Upon reading and filing the annexed affidavit of plaintiff,

Size: px
Start display at page:

Download "Upon reading and filing the annexed affidavit of plaintiff,"

Transcription

1 PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, HON. WILMA GUZMAN, Justice SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX X JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, and JOHNNY FLORES, Individually, INDEX No.: 21865/2012E -against- Plaintiff (s), WRONGFUL DEATH COMPROMISE ORDER VASSAR BROTHERS MEDICAL CENTER, MEERA P. LOBO, M.D., JASON FRIEDMAN, M.D. and HUDSON VALLEY EMERGENCY MEDICINE, PLLC, Defendants X VASSAR BROTHERS HOSPITAL s/h/a VASSAR BROTHERS MEDICAL CENTER, INDEX No.: 43005/2014 Third-Party Plaintiff(s), -against- LYNN A. CLEMENTS-NORTHLAND, M.D., BRYAN YEN, M.D., IMAGING ON CALL, LLC, HUDSON VALLEY RADIOLOGISTS, P.C., and DRA IMAGING, P.C., Third-Party Defendants X Upon reading and filing the annexed affidavit of plaintiff, JOHNNY FLORES, as

2 Administrator of the Estate of MELISSA FLORES, Deceased, sworn to January 9, 2017, the affirmation of BRUCE J. RESSLER, attorney for the plaintiff, duly affirmed January 6, 2017, the letter of settlement on behalf of the defendants, dated December 22, 2016 (EXHIBIT 2), all in support of the application for leave to settle all causes of action on behalf of the Estate of MELISSA FLORES against defendant, JASON FRIEDMAN, M.D., in the sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00), and upon due deliberation and all of the papers and proceedings heretofore had herein; AND, it appearing further that plaintiff, JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, is willing to accept the settlement and the defendant, JASON FRIEDMAN, M.D., and/or his representatives are willing to pay the same as directed by an order of this Court; NOW, on motion of RESSLER & RESSLER, attorneys for the plaintiff; it is ORDERED, that plaintiff, JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, is hereby authorized and empowered to settle all causes of action on behalf of the Estate of MELISSA FLORES against defendant, JASON FRIEDMAN, M.D., with prejudice and without costs, for the total sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00); and it is further ORDERED, that plaintiff, JOHNNY FLORES, as the Administrator of the Estate of MELISSA FLORES, Deceased, is hereby authorized to discontinue all causes of action brought against defendant, JASON FRIEDMAN, M.D.; and it is further ORDERED, that plaintiff, JOHNNY FLORES, as the Administrator of the Estate of MELISSA FLORES, Deceased, is hereby given leave to discontinue all other claims against all other defendants named in the above captioned matters and for whom there has been previously filed stipulations of discontinuance; and it is further 2

3 ORDERED, that from the settlement herein, defendant or his representatives shall pay to RE SSLER & RESSLER the sum ONE HUNDRED FIFTY FOUR THOUSAND ONE HUNDRED SIXTY FIVE DOLLARS AND FORTY NINE CENTS ($154,165.49), as and for its legal fee, plus disbursements in the sum of SIXTEEN THOUSAND SIX HUNDRED SEVENTY Two DOLLARS AND FIFTY THREE CENTS ($16,672.53), and it is further ORDERED, that all legal fees and disbursements payable pursuant to this order shall be paid pursuant to CPLR 5003-a upon defendants' receipt of all closing documents, including proof of filing of the Surrogate's Court petition, and it is further ORDERED, that the defendant, JASON FRIEDMAN, M.D., or his representatives, shall retain the balance of the settlement sum of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98), in order to directly fund the purchase of any annuities on behalf of the distributees or to pay and distribute any lump sums to the distributees and to pay any liens, funeral expenses, Administrator's Commissions, and any other estate expenses, but only pursuant to the further Order of the Surrogate's Court; and it is further ORDERED that RESSLER & RESSLER shall continue to serve as attorney for the estate until the entry of a final decree in the Surrogate's Court without further compensation; and it is further ORDERED, that plaintiff, JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, is hereby authorized and empowered to execute and deliver General Releases on behalf of the above, and to deliver any other instrument necessary to effectuate this settlement; and it is further ORDERED, that the filing of a bond is herein dispensed with; and it is further 3

4 ORDERED, that conditioned upon compliance with the terms of this Order the plaintiff shall be discharged and released from all matters and things embraced in this Order and the defendants and/or their subsidiaries, parent companies or affiliates shall be discharged from all further liability in accordance with and pursuant to the settlement herein; and it is further ORDERED, that the provisions in the Letters of Administration heretofore issued to plaintiff restraining the Administrator from collecting upon and distributing the aforesaid claim are modified to permit that which is ordered herein. ENTER JSC 4

5 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX X JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, and JOHNNY FLORES, Individually, INDEX No.: 21865/2012E -against- Plaintiff(s), PLAINTIFF'S AFFIDAVIT IN SUPPORT OF WRONGFUL DEATH COMPROMISE ORDER VASSAR BROTHERS MEDICAL CENTER, MEERA P. LOBO, M.D., JASON FRIEDMAN, M.D. and HUDSON VALLEY EMERGENCY MEDICINE, PLLC, Defendants X VASSAR BROTHERS HOSPITAL s/h/a VASSAR BROTHERS MEDICAL CENTER, INDEX No.: 43005/2014 Third-Party Plaintiff(s), -against- LYNN A. CLEMENTS-NORTHLAND, M.D., BRYAN YEN, M.D., IMAGING ON CALL, LLC, HUDSON VALLEY RADIOLOGISTS, P.C., and DRA IMAGING, P.C., Third-Party Defendants X STATEQFNEWYORK ) ) ss.: COUNTY OF NEW YORK ) JOHNNY FLORES, being duly sworn, deposes and says: 1. I am Administrator of the Estate of MELISSA FLORES and the plaintiff herein. The decedent, MELISSA FLORES, was my wife and we had together two children, Johnny N. Flores, Jr. and Jonathan L. Flores, who are both adults. The children and I reside at 491 Minnieford Avenue, Bronx, NY I am of sound mind and full age, and a citizen of the United States. 1

6 2. I incorporate and adopt the statements made by my attorney, Bruce J. Ressler, in his accompanying affirmation herein. 3. The cause of action arose on March 8-9, 2010, while plaintiffs decedent, MELISSA FLORES, was being treated by JASON FRIEDMAN, M.D. at VASSAR BROTHERS MEDICAL CENTER. As a result of the medical malpractice of defendant JASON FRIEDMAN, M.D., my wife sustained serious personal injuries, including a ruptured appendiceal abscess, and ultimately died as a result on March 9, On May 12, 2010, Letters of Administration of the Goods, Chattels and Credits which were of MELISSA FLORES, deceased, were issued to me by the Surrogate's Court of Dutchess County (EXHIBIT 1). To date, said letters have not been revoked and are presently in full force and effect. No bond was required to cover any probable amount to be realized from any lawsuit. 5. I believe that it is in the best interest of the distributes and of the Estate of MELISSA FLORES, and those interested therein, to accept the settlement so offered and that this is the largest amount that can be obtained without further, uncertain, and protracted litigation. 6. The decedent, MELISSA FLORES, at the time of her death was married to me and left the following survivors: Husband: Johnny Flores, Address: 491 Minnieford A venue, Bronx, NY 10464, Date of Birth: October 14, 1960; Son: Johnny N. Flores, Jr. 491 Minnieford Avenue, Bronx, NY 10464, Date of Birth: September 15, 1984; and Son: Jonathan L. Flores, 491 Minnieford Avenue, Bronx, NY 10464, Date of Birth: January 4,

7 All are of sound mind and are all citizens of the United States. 7. On February 2, 2012, I retained the law firm of RESSLER & RESSLER, located at 48 Wall Street, New York, NY 10005, to prosecute a cause of action for medical malpractice and wrongful death on behalf of the decedent, MELISSA FLORES. 8. I have read the accompanying affirmation of my attorney, BRUCE J. RESSLER, and the proceedings described therein, which are to the best of our knowledge, accurately set forth and I adopt and incorporate those allegations. 9. An action for medical malpractice and wrongful death was commenced against defendants, VASSAR BROTHERS MEDICAL CENTER, MEERA P. LOBO, M.D., JASON FRIEDMAN, M.D. and HUDSON VALLEY EMERGENCY MEDICINE, PLLC, on behalf of the Estate of MELISSA FLORES and on behalf of JOHNNY FLORES, individually, in Bronx County Supreme Court under Index Number 21865/2012E. VASSAR BROTHERS MEDICAL CENTER then commenced the Third Party Action. Thereafter, negotiations were entered into with counsel for defendants, and a final offer was made in December 2016 to settle all causes of action on behalf of the Estate of MELISSA FLORES against defendant, JASON FRIEDMAN, M.D., for SIX HUNDRED THOUSAND DOLLARS ($600,000.00) (EXHIBIT 2). 10. I have consulted with my attorney and have determined that it would be in the best interest of the Estate of MELISSA FLORES, and those interested therein, to accept the sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00), offered by defendant, JASON FRIEDMAN, M.D., in full and final settlement of this case. I also seek leave to discontinue all other claims against the other defendants in this action. I waive any personal causes of action on my behalf herein, except for my claim for statutory commissions. 3

