All Property Records / New York, NY / christopher j murray as executor
Counties / Cities

New York Property Records Search:  Christopher J Murray As Executor

View Buy/Sell Events by Individual, Organization, or Property Address
1 property record found
Date
Party A
Event
Party B
Unit / Mortgage
Amount
Date
2013-07-26
Party A
Christopher J Murray As Executor
14 Carolyn Lane, Chappaqua, NY
Event
Sells To
Amount
$618,000 View More
More Units at 46-21 194th Street
33 property records found
Date
Party A
Event
Party B
Unit / Mortgage
Amount
Date
2022-11-08
Party A
Gang Lin
166-51 22nd Avenue, Whitestone, NY
Other Parties: Ying Lin
Event
Buys From
Unit/Mortgage
Mortgage: $499,000
Mers , 1901 E Voorhees Street, Suite C, Danville, IL
Amount
$1,060,000 View More
Date
2022-11-08
Party A
Ying Lin
166-51 22nd Avenue, Whitestone, NY
Other Parties: Gang Lin
Event
Buys From
Unit/Mortgage
Mortgage: $499,000
Mers , 1901 E Voorhees Street, Suite C, Danville, IL
Amount
$1,060,000 View More
Date
2021-07-16
Party A
Xiu Jin Lin
45-61 169th Street, Flushing, NY
Other Parties: Jian Chen Liu
Event
Buys From
Amount
$995,000 View More
Date
2021-07-16
Party A
Jian Chen Liu
45-61 169th Street, Flushing, NY
Other Parties: Xiu Jin Lin
Event
Buys From
Amount
$995,000 View More
Date
2007-05-22
Party A
Mi Cha Hong
46-38 194 Street, Flushing, NY
Event
Buys From
Unit/Mortgage
Mortgage: $93,000
Na Jpmorgan Chase Bank , 1111 Polaris Parkway, Columbus, OH
Mortgage: $496,000
Mers , Po Box 2026, Flint, MI
Amount
$620,000 View More
Date
2019-08-28
Party A
Patricia Ann Sullivan
46-21 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2017-03-24
Party A
Kathleen Bruckman Irrevocable Trust
249-25 60th Ave, Little Neck, NY
Event
Xfer From
Amount
N/A
Date
2017-03-24
Party A
Thomas J Bruckman Irrevocable Trust
249-25 60th Ave, Little Neck, NY
Event
Xfer From
Amount
N/A
Date
2017-03-24
Party A
Jennifer Bruckman Trustee
249-25 60th Ave, Little Neck, NY
Event
Xfer From
Amount
N/A
Date
2012-08-24
Party A
Seon Hee Lee
46-34 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2004-10-05
Party A
Jung Soon Lee
38-12 150th Street, Flushing, NY
Other Parties: Seon Hee Lee
Event
Buys From
Unit/Mortgage
Mortgage: $68,000
Gmac Mortgage Corporation , 100 Witmer Road, Horsham, PA
Mortgage: $474,000
Mers , Po Box 2026, Flint, MI
Amount
$677,500 View More
Date
2004-10-05
Party A
Seon Hee Lee
38-12 150th Street, Flushing, NY
Other Parties: Jung Soon Lee
Event
Buys From
Unit/Mortgage
Mortgage: $68,000
Gmac Mortgage Corporation , 100 Witmer Road, Horsham, PA
Mortgage: $474,000
Mers , Po Box 2026, Flint, MI
Amount
$677,500 View More
Date
2019-03-06
Party A
Yan Zhen Lin
4625 194th Street, Flushing, NY
Event
Buys From
Unit/Mortgage
Mortgage: $510,000
Mers , Po Box 2026, Flint, MI
Amount
$930,000 View More
Date
2011-08-09
Party A
Min Yin Yap
193-11 45 Avenue, Flushing, NY
Other Parties: Oi Sai Chan, Randy Chan
Event
Buys From
Unit/Mortgage
Mortgage: $416,000
