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

Size: px
Start display at page:

Download "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"

Transcription

1 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. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: /2014 MONIQUE HINTON, as Administratrix of the Estate of GILDA CANNELLA, deceased, Plaintiff, ORDER OF COMPROMISE PURSUANT TO EPTL against- ROBERT A. ALDOROTY, M.D., HARRY R. SCHANZER, M.D., VARINDER PHANGUREH, M.D. and MOUNT SINAI MEDICAL CENTER, X Defendants. X Upon the annexed affirmation of Ross Raggio, Esq., duly affirmed to on the 4th day of December, 2017, and upon all the pleadings and proceedings heretofore had herein, and after due deliberation thereon, NOW, on motion of KRENTSEL & GUZMAN, LLP, attorneys for plaintiff, it is hereby ORDERED, that the settlement provided herein is deemed adequate and in the best interests of the Estate; and it is further, ORDERED, that MONIQUE HINTON, as Administratrix of the Estate of GILDA

2 CANNELLA, deceased, be and is hereby authorized and permitted to settled and compromise the above entitled action for injuries sustained by the decedent as a result of alleged medical malpractice against MOUNT SINAI MEDICAL CENTER for the sum of FIVE HUNDRED THOUSAND Dollars ($500,000). A copy of the releases signed by the Plaintiff are annexed hereto as Exhibit 1; and it is further, ORDERED, that Plaintiff waives application of CPLR 5003-a. Payment of the Total Settlement Amount will be made no later than 60 days after the Defendant, THE MOUNT SINAI HOSPITAL receives a fully and properly executed Settlement Agreement, Stipulation of Discontinuance, General Release, Hold Harmless Agreement, which documents in a form suitable to the Defendant, THE MOUNT SINAI HOSPITAL will be supplied by the Defendant, THE MOUNT SINAI HOSPITAL, to the Plaintiff and whose current terms are incorporated by reference into this Settlement Agreement, a signed and entered Supreme Court Order of Compromise pursuant to EPLT 5-4.6, as well as final Lien letters from any lien holder, including, to the extent applicable, the New York City Human Resources Administration and the Centers for Medicare and Medicaid Services of the United States Department of Health and Human Services. Defendant's counsel will hold in escrow the Stipulation of Discontinuance pending Plaintiff's receipt of payment of the Total Settlement Amount, less any amount utilized to satisfy any liens; and it is further, ORDERED, that Defendant will issue drafts made payable to the lien holders to satisfy any liens, a copy of these final lien amounts are annexed hereto as Exhibit 2; including: (1) a draft in the amount of $23, payable to "Medicare" to satisfy the Medicare lien and; (2) a draft in the amount of $10, payable to the "Human Resources

3 Administration" Administration to satisfy the New York City Department of Social Services lien; and it is further, ORDERED, that the Defendant shall issue a draft made payable to "Monique Hinton, as Administratrix of the Estate of Gilda Cannella, and Krentsel & Guzman, LLP as attorneys" in the amount of FOUR HUNDRED SIXTY-FIVE THOUSAND, SEVEN HUNDRED NINETY- FIVE DOLLARS AND TWENTY-ONE CENTS ($465,795.21) as payment of Settlement in full, less the amounts used to satisfy the Medicare and Department of Social Services liens and; it if further, ORDERED, that upon receipt of the settlement monies, plaintiff's attorneys shall deposit the funds, less the amounts utilized to satisfy the aforementioned liens, in an interest-bearing escrow account; and it is further, ORDERED, that upon submission to this Court of proof of filing of a petition for allocation and distribution in the Surrogate's Court on behalf of the decedent's estate, plaintiff's attorneys may draw a check in the total sum of, ONE HUNDRED FORTY THREE THOUSAND, FOUR HUNDRED EIGHTY DOLLARS and FIVE CENTS ($143,480.05), as and for their attorney's fees in the amount of ONE HUNDRED THIRTY-FIVE THOUSAND, FIVE HUNDRED SIX DOLLARS and SIXTY-FIVE CENTS ($135,506.65) and reimbursement of disbursements in the amount of SEVEN THOUSAND, NINE HUNDRED SEVENTY THREE DOLLARS and FORTY CENTS ($7,973.40). See Exhibit 1; and it is further, ORDERED, that the balance of the settlement monies in the sum of THREE HUNDRED TWENTY-TWO THOUSAND, THREE HUNDRED AND FIFTEEN DOLLARS and SIXTEEN CENTS ($322,315.16) shall be held in said interest bearing escrow account pending a further order from the Surrogate s Court in regard to the allocation and distribution of said funds;

4 and it is further, ORDERED, that KRENTSEL & GUZMAN, LLP, shall continue to serve as attorney for the estate until the entry of a final decree in the Surrogate's Court; and it is further, ORDERED, that the filing of a bond is hereby dispensed with. ENTER J.S.C.