8 11. The contingency retainer agreement with our attorney is that he is to receive a sliding scale medical malpractice fee of 30% of the first $250, is $75,000.00; 25% of the next $250, is $62,500.00; and 20% of the remaining $83, is $16, The legal fee thus totals ONE HUN DRED FIFTY FOUR THOUSAND ONE HUND RED SIXTY FIVE DOLLARS AND FORTY NINE CENTS ($154,165.49). I respectfully submit that this is fair and reasonable compensation in view of the work done and the results obtained. In addition, there are disbursements for the prosecution of the case, as described in our attorney's affirmation, totaling SIXTEEN THOUSAND SIX HUND RE D SEVENTY Two DOLLARS AND FIFTY THREE CENTS ($16,672.53) which, pursuant to the retainer agreement, are now to be repaid to my attorney (see EXHIBIT3). 12. I respectfully request that the allocation and distribution of the balance of settlement proceeds ( after payment of the aforesaid legal fees and disbursements), to wit, the sum of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98) on behalf of decedent's estate, including reimbursement of funeral expenses, any liens, my statutory commissions, and any other Estate expense, be referred to the Surrogate's Court. 13. Annexed hereto is the letter from The Department of Social Services, dated December 28, 2016, indicating that there are no Medicaid or Public Assistance Liens in connection with this matter (EXHIBIT 5). There is also a letter dated July 8, 2015 from Medicare indicating that there are no claims or liens related to this matter (EXHIBIT 6). 14. Decedent's funeral and burial expenses were paid by me in the amount of THIRTEEN THOUSAND EIGHT HUNDRED AND NINETEEN DOLLARS ($13,819.00) (EXHIBIT 4). I respectfully 4

9 request that reimbursement of decedent's funeral and burial bills paid by me, be referred to the Surrogate's Court. 15. There are no bills, liens, or encumbrances outstanding against the proceeds of this settlement except as stated above. There are no assignments, compensation claims or liens filed against the Estate except as stated above. There are no other estate assets and/or non-testamentary properties, which pass by operation of law. There are no other firms, associations, or corporations that have any interest in this matter. 16. No other actions or proceedings have been commenced on behalf of the decedent, or the plaintiff as a consequence of the above-mentioned medical treatment. 17. I have not become interested in the within subject matter at the instance of any other party or anyone acting on their behalf, either directly and/or indirectly. 18. I respectfully request leave of this Court to settle all causes of action against defendant, JASON FRIEDMAN, M.D., on behalf of the Estate of MELISSA FLORES in the sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00), for leave to discontinue all other claims against the other defendants, that my attorneys RESSLER & RESSLER be paid their legal fee of ONE HUNDRED FIFTY FOUR THOUSAND ONE HUNDRED SIXTY FIVE DOLLARS AND FORTY NINE CENTS ($154,165.49), plus their disbursements in the sum of SIXTEEN THOUSAND SIX HUNDRED SEVENTY Two DOLLARS AND FIFTY THREE CENTS ($16,672.53), and that the allocation and distribution of the balance of the settlement proceeds in the sum of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98) on behalf of decedent's estate, including reimbursement of funeral expenses, any liens, my statutory commissions and any other Estate expense be referred to the Surrogate's Court. 19. No previous application has been made for the relief sought herein. 5

10 WHEREFORE, I respectfully request that relief herein be granted and for such other relief as this Court deems just. DATED: NEW YORK, NEW YORK JANUARY 9, 2017 SWORN To BEFORE ME THIS 9TH DAY OF JANUARY, 2017 \.. <~ OLININI Notary Public, State of New York No. 01 M0603GG:3 Qualified in Kings Cni;1:y C~ission Ex~~~~ pl,~ 6

11 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX X JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, and JOHNNY _FLORES, Individually, -against- Plaintiff(s), INDEX No.: 21865/2012E ATTORNEY'S AFFIRMATION IN SUPPORT OF WRONGFUL DEATH COMPROMISE ORDER VASSAR BROTHERS MEDICAL CENTER, MEERA P. LOBO, M.D., JASON FRIEDMAN, M.D. and HUDSON VALLEY EMERGENCY MEDICINE, PLLC, Defendants X VASSAR BROTHERS HOSPITAL s/h/a VASSAR BROTHERS MEDICAL CENTER, INDEX NO.: 43005/2014 Third-Party Plaintiff(s), -against- LYNN A. CLEMENTS-NORTHLAND, M.D., BRYAN YEN, M.D., IMAGING ON CALL, LLC, HUDSON VALLEY RADIOLOGISTS, P.C., and DRA IMAGING, P.C., Third-Party Defendants X BRUCE J. RESSLER, an attorney admitted to practice law in the Courts of the State of New York, affirms the following to be true under the penalty of perjury: 1. I am a member of the firm of RESSLER & RESSLER, attorneys for plaintiff, JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, and as such fully familiar with the facts and circumstances of this matter. 2. This affirmation is submitted in support of the application of plaintiff, JOHNNY FLORES, as Administrator of the Estate of MELISSA FLORES, Deceased, for leave to settle all 1

12 causes of action on behalf of the Estate of MELISSA FLORES against defendant, JASON FRIEDMAN, M.D., in the sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00) (letter of settlement annexed hereto as EXHIBIT 2), for leave to discontinue all other claims against all other defendants in this action, to approve payment of legal fees of ONE HUNDRED FIFTY FOUR THOUSAND ONE HUNDRED SIXTY FIVE DOLLARS AND FORTY NINE CENTS ($154,165.49), plus disbursements in the sum of SIXTEEN THOUSAND SIX HUNDRED SEVENTY Two DOLLARS AND FIFTY THREE CENTS ($16,672.53) to RESSLER & RESSLER, that the allocation and distribution of the balance of the settlement in the sum of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98) on behalf of the decedent's estate, be referred to the Surrogate's Court; and for such other and further relief as this Court may deem just and proper. 3. The cause of action arose on March 8-9, 2010, while plaintiffs decedent, MELISSA FLORES, was being treated by JASON FRIEDMAN, M.D. at VASSAR BROTHERS MEDICAL CENTER. As a result of defendant's medical malpractice, plaintiffs decedent sustained serious personal injuries, including a ruptured appendiceal abscess, and ultimately died as a result on March 9, I have read the accompanying affidavit of plaintiff, JOHNNY FLORES, including the factual allegations and the proceedings described therein which are to the best of my knowledge, accurately set forth and I adopt and incorporate those herein. services: 5. After being retained by the plaintiff on February 2, 2012, I rendered the following 1) Met with the client (decedent's husband) on numerous occasions to obtain information concerning plaintiffs decedent's medical treatment, and her relationship with her family and employment history; 2) Obtained and reviewed, plaintiffs decedent's medical records from VASSAR BROTHERS MEDICAL CENTER and various treating physicians; 2

13 3) Consulted with medical experts regarding the medical treatment of plaintiffs decedent; 4) Obtained and reviewed documents from client for Surrogate's Court proceedings; 5) Obtained certified Letters of Administration from Dutchess County Surrogate's Court; 6) Prepared and filed in Supreme Court, Bronx County, plaintiffs Summons and Verified Complaint against defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on February 3, 2012; 7) Met with decedent's two sons on several occasions to obtain information; 8) Served upon defendant upon defendant Vassar Brothers Medical Center the Summons and Verified Complaint on February 21, 2012; 9) Served upon defendant Meera Lobo, M.D. the Summons and Verified Complaint on February 2J, 2012; 10) Received and reviewed defendant Meera Lobo, M.D.'s Verified Answer on March 12, 2012; 11) Received, reviewed, executed, and returned a Stipulation to extend defendant Vassar Brothers Medical Center's time to Answer to March 26, 2012 on March 12, 2012; 12) Received and reviewed defendant Meera Lobo, M.D.'s Motion to Change Venue on March 21, 2012; 13) Received and reviewed defendant Meera Lobo, M.D.'s Request for Judicial Intervention on March 23, 2012; 14) Received and reviewed defendant Vassar Brothers Medical Center's Verified Answer on April 2, 2012; 15) Received and reviewed defendant Vassar Brothers' Notice to Take Deposition Upon Oral Examination on April 2, 2012; 16) Prepared, filed, and served Plaintiffs Affirmation in Opposition to the Motion to Change Venue on April 13, 2012; 17) Received and reviewed defendant Vassar Brothers' Demand for Copies of Statements on April 16, 2012; 3

