FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
|
|
- Roberta Harrell
- 5 years ago
- Views:
Transcription
1 FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
2 FILED: KINGS COUNTY CLERK 10/21/ :58 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/21/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JEFFREY BERMAN ARCHITECT, Plaintiff, Index No. -against- SUMMONS ROBERT KODSI, M.D., BP GROUP DE LLC, and DEUTSCHE BANK TRUST COMPANY AMERICAS, as trustee, on behalf of THE REGISTERED HOLDERS OF CITIGROUP COMMERCIAL MORTGAGE SECURITIES, INC., COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2014-GC25, Defendants. TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer on the plaintiff s attorneys within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the verified complaint. The basis of the venue desinated is the location of the real property involved in plaintiff s causes of action, 6010 Bay Parkway, Brooklyn, New York _1/
3 Dated: New York, New York October 21, 2015 INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP By: La y F. G Se n T. Scuderi Attorneys for Plaintiff 250 Park Avenue New York, New York Telephone: (212) To: Robert Kodsi, M.D th Street Brooklyn, New York BP Group DE LLC 620 Foster Avenue, Suite 301 Brooklyn, New York Deutsche Bank Trust Company Americas 60 Wall Street_ New York, New York _1/
4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JEFFREY BERMAN ARCHITECT, Plaintiff, Index No. -against- COMPLAINT ROBERT KODSI, M.D., BP GROUP DE LLC, and DEUTSCHE BANK TRUST COMPANY AMERICAS, as trustee, on behalf of THE REGISTERED HOLDERS OF CITIGROUP COMMERCIAL MORTGAGE SECURITIES, INC.,. COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2014-GC25, Defendants. Plaintiff, Jeffrey Berman Architect ("Plaintiff'), by its attorneys Ingram Yuzek Gainen Carroll & Rertolotti, T T P, nc nnd for its Complaint ngqinct defendantc Robert Kodsi, M.n BP Group DE LLC, and Deutsche Bank Trust Company Americas, as trustee, on behalf of the Registered Holders of Citigroup Commercial Mortgage Securities, Inc., Commercial Mortgage Pass-Through Certificates, Series 2014-GC25 (collectively "Defendants") alleges as follows: NATURE OF THE DISPUTE 1. Plaintiff, an architectural firm, brings this action against Defendants to seek enforcement of its contract with defendant Robert Kodsi, M.D. to obtain outstanding fees relating to architectural services provided by Plaintiff for the design and construction administration of an ambulatory center at 6010 Bay Parkway, Brooklyn, New York Robert Kodsi, M.D., in breach of his contract with Plaintiff, failed to compensate Plaintiff for certain architectural services provided in furtherance of the project. Plaintiff is currently owed $101, by Robert Kodsi, M.D. for uncompensated architectural services _1/
5 2. Plaintiff also brings this action to foreclose on its mechanic's lien filed against the real property located at 6010 Bay Parkway, Brooklyn, New York, which is the site of the construction project for which Plaintiff provided its uncompensated architectural services. On June 23, 2015, Plaintiff filed a Notice of Mechanic's Lien in the amount of $101, with the Clerk of Kings County. This Notice of Mechanic's Lien was served upon Defendants by certified mail, return receipt requested, and complied in all respects with the requirements of the Lien Law of the State of New York. As no portion of this mechanic's lien has been paid, waived, cancelled or discharged, Plaintiff seeks to foreclose the Notice of Mechanic's Lien. PARTIES 3. Plaintiff, Jeffrey Berman Architect, is a sole proprietorship owned by Jeffrey Berman, AIA, ACHA, and its pr ncipal place of business is located at 545 Eighth Avenue, 18 th Floor, New York, NY Upon information and belief, defendant Robert Kodsi, M.D. ("Kodsi") is an individual whose principal place of business is at h Street, Brooklyn, NY Upon information and belief, Kodsi and/or Kodsi's medical practice leases units at the building located at 6010 Bay Parkway, Brooklyn, New York (the "Property"). 6. Upon information and belief, defendant BP Group DE LLC ("BP Group") is a limited liability corporation existing under and by virtue of the laws of the State of New York with its principal place of business at 620 Foster Avenue, Suite 301, Brooklyn, NY Upon information and belief, BP Group owns the Property. 8. Upon information and belief, defendant Deutsche Bank Trust Company Americas ("Deutsche Bank") is a New York corporation with its principal place of business at 60 Wall Street, New York, New York _1/
