Default by Zorro Ranch.
5.2.1
All reimbursements required under paragraph 4 to be timely paid by Zorro
Ranch shall be timely paid by Zorro Ranch. Should Zorro Ranch fail to make any payment
Decbration of Cotenancy Covenants — Zono RanChNeoski
January O. 2003. Page 2
EFTA00310853
within ten days (10) after written request for reimbursement, Zorro Ranch will be in default.
5.2.2 In the event of a default by Zorro Ranch under paragraph 4, any
reimbursement not timely paid by Zorro Ranch to Visoski shall bear interest at the then
prevailing legal rate of interest per annum, commencing the date ten (10) days after
reimbursement is requested, until paid. Such charges shall be a lien on Zorro Ranch's interest in
the Property.
6.
Accounting. Visoski shall keep all records and receipts connected with the Property.
The Owners also agree to confer at mutually agreeable intervals to reconcile all accounts and to
confer at least annually for this purpose. Visoski shall, upon request of Zorro Ranch, make
available all records within a reasonable time after such a request is made.
7.
Sale of Interest; Right of First Refusal of Sale; Buyout.
7.1
In General. Neither Zorro Ranch, nor Visoski, shall, without the prior written
consent of the other, sell, transfer, convey, or encumber in any manner whatsoever their
respective interests in the Property, except as provided in this Agreement. If either Zorro Ranch
or Visoski receives a bona fide offer to purchase that Owner's interest in the Property from an
independent third party then the non-selling Owner shall have the right of first refusal in respect
of such purchase ("Right of First Refusal of Sale").
7.2
Exercise of Right of First Refusal of Sale. The non-selling Owner shall exercise
the Right of First Refusal of Sale, within thirty (30) days after receiving from the selling Owner
notice of and a copy of the applicable purchase agreement ("Purchase Agreement"), by notifying
the selling Owner of the non-selling Owner's intent to purchase the selling Owner's interest in
the Property, subject to the conditions of the Purchase Agreement and such additional or
modified terms as agreed to by the parties, except that title shall be conveyed in the manner
described in paragraph 9.6. If the non-selling Owner fails to exercise the Right of First Refusal
of Sale within the stated time period, the non-selling Owner shall be deemed to have waived the
Right of First Refusal of Sale and the right to purchase the selling Owner's interest in the
Property, but only with respect to the specific sale on the terms of such bona fide offer to such
independent third party and only if such sale closes within 90 days after the selling Owner gives
notice of such bona fide offer.
7.3
Closing. If the Right of First Refusal of Sale is exercised and the Purchase
Agreement fails to appoint a closing agent, the parties agree that the selling Owner and the non-
selling Owner shall, within ten (10) days of the non-selling Owner's timely exercise of the right,
appoint a closing agent. The closing agent's fees shall be divided evenly between the parties. In
the event the Purchase Agreement does not include an owner's policy of title insurance, the
parties agree to divide evenly with the charges for an owner's policy of title insurance in the
amount of the sales price with such other additional coverage and endorsements as are then
available under owner's title insurance policies.
Declaration of Cotenancy Covenants — Zorro Ponch/Viso*i
January 9. 2003. Page 3
EFTA00310854
7.4
Payment. The non-selling Owner shall, as of the closing date set forth in the
Purchase Agreement, deposit with the closing agent the sales price, in the manner and form
detailed in the Purchase Agreement, including funds from a lender, if any. The non-selling
Owner and the selling Owner shall, within this same time period, deposit with the dosing agent
any other items required by such Purchase Agreement.
8.
Buyout. At any time an Owner may purchase the interest of the other Owner at a
mutually agreed upon value with closing and conveyance of the Owner's interest in the Property
as provided in paragraph 9.6.
9.
Death of Owner; Right of First Refusal Upon Death.
9.1
In General. Visoski, upon the death of Jeffrey E. Epstein, or Zorro Ranch
following the death of both Larry Visoski or Eileen Visoski shall have a right and option to
purchase the other Owner's interest in the Property, for cash or certified funds ("Right of First
Refusal Upon Death") upon payment of the "Mutually Agreed Value" or an "Appraised Value"
as hereinafter described.
9.2
Mutually Agreed Value. Within sixty (60) days after the death of Jeffrey E.
Epstein or both Larry Visoski or Eileen Visoski, the surviving Owner and the personal
representative of the estate of Jeffrey E. Epstein or Larry Visoski or Eileen Visoski shall
establish, in writing, a mutually agreed upon valuation of Jeffrey E. Epstein's interest in Zorro
Ranch, LLC's interest in the Property or the interest of the deceased survivor of the Visoski's
interest in the Property as of the date of death ("Valuation Date") of either Jeffrey E. Epstein or
the survivor of Larry Visoski or Eileen Visoski ("Mutually Agreed Value").
9.3
Failure to Agree; Default Appraised Value To Control.
9.3.1 Selection of Appraiser. In the event that the surviving Owner and the
representatives of such deceased party cannot agree to a Mutually Agreed Value, then each of the
surviving Owner and the representatives of such deceased party shall, within ten (10) days, select
a real estate appraiser to appraise the interests in the Property as of the Valuation Date. The two
chosen appraisers shall, within ten (10) days, select a third appraiser ("Selected Appraiser"). The
three appraisers shall, within thirty (30) days, make a joint decision as to the value of the
interests in the Property as of the Valuation Date ("Appraised Value"). The decision of the
appraisers as to the Appraised Value shall be final and binding upon the parties. If the appraisers
cannot agree upon the Appraised Value as of the Valuation Date, the Selected Appraiser's
valuation shall be the determinative Appraised Value.