14 18) Received and reviewed third party defendants Vassar Brothers Medical Center's' Demand for a Verified Bill of Particulars on April 16, 2012; 19) Prepared, filed and served Plaintiffs Attorney's Supplemental Affirmation in Opposition to Motion to Change Venue of defendant Meera Lobo, M.D. on April 17, 2012; 20) Received and reviewed defendant Meera Lobo, M.D.'s Reply to plaintiffs opposition to Motion to Change Venue on April 23, 2012; 21) Received and reviewed defendant Meera Lobo, M.D.'s Sur-Reply to plaintiffs opposition to Motion to Change Venue on April 30, 2012; 22) Received and reviewed the Decision of the Honorable Stanley Green denying defendants' Motion to Change Venue, dated May 1, 2012; 23) Prepared and served Plaintiffs' Verified Bill of Particulars as to Defendant Meera Lobo, M.D. on May 1, 2012; 24) Prepared and served Plaintiffs' Verified Bill of Particulars as to Defendant Vassar Brothers Medical Center on May 1, 2012; 25) Prepared filed and served plaintiffs Notice of Medical Dental or Podiatric Malpractice Action upon defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on May 1, 2012; 26) Prepared and served plaintiffs Notice of Combined Demands for Discovery and Inspection upon defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on May 1, 2012; 27) Prepared and served Plaintiffs' Response to Defendants' Demand for Authorizations on May 4, 2012; 28) Prepared, filed and served plaintiffs Request for Judicial Intervention upon defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on May 7, 2012; 29) Prepared, filed and served plaintiffs Request for Preliminary Conference upon defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on May 7, 2012; 30) Prepared, filed, and served plaintiffs Notice Of Medical, Dental or Podiatric Malpractice Action upon defendants Vassar Brothers Medical Center and Meera Lobo, M.D. on May 7, 2012; 4

15 31) Prepared for and attended the Preliminary Conference before the Honorable Stanley Green on June 8, 2012; 32) Prepared and served Plaintiffs' Supplemental Bill of Particulars as to Defendant Meera Lobo, M.D. on June 21, 2012; 33) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on July 11, 2012; 34) Received and reviewed defendant Meera Lobo, M.D.'s Response to Demand for Particulars of Affirmative Defenses on July 25, 2012; 35) Received and reviewed defendant Meera Lobo, M.D.'s Response to Notice of Combined Demands for Discovery and Inspection on July 25, 2012; 36) Received and reviewed defendant Meera Lobo, M.D.'s Response to Notice for Examination and Exchange of Medical Records on July 25, 2012; 37) Received and reviewed defendant Meera Lobo, M.D.'s Response to Notice for Examination Before Trial on July 25, 2012; 3 8) Received and reviewed a Stipulation to Amend Summons and Complaint to add defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine on August 6, 2012; 39) Prepared and filed plaintiffs Summons and Verified Complaint as to defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC on August 20, 2012; 40) Served upon defendant Jason Friedman, M.D. the Summons and Complaint and Notice of Commencement of Action Subject to Mandatory Electronic Filing on September 7, 2012; 41) Served upon defendant Hudson Valley Emergency Medicine, PLLC the Summons and Complaint and Notice of Commencement of Action Subject to Mandatory Electronic Filing on September 7, 2012; 42) Received and reviewed defendant Jason Friedman, M.D.'s Verified Answer on October 4, 2012; 43) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on October 9, 2012; 5

16 44) Received and reviewed defendant Hudson Valley Emergency Medicine, PLLC's Verified Answer on October 12, 2012; 45) Received and reviewed defendant Hudson Valley Medicine PLLC's Verified Answer on October 15, 2012; 46) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Combined Demand (Personal Injury) on October 15, 2012; 47) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice Pursuant to CPLR 4545 on October 15, 2012; 48) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC' s Demand for Exchange of Medical Reports and Authorizations Pursuant to 22 NYCRR on October 15, 2012; 49) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC' s Demand Pursuant to CPLR 3101 ( d)( 1) (Physicians) on October 15, 2012; 50) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand Pursuant to CPLR 3101(d)(l) (Non Physicians) on October 15, 2012; 51) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Combined Demand Pursuant to CPLR 3121 on October 15, 2012; 52) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand For IRS Authorizations on October 15, 2012; 53) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Combined Notice for Discovery and Inspection (Wrongful Death) on October 15, 2012; 54) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Combined Notice for Discovery and Inspection of Films in Plaintiffs Possession on October 15, 2012; 55) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Combined Demand (Personal Injury) on October 15, 2012; 6

17 56) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Medicare and Social Security Disability Information on October 15, 2012; 57) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice for Discovery and Inspection of Defendant's Records on October 15, 2012; 58) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice for Discovery and Inspection of Videotapes on October 15, 2012; 59) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Economic Experts on October 15, 2012; 60) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Request for Supplemental Demand for Relief on October 15, 2012; 61) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Appearances, Affidavits of Service and Pleadings on October 15, 2012; 62) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice to Take Deposition Upon Oral Examination on October 15, 2012; 63) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Change of Venue on October 15, 2012; 64) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on October 26, 2012; 65) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Change of Venue on November 7, 2012; 66) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on November 7, 2012; 67) Prepared and served Plaintiffs Response to Defendants' Demand for Authorizations Dated November 6, 2012 on November 19, 2012; 68) Prepared and served Plaintiffs' Supplemental Response to Defendants' Demand for Authorizations on November 19, 2012; 7

18 69) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on November 26, 2012; 70) Prepared, filed and served plaintiffs Request for Judicial Intervention upon defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC, on November 30, 2012; 71) Prepared, filed and served plaintiffs Request for Preliminary Conference upon defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC, on November 30, 2012; 72) Prepared, filed and served plaintiffs Notice of Medical, Dental or Podiatric Malpractice Action, as to defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC, on November 30, 2012; 73) Prepared and served plaintiffs' Notice of Combined Demands for Discovery and Inspection upon defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC on November 30, 2012; 74) Prepared and served Plaintiffs' Verified Bill of Particulars as to Defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC on November 30, 2012; 75) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on December 6, 2012; 76) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on December 13, 2012; 77) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on January 2, 2013; 78) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on January 9, 2013; 79) Received and reviewed defendant Vassar Brothers Medical Center's Response to Plaintiffs Notice of Combined Demands for Discovery and Inspection on January 28, 2013; 80) Prepared for and attended the Compliance Conference before the Honorable Stanley Green on January 30, 2013; 81) Received and reviewed the decision of the Honorable Stanley Green granting consolidation of the two actions on January 30, 2013; 8

19 82) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on February 8, 2013; 83) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on February 25, 2013; 84) Received and reviewed defendant Vassar Brothers Medical Center's Verified Cross Claim on March 22, 2013; 85) Received and reviewed defendant Vassar Brothers' Demand for Insurance Information on April 1, 2013; 86) Prepared and served plaintiffs' Response to Defendant Vassar Brothers Medical Center's Demands for Discovery, As per Court Stipulation, dated January 30, 2013 on April 8, 2013; 87) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Verified Answer to a Cross Claim with a Cross Claim as to defendant Vassar Brothers on April 3, 2013; 88) Prepared and served plaintiffs Response to Defendant Meera Lobo, M.D.'s Demands for Discovery, As Per Court Stipulation, Dated January 30, 2013 on April 8, 2013; 89) Prepared and served plaintiffs Response to Defendant Meera Lobo, M.D.'s Demand for Authorization, Dated January 7, 2013 on April 8, 2013; 90) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Response to Demand for Insurance Information on April 22, 2013; 91) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on April 22, 2013; 92) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on April 26, 2013; 93) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on May 9, 2013; 94) Prepared and served plaintiffs Response to Defendant Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC's Demand for Authorizations on May 28, 2013; 9

20 95) Prepared and served plaintiffs Supplemental Response to Defendant's Demand for Authorizations on May 28, 2013; 96) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on June 24, 2013; 97) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on July 10, 2013; 98) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on July 10, 2013; 99) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on July 12, 2013; 100) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations, dated July 22, 2013; 101) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on August 8, 2013; 102) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on August 15, 2013; 103) Prepared and served plaintiffs response to defendants' demands for Authorizations on August 28, 2013; 104) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on September 5, 2013; 105) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on September 11, 2013; 106) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on September 11, 2013; 107) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on September 13, 2013; 108) Prepared and served plaintiffs response to defendant's Demand for Authorizations Dated September 9, 2013 on October 4, 2013; 10

21 109) Received and reviewed defendant Vassar Brothers Medical Center's Verified Third Party Summons and Verified Third Party Complaint and January 13, 2014; 110) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Verified Answer to Verified Third Party Complaint on January 31, 2014; 111) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce on February 10, 2014; 112) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice for Discovery and Inspection on February 10, 2014; 113) Received and reviewed defendant Vassar Brothers Medical Center's Response to Third Party Defendants Notice to Produce on February 14, 2014; 114) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce on March 3, 2014; 115) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Demand for Verified Bill of Particulars from Third Party Plaintiff on March 3, 2014; 116) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Demand for Trial Authorizations on March 3, 2014; 117) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Demand for Verified Bill of Particulars from Plaintiff on March 3, 2014; 118) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice for Discovery and Inspection on March 3, 2014; 119) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Request for Authorizations on March 3, 2014; 11