6 9. Upon information and belief, Deutsche Bank, as trustee, on behalf of the Registered Holders of Citigroup Commercial Mortgage Securities, Inc., Commercial Mortgages Pass-Through Certificates, Series 2014-GC25 currently holds a mortgage on the Property in the principal amount of $49,000, JURISDICTION AND VENUE 10. The Court has jurisdiction over this action pursuant to CPLR 301 as the parties are domiciled in and/or conduct business in the State of New York. 11. Venue is proper in Kings County pursuant to CPLR 507 because Kodsi's and BP Group's principal places of business are located in Kings County, and the real property involved in Plaintiff's causes of action, 6010 Bay Parkway, Brooklyn, New York, is located in Kings County. FACTS 12. BP Group is the owner of the Property. 13. The Property is a seven-story medical office building with garage. 14. Upon information and belief, Kodsi and/or Kodsi's medical practice leases units at the Property. 15. On or about April 21, 2011, Kodsi accepted Plaintiff's proposal (the "Proposal") to provide architectural services for the design of a multi-specialty ambulatory surgery center at the Property for use by his medical practice (the "Project"). The Project, which spanned 18,000 square feet of the Property, was comprised of six procedure rooms and two operating rooms requiring emergency power, medical gas systems, and life safety systems. 16. On or about April 21, 2011, Kodsi and Plaintiff executed the Master Agreement, which outlined various terms and conditions for Plaintiff's architectural services at the Project _1/
7 17. The Proposal and Master Agreement, which incorporated the Proposal, constituted Plaintiff's and Kodsi's full agreement for Plaintiff's architectural services for the Project. 18. Pursuant to the Proposal, Kodsi was to compensate Plaintiff $400, for the basic architectural services outlined in the Proposal. 19. Plaintiff's basic services were broken down into various phases of service, which were each compensated by a certain percentage of the $400, fee agreed to by Plaintiff and Kodsi in the Proposal. 20. Pursuant to Article 5 of the Master Agreement, Plaintiff was permitted to invoice Kodsi monthly in proportion to services performed in each phase of service. 21. Pursuant to Article 5 of the Master Agreement, additional services were to be compensated in accordance with Plaintiff s hourly rates and billed to Kodsi monthly. 22. In or about August 2011, Kodsi requested that Plaintiff provide architectural services for the design of an IVF procedure suite on the 8 th floor of the Property, adjacent to the ambulatory surgery center. These services were not included in Plaintiff s original scope of work as outlined in the Proposal. 23. Plaintiff submitted an additional service request memorializing Plaintiff and Kodsi's agreement that Plaintiff would provide architectural services for the design of an IVF procedure suite at the Property. 24. Kodsi agreed to provide Plaintiff with an additional fee of $48, for the design of the IVF procedure suite _1/
8 25. In or about July 2012, Kodsi requested that Plaintiff provide architectural services for the design of a billing and scheduling office at the Property. These services were not included in Plaintiff's original scope of work as outlined in the Proposal. 26. Plaintiff submitted an additional service request memorializing Plaintiff and Kodsi's agreement that Plaintiff would provide architectural services for the design of a billing and scheduling office. 27. Kodsi agreed to provide Plaintiff with an additional fee of $29, for the design of the billing and scheduling office. 28. Plaintiff at all times adhered to the provisions of the Proposal and Master Agreement and performed its obligations relating to the Project. 29. Upon its retention by Kodsi, Plaintiff provided extensive basic architectural services for the Project, as well as architectural services for the design of the IVF procedure suite and the billing and scheduling office at the Property. 30. Plaintiff's architectural services for the Project included obtaining all required approvals from the Department of Buildings, the completion of all schematic design documents, design development documents, and construction documents, and the performance of construction administration responsibilities, among other services. 31. Plaintiff also provided design services for the IVF procedure suite and the billing and scheduling office at the Property. 32. Pursuant to Article 5 of the Master Agreement, "Payments due the Architect and unpaid more than thirty (30) days from the billing date shall bear interest at a rate of 1% per month." 33. Pursuant to Article 7 of the Master Agreement: _1/
9 In the event that a legal action is brought by either party against the other, the prevailing party shall be reimbursed by the other for the prevailing party's legal costs, in addition to whatever other judgments or settlements sums, if any, may be due. Such legal costs shall include, but not be limited to, reasonable attorneys' fees, court costs and expert witness fees. 34. Kodsi breached the terms of the Proposal and Master Agreement by failing to pay numerous invoices submitted by Plaintiff for architectural services provided for the Project. 35. Plaintiff s uncompensated architectural services at the Project included certain basic architectural services and portions of Plaintiff's architectural services for the design of the IVF procedure suite and the billing and scheduling office. 