9.3.2 Unilateral Selection of Appraiser. If the surviving Owner and the
representatives such deceased party shall fail to arrive at a Mutually Agreed Value within sixty
(60) days after the Valuation Date, and, within ten (10) days thereafter, either the surviving
Owner or the representatives of such deceased party shall fail to appoint an appraiser, then the
Declaration of Cotenancy Covenants — Zoe° Ranch/Visorki
January 9. 2003. Page 4
EFTA00310855
appraiser appointed be the other shall be the sole appraiser, whose valuation of the interest in the
Property as of the Valuation Date shall be the determinative Appraised Value ("Default
Appraised Value"). In such event, the Owner entitled to purchase the other Owner's interest in
the Property shall be entitled to purchase the Property at the Default Value, as hereinafter
provided, and, if necessary, by court order, compel the sale of the other interest at the Default
Appraised Value as determined by this subparagraph 9.3.2.
9.4
Exercise of Right of First Refusal Upon Death. Either Larry Visoski or Eileen
Visoski, or both, as survivor of Jeffrey E. Epstein, or Zorro Ranch, following the death of both
Larry Visoski and Eileen Visoski, shall exercise the Right of First Refusal Upon Death within
either of the following time periods (Applicable Time Period): within fifteen (15) days after
receipt either of (i) the written Mutually Agreed Value, or (ii) notice of and a copy of the report
of the Appraised Value or Default Appraised Value plus one-half (1/2 ) of the fees of any
appraisers. Exercise of this right shall made by notifying the representative of Jeffrey E. Epstein
as owner of Zorro Ranch, or the representative of the last to be deceased of Larry Visoski and
Eileen Visoski, of the representative's intent to pay a purchase price ("Purchase Price") equal to
(i) the Mutually Agreed Value, or (ii) the Appraised Value or Default Appraised Value plus one-
half (1/2 ) of the total fees of any appraisers retained under this paragraph 9. If the Right of First
Refusal Upon Death is not exercised within the Applicable Time Period, the Owner entitled to
exercise such right shall be deemed to have waived the Right of First Refusal Upon Death and
the right to purchase the other Owner's interest in the Property.
9.5
Closing Agent. The representative and the other Owner shall, within ten (10)
days of the exercise of the Right of First Refusal Upon Death, appoint a closing agent, whose
fees shall be divided evenly between the parties together with the charges for an owner's policy
of title insurance in the amount of the Purchase Price with such other additional coverage and
endorsements as are then available under owner's title insurance policies.
9.6
Closing. Closing of the purchase shall be held not later than ninety (90) days
after exercise of the Right of First Refusal Upon Death at the office of the closing agent at a time
convenient to the parties. The Owner exercising the right shall pay the Purchase Price; title shall
be conveyed to the other Owner by a properly executed statutory form special warranty deed,
conveying all of the other Owner's interest in the Property, subject only to those matters listed in
the deed conveying to the Owners the Property.
9.7
Financing Not Precluded. This paragraph does not preclude an agreement
permitting the deferred payment of the Purchase Price and the delivery of any security
instrument related to such financing.
10.
Cost Allocation if Purchase Not Made. In the event that the purchase is not completed,
each Owner or the Owner's representative shall each pay one half (1/2 ) of the total fees of
appraisers, if any, and be separately liable for whatever other costs, including attorney fees, each
has incurred.
Declaration at Cotenancy Covenants — Zorro RonchArisoski
January 9. 2003. Page 5
EFTA00310856
I 1.
Restrictions. No Owner shall attempt to mortgage or otherwise encumber in any manner
whatsoever the Property, nor any part thereof, nor the Owner's interest therein, nor shall any
Owner have the right or authority so to do.
12.
Waiver of Partition. No Owner or other person or entity acquiring any right, title, or
interest in the Property shall seek or obtain through any legal procedures, judicial partition of the
Property or sale of the Property in lieu of partition.
13.
Damage or Destruction.
13.1
Uninsured Losses. Except as otherwise provided in this Declaration, the costs of
any damage or destruction which are attributable to the Property (including the costs of any
damage or destruction of fixtures owned or held for use in common pursuant to the this
Declaration which are attributable to the Property) and which are not covered by insurance
proceeds or assessment or special a sessment, shall be covered by the Owners in proportion to
each Owner's interest, unless the damage was caused by intentional or negligent act or omission
of either Owner, the Owner's family, guests, invitees or lessees, in which event the costs shall be
paid by such Owner.
13.2
Restoration. Insurance proceeds shall be applied to restoration or repair of the
Property damaged, if the restoration or repair is economically feasible. If Visoski abandons the
Property, or does not answer within thirty (30) days notice from Zorro Ranch that the insurance
carrier has offered to settle a claim, then Zorro Ranch may collect the insurance proceeds and use
the proceeds to repair or restore the Property.
13.3
Insurance Proceeds. Any proceeds payable to the Owners not required to repair
or restore the Property or the furnishings or any part thereof or paid to compensate any one or
more Owners for loss or damage to their individual person or property (in which case such
distribution shall be with due regard to the loss or damage incurred), shall be distributed to the
Owners in proportion to each Owner's fractional interest. If the restoration or repair is not
economically feasible, the insurance proceeds shall be distributed to the Owners in proportion to
each Owner's fractional interest
14.
Enforcement of Restrictions.