22 120) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Take Deposition Upon Oral Examination on March 3, 2014; 121) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on March 18, 2014; 122) Received and reviewed third-party defendant Lynn A. Clements Northland, M.D.'s Verified Answer to Verified Third Party Complaint on March 31, 2014; 123) Received and reviewed third-party defendant Imaging On Call's Verified Answer to Verified Third Party Complaint on March 31, 2014; 124) Received and reviewed third-party defendants Lynn A. Clements Northland, M.D. Imaging On Call's Demand for Verified Bill of Particulars on March 31, 2014; 125) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce Authorizations and Documents on March 31, 2014; 126) Prepared and served plaintiffs response to third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s ' counsel's letter of April 15, 2014 demanding an authorization for all medical records on April 16, 2014; 127) Prepared for, attended and defended the deposition of plaintiff, Johnny Flores, on June 17, 2014; 128) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Second Supplemental Request for Authorizations on June 17, 2014; 129) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Second Supplemental Request for Authorizations on June 19, 2014; 130) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on June 26, 2014; 131) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on June 30, 2014; 12

23 132) Received and reviewed defendant Vassar Brothers' Demand to CoDefendant/Third Party Defendants for Insurance Information on June 30, 2014; 133) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on July 2, 2014; 134) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Third Supplemental Request for Authorizations on July 7, 2014; 135) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice for Discovery and Inspection on July 7, 2014; 136) Received and reviewed third-party defendant Meera Lobo, M.D.'s Demand for Authorizations on July 7, 2014; 137) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on July 8, 2014; 138) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice Pursuant to CPLR 3116(a) on July 14, 2014; 139) Received and reviewed defendant Vassar Brothers' Demand for Authorizations on July 11, 2014; 140) Received and reviewed defendant Vassar Brothers' Notice for Discovery and Inspection on July 14, 2014; 141) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Fourth Supplemental Request for Authorizations on July 14, 2014; 142) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Compliance Conference Disclosure on July 14, 2014; 143) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on July 21, 2014; 144) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce on July 28, 2014; 13

24 145) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Fifth Supplemental Request for Authorizations on July 28, 2014; 146) Received and reviewed defendant Vassar Brothers' Post-EBT Demand for Authorizations on July 31, 2014; 147) Received and reviewed defendant Vassar Brothers' Demand for Contracts on July 31, 2014; 148) Received and reviewed defendant Vassar Brothers' Response to Third Party Defendant Yen, DRA Imaging and Hudson Valley Radiologists Demand for a Bill of Particulars on July 31, 2014; 149) Received and reviewed defendant Vassar Brothers' Response to Third Party Defendants Clements-Northland, M.D. and Imaging On Call, LLC's Demand for a Bill of Particulars on July 31, 2014; 150) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on August 4, 2014; 151) Received and reviewed third-party defendant Meera Lobo, M.D.'s ' Notice of Discovery and Inspection on August 4, 2014; 152) Prepared and served plaintiffs' response to defendants' Demands for Authorizations of July 10, 2014, July 17, 2014, July 24, 2014, and July 28, 2014 on August 5, 2014; 153) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on August 7, 2014; 154) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Post-EBT Demand for Authorizations on August 7, 2014; 155) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice to Produce on August 7, 2014; 156) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice for Discovery and Inspection on August 7, 2014; 157) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on August 11, 2014; 14

25 158) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Sixth Supplemental Request for Authorizations on August 11, 2014; 159) Received and reviewed third-party defendants Lynn A. Clements Northland, M.D. and Imaging On Cali's Demand for Discovery and Inspection on August 15, 2014; 160) Received and reviewed defendant Vassar Brothers' counsel's letter regarding outstanding discovery on August 15, 2014; 161) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Demand for Authorizations on August 15, 2014; 162) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce on August 15, 2014; 163) Received and reviewed third-party defendants Vassar Brothers Medical Center's' Notice to Produce on August 18m, 2014; 164) Received and reviewed defendant Meera Lobo, M.D.'s Demand for Authorizations on August 20, 2014; 165) Received and reviewed third-party defendants Vassar Brothers Medical Center's Notice to Produce on August 21, 2014; 166) Received and reviewed third-party defendants Vassar Brothers Medical Center's Demand for Discovery and Inspection on August 25, 2014; 167) Received and reviewed third-party defendant Meera Lobo, M.D.'s ' Notice of Discovery and Inspection on September 2, 2014; 168) Received and reviewed third-party defendants Bryan Yen, M.D., Hudson Valley Radiologists and DRA Imagine, P.C.'s Notice to Produce on September 2, 2014; 169) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice for Discovery and Inspection on September 8, 2014; 170) Prepared and served plaintiffs response to defendant's Demand for Authorizations Dated August 5, 2014 on September 9, 2014; 15

26 171) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Notice for Discovery and Inspection on September 11, 2014; 172) Received and reviewed defendants Jason Friedman, M.D. and Hudson Valley Medicine PLLC's Demand for Authorizations on September 11, 2014; 173) Received and reviewed letter from defense counsel requesting new authorizations on October 28, 2014; 174) Received and reviewed letter from defense counsel regarding outstanding discovery on November 10, 2014; 17 5) Received and reviewed fax from counsel for defendant Vassar Brothers to the Honorable Stanley Green regarding discovery schedule on November 12, 2014; 176) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on December 2, 2014; 177) Prepared and served Plaintiffs' First Supplemental Bill of Particulars as to Defendant Meera Lobo, M.D. on December 29, 2014; 178) Prepared and served Plaintiffs Response To December 2, 2014 Compliance Conference Order on January 6, 2015; 179) Prepared and served Plaintiffs Response To Third Party Defendant's Notice to Produce Dated July 24, 2014 on January 6, 2015; 180) Received and reviewed defendant Vassar Brothers Medical Center's Supplemental Demand for Photos and Video on March 2, 2015; 181) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Supplemental Demand for Photos and Video on March 9, 2015; 182) Prepared for and attended the deposition of defendant, Meera Lobo, M,.D, on July 27, 2015; 183) Received and reviewed defendant Bryan C. Yen, M.D. and DRA Imaging, PC's Notice Pursuant to CPLR 3116(a) as to Co-Defendant Meera Lobo, M.D. on September 3, 2015; 184) Received and reviewed defendant Vassar Brothers Medical Center's Post EBT Demand for Authorizations on September 3, 2015; 16

27 185) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Demand for Authorizations on September 4, 2015; 186) Received and reviewed defendants Meera Lobo, M.D.'s Post-EBT Demand for Authorizations on September 8, 2015; 187) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Demand for Authorizations on September 10, 2015; 188) Received and reviewed defendant Vassar Brothers Medical Center's Post EBT Demand for Authorizations on September 14, 2015; 189) Received and reviewed defendant Vassar Brothers Medical Center's Notice Pursuant to CPLR 3116(a) as to Co-Defendant Meera Lobo, M.D. on September 14, 2015; 190) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on September 17, 2015; 191) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Demand for Authorizations on September 21, 2015; 192) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice Pursuant to CPLR 3116(a) as to Co-Defendant Meera Lobo, M.D. on September 21, 2015; 193) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC' s Demand for Insurance Coverage Information on October 9, 2015; 194) Received and reviewed defendant Vassar Brothers Medical Center's Demand for Insurance Coverage Information on October 19, 2015; 195) Prepared for and attended the deposition of defendant, Jason Friedman, M.D., on November 16, 2015; 196) Prepared for and attended the continued deposition of defendant, Jason Friedman, M.D., on December 10, 2015; 197) Received and reviewed Notice Pursuant to CPLR 3116(a) as to Co Defendant Jason Friedman, M.D. on December 10, 2015; 17

28 198) Prepared and service plaintiffs Notice for Discovery and Inspection on December 21, 2015; 199) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice for Discovery and Inspection on January 8, 2016; 200) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Response to Demand for Insurance Information on January 8, 2016; 201) Received and reviewed third party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Notice Pursuant to CPLR 3116( a) as to Co-Defendant Jason Friedman, M.D. on January 11, 2016; 202) Received and reviewed defendant Meera Lobo, M.D.'s Notice for Discovery and Inspection on January 25, 2016; 203) Received and reviewed defendant Vassar Brothers Medical Center's Notice of Discovery and Inspection on January 21, 2016; 204) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice of Discovery and Inspection by Defendant Hudson Valley Emergency Medicine, PLLC and Jason Friedman, M.D. on January 21, 2016; 205) Received and reviewed third party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Notice of Discovery and Inspection on January 25, 2016; 206) Received and reviewed defendant Vassar Brothers Medical Center's Demand for Discovery and Inspection on January 28, 2016; 207) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice for Discovery and Inspection on February 1, 2016; 208) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice of Discovery and Inspection by Defendant Meera Lobo, M.D. on February 1, 2016; 209) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on February 9, 2016; 18