36. The outstanding architectural services for which Kodsi has failed to compensate Plaintiff to al no less than $101, Plaintiff has repeatedly notified Kodsi that he is in breach of the Proposal and Master Agreement and demanded payment of the outstanding invoices. 38. Kodsi has ignored all demands by Plaintiff for payment of the outstanding invoices for architectural services at the Project. 39. on :11 Me 91, 2015, within eight mnnths after Plaintiff last provided architectural services for the Project, Plaintiff filed a Notice of Mechanic's Lien in the Office of the Clerk of Kings County against the Property in the amount of $101, A copy of the Notice of Mechanic's Lien is attached as Exhibit A. AS AND FOR A FIRST CAUSE OF ACTION AS TO DEFENDANT ROBERT KODSI, M.D. (BREACH OF CONTRACT) 40. Plaintiff repeats and realleges each and every allegation contained in paragraphs 1 to 39 of the Complaint with the same force and effect as if set forth fully herein _1/
10 41. Plaintiff at all times adhered to the provisions of the Proposal and Master Agreement and performed its obligations relating to the Project. 42. Kodsi breached the Proposal and Master Agreement by failing to pay numerous invoices submitted by Plaintiff and failing to compensate Plaintiff for its architectural services in furtherance of the Project. 43. As a result of Kodsi's breaches of contract, Plaintiff has incurred damages of no less than $101,102.26, plus interest, attorneys' fees, costs and disbursements. AS AND FOR A SECOND CAUSE OF ACTION AS TO DEFENDANT BP GROUP DE LLC (FORECLOSURE OF MECHANIC'S LIEN) 44. Plaintiff repeats and realleges each and every allegation contained in paragraphs 1 to 43 of the Complaint with the same force and effect as if set forth fully herein. 45. BP Group is the owner of the Property. 46. Plaintiff provided certain architectural services in furtherance of the Project located at the Property. 47. Plaintiff's architectural services for the Project were performed pursuant to the Proposal and Master Agreement with Kodsi and at the knowledge and consent of BP Group. 48. Plaintiff's architectural services were performed and furnished for and used in the improvement of the Property. 49. Plaintiff is owed unpaid amounts relating to its architectural services performed for the Property. 50. On June 23, 2015, within eight months after Plaintiff last provided architectural services for the Project, Plaintiff filed a Notice of Mechanic's Lien in the Office of the Clerk of Kings County against the Property in the amount of $101, _1/
11 51. The Notice of Mechanic's Lien was duly entered and docketed by the Clerk of Kings County in the lien docket. 52. A copy of the Notice of Mechanic's Lien was duly served upon defendant BP Group by certified mail, return receipt requested. 53. A copy of the Notice of Mechanic's Lien was duly served upon defendant Kodsi by certified mail, return receipt requested. 54. The Notice of Mechanic's Lien complies in all respects with the requirements set forth in the Lien Law of the State of New York. 55. No part of the Notice of Mechanic's Lien has been paid, waived, cancelled or discharged, and no prior proceeding either at law or in equity has ever been brought to foreclose the Notice of Mechanic's Lien or recover Plaintiff s claim or any part thereof 56. By reason of the foregoing, Plaintiff has acquired a good and valid mechanic's lien against 6010 Bay Parkway, Brooklyn, New York 11204, Block 5522, Lot 36 and demands judgment against BP Group in the sum of $101,102.26, plus interest, costs and disbursements. WHEREFORE, Plaintiff Jeffrey Berman Architect demands that judgment be entered granting relief: On the First Cause of Action against defendant Robert Kodsi, M.D. for Breach of Contract Plaintiff demands damages in the amount of $101,102.26, plus interest, attorneys' fees, costs and disbursements, and such other relief as this Court deems just and proper. On the Second Cause of Action against defendant BP Group DE LLC for Foreclosure of Mechanic's Lien Plaintiff demands damages in the amount of $101, plus interest, costs and disbursements, and such other relief as this Court deems just and proper _1/
12 INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP By: La F. Gtinen Sea T. Sc.&deri Attorneys for Plaintiff Jeffrey Berman Architect 250 Park Avenue New York, New York Telephone: (212)
13 FILED: KINGS COUNTY CLERK 10/21/ :58 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 10/21/2015 Exhibit A