14.1
Actions. If an Owner fails to comply with any of the provisions of this
Declaration, the other Owner may bring action for damages, or to enjoin the violation or
specifically enforce the provisions of this Declaration, or to enforce any statutory or contractual
lien or the lien provided herein, including foreclosure of such lien, or an action for contribution.
In any such legal proceeding, the prevailing party shall be entitled to costs and reasonable
attorneys fees. All sums payable hereunder by an Owner shall bear interest at the then prevailing
legal rate of interest per annum from the due date, or if advanced or incurred by an Owner and
provided herein to be repaid, from ten (10) days after repayment is requested.
Declaration of Cotenancy Covenants — Zorro PonchNisositi
bnuory 9. 2003. Page 6
EFTA00310857
14.2
Cumulative Remedies. The aforesaid remedies shall be cumulative and in
addition to all other remedies which may be available at law or in equity; provided, however, that
no breach of any provision hereof by an Owner, or failure of an Owner to comply with any pro-
vision hereof, shall permit or empower the other Owner to terminate any such provision or
excuse any such breach or failure, and each Owner shall continue to perform and comply with
and hold the Owner's interest subject to all of the provisions of this Declaration, notwithstanding
any such breach or failure.
15.
Lien on Owner's Interests. Each Owner shall have a lien, in the nature of a mortgage,
on the interest of each other Owner as security for the prompt and faithful performance by such
other Owner of the obligations under this Declaration and payment of costs of enforcement and
reasonable attorneys' fees. The lien herein created may be enforced by either Owner, and the
delinquent Owner's interest in the Property and furnishings may be sold at a sale conducted in
accordance with the provisions of the laws of New Mexico. The purchaser at any foreclosure
sale shall obtain title subject to the provisions of this Declaration. Either Owner may bid at the
foreclosure sale. The aforesaid lien and right of foreclosure shall be in addition to and not in
substitution for all other rights and remedies which the Owners may have hereunder.
16.
Term. This Declaration shall be in full force and effect unless, upon unanimous consent
of the Owners these restrictions are modified or removed, by recordation of an amendment
hereto or termination of these covenants.
17.
Severability. If any provision of this Declaration shall be held invalid it shall not affect
the validity of the remainder of the Declaration.
18.
Successors. The provisions of this Declaration shall be binding upon all persons having
or acquiring any right, title, or interest in the Property or any part thereof and shall be for the
benefit of each current Owner and the Owner's heirs, successors and assigns. Each Owner shall
be fully discharged and relieved of liability on the covenants hereunder, upon ceasing to own any
interest in the Property and paying all sums and performing all obligations hereunder to the time
the Owner's ownership interest terminated.
19.
No Waiver. The failure to enforce any provision of this Declaration shall not constitute a
waiver of the right to enforce such provision thereafter.
20.
Interpretation. The paragraph titles at the beginning of each numbered paragraph of this
Declaration are for convenience only and the words contained therein shall not be considered to
expand, modify or aid in the interpretation, construction or meaning of this Declaration. As used
herein, the singular shall include the plural and the female, masculine or neuter gender shall
include the other genders.
21.
Notices. All notices herein required shall be in writing and shall be personally delivered
or mailed to the parties at their address provided below their signatures to this Agreement. Any
Declaration of Cotenancy Covenants — Zorro Ronch/Visoski
January 9, 2033. Page 7
EFTA00310858
notice mailed shall be deemed delivered five (5) days after the date deposited in the United
States Mail with postage prepaid.
22.
Indemnity. Each Owner agrees to indemnify and hold harmless the other Owners due to
any debts, liens, judgments, or charges of any nature accruing against the premises by reason of
any act of the indemnifying party.
23.
Attorneys Fees; Dispute. Each Owner's expenses involved with seeking legal advice
regarding this Declaration shall be borne by that party. In the event of any dispute arising under
the terms of this Declaration, the prevailing party shall be entitled to recover the Owner's costs
and attorneys' fees reasonably incurred.
24.
Memorandum. A memorandum of this Agreement shall be filed for record in the land
records of Santa Fe County, New Mexico.
25.
Effective Date. This agreement is effective as of the date of the signature of all parties
hereto.
Date:
I "i1 —03
By:
Jeffrey E. Epstein,
Address for Notices:
Zorro Ranch, LLC
do Darren K. Indyke, Esq.
457 Madison Avenue
New York, NY 10022.
Declaration of Cotenancy Covenants — Zona Ronch/Visoski
Jonuory 9. 2003. Rage 8
EFTA00310859
Date:
1 - 11-0*
Date:
O3
Eileen Visoski
Address for Notices:
Larry Visoski
ism
Declaration Of Cotenancy Covenants — Zeno Ranch/V*0Oi
January 9, 2O33. Page 9
EFTA00310860
Memorandum of Cotenancy Agreement
Zorro Ranch, LLC, a New Mexico limited liability company (Zorro Ranch) and Larry
Visoski and Eileen Visoski, husband and wife, a joint tenants (collectively: Visoski)
are the parties to that certain Cotenancy Agreement (Cotenancy Agreement)
affecting ownership of the real property known as "Tract A" as shown on the plat of
survey for Zorro Trust prepared by Timothy Ray Oden, N.M.L.S. #8667 dated April 7,
1998 and filed for record on May 15, 1998 as Document No. 1024,521 In Plat Book
386 at page 043 records of Santa Fe County, New Mexico and further described on
Exhibit A attached.
It is the intention of the parties to give record notice of the Cotenancy Agreement
by recordation of this Memorandum of Cotenancy Agreement.