5 Index No.: /2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MONIQUE HINTON, as Administratrix of the Estate of GILDA CANNELLA, deceased, -against- Plaintiff, ROBERT A. ALDOROTY, M.D. et al., Defendants PROPOSED EPTL ORDER KRENTSEL & GUZMAN Attorneys for: Plaintiff(s) Office and Post Office Address, Telephone 17 Battery Place, 4604 New York, New York (212) Attorney(s) for To Service of a copy of the within is hereby admitted. Dated, Attorney(s) for PLEASE TAKE NOTICE: O NOTICE OF ENTRY that the within is a (certified) true copy of a duly entered in the office of the clerk of the within name court on 19 O NOTICE OF SETTLEMENT that an order of which the within is a true copy will be presented for settlement to the HON. one of the judges of the within named Court, at on 19 at M. Dated, Yours, etc. LAW OFFICE OF KRENTSEL & GUZMAN, LLP.

Upon reading and filing the annexed affidavit of plaintiff,

Upon reading and filing the annexed affidavit of plaintiff, 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, 2017. HON. WILMA

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

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: 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

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

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More 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: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN

More information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More 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

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

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

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

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

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

SETTLEMENT AGREEMENT AND MUTUAL RELEASE SETTLEMENT AGREEMENT AND MUTUAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL RELEASE ( Settlement Agreement ) is entered into this 30 th day of November, 2017 ( Effective Date ) by and between HYACINTH

More information

LARAINE SWEBERG, As Executrix for the Estate of REVISED JUDGMENT IVAN SWEBERG, and LARAINE SWEBERG, Individually, Index ¹ /13

LARAINE SWEBERG, As Executrix for the Estate of REVISED JUDGMENT IVAN SWEBERG, and LARAINE SWEBERG, Individually, Index ¹ /13 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X IN RE: NEW YORK CITY ASBESTOS LITIGATION -------------------------------------------------------------------------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

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

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

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S

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

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

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

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A FILED: NEW YORK COUNTY CLERK 03/21/2016 04:36 PM INDEX NO. 805198/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A FILED: NEW YORK COUNTY CLERK 05/31/2013] NYSCEF DOC, NO. 1 INDEX NO. 805198/2013

More information

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin Mei Zhen Wu v Mount Sinai Med. Ctr. 2016 NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: 805389/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e.,

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

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

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-000-ghk-jc Document - Filed /0/ Page of Page ID #: ORIGINAL UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA JORGE A. MEJIA, an individual, appearing on behalf of himself and

More information

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012 MIN-WDF-Supelemental Summons 2. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK...

More information

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers, At an I.A.S Part 53 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse, 60 Centre Street, in the Borough of Manhattan, City, County and State of New

More information

FILED: NEW YORK COUNTY CLERK 10/22/ :16 PM INDEX NO /2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014

FILED: NEW YORK COUNTY CLERK 10/22/ :16 PM INDEX NO /2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014 FILED: NEW YORK COUNTY CLERK 10/22/2014 04:16 PM INDEX NO. 805247/2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

FILED: KINGS COUNTY CLERK 09/15/ :51 PM SUPREME COURT OF THE STATE OF NEW YORK ::_î:t?:ilì::...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 1714,LOT

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY IN RE: Kevin W. Kulek / Special Litigation Counsel to Randall L. Frank, Trustee Attorney for Plaintiff Chapter 7 Petition 16-21030-dob

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

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: 805205/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

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

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW

More information

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter,

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter, GENERAL RELEASE WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter, Plaintiff alleges that the City of Manchester, New Hampshire, the Manchester Police Department, and employees of

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

Docket Number: 1468 WEST VIRGINIA UNIVERSITY HOSPITALS, INC. Thomas J. Stallings, Esquire Jack M. Stover, Esquire Charles I. Artz, Esquire CLOSED VS.

Docket Number: 1468 WEST VIRGINIA UNIVERSITY HOSPITALS, INC. Thomas J. Stallings, Esquire Jack M. Stover, Esquire Charles I. Artz, Esquire CLOSED VS. Docket Number: 1468 WEST VIRGINIA UNIVERSITY HOSPITALS, INC. Thomas J. Stallings, Esquire Jack M. Stover, Esquire Charles I. Artz, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF PUBLIC WELFARE

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

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s) ------------------------------ ----- ----------------------------------------------, " SHORT FORM ORDER SUPREME COURT STATE OF N. Present: HON. JOHN P. DUNNE Justice TRIAL/lAS, PART 8 THE BANK OF N. Y.,

More information

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during SETTLEMENT AGREEMENT AND MUTUAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL RELEASE ( Settlement Agreement ) is entered into on this 18th day of September, 2017 ( Effective Date ) by and between Michael

More information

You are hereby summoned to answer the complaint in this action and to serve a copy of

You are hereby summoned to answer the complaint in this action and to serve a copy of ~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-