14 NOTICE OF MECHANIC'S LIEN TO: The Clerk of the County of Brooklyn and all others whom it may concern: PLEASE TAKE NOTICE that Jeffrey Berman Architect as lienor, has and claims a lien on the real property hereinafter described as follows: (1) The name and address of the lienor is: Jeffrey Berman Architect being a New York company whose business address is th Avenue, 18 th Floor, New York, NY (1 a) The name and address of the lienor's attorney is: Ingram Yuzek Gainen Carroll & Bertolotti, LLP, 250 Park Avenue, New York, New York (2) The owner of the real property is: BP Group DE LLC And the interest of the owner is: Fee Simple (3) The name of the person with whom the contract was made and by whom the lienor was employed is: Robert Kodsi, MD (4) The work performed was: architectural design services (5) The amount unpaid to the lienor for which the Lien is claimed is: $101,102.26, with interest thereon (6) The time when the lienor first provided architectural design services was: December 14, 2010 The time when the lienor last provided architectural design services was: December 31, 2014 (7) The property subject to the lien is situated in the State of New York, County of Brooklyn, specifically known as: 6010 Bay Parkway Brooklyn, New York Block 5522, Lot _1/
15 That said architectural design services were performed and furnished for and used in the improvement of the real property hereinbefore described, and that 8 months have not elapsed dating from when the last item of architectural services was furnished, or since the completion of the contract, or since the final furnishing of architectural services for which this lien is claimed. r-7? Dated: Junel',---; 2015 VERIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) JEFFREY BERMAN, being duly sworn, deposes and says that deponent is the Principal of the Jeffrey Berman Architect, that deponent has read the foregoing Notice of Mechanic's Lien and knows the contents thereof, and that the same is true to deponent's own knowledge, except as to the matters therein stated to be upon information and belief, and that as to those matters deponent believes it to be true. The source of deponent's information and grounds for belief is the books and records of the corporation. Sworn to before me this 2. day of June, 2015 /2 JEFFREY BERMAN, AIA, ACHA Notary Public TN York 20 t _1/
16 STATE OF NEW YORK ).ss: COUNTY OF NEW YORK ) AFFIDAVIT OF SERVICE Jasmine Ramirez, being duly sworn, deposes and says: That deponent is in the employ of Ingram Yuzek Gainen Carroll & Bertolotti, LLP, attorneys for Jeffrey Berman Architect herein, is over 18 years of age and resides in the Bronx, New York. On the 23"1 day of June, 2015 deponent served a copy of the within NOTICE OF MECHANIC'S LIEN by certified mail, return receipt requested upon the following at the following addresses: Robert Kodsi, MD 925 z-18 th 'Street Brooklyn, NY tp BP Group De LLC 620 Foster Ave, Suite 301 Brooklyn, New York, by depositing a true and correct copy of the same properly enclosed in a postpaid wrapper, in officiai depository maintained and exclusively controlled by the United States Government. Sworn to be o e me this 231dday Notary Pub liwatal..***ais- '. NOTARY PUBLIC-STATE OF NEW YOINC - No. 015E QuidNiod In Kings County Comolsiontipes Decesbee 30, _1/
FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS
FILED: NEW YORK COUNTY CLERK 11/03/2016 11:45 AM INDEX NO. 157522/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 157522/2016 ---------------------_._-------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationDISTRICT COURT DIVISION
Complaint: COMPLAINT FOR RECOVERY OF CIVIL PENALTY PURSUANT TO N.C.G.S 45-36.3 1., _ and _ are citizens and residents of, and and are citizens and residents of. 2., is a with an office and doing business
More information$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),
FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017
FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationFILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE
More informationFILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012 MIN-WDF-Supelemental Summons 2. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK...
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationX Index No. Date Purchased: Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 06/21/2016 01:54 PM INDEX NO. 653281/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------X
More informationFILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N
FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015
FILED: BRONX COUNTY CLERK 11/11/2015 04:28 PM INDEX NO. 25360/2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 07/09/ :06 PM
EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,
More informationFILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016
FILED: BRONX COUNTY CLERK 01/28/2016 02:35 PM INDEX NO. 25360/2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. /2018 -------------------------------------X Filing Date: October, 2018 CLARITY LLC, SUMMONS Plaintry Plaintiff designate New York County
More informationFILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013
FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 151360/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12
More informationFILED: KINGS COUNTY CLERK 03/24/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/24/2017. Plaintiff, SUMMONS
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS CRYE PRECISION LLC, Index No. _ -against- Plaintiff, SUMMONS ORANGE CdUNTY CHOPPERS EAST COAST WEST COAST LLC and ORANGE COUNTY CHOPPERS, INC. Defendants.