29 210) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice of Discovery and Inspection by Defendants Imaging On Call and Dr. Clements-Northland on February 11, 2016; 211) Received and reviewed defendant Vassar Brothers Medical Center's Demand for Notice of Discovery and Inspection on February 29, 2016; 212) Received and reviewed third-party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Response to Notices of Discovery and Inspection on March 7, 2016; 213) Prepared for and defended the deposition of non-party witness, Johnny Flores, Jr. on March 24, 2016; 214) Prepared for and defended the deposition of non-party witness, Jonathan Flores on March 24, 2016; 215) Received and reviewed third party defendants Bryan C. Yen, M.D., Hudson Valley Radiologists PC and DRA Imaging PC's Notice Pursuant to CPLR 3116(a) to Co-Defendant Lynn A. Clements-Northland, M.D. on March 31, 2016; 216) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on April 4, 2016; 217) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice Pursuant to CPLR 3116(a) as to Co-Defendant Lynn A. Clements-Northland, M.D. on April 7, 2016; 218) Received and reviewed third party defendants Bryan C. Yen, M.D., Hudson Valley Radiologists PC and DRA Imaging PC's Notice Pursuant to CPLR 3116(a) to Non-Party Witness Jonathan Flores on April 14, 2016; 219) Received and reviewed third party defendants Bryan C. Yen, M.D., Hudson Valley Radiologists PC and DRA Imaging PC's Notice Pursuant to CPLR 3116(a) to Non-Party Witness Johnny Flores, Jr. on April 14, 2016; 220) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice for Discovery and Inspection on April 18, 2016; 221) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice Pursuant to CPLR 3116(a) as to Non-Party Witness Jonathan Flores on April 25, 2016; 19

30 222) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice Pursuant to CPLR 3116(a) as to Non-Party Witness Johnny Flores, Jr. on April 25, 2016; 223) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice for Discovery and Inspection on April 25, 2016; 224) Prepared and served Plaintiffs' Third Supplemental Bill of Particulars on April 29, 2016; 225) Prepared and served plaintiffs response to defendants' demands for medical records on April 29, 2016; 226) Received and reviewed third-party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Notice for Discovery and Inspection on May 2, 2016; 227) Received and reviewed defendant Meera Lobo, M.D.'s Notice for Discovery and Inspection on May 16, 2016; 228) Prepared for and attended the deposition of third-party defendant, Brian Yen, M.D., on May 17, 2016; 229) Received and reviewed defendant Vassar Brothers Medical Center's Response to Demand for Discovery and Inspection by Defendants Imaging On Call and Dr. Clements-Northland on May 26, 2016; 230) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on June 22, 2016; 231) Received and reviewed defendant Vassar Brothers Medical Center's Demand for Contracts on July 25, 2016; 232) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on July 28, 2016; 233) Received and reviewed third party defendants Lynn Clements-Northland, M.D. and Imaging On Call's Response to Demand for Discovery and Inspection on August 1, 2016; 234) Received and reviewed defendant Vassar Brothers Medical Center's Post EBT Demand for Authorizations on August 8, 2016; 235) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Post-EBT Demand for Authorizations on August 12, 2016; 20

31 236) Received and reviewed third-party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Eighth Supplemental Request for Authorizations on August 15, 2016; 237) Received and reviewed third-party defendants Bryan C. Yen, M.D. and DRA Imaging PC's Notice for Discovery and Inspection on August 25, 2016; 238) Received and reviewed defendant Vassar Brothers Medical Center's Demand for Discovery and Inspection on August 26, 2016; 239) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice for Discovery and Inspection on August 29, 2016; 240) Received and reviewed defendant Vassar Brothers Medical Center's Notice Pursuant to CPLR 3 l 16(a) as to Defendant/Third Party Plaintiff Vassar Brothers Medical Center by John Herder, dated August 29, 2016; 241) Received and reviewed defendants Jason Freidman, M.D. and Hudson Valley Emergency Medicine, PLLC's Notice for Discovery and Inspection on September 8, 2016; 242) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice for Discovery and Inspection by Defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC on September 9, 2016; 243) Received and reviewed defendant Vassar Brothers Medical Center's Response to Notice for Discovery and Inspection by Third Party Defendants Bryan C. Yen, M.D. and DRA Imaging, PC on September 9, 2016; 244) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on September 16, 2016; 245) Prepared, filed and served plaintiffs' Note of Issue on September 20, 2016; 246) Prepared, served and filed Stipulation to adjourn pre-trial conferences on November 10, ) Prepared for and attended a Compliance Conference before the Honorable Stanley Green on December 13, 2016; 21

32 248) Engaged in numerous settlement discussions with defendants on various dates; 249) Settled the causes of action against defendants Jason Friedman, M.D. and Hudson Valley Emergency Medicine, PLLC, prior to trial, for the sum of SIX HUNDRED THOUSAND DOLLARS ($600,000.00) through numerous settlement discussions with defense counsel on various dates; 250) Received and reviewed letter, dated December 22, 2016, confirming settlement in the amount of $600,000.00, as to defendant, Jason Friedman, M.D.; and 251) Prepared this Compromise Order. 6. The settlement proposed is in the best interests of the Estate. In this application, plaintiff seeks approval for the settlement, for leave to discontinue all other claims against all other defendants named in this action, for payment of legal fees and disbursements, and that the allocation and distribution of the balance of the settlement on behalf of the decedent's estate be referred to the Surrogate's Court. 7. That the allocation and distribution of the balance of the settlement proceeds in the sum of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98), including reimbursement of funeral expenses and the statutory commissions of JOHNNY FLORES for his service as Administrator, and any other Estate expenses, be referred to the Surrogate's Court. 9. I have drafted all papers necessary to effect the settlement and compromise herein, and will do whatever else is necessary on behalf of the Estate to effect this settlement and compromise. 10. Decedent's cremation and funeral expenses were paid by JOHNNY FLORES, in the amount of THIRTEEN THOUSAND EIGHT HUNDRED AND NINETEEN DOLLARS ($13,819.00) (EXHIBIT 4). Plaintiff respectfully requests that reimbursement of decedent's funeral and burial bills be 22

33 referred to Surrogate's Court. Plaintiff further respectfully requests that his claim for statutory commissions for services as Administrator, be referred to the Surrogate's Court. 11. Annexed hereto is the letter from The Department of Social Services, dated December 28, 2016, indicating that there are no Medicaid or Public Assistance Liens in connection with this matter (EXHIBIT 5). There is also attached a letter dated July 8, 2015 from Medicare and indicating that there are no claims or liens related to this matter (EXHIBIT 6). 12. I am unaware of any liens, assignments or encumbrances. There have been no assignments of the proceeds of the settlement made on behalf of decedent's estate. 13. The disbursements total SIXTEEN THOUSAND SIX HUNDRED SEVENTY Two DOLLARS AND FIFTY THREE CENTS ($16,672.53) (Annexed hereto as EXHIBIT 3 is a schedule of disbursements). 14. The net settlement is $583, % of the first $250, is $75, % of the next $250, is $62, % of the remaining $83, is $16, The legal fee thus totals ONE HUNDRED FIFTY FOUR THOUSAND ONE HUNDRED SIXTY FIVE DOLLARS AND FORTY NINE CENTS ($154,165.49). Deducting from the total settlement of $600, the aforesaid legal fees of $154, and disbursements of $16,672.53, leaves a net of FOUR HUNDRED TWENTY NINE THOUSAND ONE HUNDRED SIXTY ONE DOLLARS AND NINETY EIGHT CENTS ($429,161.98) for allocation and distribution on behalf of the decedent's estate, including reimbursement of cremation and funeral expenses, the statutory commissions of JOHNNY FLORES for his service as Administrator and any other Estate expense, all to be referred to the Surrogate's Court. 15. I have not become concerned in this action at the request of the defendants or their attorneys or representatives, and no compensation has been or will be received by me from 23

34 defendant, JASON FRIEDMAN, M.D., his attorneys or representatives. Any compensation to be received by my law firm or me is to be paid out of the proceeds of the proposed settlement agreement and not otherwise. 16. No previous application for the relief requested herein has been made to any other court. WHEREFORE, your affirmant respectfully requests that the relief requested herein be granted, and for such other relief as this Court deems just. DATED: NEWYORK,NEWYORK JANUARY 6, 2017 CERTIFICATION PER NYCRR

35 Exhibit 1

36 Certificate# Surrogate's Court of the State of New York Dutchess County Certificate of Appointment of Administrator File #: IT IS HEREBY CERTIFIED that 'Letters in the estate of the Qecedent named below have been granted by this court, as follows: Name of Decedent: Domicile: Fiduciary Appointed; Mailing Address: Melissa F!ores Town Of Poughkeepsie Johnny Flores 24 Hawthorne Lane, _ Poughkeepsie NY Date ot.dealh: March 9, 2010 "t Type of Letters Issued: LETTERS OF LIMITED ADMINISTRATION Letters Issued On: May 11, 2010 Umitations: THE FIDUCIARY IS RESTRAINED FROM COLLECTING ANY ASSETS OF THE DECEDENT UNTIL FURTHER ORDER OF THIS COURT. and such Letters are unrevoked and in full force as of this date, Dated: February 6, 2012 IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of the Dutchess County Surrogate's Court at Poughkeepsie, New York. WITNESS, Hon. James D Pagones, Judge of the Dutchess County Surrogate's Court. Erica S. DeTraglia, Esq, Chief Clerk Dutchess County Surrogate's Court This Certificate is Not Valid Without the Raised Seal of the Dutchess County Surrogate's Court