More 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

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: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR

More information

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS The Bylaws of ALDEN MEADOWS, a residential land area condominium, (hereinafter known as the "Condominium Bylaws")

More information

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

SETTLEMENT AGREEMENT AND MUTUAL RELEASE SETTLEMENT AGREEMENT AND MUTUAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL RELEASE ( Settlement Agreement ) is entered into this 13th day of December 2017 ( Effective Date ) by and between Fouad Y. Rasheed,

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Form: Attorney Fee Agreement for Hourly Clients 1. The following form is a longer written fee contract. It may be used to employ the attorney. Use this fee agreement for transactions that require a more

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

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: 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

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases Jones v Mount Sinai Hosp. 2015 NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: 805133/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

PLAINTIFFS SECOND AMENDED COMPLAINT 2 AND DEMAND FOR JURY TRIAL. Makovsky, and as Agent for Keith Makovsky, Kurt Makovsky, and William Makovsky, as

PLAINTIFFS SECOND AMENDED COMPLAINT 2 AND DEMAND FOR JURY TRIAL. Makovsky, and as Agent for Keith Makovsky, Kurt Makovsky, and William Makovsky, as IN THE CIRCUIT COURT OF THE 15 TH JUDICIAL CIRCUIT, IN AND FOR PALM BEACH COUNTY, FLORIDA KARL MAKOVSKY, as Personal Representative of the Estate of JEAN IRENE MAKOVSKY, and as Agent for KEITH MAKOVSKY,

More information

KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, "Plaintiff")

KS KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, Plaintiff) KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Richard P. Kearns

More information

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

More information

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

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

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

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9 Case Case 1:10-cv-03864-AKH Document Document 476-1 479 Filed 03/16/15 03/13/15 Page 11of9 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ~~~~~~~~~~~~~~~X MARY K. JONES, Individually and

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

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index

More information

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S. Palma v MetroPCS Wireless, Inc. 2014 NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: 159035/14 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,

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, A minor OR IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, CIVIL DIVISION, a minor v. PRELIMINARY ORDER AND NOW, this

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

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 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

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016 I f FILED: NEW YORK COUNTY CLERK 06/10/2016 04:26 PM INDEX NO. 805065/2014 NYSCEF DOC. NO. 63.....'. RECEIVED NYSCEF: 06/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FRANK ROZZI and

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 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.

More information

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x Index No.: 221 WEST 17 TH STREET, LLC, -against- Plaintiff, COMPLAINT ALLIED WORLD SURPLUS LINES INSURANCE

More information

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of BRADFORD COUNTY LOCAL CIVIL RULES Local Rule 51 These rules shall be known as the Bradford County Rules of Civil Procedure and may be cited as Brad.Co.R.C.P. Local Rule 205.2(b) 1. Upon the filing of a

More information

Case 3:15-cv GNS Document 1 Filed 08/19/15 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION

Case 3:15-cv GNS Document 1 Filed 08/19/15 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION Case 3:15-cv-00681-GNS Document 1 Filed 08/19/15 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION VAUGHAN SCOTT, Movant, VS. Civil Action No. 15-cv-

More information

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012 REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS 78654 RECORDED MAY, 2012 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE 4 ARTICLE 5 ARTICLE 6 ARTICLE 7 ARTICLE

More information

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,

More information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

6. Finding on the mortgage or lien, including priority and entitlement to foreclose. Sample Proposed Decision (Revised 10-19-2016) The following provides a framework. 1. List of pleadings and dispositive motions. 2. Finding that all who are necessary to the action have been joined and

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION. Consol. Case No

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION. Consol. Case No IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION IN RE SAFETY-KLEEN CORP. BONDHOLDERS LITIGATION ) ) ) Consol. Case No. 3-00-1145 17 NOTICE OF (I) PROPOSED PARTIAL

More information

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A. Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: 102945/2012 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e.,

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

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

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: 2013-3690 Judge: Robert J. Chauvin Cases posted with a "30000" identifier,

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) CHEMTURA CORPORATION, et al., ) Case No. 09-11233 (REG) ) Reorganized Debtors. ) Jointly Administered ) STIPULATION

More information

dob Doc 72 Filed 06/19/17 Entered 06/19/17 14:58:29 Page 1 of 12

dob Doc 72 Filed 06/19/17 Entered 06/19/17 14:58:29 Page 1 of 12 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY IN RE: Kevin W. Kulek / RANDALL L. FRANK, TRUSTEE, Plaintiff, V Chapter 7 Petition 16-21030-dob Adversary Case Number 16-2073 AMANDA

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION Case 1:10-cv-00479-EJL -CWD Document 81 Filed 10/05/11 Page 1 of 6 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO LESLIE NIEDERKLEIN, Individually and on Behalf of All Others Similarly Situated,

More information

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C. Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: 352949/G Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information