More informationFILED: KINGS COUNTY CLERK 09/15/ :15 PM
SUPREME COURT OF THE STATE OF NEW YORK ::^:t:i i1ì::...... x CITY OF NEW YORK, -against Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK
More informationFILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016
FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index
More informationExhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015
FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: -.- 01:44 -. PM INDEX NO. 507806/2015 - -- ;;;;;;; ------- _ NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/07/2016 Exhibit SUPREME COURT OF THE STATE OF NEW
More informationFILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016
FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationo MM1e A 36S-Notice ofmechanic's lien. affidavit~ of service., individual. partnership
o MM1e A 36S-Notice ofmechanic's lien. affidavit~ of service., individual. partnership. '" orcorporarion-to be filed with Couoty Clerk. Lien Law 3 er uq. 9-% FILED: NEW YORK COUNTY CLERK 06/30/2015 04:05
More informationDefendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,
FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,
More informationFILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017
NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017 NYSCEF :LED: DOC. KINGS NO. 39 COUNTY 03/08/2017 10 :15 INDEX RECEIVED NO. NYSCEF: 07/17/2017 DOC. NO. 14 03/08/2017 the Supreme Court of / / 1 York, Count)'
More informationFILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011
FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO. 652300/2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEVETT ROCKWOOD P.C. and PULLMAN &
More informationFILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ---------------------------------------------------------x DIMITRIOS DIMOPOULOS and ELENI DIMOPOULOS, - against - Plaintiffs, ARI KOSTADARAS, M.D.,
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationYOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a
FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(
More informationFILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018
NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 IN DEX NO. 5014 4 FILED: KINGS COUNTY CLERK 08/23/2017 01:39 5/2016 PH NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 No.' SUPREME COURT OF THE STATE OF NEW
More informationFILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015
FILED: NEW YORK COUNTY CLERK 02/18/2015 03:03 PM INDEX NO. 650487/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: COUNTY OF NEW YORK -----------------------------------------------------------------------X
More informationFILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014
FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X
More informationFILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015
FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-
More informationFILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------X DELORES BRANNIGAN and DALE BRANNIGAN, Index No.: 500562/13 Plaintiffs, RESPONSE TO
More informationFILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E
FILED: BRONX COUNTY CLERK 02/26/2016 02:59 PM INDEX NO. 20208/2015E NYSCEF DOC. NO. 73 RECEIVED IFILED: BRONX COUNTY CLERK 12/23/2015 04:10 pij INDEXNYSCEF: NO. 27059/2015E 02/26/2016 NYSCEF DOC. NO. 1
More informationFILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF THE BRONX ---- ---------------------------------------X SHIRELL POWELL, Index No.: Plaintiff, SUMMONS -against- D.O.F.: ST. BARNABAS HOSPITAL and "JOHN
More informationFILED: BRONX COUNTY CLERK 11/09/ :43 PM
FILED: BRONX COUNTY CLERK 11/09/2015 12:43 PM INDEX NO. 24282/2013E NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -X CARL MILES, Index No.: 24282/2013E
More informationFILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017
FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I
FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED
More informationINSTRUCTIONS FOR MOTION TO VACATE DISMISSAL
INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationFILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 08/05/2016 04:48 PM INDEX NO. 450633/2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016 Exhibit 1 NYSCEF DOC. NO. 1,,, RECEIVED NYSCEF: 02/08/20lc SUPREME COURT OF THE STATE
More informationFILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015
FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014
FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 03/11/2015 04:59 PM INDEX NO. 151211/2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A FILED: NEW YORK COUNTY CLERK 02/05/2015 12:03 PM INDEX NO. 151211/2015 NYSCEF
More informationFILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016
FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------
More informationFILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015
FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,
More informationFILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015
FILED: KINGS COUNTY CLERK 03/31/2015 09/22/2015 11:19 02:18 AM PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 19 43 RECEIVED NYSCEF: 03/31/2015 09/22/2015 STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE
More informationFILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015
FILED: NEW YORK COUNTY CLERK 06/05/2015 05:59 PM INDEX NO. 651993/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY YYSB TRUST against Plaintiff,
More informationFILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014
FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO. 21865/2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016
FILED: NEW YORK COUNTY CLERK 12/27/2016 03:44 PM INDEX NO. 656740/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: Date Purchased:
More informationFILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017
, EXHIBITE [FILED: KINGS COUNTY CLERK 02/21/2017 04:12 PM] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SELVIN ESPINAL RODRJGUEZ, -against- Plaintiff, 91 & 95 28TH STREET, JACKSON HEIGHTS, IN
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW
FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition
More informationFILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012 \ MIN-WDF-Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK I II MINELLI CONSTRUCTION
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationJ.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.
