John A. Porges

  • Principal
    IMG_0310
    Prior to Ascent, John was vice president and general counsel of J.D. Carlisle Development in New York. John was primarily responsible for development strategy, overall transaction management and marketing. Prior to J.D. Carlisle, John was an associate at Togut, Segal & Segal in New York. John is a graduate of Franklin & Marshall College and New York School of Law.


    jporges@ascentrea.com
    212-843-8910

  • Dean S. Benjamin

  • Principal
    IMG_0310
    Prior to Ascent, Dean was a director in the Principal Transactions Group at Credit Suisse First Boston. Dean’s responsibilities included the structuring and execution of numerous capital markets transactions, the creation of high yield investment vehicles and the workout and restructuring of a multi-billion dollar portfolio of assets following the 1998 debt crisis. Prior to Credit Suisse First Boston, Dean was an associate at Schulte Roth & Zabel in New York. Dean is a graduate of the University of Michigan and the Fordham University School of Law.


    dbenjamin@ascentrea.com
    212-843-8911

  • Steven Ridulfo

  • Chief Financial Officer
    IMG_0310
    Steve joined Ascent as our CFO in 2006. Prior to Ascent, Steve was a vice president and the controller for Sage Realty and the William Kaufman Organization. Steve also worked in property accounting for Paramount Group. Steve is a graduate of Long Island University and the C.W. Post Center, School of Professional Accountancy.


    sridulfo@ascentrea.com
    212-843-8915

  • Tim B.

  • Associate
    IMG_0310
    Prior to Ascent, Tim was a Senior Analyst in the Transactions Group at Property Reserve in Salt Lake City, UT. Tim’s primary responsibilities included assisting transaction managers with market research, financial modeling, investment committee presentations, and project due diligence. Prior to Property Reserve, Tim was a senior analyst in CBRE’s Debt & Structured Finance Group in Phoenix, AZ. Tim is a graduate of Utah State University where he studied finance with minors in real estate and landscape architecture.


    tbokinsky@ascentrea.com
    212-843-8912

  • Sabrina Massa

  • Executive Assistant
    IMG_0310
    Sabrina Massa is the Executive Assistant at Ascent. Sabrina assists with with investor relations, management and administration of more than 40 real estate entities involving in excess of 100 investors. Sabrina’s responsibilities include distribution coordination, bank reconciliations, property management and all administrative functions. Prior to Ascent, Sabrina was a Financial Associate with Citibank.


    smassa@ascentrea.com
    212-843-8913


  • Property Name Nikola HQ
    Property Address 4141 E. Broadway Road, Phoenix, AZ 85040
    Property Type Three-story multi-tenant office building
    Date Acquired May 2022
    Google Maps View on Google Maps
  • Rossignol Front


    Property Name Rossignol Building
    Property Address 1413 Center Street Park City, UT
    Property Type Creative Office
    Date Acquired April 2018
    Google Maps View on Google Maps
  • Alameda Front


    Property Name The Alameda
    Property Address 1665 West Alameda Drive Tempe, AZ
    Property Type Class A Office
    Date Acquired February 2019
    Google Maps View on Google Maps

  • Property Name West Maude
    Property Address 674-678 W. Maude Avenue
    Sunnyvale, CA
    Property Type Creative Office
    Date Acquired May 2012
    Google Maps View on Google Maps
  • UHCC Front


    Property Name Union Hills Corporate Center
    Property Address 18444 & 18456 North 25th Avenue Phoenix, AZ
    Property Type Medical Office/Creative Office
    Date Acquired December 2018
    Google Maps View on Google Maps

  • Property Name 501 Seaview
    Property Address 501 Seaview Avenue
    Staten Island, NY
    Property Type Medical Office
    Date Acquired June 2014
    Google Maps View on Google Maps

  • Property Name 1000 Louis Rose
    Property Address 1000 Louis Rose Place, Charlotte NC 28262
    Property Type Two-story office building
    Date Acquired July 2021
    Google Maps View on Google Maps

  • Property Name 200 Kansas
    Property Address 200 Kansas Street
    San Francisco, CA
    Property Type Creative Office/PDR
    Date Acquired February 2015
    Google Maps View on Google Maps

  • Property Name 301 Gregson
    Property Address 301 Gregson Drive, Cary, NC 27511
    Property Type Three-story single office building
    Date Acquired April 2022
    Google Maps View on Google Maps
  • Statesman Front


    Property Name Statesman
    Property Address 5001 Statesman Drive Irving, TX
    Property Type Class A Office
    Date Acquired January 2019
    Google Maps View on Google Maps

  • Property Name 1010 Corporation Way
    Property Address 1010 Corporation Way
    Palo Alto, CA
    Property Type Creative Office
    Date Acquired December 2012
    Google Maps View on Google Maps

  • Property Name 8601 N Scottsdale Rd (Gainey)
    Property Address 8601 N Scottsdale Rd, Scottsdale, AZ 85253
    Property Type Single-story office building
    Date Acquired June 2020
    Google Maps View on Google Maps

  • Property Name 545 Oakmead
    Property Address 545 Oakmead Parkway
    Sunnyvale, CA
    Property Type R&D/Manufacturing
    Date Acquired November 2015
    Google Maps View on Google Maps

  • Property Name 304 Inverness
    Property Address 304 Inverness Way S
    Englewood, CO
    Property Type Class B Office
    Date Acquired February 2012
    Google Maps View on Google Maps

  • Property Name Rambler Park
    Property Address 7557 Rambler Road
    Dallas, TX
    Property Type Class A Office
    Date Acquired March 2016
    Google Maps View on Google Maps