37 Exhibit 2

38 LAW OFFICES SCHIAVETTI, CORGAN, D1EDWARDS, WEINBERG & NICHOLSON, LLP EIGHTH A VENUE 14TH FLOOR.. - NEWYORK, NE~ YO~K ~9~}8.. _. -._..., _, \ :- :... : 1 ~ : (212)541:: : :.. '' <-...,,.-.,,,' : :,.:." -::,..,. "': ,...,.. FAX (212) ~...'.._,. ~,,, ;..,.,:., :-.,..'"'-.: ~:.. ~:., : ' :,_,,.. : : _ ' I J.,, ' i 1.,. l ',, r c - r., "\'.A ".,, \...,i '_..,~. - ERIC.R. MISHARA..,, Partner. ''.':. White Plains Office:.,..,. 709 WESTCHESTER A VENUE Ste. 205 December WH~~~ P~~I;t;Jp, N:?t ~-'?'?~ 4 -.,._.: _ ' p : (91.4') 94p ~ -...., ,.. \ ' ~. Ressler & Ressler 48 Wall Street, #26 New York, NY Attn: Bruce Ressler Dear Mr~ Ressler: Re: Flores v. Jason Friedman, M.D., Hudson Valley Emergency Medicine, PLLC, et al Index No,:.21589/2012E Our File No.: MLM-SY This letter will confirm that you have negotiated a settlement in the amount of $600,000 with Cindy Branch at MLMIC. Please provide a stipulation of discontinuance with prejudice as to Dr. Friedman and Hudson Valley Emergency Medicine, PLLC, a general release as to Dr. Friedman and Medical Liability Mutual Insurance. Company, and a standard hold harmless agreement (if you wish I will prepare it);, As we discussed, Ms. Branch indicated to me that she needs a lien letter with the closing papers. You have expressed to me that it is your understanding that Ms. Flores has no outstanding liens. I respectfully suggest that you clearly convey this in a cover letter with the closing papers which I will forward to Ms. Branch. Your explanation that the settlement will go through an approval process at both the Supreme Court and the Surrogate's Court, is so noted. Thank you for your courtesy in this matter. Very truly yours, AN, DiEDWA!lpS NICHOLSON, LLP

39 Exhibit 3

40 FLORES DISBURSEMENTS Amount Expense Type $6.00 Copy of Ltrs of Admin. $ Index Number $6.00 Certified Copy of Ltrs of Admin $ Service S/C $95.00 RJI $2.25 Doctor's Records $1.50 Doctor's Records $21.20 Doctor's Records $17.25 Doctor's Records $ Doctor's Records $96.25 Def Dr. Lobo's Records $ Yale New Haven Hospital Record $51.85 St. Francis Hospital Record $ Westchester Med Ctr Record $9,8.25 Cardiology Consultants Record $81.75 Westchester Med Ctr Record $ Service A/S/C $ Yale New Haven Hospital Record $12.00 Doctor's Records $8.27 Mt. Kisco Med Group Record $1.41 Mt. Kisco Med Group Record $75.00 Doctor's Records $ Yale New Haven Hospital Record $9.00 Court Service $23.25 Travel to Conference $35.38 Travel to Conference $30.43 Travel to Deposition $65.36 Federal Express $43.95 Travel to Conference $ Depositions $8, Defendants' Depositions $95.00 Note of Issue & Jury $4, Expert $44.34 Federal Express $9.00 Court Service $45.00 Supreme Crt-Compromise Order $1, Surrogate's Crt-Compromise Order $16,672.53

41 Exhibit 4

42 TIMOTa.Y P. poyle FUNERA~ HOME, Inc. 371 Hooker Avenue Poughkeepsie, New York (845) Number Date of Death ~ 7 /~/0 Place of Death V8n-1 ~.. l ITEMIZATION OF FUNERAL SERVICES A$ MERCHANDISE SELECTED 'fl The following are the charges for the services, merchandise, and livery you have selected. You willnot be charged for any item you do not choose unless it is necessary because of other selections you have made. Any such charges are explained below. I. FµNERAL HO~ CHARGES (Indicate N/ A for items of service 3JJd/or merchandise that are not provided.) A. Alternative Services 1. Direct Cremation $. /!f.. 2. Direct Burial $.. JIA. ~. B. Transfer of remains to the funeral estabjishment including J ~~en) personnel, equipment and vehicle $. C. Preparation of Remains 1. Embalming (including use of preparation room)..... $ ~(. ~.. If YOH select a funeral for which this finn requires embalming such as a funeral with viewing, you may have to pay for embalming. You do not have to pay for embalming you do _not approve if you select arrange.. ments such as direct cremation or direct burial. If we charge for~~balming, we will explain why below. 2.. Other Preparation (including use of preparation room but excluding embalming) ~. Io. f. $,. JV/I a., op1ca 1s1n ecuon......,.,. b. Custodial Care, ~ $. ~ ~. 7. s» ~ ;). c. Dressing/Casketing :~ ~::;.. $. $.!.t:f'.... d. Cosmetology ). :< $ 7. ~'.Q. P... (t.i' e. Restoration \' s ~:?.,_ $.,P.ff.. f. Other (specify) ~ ~--- ;;~ $.. /!! H,. D. Arrangements "'\...,, Basic arrangements: including funeral director, other staff, equipment and facilities to respond to initial request for service, the arrangement conference, securing of necessary authorizations and coordination of service plans with par-, ties involved in the final disposition of the deceased. $ /~ 7.~:,(!/J E. Supervision (funeral director and staff).,,, 1. Supervislonfor visitation "/..@...,~ $ 5..'!..~. 2.. Supervision for funeral service,. -:. $ :t.pt?. ~ ~. 3. Other supervision (specify) $. :Jf k AP.lt7 f, F. Use of the facilities..&. 1. ~... /t{t;? 9<> $?e;~.~ 1. U se o fth e 1ac1 iues 1or visuanon """": '. :-. 2. Use of facilities for funeral service $.. ~ tOther use of facilities (specify) $.. N. /t:.. G. Livery 1. a. Hearse or $ #.~. b. Alternative vehicle $./. 7.~.9~ {Specify type: L f:fr 'r.- t-:) C.~ ) 2. Flower vehicle $ ;:1,!4. 3. Limousine(s) $.. P..4.. (Specify $ /limousine) 4. Passenger car(s) $... P...fr (Specify /car) H. Merchandise 1. Casket or alternative container $/ '!.1.f~.. <!. ( a. Supplier /?1~ fo c (,/5 b. Modei name or number~ft'~ B,. /'<' C. Material: Species of wood.;;,;,dv ti-,t:... or kind of metab~ weight or gauge 3 CJ or alternative container.(describe).. 2. Outer Interment Receptacle $ / ( t!,,:(!.'.~ ~ a.supplier ~aa c.c...,.. b. Model name or number 1).1! I ol 1 c. Material t1.brvct1b: ~ I. Additional Services and Merchandise Selected (Describe and show price) f 1. Memorial cants.3. ~ (/"-!!!).... $ ~ S!. ~O. 2. Acknowledgement Cards $.. A./!+. 3. Casket Plate $ i-1.'?:. 4. Crucifix/Cross $ fv.t. 5. Hairdressing $ _µ,_{!c:. 6. Flowers $.. V.fr.. 7. Clothing or BurialGarments $. ~~ 1 8. RegisterBooki"~.~.tf.f.':.7.t::~.. ~!r! $1..1~.~. 9: DeathNotices.l. r,~. ~~':<.~~ $ 1.7."f.~~.( 10.. =.. i.t:>ttyy ~r:-.~,.~ s ,. s....n ff. 12.,, $. /tp."... J. Limited Services _ 1. Forwarding remains to _ 2. Receivingremains from, _ TOTAL OF FUNERAL HOME CHARGES $...!.Vt... $... p(jj... $ 62Kt!JJ{

