Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD120148 Occupied: RESIDENTIAL
Name: 17 ST. JOHN'S PLACE CONDOMINIUM Eviction:
Address: 17 ST. JOHN'S PLACE Initial Price: $3,163,500.00
BROOKLYN, NY 11217 Current Price: $3,163,500.00
Boro/County: BROOKLYN Submitted Date: 08/07/2012
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 04/03/2013
Units: Accepted Date: 04/03/2013
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date: 06/05/2013
CPS-10 Certification Filed:

Amendment No:4Submitted Date:11/21/2013Next Amendment
Review Attorney:STEPHENS CReviewed Date:12/19/2013 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90 (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD120148
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 17 ST. JOHN'S PLACE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD120148
Project Name: 17 ST. JOHN'S PLACE CONDOMINIUM
Address: 17 ST. JOHN'S PLACE
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: GILLIAN BATCHELDER
Address: 66 INLET ROAD EAST
SOUTHAMPTON, NY 11968

Law Firm: RAPHAEL AND MARKS ATTORNEYS AT LAW
By: DALE J DEGENSTEIN, Esq.
Phone: (212) 806-6657
Address: 276 PARK AVENUE SOUTH, 3RD FLOOR
NEW YORK, NY 10010

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD120148
Project Name: 17 ST. JOHN'S PLACE CONDOMINIUM
Sponsor Name: GILLIAN BATCHELDER
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BATCHELDER GILLIAN SPONSOR

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 17 ST. JOHN'S PLACE CONDOMINIUM File NO: CD120148
ADDRESS: 17 ST. JOHN'S PLACE DEPOSIT: $7,030.00
CITY: BROOKLYN REC./DATE: 08/09/2012 (#118150)
COUNTY: BROOKLYN BALANCES: $7,030.00
STATE: NY REC./DATE: (#120893)
ZIP: 11217 INIT. PP:
SPONSOR: GILLIAN BATCHELDER PP on Accep: $3,163,500.00
SPONSOR'S ATTORNEY (Firm): RAPHAEL AND MARKS ATTORNEYS AT LAW Atty.: MARKS E
BY: DALE J DEGENSTEIN, Esq. PLAN REC'D:
ADDRESS: 276 PARK AVENUE SOUTH, 3RD FLOOR ASSIGNED TO: STEPHENS C
NEW YORK, NY 10010 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 04/03/2013
DATE EFFECTIVE: 06/05/2013
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BATCHELDERGILLIANSPONSOR

AMENDMENTS

No: 4 Submitted Date: 11/21/2013 Review Attorney: STEPHENS C
Review Date: 12/19/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90 (6) Receipt Number: 124126

No: 3 Submitted Date: 06/10/2013 Review Attorney: STEPHENS C
Review Date: 07/05/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 1 UNIT = 25% IN CONTRACT, EFFECTIVE BY NOTICE 6/5/13. (6) Receipt Number: 121850

No: 2 Submitted Date: 04/25/2013 Review Attorney: STEPHENS C
Review Date: 06/04/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED FLOOR PLANS, 99 - CHANGE IN LINE ITEM OF BUDGET. (6) Receipt Number: 121219

No: 1 Submitted Date: 04/09/2013 Review Attorney: STEPHENS C
Review Date: 04/09/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, TM, CHANGE IN PRICE $264,000, NEW TOTAL OFFERING PRICE $3,779,000, FORM CD-11 ATT'ED. AS OF 4/19/13. Receipt Number: 121000