FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
|
|
- Rosalyn Reed
- 5 years ago
- Views:
Transcription
1 FILED NASSAU COUNTY CLERK 07/31/ PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X R.S. RAGHAVENDRA, a/k/a RANDY S. RAGHAVENDRA, founder, NATIONAL ASSOCIATION FOR CLIENTS AGAINST DISHONEST ATTORENYS -against- Plaintiff, LOUIS D. STOBER, Jr., LAW OFFICES OF LOUIS D. STOBER Jr. LLC, EDWARD A. BRILL, SUSAN D. FRIEDFEL, ALLISON L. MARTIN, PROSKAUER ROSE LLP, DONNA P. FENN, JANE E. BOOTH, THE TRUSTEES OF COLUMBIA UNIVERSITY, JANE DOE and JOHN DOE, Defendants X Index No /2015 AFFIRMATION OF SUSAN D. FRIEDFEL IN SUPPORT OF DEFENDANTS ORDER TO SHOW CAUSE SUSAN D. FRIEDFEL, under the penalty of perjury, hereby affirms 1. I am a member of the Bar of this Court and am associated with the firm Proskauer Rose LLP, counsel for myself, Edward A. Brill, Allison L. Martin, Proskauer Rose LLP ( Proskauer ) (collectively Proskauer Defendants ), Donna P. Fenn, Jane E. Booth, and The Trustees of Columbia University in the City of New York (incorrectly named herein as The Trustees of Columbia University ) (collectively, Columbia Defendants ). As counsel for the Columbia and Proskauer Defendants, I am fully familiar with the facts and procedural history of this case and related cases as set forth herein.
2 2. I submit this affirmation pursuant to C.P.L.R. Section 2106 in support of the Proskauer and Columbia Defendants Order to Show Cause, which will be presented to the New York Supreme Court, County of Nassau on August 4, 2015 at 930 am. 3. By Order to Show Cause, Defendants respectfully move to (i) stay this proceeding until a decision has been issued on Defendant s Motion to Transfer Venue and until any transfer that may be ordered is complete; and (ii) transfer venue of this proceeding to the Supreme Court of the State of New York, County of New York. 4. I requested Raghavendra and Stober s consent to transfer venue to New York County by on July 30, Stober, through his attorney, consented. Raghavendra refused to consent. A true and correct copy of the correspondence is annexed hereto as Exhibit I notified all parties that the Proskauer and Columbia Defendants would be making this application for an Order to Show Cause and a stay of the proceedings via on July 31, 2015, in accordance with Section 202.7(f) of the Uniform Rules of New York State Courts. A true and correct copy of this notice is annexed hereto as Exhibit On or about July 7, 2015, Plaintiff Randy S. Raghavendra commenced this action by filing a Complaint in the New York Supreme Court, County of Nassau, in Index No /2015. A true and correct copy of the Complaint and Summons is annexed hereto as Exhibit On or about July 22, 2015, Plaintiff served a copy of the Complaint and Summons upon the Columbia and Proskauer Defendants via hand delivery. 2
3 8. Plaintiff s Complaint in this action advances claims and issues that are significantly duplicative of the claims previously asserted against Columbia, Proskauer, and Brill in two related proceedings, both of which were brought in the New York Supreme Court, County of New York, under Index No /2011 (the 2011 action ) and Index No /2012 (the 2012 action ) respectively Action 9. On or about November 7, 2011, Plaintiff filed an action in New York Supreme Court, New York County, against Columbia, Louis D. Stober, and the Law Offices of Louis D. Stober ( Stober ) under Index No /2011. On or about August 27, 2012, Plaintiff filed an Amended Complaint in the 2011 action, asserting claims against Columbia, Proskauer, Brill and Stober. A true and correct copy of the Amended Complaint filed in the 2011 action is annexed hereto as Exhibit On or about October 2, 2012, Columbia and Proskauer (along with Brill) each filed a Motion to Dismiss the claims against them in the Amended Complaint in the 2011 action. Stober separately filed a Motion to Dismiss. 11. On February 4, 2014, the Honorable Lucy Billings entered orders dismissing the Amended Complaint in the 2011 action. A true and correct copy of the February 4 Orders are annexed hereto as Exhibit 5. Plaintiff filed an appeal from this decision. 12. On May 5, 2015, the New York Supreme Court, Appellate Division, First Department, issued an order affirming the dismissal of the Amended Complaint in the 2011 action. A true and correct copy of the May 5 Order is annexed hereto as Exhibit 6. 3