43 II.CASH AD VAN CES Th ese are estim ated charg es for items to be paid to others. We will charge you no more for these items than is actually paid the third parties. (Describe and show estimated charges.) /.-_. r;/ A/A- l. Cemetery or Crematory r.p.1!'!!.. y $ ClergyHonoraria ~~.'.( $.. #.f::. 3. Death Certificate Transcripts ~!f?... f<?. $/:>.--r;?.~.~.. 4. Livery ~ $.: ~t/!. 5. Pallbearers $ #If 6. Public Transportation $.../!.f::. 7. Gratuities $.. -~~... }V/J, 8. Bridge & Road To]ls $. 9. Telephone & Telegraph Charges $ fi!'./(j: $..P..fi.: , $..V..~. ESTIMATEDTOTALoFcAsHADvAN~ $ oo.o 0 - '-ID. SUMMARY OF CHARO~ 1. Funeral Home Charges $.(). J.~. ~ ('.V 2. Cash Advances $...!f.d;.. ~c) $ b ~~CJ. OU TOTAL FUNERAL CHARGES.IV. EXPLANATION OF CHARGES 1 :. Explain charges for embalming and for any items that are not required by law but may be necessary because of cemetery requirements, crematory requirements or other selections made. Combined charge for Facilities and Staff for visitation is..... $. /..W: ~.~ Combined charge for Facilities and Staff for funeral service is... $. &:Ch!.~. ~i? Combined charge for other Facilities and Staff (specify)..... $... /..Jt.t... s,n,ture oflitlnsed Funeral Director, It..!!" e-ol L- rr-;.,c.i., ~rin:iortyped Name of Funeral Director ACKNOWLEDGEMENT OF RECEIPT I have recelve1 this itemi~tiotof ft,'/11 services and merchandise selected. t /<Ul/r t1 'fl l/ ~ L '-\ \\O,h. s /V:1..,.J/ t> Signa t V ' Date PUBLIC NOTICE The New York State Department of Health is responsible for Jicensing and regu Jating New York State funeral directing under the Public Health Law. You may contact the Department at:.., Bureau of Funeral Directing, New York State Department of HeaJth Hedley Park, 6th FJoor,433 River Street, Troy, New York BXCLUSJON OF WARRANTY. The only warranties, express or implied, granted in connection with the goods sold with this funeral service are the express written warranties, if any, extended by the manufacturers thereof. No other warranties and no warranties or merchantability or fitness tor a particular purpose are extended J:>y the-funeral director. STATEMENT OF GOODS AND SERVICES SELECTED,l';Jvo,cE ro -1 fl. A,.; v y r ~c,,;e l!f <;_ ::;?.if /IA-t.lg'-a if.,j...~e The undersigned hereby authorizes the above funeral establishment or its re~jatives to obtain custody of the remains of I r /'},?e-~'ss-a- &'4:1,e_e~ The undersigned hereby authorizes the above funeral establishment or its representatives ~ embalm D not to embalm the remains of J?1~~1f'S'A- r~p4!;s Wtial and State your relation to deceased U,t/u.sQA-s<v n Other Authorization by _ "Charges are only for those items that are used. If we are required by law to use any items, we will explain the reasons in writing below." TOTALFUNE RALCHARGES $ ~&30P01 Date Y.. fl.~/.~. The foregoing statement has been read by (to) me and I hereby acknowledge receipt of a copy of same and agree to pay the above funeral account and for such additional services and materials as are ordered by me, on 01 before o/,1/,,?:-~(.~ In the event that this account is not paid in accordance with the terms of this agreement, the undersigned hereby agrees to pay any and all costs and attorney's fees incurred in connection with the collection of this account. Prior to the discussion of these funeral arrangements, I was presented with a copy of this funeral firm's "General Price List" for which I hereby acknowledge receipt, and have had an opportunity to review the finn 's Casket Price List and Outer Intennent Receptacle Price List. ~ ~ ;,.d,i~ If bill remains unpaid beyond 2o/O a late~arge of~% per month (annual rate --1.l! %) may be added to the unpaid portion of the balance due. The liability hereby aslum~- is in additionao, 1{ ility imposed by law upon the estate and other/,(jdtall n~t pnstitufe a le e thereof. Signature V.. '.. f k{[i, 'f...(. {......~~..,., Relation to Deceased ~ S.~3.,f(~ J>.. Signature,. Relation to Deceased '/.. J 1.. f By ~<;; S:--P. J..G. ~.'! :CT ka. Print Name of Licensed Funeral Director ADDITIONS OR ALTERATIONS OF SERVICES AND MERCHANDISE SELECTED. The following changes represent items of service and/or merchandise ordered or altered subsequent to the original funeral agreement. AUTIIORIZATION ~11'-~/-r - / I OQ. OD. i ~..... $ :. Ti tal ~tslto ~~~~~ ~~~ ~ ~ - _~_. _ U OTA $ _ $.... ff~~o(j BALANCE DUE $~ ~ (7l)

FILED: 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 /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 information

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at At an I.A.S. Submit Part Rm 315 of the Supreme Court of the State of New York, held in and for the County of New York at 60 Centre St., New York, NY on the 2017 day of, PRESENT: HON. MARTIN SHULMAN, J.S.C.

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING AN ARTICLE 81 GUARDIANSHIP CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,

More information

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018; P R E S E N T : At the Supreme Court of the City of New York, County of Richmond, located at 26 Central Ave, Staten Island, NY 10301, on the day of, 2018. Hon. Justice Thomas P. Aliotta -------------------------------------------------------------------------------X

More information

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 FILED: BRONX COUNTY CLERK 11/03/2016 03:59 PM INDEX NO. 25545/2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------x

More information

- against - NOTICE OF MOTION

- against - NOTICE OF MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017 GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on

More information

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 FILED: BRONX COUNTY CLERK 06/06/2016 12:24 PM INDEX NO. 21845/2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX LISA SEABROOKS, as Administrator

More information

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample 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 information

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X Index No.: 152438/2017 JANE DOE #3, JANE DOE #4, JANE DOE #5, and JANE

More information

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAYDEN ASSET VIII, LLC, Plaintiff -against- ' AFFIRMATION IN OPPOSITION TO DEFENDANT'S MOTION TO COMPEL PUBLIC SERVICE MUTUAL INSURANCE Index No.:

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------

More information

FILED: 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/ :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 information

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016 FILED: KINGS COUNTY CLERK 10/13/2016 10:29 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK JUDY E. HINDS, as Executor of the Estate of EARL

More information

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017 INDEX NO. 805075/2017 FILED : NEW YORK COUNTY CLERK 02:38 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X MARIA

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 13-22840-rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X

More information

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: 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 information

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary) REVISED12/12/13 COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. Mailing Address: Physical Address: 401 Union Street Columbia County Courthouse (Temporary) Hudson, New York 12534 621 Route 23B Claverack,

More information

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION It appearing that there are certain actions pending in this Court in which plaintiffs claim damages for alleged exposure to asbestos or asbestos-containing

More information

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.

More information

Avoiding Probate with Small Estates with Real Property Packet

Avoiding Probate with Small Estates with Real Property Packet Avoiding Probate with Small Estates with Real Property Packet Contents Avoiding Probate with Small Estates with Real Property Fact Sheet.................. 2 Affidavit for Collection of Small Estate by

More information

FILED: 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/ :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 information

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016 FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX

More information

FILED: NEW YORK COUNTY CLERK 05/15/ :19 AM INDEX NO /2016 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 05/15/2017

FILED: NEW YORK COUNTY CLERK 05/15/ :19 AM INDEX NO /2016 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 05/15/2017 Bond No. 800-031-788 UNDERTAKING ON PRELIMINARY INJUNCTION Supreme Court of the State of New York County of New York: Commercial Division 251 West 30th St. LLC d/b/a Slake, - against - Plaintiff, Index

More information

LANCASTER COUNTY RULES OF ORPHANS COURT

LANCASTER COUNTY RULES OF ORPHANS COURT LANCASTER COUNTY RULES OF ORPHANS COURT RULE 1. Judges - Local Rules RULE 1.2. Title and Citation of Rules These rules shall be known as the Lancaster County Rules of Orphans Court and may be cited as

More information

FILED: 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/ :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 information

FILED: QUEENS COUNTY CLERK 03/15/ :37 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/15/2017

FILED: QUEENS COUNTY CLERK 03/15/ :37 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS VERTULIE O. PIERRE-LOUIS, Plaintiff, Index No.: 710940/2016E -against- FLAMBOUYANT TRANSPORTATION INC., EUGENE C. HAMILTON, and ALYSSA LOUISE DEVOE,

More information

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 FILED: NEW YORK COUNTY CLERK 02/29/2016 05:27 PM INDEX NO. 805365/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK H.L. an Infant by his Mother

More information

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C. At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,

More information

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016

More information

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016 FILED: BRONX COUNTY CLERK 10/28/2016 03:08 PM INDEX NO. 25877/2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX CARL BAILEY, Plaintiff, Index No.:

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

More information

FILED: 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/ :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 information

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS. THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT

More information

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT Packet 16 Termination of Guardianship Minor Forms and Procedures For Wyoming MOVANT Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Termination of Guardianship

More information

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

FILED: 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 information

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 Phone: 845-431-1752 Fax: 845-486-2227 (1-3-2013 and effective

More information

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 FILED: QUEENS COUNTY CLERK 05/06/2016 05:22 PM INDEX NO. 700847/2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013 FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO. 152552/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: 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 information

Guardianship - Petition - 17a Intellectual GMD-1.pdf Guardianship - Petition - 17a Intellectual GMD-1A.pdf Guardianship - Petition -

Guardianship - Petition - 17a Intellectual GMD-1.pdf Guardianship - Petition - 17a Intellectual GMD-1A.pdf Guardianship - Petition - Guardianship - Petition - 17a Intellectual 2016 - GMD-1.pdf Guardianship - Petition - 17a Intellectual 2016 - GMD-1A.pdf Guardianship - Petition - 17a Intellectual 2016 - GMD-2A.pdf Guardianship - Petition

More information

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK GAZPROMBANK (SWITZERLAND) LTD., Index No. 656130/2016 ANATOLY -against- KARPOV, Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT

More information

IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12. Supreme Court of Arkansas Delivered January 28, 1999

IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12. Supreme Court of Arkansas Delivered January 28, 1999 IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12 S.W.2d Supreme Court of Arkansas Delivered January 28, 1999 PER CURIAM. The 1998 report of the Arkansas Supreme Court Committee on Civil Practice