Date:
1- 0 -0 ,
Date:
1-11-63
Dote: 148-03
State of New York
) ss.
County of New York
Zorro Ranch,
By:
Acknowledgments
This instrument was acknowledged before me on
.J ,(1 /74m I , 200
. by Jeffrey
E. Epstein, the sole member of Zorro Ranch. LLC, a Ne
exico limited liability
company, on behalf of said company.
Notary Public
My Commission Expires:
LAUREN J. KWINTNER
Notary Public. State of New York
No. trl e.W6016686
eualiftri
klew York County
Commission Expires November 30, 20 1242
EFTA00310861
State of NeAAA/cA,
)
ss.
County of Nev 1O(t— ) )
This instrument was acknowledged before me on Winuoy 17M, 2003by Larry
Visoski.
State of C
) ss.
County of Po-R
ts
Notary Public
NOtary P(7blic. State of New York
LAUREN J. KWINTNER
My Commission Expires:
No.
61686
Qualified in2K
New 0 York6 County
Commission Expires November 30, 20 Cl<la
This instrument was acknowledged before me on
Visoski.
le ks
Notary Public
My Commission Expires:
, 200k, by Eileen
Memorandum of Cotenoncy Agreement. page 2 of 2
EFTA00310862
Termination of Option Agreement
Zorro Trust, an Ohio trust, (Zorro Trust) and Larry Visoski and Eileen Visoski, husband
and wife (collectively: Visoski) are the parties to that certain Option Agreement
described in the Memorandum of Option Agreement filed for record on October 9,
1999 as Document No. 1060,762 in Book 1601 at page 281, records of Santa Fe
County, New Mexico.
The Option Agreement affects ownership of the real property known as "Tract A"
as shown on the plat of survey for Zorro Trust prepared by Timothy Ray Oden,
N.M.L.S. #8667 dated April 7, 1998 and filed for record on May 15, 1998 as Document
No. 1024,521 in Plat Book 386 at page 043 records of Santa Fe County, New Mexico
and further described on Exhibit A attached.
The parties hereby terminate the Option Agreement and agree that the Option
Agreement has no further force and effect.
Zorro Trust,
Date:
i - 0 -03
By:
Date:
'0 3
Date:
/ • •
03
State of New York
) ss•
County of New York
This instrument was acknowledged before me on Januomy ill, 2003, by Jeffrey
E. Epstein, Trustee of Zorro Trust an Ohio trust. on behalf of said Trust.
Acknowledgments
Notary Public
My Commission Expires:
LAUREN 3. KWINTNER
Notary Public.
o' New York
No.
Qualified in NE .
• County
A i_
Commission Expires Nuvemoer 30, 20 -LZr
EFTA00310863
State of .li(aa
)
ss.
County of Afjp7L,
)
This instrument was acknowledged
Visoski.
State of Pi
County of PQ
) ss•
LAUREN J. KWINTNER
Notary Public, State of New York
No. 02KW6016686
Qualified in New York County
oG
Commission Expires November 30, 20
before me on --ICIVILICPyrfri
2003, by Larry
Notary Public
My Commission Ex ires:
LAUREN J. KWINTNER
Notary Puy •-•
of New York
' '36
Commies on Ex
ii,,-u
County
pat* INO‘teniOet 30, 20 tl&
This instrument was acknowledged before me on
Visoski.
I -
, 2003, by Eileen
Notary Public
My Commission Expires:
Termination or Option Agreement. page 2 of 2
EFTA00310864
Warranty Deed
Larry Visoski and Eileen Visoski, husband and wife, for consideration paid, grant to
Zorro Ranch, LLC, a New Mexico limited liability company, an undivided seventy-five
percent (75%) Interest and to Larry Visoski and Eileen Visoski, as joint tenants with
rights of survivorship, an undivided twenty-five percent (25%), as tenants in
common, the real property known as "Tract A" as shown on the plat of survey for
Zorro Trust prepared by Timothy Ray Oden, ipp-S. #8667 dated April 7, 1998 and
filed for record on May 15, 1998 as Documen
o. 1024,521 in Plat Book 386 at page
043 records of Santa Fe County, New Mexico and further described on Exhibit A
attached.
The address of grantors is c/o Larry Visoski, 8021 Muirhead Circle,
Boynton Beach, Florida 33437.
Subject to: patent reservations and the Declaration of Covenants and Restrictions
filed for record on May 15, 1998 as Document No. 1024,522 in Book 1492 at page
550 records of Santa Fe County, New Mexico, with arrant), covenants
Date: I - I-7 -03
arry Vlsosk
Date: / —tit - 03
State of th
aLtA.--
)
b ) ss.
County of NtlitAid/F—)
This instrument was acknowledged before me onjarkfly ( 7
Larry
2003 by
Visoski.
Eileen Visoski
Acknowledgment
Notary Public
My Commission Expires:
LAUREN J. KWINTNER
Notary Public. Stag' 7.:( New York
No. 02KW6u ,,..86
Qualified in New Y
County
Commission Expires November 30. 20 °4`7
EFTA00310865
State of 'CI
County of Pp- tin C5 tt_
) ss.
This instrument was acknowledged before me on
Visoski.
7Kot
I/4A
Notary Public
My Commission Expires:
\
KATHY KAN
g rit?