At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X
More informationCase 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229
Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED
More informationFILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016
FILED: NEW YORK COUNTY CLERK 12/19/2016 04:21 PM INDEX NO. 190383/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 SUPREME COURT OF THE STATE OF NEW YORK AVON PRODUCTS, INC., CLEVELAND NA INVESTOR LLC
More informationFILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015
FILED: RICHMOND COUNTY CLERK 12/04/2015 10:43 AM INDEX NO. 136097/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Deutsche Bank National Trust
More informationFILED: NEW YORK COUNTY CLERK 07/03/ :13 AM INDEX NO /2017 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 07/03/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X SUSAN SUKENIK and DAVID RAPHAEL, Plaintiffs, 452642/2017 Index No.: Index
More informationFILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016
FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:
More informationFILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017
FILED KINGS COUNTY CLERK 09/11/2017 1143 PM INDEX NO. 512945/2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015
FILED: KINGS COUNTY CLERK 05/06/2015 12:00 PM INDEX NO. 008409/2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016
FILED: KINGS COUNTY CLERK 01/29/2016 02:48 PM INDEX NO. 501194/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------)(
More informationFILED: KINGS COUNTY CLERK 04/18/ :11 PM
EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:
More informationDefendant answers as follows:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses
More informationFILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15
FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143
More informationPlaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE
More informationFILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016
FILED: QUEENS COUNTY CLERK 11/04/2016 04:17 PM INDEX NO. 708805/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ECF File X KARLA A. WECKERLE,
More informationFILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,
More informationFILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010
FILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO. 651193/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------J(
More informationFILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013
FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO. 160549/2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013 SUPREME COURT OF THE STATE OF NEW YORK --------------------------------------------------------------------------X
More informationYours, (sign your name) PRINT your name your address including city, state and zip code telephone number
APPELLATE TERMS OF THE SUPREME COURT 2nd, 11th & 13th and 9th & 10th JUDICIAL DISTRICTS V. NOTICE OF MOTION FOR LEAVE TO APPEAL AS A POOR PERSON (CIVIL) Appellate Term Docket No. Please take notice that
More informationFILED: NEW YORK COUNTY CLERK 11/18/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016
FILED: NEW YORK COUNTY CLERK 11/18/2016 02:03 PM INDEX NO. 157522/2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016 SUPREME COURT OF THE STATE NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------)(
More informationDEFENDANTS' VERIFIED ANSWER
FILED: NEW YORK COUNTY CLERK 07/15/2016 11:34 AM INDEX NO. 154310/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x KRISHNA DEBYSINGH, -against-
More informationYou are hereby summoned to answer the complaint in this action and to serve a copy of
~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-
More informationFILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016
FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue
More informationFILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016
FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND
More informationFILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015
FILED: NEW YORK COUNTY CLERK 11/11/2015 05:48 PM INDEX NO. 161586/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TRUSTEES OF THE NEW YORK CITY
More informationFILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014
FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:
More informationFILED: KINGS COUNTY CLERK 08/18/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 08/18/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ALLEN DAVIDSON, -against- Plaintiff, 307-311 UNION AVE LLC and SUN SUN CONTRACTING INC., Index No. 505042/2016 PLAINTIFF'S RESPONSE TO DEFENDANT 307-311
More informationFILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X 115 KINGSTON AVENUE LLC, and 113 KINGSTON LLC, Plaintiffs, VERIFIED ANSWER -against- Index No.: 654456/16 MT. HAWLEY INSURANCE COMPANY, UNITED
More informationSample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)
Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for
More informationFILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013
FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016
FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,
More informationFILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- ---------------x ICEBERG MECHANICAL CORP., Index No. 652853/15 Plaintiff, -against- IAS Part 55 (D'AUGUSTE, J.S.C.) d/b/a
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2016
FILED: NEW YORK COUNTY CLERK 03/08/2016 02:32 PM INDEX NO. 151976/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x
More informationFILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------x LAKISHA TAYLOR as Administratrix of the Estate of JADA DANIELLE DUNCAN, Deceased and On
More informationyour failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.
FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 159230/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANDRA KAPLAN, -against- Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017
FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,
More information