More information

FILED: NEW YORK COUNTY CLERK 04/07/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016

FILED: NEW YORK COUNTY CLERK 04/07/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016 FILED: NEW YORK COUNTY CLERK 04/07/2016 12:04 PM INDEX NO. 805036/2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother

More information

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018 NOTE OF ISSUE ror use orctert Calendar No. (if any) I Index No. 150080/14 _S_UPREME SUPREME Court NEW YORK County, N.Y.....-..... ---x MITCHELL GREENWOOD, AMERICAN ART and TURNER COMPANY,' CONSTRUCTION

More information

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

Exhibit 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 information

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the Trust), as plaintiff, At IAS Part 54 of the Supreme Court of the State of New York, County of New York, held at the Courthouse, 60 Centre Street, New York, New York on, 2016 PRESENT: HON. SHIRLEY WERNER KORNREICH, Justice LEON

More information

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Plaintiff. 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 information

FILED: KINGS COUNTY CLERK 02/13/ :21 PM INDEX NO /2016

FILED: KINGS COUNTY CLERK 02/13/ :21 PM INDEX NO /2016 INDEX NO. 509594/2016 FILED : KINGS COUNTY CLERK 10/14/2016 03:33 PM NYSCEF DOC. NO. 48 28 RECEIVED NYSCEF: 02/13/2018 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018 SUPREME COURT OF THE STATE OF NEW YORK EBRAHIM ABOOD, NOTICE OF MOTION -against - Plaintiff, MOHSEN ALI, and ABDULLA AHMED, Index No: 156019/16 Defendants. Upon the affirmation of James Hoffmaier, affirmed

More information

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C. Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: 2014-382398 Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.

More information

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,

More information

York, affmns under the penalties for perjury, the truth of the following statements:

York, affmns under the penalties for perjury, the truth of the following statements: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( Index No. 655430/2016 PAD PARTNERSHIP CORP. and THE MANAGEMENT GROUP OF

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer

More information

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

More information

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------- X LORI A. BERENTSEN, Individually, and as Administrator of the Estate of Angela

More information

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL SETTE, and GRACE SETTE, NOTICE TO PRODUCE NAMES AND ADDRESSES OF WITNESSES NYU LANGONE HEALTH SYSTEM, WINTHROP-UNIVERSITY HOSPITAL, NYU

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

FILED: 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/ :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 information

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016 FILED: KINGS COUNTY CLERK 07/27/2016 04:57 PM INDEX NO. 512984/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS KENNETH ROYAL, Index No. Date Purchased

More information

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

FILED: 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 information

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

FILED: 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 information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

FILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019

FILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ELAINE GREENBERG, as Executor of the Estate of GERALD GREENBERG, Deceased Index No. Plaintiff, -against- MONTEFIORE NEW ROCHELLE HOSPITAL, DIEGO ESCOBAR,

More information

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015 FILED: NEW YORK COUNTY CLERK 02/09/2015 04:18 PM INDEX NO. 154070/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x

More information

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4, SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,

More information

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/ :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 information

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(

More information

1752(2) Domicile: (Street/Number) (City, Village/Town) (State) (Zip Code)

1752(2) Domicile: (Street/Number) (City, Village/Town) (State) (Zip Code) SURROGATE'S COURT OF THE STATE OF NEW YORK COUNTY OF ----------------------------------------x In the Matter of the Guardianship of PETITION FOR APPOINTMENT OF GUARDIAN (SCPA ARTICLE 17-A) Pursuant to

More information

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

FILED: 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 information

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

More information

FILED: RICHMOND COUNTY CLERK 01/30/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/30/2018

FILED: RICHMOND COUNTY CLERK 01/30/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/30/2018 .~ NOTE OF ISSUE FOR USE OF CLERK Calendar No. (if any) Index No. 150181/2017 SUPREME COURT, RICHMOND COUNTY l Hon. Orlando Marrazzo, Jr. Name of Judge Assigned JENNIFER HARTEN NOTICE FOR TRIAL ( ) Trial

More information

PART IV Pretrial, Trial, and Posttrial

PART IV Pretrial, Trial, and Posttrial PART IV Pretrial, Trial, and Posttrial CHAPTER 14 Settlements, Dismissals, and Alternative Dispute Resolution KEY POINTS A stipulation discontinuing action is executed by the attorneys for the parties

More information

NEW MEXICO PROBATE JUDGES MANUAL 2013

NEW MEXICO PROBATE JUDGES MANUAL 2013 NEW MEXICO PROBATE JUDGES MANUAL 2013 SAMPLE FORMS AND CHECKLISTS This list includes sample forms and checklists that may be used by the Probate Court, including the judge and clerk. It does not include

More information

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I FILED: NEW YORK COUNTY CLERK 01/20/2016 01:48 PM INDE NO. 805174/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016 Exhibit I NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 11/23/2015 SUPREME COURT STATE OF NEW

More information

THE CIRCUIT COURT FOR THE TWENTY-THIRD JUDICIAL CIRCUIT DEKALB COUNTY, ILLINOIS

THE CIRCUIT COURT FOR THE TWENTY-THIRD JUDICIAL CIRCUIT DEKALB COUNTY, ILLINOIS THE CIRCUIT COURT FOR THE TWENTY-THIRD JUDICIAL CIRCUIT IN THE MATTER OF THE ESTATE OF: [ ] [ ] Minor [ ] Disabled Person BOND TYPE: [ ] New [ ] Additional [ ] Sale of Mortgage of Real Estate AMOUNT OF

More information

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------- ----------------- X GENESIS REOC COMPANY, LLC, JAZZ REAL TY II, LLC, individually and on behalf of, GENESIS

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018 PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384

More information

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F. Dupiton v New York City Tr. Auth. 2018 NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: 706229/2016 Judge: Ernest F. Hart Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:

More information

FILED: NEW YORK COUNTY CLERK 11/13/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/13/2017

FILED: NEW YORK COUNTY CLERK 11/13/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ELBA ALICIA MONTERO, -against- Plaintiff, HOLLAND HOTEL HOUSING DEVELOPMENT FUND CORPORATION. MRG PARTNERS, L.P., PROJECT RENEWAL, INC., PROJECT

More information

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, ORPHANS' COURT DIVISION IN RE: ESTATE OF, No. Deceased OR IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, CIVIL DIVISION No. v. ORDER AND NOW, this day of, 20,

More information

RULES OF THE COURT OF COMMON PLEAS OF LEBANON COUNTY ORPHANS COURT DIVISION CHAPTER 1. LOCAL RULES OF ORPHANS COURT DIVISION

RULES OF THE COURT OF COMMON PLEAS OF LEBANON COUNTY ORPHANS COURT DIVISION CHAPTER 1. LOCAL RULES OF ORPHANS COURT DIVISION RULES OF THE COURT OF COMMON PLEAS OF LEBANON COUNTY ORPHANS COURT DIVISION CHAPTER 1. LOCAL RULES OF ORPHANS COURT DIVISION 1.1 Short Title and Citation. These rules adopted by the Court of Common Pleas

More information

FILED: 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/ :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 information

: : : : : : X. Upon full consideration of the entire record of the above-captioned

: : : : : : X. Upon full consideration of the entire record of the above-captioned PRESENT HON. DORIS LING-COHAN, J.S.C. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In the Matter of the Rehabilitation of FINANCIAL GUARANTY INSURANCE COMPANY. - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: 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 information

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants. SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK JUDITH GHEDINI, (Revised Per Judgment Clerk) Plaintiff, Notice of Settlement of -against- Proposed Order & Judgment ARTHUR

More information

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY DATE 200 Plaintiff(s) -against- Index # Defendant(s) Plaintiff is represented

More information

be heard, why an order should not be made and entered herein:

be heard, why an order should not be made and entered herein: At an IAS Part 55 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse thereof, 60 Centre Street, New York on the day of July, 2016. P R E S E N T: Justice

More information

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

FILED: 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 information

FILED: BRONX COUNTY CLERK 01/26/ :17 PM INDEX NO /2016E NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 01/26/2018

FILED: BRONX COUNTY CLERK 01/26/ :17 PM INDEX NO /2016E NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 01/26/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA L. GONZALEZ, Index No.: 21159/2016E -against- Plaintiff, DEMAND FOR VERIFIED BILL OF PARTICULARS HAFEEZA REALTY LLC., MOHAMMED AHSANUDDIN, and

More information

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.

More information

ONONDAGA COUNTY JUSTICES AND LOCAL RULES

ONONDAGA COUNTY JUSTICES AND LOCAL RULES ONONDAGA COUNTY JUSTICES AND LOCAL RULES 473 474 Commercial Division NY Supreme Court Onondaga County Chambers and Part Information Justice Karalunas Court Part Supreme Court of the State of New York Onondaga

More information

FILED: 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/ :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 information

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT Enter information in all parts of the form except the "Summons" part. The clerk will complete the "Summons" part. Approved, SCAO Plaintiff's name(s), address(es), and telephone no(s). Jane Doe, Pro Se

More information