MY COMMISSION 1 OD 069945
1/4',...
y4
EXPIRES: NOvembet 5. 2005
'<n:"
8orom Trns NOWy Puic octagon
, 20Qt, by Eileen
Worronty Deed. poge 2 of 2
EFTA00310866
01/17/03 10:59:42 AM
Fax Cover Page
Comments:
To better serve our customers, our Loan Servicing Payoff Department has enhanced our customer
service line to enable you to directly request a payoff statement. All payoff requests should be
directed to our Payoff Department in this manner. Please call the number on the payoff
statement located on the top left hand side and have the following information available:
statement located on the top left hand side and have the following information available:
* The nine digit account number
* Social Security number for the mortgage customer
* Telephone number and fax number that you would like the statement sent to (if applicable)
Total pages with cover: 4
Sent Using Fax Sr. - °moo!
EFTA00310867
PAYOFF STATEMENT
GMAC Mortgage Corporation
500 Enterprise Road Suite 150
Horsham PA 19044
Payoff Department
Closer Fax 8: (212) 750-0361
ISO
Interest From Date:
Current Interest Rate:
Escrow Balance:
01/01/2003
6.8750%
204.05
January 17, 2003
Re uested b :
Loan Number: 357309044
Mortgagor 8, Property Address:
Lawrence P. Visoski Jr
Eileen R. Visoski
Loan Type:
Guaranty Number:
Maturity Date:
THESE FIGURES ARE SUBJECT TO FINAL VERIFICATION
UPON RECEIPT OF FUNDS BY GMAC MORTGAGE
Principal
Interest Thru 01/23/2003
Payoff Statement Fee
Pof Rec Fee Paid By Homeowner
Total funds due for payoff:•*
UNINSURED
02/01/2032
167,392.71
725.18
20.00
9.00
168,146.89
Per Diem Interest required:*
$31.53
•
Add daily per diem interest from the interest through date to the date
payoff funds are received in this office.
** WIRE TRANSFERS - PLEASE NOTE - a $5.50 incoming wire fee will be assessed
as an additional fee to the above quoted figures when payoff funds are
received via Wire Transfer. YOU WILL NEED TO ENSURE YOU ADD THIS FEE TO THE
TOTAL FUNDS WIRED.
If this is an adjustable rate mortgage, it is subject to interest rate and
prepayment penalty interest changes, and principal balance increases.
Please contact our office prior to closing escrow.
-*" IMPORTANT INFORMATION -***
This is the amount necessary to pay this loan in full subject to final
verification by
the note holder. Title/Escrow will be held liable for any
shortage resulting from a returned item on the last transaction and any
payment made thereafter. *** DO
NOT "STOP PAYMENT" *** on any previous
payment which has already been credited to this account. Escrow funds, if
any, will be debited to complete the payoff if necessary. The escrow amount
included on this statement is subject to change.
If
this loan is automatically drafted, drafting will continue through the
date of payoff.
Please be aware, a late charge will be assessed for any payment or payoff
not received within the grace period.
YOU ARE RESPONSIBLE FOR COMPLIANCE WITH THE TERMS WITHIN THIS DOCUMENT.
EFTA00310868
rage 2
357309044
ESCROW ACCOUNT: Issuance of this statement does not alter GMAC Mortgage's
responsibility to pay taxes and insurance. If a bill for these items is
received prior to the receipt of payoff funds, we will pay them from the
escrow account. GMAC Mortgage is not responsible for private agreements
between the mortgagor and a third party with regard to the disbursement of
the escrow funds.
Tax Information:
Santa Fe County
Santa Fe County
Amount
Due Date'
$414.05
12/10/2003
$397.44
05/10/2003
Disbursements can be made 30-45 days prior to due date.
***, PAYOFF FUNDS REMITTANCE INSTRUCTIONS "1"
To receive same day credit and avoid additional day(S) interest, payoff
funds must be remitted in U.S. Dollars by cashier's check, certified check,
title company check or wire transfer and received by GMAC Mortgage by 2:00
PM Eastern time. Payoff funds will not be applied or credited on weekends
or holidays.
CHECK REMITTANCE: When remitting
by check, include the customers name,
account number, remitter's name and remitter's phone number on the Check.
The address for registered/express overnight mail delivery is:
Payoff Processing Unit - FMSO
GMAC Mortgage
500 Enterprise Road Suite 150
Horsham PA 19044
WIRE REMITTANCE: For immediate credit of your payoff funds, wired funds must
be received by our bank and credited to our account by 2:00 PM Eastern time
for same day processing. The wire must reference the following information.
First Union National Bank
For GMAC Mortgage
ABAN
Account#
GMAC Mortgage Account#
Name: Lawrence P. Visoski Jr
Remitter Name:
Remitter Phone#
Incomplete wire instructions may cause the wire funds to be returned, lost
or not applied timely to the account.
PLEASE NOTE
A $5.50 incoming wire fee will be assessed as an additional
fee to the above-quoted figures when payoff funds are received via wire
transfer. YOU WILL NEED TO ENSURE YOU ADD THIS FEE TO THE TOTAL FUNDS
WIRED.
SHORT PAYOFF FUNDS: If the funds received are not sufficient to pay the
account in full, we will utilize funds from the escrow account to complete
the payoff. If there is not an escrow account or the funds in the account
are not sufficient to pay the account in full, we will return the payoff
funds in the same manner as they were remitted. Interest will continue to
accrue and late charges may be incurred until sufficient funds are received
to pay the account in full. To avo
short payoff, please request an
amended statement by calling
before remitting payoff funds.