Na Jpmorgan Chase Bank , 1111 Polaris Parkway, Columbus, OH
Amount
$566,000 View More
Date
2011-08-09
Party A
Randy Chan
193-11 45 Avenue, Flushing, NY
Other Parties: Min Yin Yap, Oi Sai Chan
Event
Buys From
Unit/Mortgage
Mortgage: $416,000
Na Jpmorgan Chase Bank , 1111 Polaris Parkway, Columbus, OH
Amount
$566,000 View More
Date
2011-08-09
Party A
Oi Sai Chan
193-11 45 Avenue, Flushing, NY
Other Parties: Min Yin Yap, Randy Chan
Event
Buys From
Unit/Mortgage
Mortgage: $416,000
Na Jpmorgan Chase Bank , 1111 Polaris Parkway, Columbus, OH
Amount
$566,000 View More
Date
2008-01-08
Party A
Steven A Quinterno
43 Upland Rd, Great Neck, NY
Event
Xfer From
Amount
N/A
Date
2008-01-08
Party A
John A Quinterno
343 Morris Ave, Rockville Centre, NY
Event
Xfer From
Amount
N/A
Date
2008-01-08
Party A
Christopher J Quinterno
121 Sherman St, Lynbrook, NY
Event
Xfer From
Amount
N/A
Date
2006-10-30
Party A
John Quinterno
46-25 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2018-08-03
Party A
Joanie Hsu Yao
46-10 194 Street, Flushing, NY
Other Parties: David S Yao
Event
Buys From
Unit/Mortgage
Mortgage: $453,100
Caliber Home Loans Inc , 3701 Regent Blvd, Suite 180, Irving, TX
Mortgage Electronic Registration Systems Inc , 1901 E Voorhees Street, Suite C, Danville, IL
Amount
$1,020,000 View More
Date
2018-08-03
Party A
David S Yao
46-10 194 Street, Flushing, NY
Other Parties: Joanie Hsu Yao
Event
Buys From
Unit/Mortgage
Mortgage: $453,100
Caliber Home Loans Inc , 3701 Regent Blvd, Suite 180, Irving, TX
Mortgage Electronic Registration Systems Inc , 1901 E Voorhees Street, Suite C, Danville, IL
Amount
$1,020,000 View More
Date
2010-06-23
Party A
Lam Vi Eng As Trustee
46-17 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2010-06-23
Party A
Lam Vi Eng Revocable Trust
46-17 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2010-06-23
Party A
Alan Eng As Trustee
46-17 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2010-06-23
Party A
Alan Eng Revocable Trust
46-17 194th Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2009-05-09
Party A
Frank C Luan
38-15 149th Street, Apt 3u, Flushing, NY
Other Parties: Ching Fen Luan
Event
Xfer From
Amount
N/A
Date
2009-05-09
Party A
Ching Fen Luan
38-15 149th Street, Apt 3u, Flushing, NY
Other Parties: Frank C Luan
Event
Xfer From
Amount
N/A
Date
2007-11-12
Party A
Trust Under The Last Will And Testament
Of Russell T Gmuca 46-06 194th Street, Auburndale, NY
Other Parties: Maria M Gmuca
Event
Xfer From
Amount
N/A
Date
2007-11-12
Party A
Maria M Gmuca
46-06 194th Street, Auburndale, NY
Event
Xfer From
Amount
N/A
Date
2007-01-29
Party A
Co-Trustee Chi-Kwong Cheung
46-29 194 Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2007-01-29
Party A
Co-Trustee Michelle J Cheung
46-29 194 Street, Flushing, NY
Event
Xfer From
Amount
N/A
Date
2007-01-29
Party A
Michelle J Cheung Revocable Trust Dated 1-29-07
46-29 194 Street, Flushing, NY
Event
Xfer From
Amount
N/A
Quantcast