4 13. On or about June 4, 2015, Plaintiff filed a motion for reconsideration or, in the alternative, leave to appeal to the Court of Appeals. Plaintiff s motion is currently pending before the First Department Action 14. On or about July 20, 2012, Plaintiff filed a second Complaint, Index No /2012, with the New York Supreme Court, New York County, asserting claims against Columbia, Proskauer, and Stober. 15. On or about August 2, 2012, the parties stipulated that the Complaint in the 2012 would be deemed the Amended Complaint in the 2011 action, and that Plaintiff would withdraw the 2012 action. Plaintiff subsequently filed the Complaint in the 2012 action as the Amended Complaint in the 2011 action but did not withdraw the 2012 action Despite the stipulation and order to withdraw his claims, on or about April 5, 2013, Plaintiff filed an Order to Show Cause in the 2012 action, seeking, inter alia, an order of default judgment. 17. On May 8, 2013, Columbia and Proskauer filed a cross-motion to dismiss this case with prejudice and sanction Plaintiff for his failure to comply with the court s August 2, 2012 stipulation and order and for his frivolous motion practice, among other relief. 18. On or about January 31, 2014, Justice Billings issued an order denying Plaintiff s motions for a default judgment and related relief, and awarding sanctions against Plaintiff for needlessly prolonging the litigation. A true and correct copy of the January 31 Order is annexed hereto as Exhibit 7. 4
5 19. Plaintiff filed an appeal from this decision. The appeal has been fully briefed and is scheduled for argument in the September term Action 20. Raghavendra also has a third action pending against Columbia in New York Supreme Court, County of New York, in Index No / On or about February 4, 2014, Justice Billings dismissed Plaintiff s Complaint. The First Department subsequently affirmed the dismissal on May 5, A true and correct copy of the May 5 Order is annexed hereto as Exhibit Plaintiff subsequently filed a motion for reargument or, in the alternative, leave to appeal to the Court of Appeals, which is currently pending. A Stay and Transfer of Venue Is Warranted. 23. Defendants filed this present Motion to Transfer Venue with due diligence. A stay of this action during the pendency of the Proskauer and Columbia Defendants motion will avoid the potential for inconsistent outcomes and conserve judicial resources. 24. Transfer of this case from Nassau County to New York County is warranted because the convenience of material witnesses and the ends of justice will be promoted by the change. C.P.L.R. 510(3). The interests of justice weigh in favor of transfer of venue because there are prior related actions pending in New York County. 25. New York County is also a more convenient forum for the following non-party witnesses Beth Perez, Sheila Hatami, and Julianne Apostolopoulos. 5
6 26. Ms. Perez is a former Proskauer attorney. She currently works as a Professional Development Manager at 31 West 53nd Street, New York, New York Upon information and belief, she resides in New York, New York. Ms. Perez was present during the negotiations of the Settlement Agreement between Plaintiff and Columbia in 2009, upon which many of Plaintiff s claims are premised. She has knowledge of the facts and circumstances surrounding the 2009 mediation, including any representations and statements (or lack thereof) allegedly made by the Columbia and Proskauer Defendants in connection with the Settlement Agreement. 27. Upon information and belief, Sheila Hatami works as an attorney at 788 Shrewsbury Avenue, Tinton Falls, New Jersey, which is over 70 miles from the Nassau County courthouse. Ms. Hatami was present during the negotiations of the Settlement Agreement in 2009, upon which many of Plaintiff s claims are premised. She has knowledge of the facts and circumstances surrounding the 2009 mediation, including any representations and statements (or lack thereof) allegedly made by the Columbia and Proskauer Defendants in connection with the Settlement Agreement. 28. Julianne Apostolopoulos resides in New Jersey and works as an attorney at 7 College Avenue, New Brunswick, New Jersey, which is over 60 miles from the Nassau County courthouse. Ms. Apostolopoulos has knowledge the facts and circumstances pertaining to the federal court litigation and the 2011 and 2012 state court actions upon which many of Plaintiff s tort claims are allegedly premised. 6
7 29. Upon information and belief, none of these witnesses reside or work in Nassau County, and they would be greatly inconvenienced by having to travel from their jobs in Manhattan and New Jersey to Nassau County. Transfer of venue to New York County would save the witnesses time and travel costs. 30. Defendants have no information to suggest that the aforementioned witnesses would not voluntarily appear in response to a deposition or trial subpoena. 31. There has been no prior application for the relief sought herein. Dated July 31, 2015 New York, New York
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 informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018
SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION
More informationFILED: NEW YORK COUNTY CLERK 10/09/ :53 PM
FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion
More informationFILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017
FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: NEW YORK COUNTY CLERK 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 informationFILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018
STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.
More informationFILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016
FILED: NEW YORK COUNTY CLERK 04/05/2016 05:11 PM INDEX NO. 654391/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x
More informationFILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017
Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016
FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016
More informationFILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016
FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:
More informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2
FILED: NEW YORK COUNTY CLERK 10/11/2016 05:32 PM INDEX NO. 162407/2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION SPENCER
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationDefendants. 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 informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationHOROWITZ LAW GROUP PLLC
HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationSirs: 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- 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 informationFILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION
More informationFILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016
FILED NEW YORK COUNTY CLERK 11/28/2016 0806 PM INDEX NO. 654851/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF 11/28/2016 ELLENBERG & PARTNERS, LLP Frederick R. Dettmer, Esq. Of Counsel 494 Eighth Avenue, 7 th
More informationFILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016
FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,
More informationFILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015
FILED: NEW YORK COUNTY CLERK 05/01/2015 05:07 PM INDEX NO. 158289/2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK REPWEST INSURANCE COMPANY,
More informationAt 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 informationFILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016
FILED: NEW YORK COUNTY CLERK 07/18/2016 02:16 PM INDEX NO. 652605/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More information: : : : : : : : : : : : 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 informationSpallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted
Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More informationFILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017
FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -
More informationFILED: 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 informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationFILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012
FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO. 650587/2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Zhina 650587/2011 Plaintiff las Part
More informationFILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014
FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO. 653695/2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016
FILED: NEW YORK COUNTY CLERK 04/21/2016 05:46 PM INDEX NO. 650069/2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INFINITE PERSONNEL SERVICES,
More informationFILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016
FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND
More informationFILED: NEW YORK COUNTY CLERK 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 informationFILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 270 NOSTRAND LENDER LLC. -against- Plaintiff, NNRC PROPERTIES LLC, JOEL LANDAU, MARVIN RUBIN, and SOLOMON RUBIN, Defendants. Index No.: 656492/2016
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016
FILED: NEW YORK COUNTY CLERK 03/08/2016 12:46 PM INDEX NO. 452464/2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAMUEL PFEIFFER, - against
More informationFILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017
STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY NAKIRA HAYNES, Index No.: 3307/2013 NOTICE OF MOTION J. PETER MCPARTLON, DANlEL W. BOWLIN, JULIANNE BOWLIN, POLLY N. RUTNIK RASHIEK HAYNES, Index No.: A01268/2014
More informationFILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016
FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE
More informationFILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION
More informationFILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016
FILED: SUFFOLK COUNTY CLERK 12/16/2016 04:24 PM INDEX NO. 610229/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DAWN KENNEY-NEWKIRK, EOF FILE
More informationFILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016
FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC
More informationFILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016
FILED : NEW YORK COUNTY CLERK 10 /13 2017 0 6 : 18 PM) NYSCEF NYSCEF DOC. DOC. 10/13/2017 NO. NO. 18 58 RECEIVED NYSCEF: 05/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYRONE McGANN
More informationFILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND -------------------------------------------------------------------X FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE"), A CORPORATION ORGANIZED
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016
FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
1 1 1 1 1 0 1 (Firm BY: (Attorney CSB# Attorney for (FATHER, FATHER In the matter of: CASE NO. (MINOR NOTICE OF MOTION TO QUASH Minor. NOTICE TO APPEAR; DECLARATION; POINTS AND AUTHORITIES DATE: X, 00
More informationFILED: NEW YORK COUNTY CLERK 09/16/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 09/16/2016
FILED NEW YORK COUNTY CLERK 09/16/2016 1014 AM INDEX NO. 653264/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 09/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 02/07/ :51 PM
Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationFILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017
FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015
FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER,
More informationFILED: NEW YORK COUNTY CLERK 02/15/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 02/15/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( RSSM CPA LLP, - against - QUIL VEST USA, INC, et al., Plaintiff, Defendants.
More informationFILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN
More informationFILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017
FILED NEW YORK COUNTY CLERK 08/31/2017 0553 PM INDEX NO. 655643/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 08/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationDebtors, Movant, NOTICE OF MOTION NOTICE OF MOTION
UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------X In re: Mark Anthony a/k/a Mark Naidu Debtors, --------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 06/17/ :47 PM INDEX NO /2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016
FILED: NEW YORK COUNTY CLERK 06/17/2016 06:47 PM INDEX NO. 153088/2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationFILED: 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 informationCase 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229
Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationFILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016
FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,
More informationCase MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2
Case 14-14383-MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) McELROY,
More informationbe 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 informationFILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013
FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X EFCO PRODUCTS DEFINED CONTRIBUTION NON-UNION PLAN, EFCO PRODUCTS DEFINED
More informationCASE NUMBER: UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE AND REQUIRING PRETRIAL MATTERS TO BE COMPLETED
IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NUMBER: UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE AND REQUIRING PRETRIAL MATTERS TO BE COMPLETED
More informationSample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)
Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for
More informationFILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015
FILED: NEW YORK COUNTY CLERK 02/18/2015 03:03 PM INDEX NO. 650487/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: COUNTY OF NEW YORK -----------------------------------------------------------------------X
More informationFILED: NASSAU COUNTY CLERK 05/25/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 05/25/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------X Action No. 1 ENA T. SAINT SIMON-JEANTY, Index No.: 003995/16 AFFIRMATION IN SUPPORT ALL
More informationFILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015
FILED: NEW YORK COUNTY CLERK 02/03/2015 05:53 PM INDEX NO. 151151/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015 Defendants Addresses: KEITH De SANTO 511 West Bay Street, Suite 350 Tampa, FL 33606
More informationFILED: 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 informationUNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION, LOS ANGELES
Danielle Reyas v. Google, Inc. Doc. 1 1 1 1 Avi Melech Kreitenberg, Esq. (SBN 1) akreitenberg@kamberlaw.com KAMBERLAW LLP South Beverly Drive Suite 01 Los Angeles, CA 00 Telephone: () 00-0 Facsimile: ()
More informationFILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016
FILED: NEW YORK COUNTY CLERK 12/19/2016 04:21 PM INDEX NO. 190383/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 SUPREME COURT OF THE STATE OF NEW YORK AVON PRODUCTS, INC., CLEVELAND NA INVESTOR LLC
More informationFILED: 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 informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationSignature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.
Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 09/15/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/15/2016 EXHIBIT E
FILED: NEW YORK COUNTY CLERK 09/15/2016 12:27 PM INDEX NO. 653223/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/15/2016 EXHIBIT E SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016
FILED NEW YORK COUNTY CLERK 11/18/2016 0700 PM INDEX NO. 650587/2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF 11/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x
More informationFILED: 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 informationCASE NUMBER: DIV 71. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows:
Plaintiff(s), vs. Defendant(s). / IN THE COUNTY COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NUMBER: DIV 71 UNIFORM ORDER REGARDING SETTING CASE FOR JURY TRIAL, PRE-TRIAL
More informationCase 3:15-cv WHA Document 150 Filed 02/15/17 Page 1 of 7
Case :-cv-0-wha Document 0 Filed 0// Page of Henrik Mosesi, Esq. (SBN: ) Anthony Lupu, Esq. (SBN ) Pillar Law Group APLC 0 S. Rodeo Drive, Suite 0 Beverly Hills, CA 0 Tel.: 0--0000 Fax: -- Henrik@Pillar.law
More informationYOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve
FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 SCANNED 0N411312011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/07/2011 * Index No.: Date Purchased: SUMMONS -against- JOHNSON AVENUE LLC and MGI
More informationIAS 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 informationFILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I
FILED: NEW YORK COUNTY CLERK 08/31/2016 08:51 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I By E-Mail and First Class Mail Jackson Lewis P.C. 58 South Service Road,
More informationCase 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705
Case :0-cv-00-R-CW Document Filed // Page of Page ID #:0 0 JOSEPH J. TABACCO, JR. # Email: jtabacco@bermandevalerio.com NICOLE LAVALLEE # Email: nlavallee@bermandevalerio.com BERMAN DeVALERIO One California
More informationThe Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of
PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J
More informationFILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016
FILED: QUEENS COUNTY CLERK 11/04/2016 04:17 PM INDEX NO. 708805/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ECF File X KARLA A. WECKERLE,
More information