FORWARDING ADDRESS: If the mailing address is changing, please complete the
following information and return it with the payoff check. If remitting
funds via wire, please fax this page to
Name: Lawrence P. Visoski Jr
New Mailing Address:
Name: Eileen R. Visoski
EFTA00310869
rays a
357309044
GMAC MORTGAGE CORPORATION
500 ENTERPRISE ROAD SUITE 150
HORSHAM PA 19044
0", PAYOFF FUNDS WILL ONLY BE ACCEPTED AT THE ABOVE ADDRESS, •'
AND MUST BE IN THE FORM OF CERTIFIED FUNDS.
A) Interest is calculated on a 365 day year on a partial month basis. If
interest is collected for 30 days, due date to due date, interest is
calculated on a 360 day basis. (FEBRUARY IN ANY YEAR IS CALCULATED AS
30 DAYS) Interest must be calculated correctly to avoid delays in paying
off. You will be responsible for any additional interest we would need
to collect due to an improper calculation method being used. If you
have any questions, please contact our office prior to payoff to verify
procedures.
B) All payments on this loan must be kept current at all times during
the escrow. The escrow holder iS responsible for determining the
current status of our loan prior to closing of their escrow. Issuance
of this statement does not suspend the contract requirement to make
monthly mortgage payments when due.
C) When all instructions in connection with the statement have been
completed, and this is not a GMAC Mortgage refinance, you may release
our beneficial interest in the fire insurance policy.
0) we reserve the right to cancel and/or amend the statement at any time
prior to closing.
E) Escrow account:
a) If funds have accumulated in an escrow account, and if we have been
required to pay interest on said funds as provided by State law,
interest will be paid to the date escrow closes. Excess funds
remaining in the escrow account, to include interest credited,
shall first be applied to any deficit or shortage due before
remittance to the customer.
b) If this loan is escrowed for the payment of property taxes or
insurance, we will pay them as billed/due without further notice.
If an escrow deficit is created, we will issue an amended
statement. Payment of any deficit is required before the loan can
be paid in full.
c) If forced insurance has been charged to the escrow account prior to
loan payoff, the full amount will be required to payoff the loan.
If appropriate evidence of insurance is received, the applicable
refund will be issued to borrowers of record within 4-6 weeks.
d) Any escrow balance will be refunded after payoff, provided the last
payment applied to the account has cleared the institution on which
it was drawn.
F) Receipt of payoff funds will be accepted on a conditional basis, subject
to check clearance and
verification of the correct remittance. All
figures
are
subject to the clearance of funds in transit and
confirmation by the mortgage holder.
G) AS A COURTESY TO OUR CUSTOMERS AND TO EXPEDITE THE PROCESSING OF THE
ATTACHED LOAN PAYOFF, PLEASE PROVIDE GMAC MORTGAGE CORPORATION WITH AS
MUCH INFORMATION AS POSSIBLE TO COMPLETE THE RELEASE OF LIEN. (i.e.:
BOOK, PAGE, INSTRUMENT NUMBER, LEGAL DESCRIPTION).
H) THE RECONVEYANCE/SATISFACTION OF MORTGAGE WILL BE FORWARDED TO THE
COUNTY RECORDER'S OFFICE AFTER RECEIPT OF PAYOFF FUNDS. IN MT AND UT,
THE RELEASE WILL BE FORWARDED FOR PROCESSING TO THE COMPANY THAT PAID
THE LOAN IN FULL.
I) If this account is 2 months or more past due, in foreclosure and/or
bankruptcy, you must obtain an amended statement for updated fees within
2 business days of escrow closing.
J) Please allow five (5) business days for mail delivery. Payoff funds
must reach the indicated office by 2:00 PM eastern time in order to be
processed on the day of receipt. Funds must be in the form of a
cashiers or certified check, unless remitted by a title company.
EFTA00310870
50-SEP
02 (MON) 15:21
HARPENDEN HOUSE
TEL:01582 449955
P. 002
Larry's Zorro Ranch Investment
GMAC mortgage
Current Loan Principle Balance 8/1/02
Building expenses paid not reflected in Loan
House Drawings "Cabber & Hepkerinn"
Galling Well Drilling 710 feet
Sandia Pump Service (Well Pump System)
2000 gallon storage tank w/ Water softener
and Dual Filter system
Central Electric of Nov Mexico
Transformer & Electric Cable Installed
Electric Meter
Bernard Enterprises Construction (Builder)
Addition Bill for Upgrades that were not included
-Slate Flooring through out House
-Knock down wall treatment & Round Dry wall edges
Washer and Dryer
Refrigerator
Window Treatments $99.00 X 17
Window Treatment Rods $14.00 X 14
Window Blinds
Custom Bathroom Mirror
Bathroom Fixtures
Digital Satellite Antenna
Total Construcilo
Includes Insurance and Taxes
Mortgage Payments Paid 27 months ® $1,212.19
532,729.1.E
New Mexico Electric and Gas Bill Average 27 @ $150.00
4,050.00
I/
Total Monthly Money spent over 27 months $36,779.13
1,216.13
7,416.54
2,939.85
3,731.04
1,260.00
6,215.60
26.56
10,060.00
800.00
1,000.00
1,683.00
448.00
00-
1,325.00
1%\'
400.00
‘lo
300.00
Total Money Spent out of pocket on Investment
House was Appraised on January of 2002
I Have Appraisal Report for your review in Palm
Me La
Visoski
Cell phone
.(47
toe-
3Istre•e'
2.2x-
,,7,4
$ 244,232.79
, 4:k
614
EFTA00310871
Sommer, Udall, Hardwick, Ahern & Hyatt, LLP
A Partnership of Professional Corporations
Joseph A. Sommer
Kimball R. Udall
J. Michael Hyatt
Janice M. Ahern
Eric M. Sommer
Jack N. Hardwick
Kurt A. Sommer
Karl H. Sommer
Darren K. Indyke, Esq.
Zorro Trust, a New York Trust
J. Epstein & Company
457 Madison Avenue
New York, New York 10022
Cheryl Pick Sommer
Tracy T. Howell
Denise M. Laktas
Christopher L. Graeser
January 29, 2003
Street Address
200 West Marcy. Suite 129
Santa Fe, New Mexico 87501
Mailing Address
Post Office Box 1984
Santa Fe, New Mexico 87504
Telephone
Facsimile:
Re:
Zorro Ranch, LLC
Dear Mr. Indyke:
Pursuant to Ms. Ahern's instruction, I have enclosed the following original documents for
your records:
1.
Termination of Option Agreement recorded in Book 2326, page 274-275, records
of Santa Fe County, New Mexico;
2.
Warranty Deed recorded in Book 2326, page 276-277, records of Santa Fe County,
New Mexico; and
3.
Memorandum of Cotenancy Agreement recorded in Book 2326, page 278-279,
records of Santa Fe County, New Mexico.
Please feel free to call our office if you have any questions.
Very truly yours,
Ito
Ja ice Scarpello
Assistant to Janice M. Ahern
/js
Enclosures
EFTA00310872
Termination of Option Agreement
2326214
Zorro Trust, an Ohio trust (Zorro Trust) and Larry Visoski and Eileen Visoski, husband
and wife (collectively: Visoski) are the parties to that certain Option Agreement
described in the Memorandum of Option Agreement filed for record on October 9,
1999 as Document No. 1060,762 in Book 1601 at page 281, records of Santa Fe
County, New Mexico.
The Option Agreement affects ownership of the real property known as "Tract A"
as shown on the plat of survey for Zorro Trust prepared by Timothy Ray Oden,
N.M.L.S. #8667 dated April 7, 1998 and filed for record on May 15, 1998 as Document
No. 1024,521 in Flat Book 386 at page 043 records of Santa Fe County, New Mexico
and further described on Exhibit A attached.
The parties hereby terminate the Option Agreement and agree that the Option
Agreement has no further force and effect.
Date:
) —0
-03
Date:
/el -7 -0
Date:
State of New York
Des
County of New York
nib)
This instrument wos acknowledged before me ontionUay I
. 2003. by Jeffrey
E. Epstein, Trustee of Zorro Trust an Ohio trust, on behalf of solo' Trust.
Acknowledgments
vOUNTY OF SANTA FE
STATE OF NEW MEXICOic;$40
leo
I hereby certify that thls Ineaument was filed
for record on the 42thday o
2003
GQ:a3
and wAsg ision-book
Par
of the records of
Santa Fe County
Witness my Hand end Seal of °Ike
Rebec a Bustamante
Countsi C lerk,
to Fe County,
\
CC
c,0_4AC,1
Deputy
Notary Public
My Commission Expires:
LAUREN J. KWINTNER
Notary Public. S.,
o' New York
No. 02n,‘"‘...•:;.i686
Oualilied In NE .
• County
.itommission Expires rencinuer 30, 20 2.`2t."
EFTA00310873
2326275
State of 14464)4C
)
) ss•
County of S(DEL
)
LAUREN J. KWINTNER
Notary Public, State of New York
No. 02KW6016686
Qualified in New York County
Commission Expires November 30, 20 L- '
This instrument was acknowledged before me on Jartifl7 -17fri
, 2003, by Larry
Visoski.
State of Fl
County of P6
)
ss•
Notary Pu
My Commission Ex ires:
LAUREN J.
Nolay
- *-1 -• of
KWINTNER
New York
We
2-.86
Qssuiaoln'Ext:
County
plita eiowanioer 30, 20 ed"'"
,
Commission
This instrument was acknowledged before me on
Visoski.
Notary Public
My Commission Expires:
2003, by Eileen
Termination of Option Agreement. page 2 of 2
EFTA00310874
2326276
Warranty Deed
Larry Visoski and Eileen Visoski, husband and wife, for consideration paid, grant to
Zorro Ranch, LLC, a New Mexico limited liability company, an undivided seventy-five
percent (75%) Interest and to Larry Visoski and Eileen Visoski, as joint tenants with
rights of survivorship, an undivided twenty-five percent (25%), as tenants in
common, the real properly known as "Tract A" as shown on the plat of survey for
Zorro Trust prepared by Timothy Ray Oden, N.M.L.S. #8667 dated April 7, 1998 and
filed for record on May 15, 1998 as Document No. 1024,521 in Plat Book 386 at page
043 records of Santa Fe County, New Mexico and further described on Exhibit A
attached,
The address of grantors Is c/o Larry Visoskl, 8021 Muirhead Circle,
Boynton Beach, Florida 33437.
Subject to: patent reservations and the Declaration of Covenants and Restrictions
filed for record on May 15, 1998 as Document No. 1024,522 in Book 1492 at page
550 records of Santa Fe County, New Mexico, with malty covenants
Date:
n -o3
Date:
/ -ag
e" 0
3
State of
)
) ss•
County of ti*jc...)
This Instrument was acknowledged before me oniCinUfl
y (7 2003 by Larry
Visoski.
fry Visosk
c
a, i
tge sahu,
Eileen Visoski
Acknowledgment
I hasty certify that Itils Assignment was
.AUNTY OF S{
A FE
STATE OF N
Lorla)
K 7
t edi j
NEVI MEEteWe un
---
for record on the •eci de% al `.-$ eV\
20 C.)
at a:ago'
and wimylx recoratd in book
pageAA' ity — (799of the records ci
Santa Fe County
Ninon my Hand and Soal of Office
Rebecca Bustamante
County lark, Santa\Q) County. M.
s...:
k
%.
4,
)'•.-46 1•12A -C--/
--'•
X
Deputy
Notary Public
My Commission Expires:
LAUREN J. KWINTNER
%ow '''"'':,,,
Notary Public, Stair ce. New York
.•' . NI‘ITY Cit e*,
No. 02KW60 , ,:1,86
,,,e‘ CS"..- ''''''''''''' C::49,(.. .
Qualified in New Yi ', County
,, ,__
sz /a
'
erjrnmission Expires Novel-fiber 30, 20 .1-..'-'•-
EFTA00310875
State of CI
County of P14-1M (SU-
ss.
This Instrument was acknowledged before me on
Le D
20cg by Eileen
Visoski.
Notary Public
My Commission Expires:
gKati&I e4A-1
1
I ni "Watt'
\ 0
'
KATHY KAKI
MY COAIMISS/ON a DO 069%8
EXPIRES: NefrariXt 5.2005
I
2326277
Vv'ortt tr,ty t)r.tecl pons 2 of 2
EFTA00310876
M book
2326278
Memorandum of Cotenancy Agreement
Zorro Ranch, LLC, a New Mexico limited liability company (Zorro Ranch) and Larry
Visoski and Eileen Visoski, husband and wife, a joint tenants (collectively: Visoskl)
are the parties to that certain Cotenancy Agreement (Cotenancy Agreement)
affecting ownership of the real property known as 'Tract A" as shown on the plat of
survey for Zorro Trust prepared by Timothy Ray Oden, N.M.L.S. #8667 dated April 7,
1998 and filed for record on May 15, 1998 as Document No. 1024,521 In Plat Book
386 at page 043 records of Santa Fe County, New Mexico and further described on
Exhibit A attached.
It Is the intention of the parties to give record notice of the Cotenancy Agieement
by recordation of this Memorandum of Cotenancy Agreement.
Zorro Ranch,
Date: I'
0,
By:
Date:
Date: /-43-03
State of New York
County of New York
) ss.
This instrument was acknowledged before me onSinir'
200.1, by Jeffrey
E. Epstein, the sole member of Zorro Ranch, LLC, a Net 'Mexico limited liability
company, on behalf of said company.
ig
Jeffr y
t
E. Epstein, its
m
1/4 -,7
Acknowledgments
.-oUNTY OF sANTA FpiaLt)
STATE OF NEW Nerroa — "I
for record on the
I hereby Dent. thatt
.
fame glad
51.5
20 ka____at
..c
7.;y_o?
A
A.D.
Ind w
*ge
g
re
..sad
... ‘91:2_,Thnoar tiha
F
ereecords 01
e•
WItness my Hand and Seal of Office
county
clerk.
Sustaminte
°min i County. N.M.
L./
Deputy
Notary Public
My Commission Expires:
LAUREN J. KWINTNER
Notary Public. State of New York
0.^KW6016686
a
Q_uaid:Lei n. New York County
uommiamon Expires November 30, 20(242
EFTA00310877
State of N
L-,
)
2325279
ss•
County of Net--
)
This Instrument was acknowledged before me on JCIPUOA/ I-7M, 2013, by Larry
Visoski.
State of Ti
County of PO4 r‘
t-
Notary Public
My Commission Expires:
UttfREN J. KWINTNER
Notary Public, Stale of New York
No. 02KW6016666
Qualified in New York County
Commission Expires November 30, 20 a °
This instrument was acknowledged before me on
Visoski.
I- ks
Notary Public
My Commission Expires:
, 2OO1, by Eileen
Memorandum of Cotenancy Agreement. page 2 of 2
EFTA00310878
Law Offices
Sommer, Udall, Hardwick, Ahern & Hyatt, LIP
A Partnership of Proftssional Corporations
Post Office Box 1984
200 West Marcy Street, Suite 129
Santa Fe, New Mexico 87501
Telephone Number
Facsimile Number
Facsimile Memorandum
Darren Indyke
From:
Marcie Maestas, Assistant to Janice M. Ahern
12e:
Cotenancy Agreement
Daie:
December 30, 2002
Comments
Ms. Ahern asked that I forward the attached Cotenancy Agreement to you.
1V(YrE: If you do not receive all of the pages, or material is not legible, please call
(8:30 a.m. to 5:00 p.m. MST, Monday through Friday)
CONFII)ENItAlltfY STATEMENT
TYe• idol motion bring transmitted with this fataimile memmatolom is pi ivikt ed and confidential, and intended only for the use of
the individual or entity addressed to time hap of this memorandum. If you have waived this tiansmission in error, please lionry us
immediately by telephone (you may call collect) KO that we tan arrange far the settlevel of the docinitelna al no cuss to you. If ads
co, Amity bar,anhc.,n is coot addrevsed to you, any dissemination, distribution, copying, ur use of putt info, amnion by you is strictly
ollibited.
EFTA00310879
Document Preview
PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Dates
Phone Numbers
Document Details
| Filename | EFTA00310852.pdf |
| File Size | 2968.0 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 48,009 characters |
| Indexed | 2026-02-11T13:25:59.055776 |