FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JFURTI, LLC, SUMMER INVESTORS, LLC, Index No /2014 WINTER 866 UN LLC and JACOB FRYDMAN, Part 3 (Justice Bransten) Motion Seq. 11 Plaintiffs, -against- ELI VERSCHLEISER, EVURTI, LLC, EVE, LLC and EVUN P HOLDINGS LLC, Defendants. (the Frydman action ) X Consolidated Actions EVUNP HOLDINGS LLC; EVURTI, LLC ELI VERSCHLEISER, Index No /2014 Plaintiffs, Part 3 (Justice Bransten) -against- Motion Seq. 11 JACOB FRYDMAN, JFURTI LLC, SUMMER INVESTORS LLC, WINTER 866 UN LLC, SUNEET SINGAL, FIRST CAPITAL REAL ESTATE INVESTMENTS, LLC, FIRST CAPITAL REAL ESTATE TRUST, INC. & JOHN DOES 1-10, Defendants. (the Verschleiser action ) X DEFENDANT S MEMORANDUM OF LAW IN OPPOSITION TO THE PLAINTIFFS MOTION FOR SANCTIONS DATED MARCH 20, 2017 JOSHUA B. SUMMERS, ESQ. 499 Chestnut Street, Suite 219 Cedarhurst, New York (516) of 20

2 TABLE OF CONTENTS PRELIMINARY STATEMENT RELEVANT FACTS ARGUMENT I. THE COURT SHOULD DENY THE INSTANT MOTION FOR SANCTIONS IN THE AMOUNT OF $48,367.22, BECAUSE THE SUM IS EXCESSIVE A. Defendants Calculations as to Sanctions Includes Costs in Connection with the Federal Court Motion. 5 B. Defendants Calculations as to Sanctions Includes Costs Wholly Unrelated to those for which Mr. Verschleiser was Held Accountable. 7 II. THE COURT SHOULD DENY THE INSTANT MOTION FOR ADDITIONAL SANCTIONS BECAUSE PLAINTIFFS FAIL TO OFFER SUFFICIENT SUPPORT FOR SUCH A REQUEST A. Plaintiffs Offer no Evidence for Accusations as to Verschlesier s Conduct and Intent B. Verschleiser s Confusion Arose from Ambiguity in the November 28th Order.. 12 C. The Legal Cases and Support Relied on by Plaintiffs may be Strongly Distinguished from the Case at Hand.. 15 CONCLUSION ii 2 of 20

3 Cases TABLE OF AUTHORITIES Page No. Figdor v. City of N.Y., 33 A.D.3d 560, 561, 823 N.Y.S.2d 385 (1st Dep't 2006) Young v. City of New York, 104 A.D.3d 452, 454, 960 N.Y.S.2d 116 (1st Dep't 2013). 16 Statutes Page No. CPLR , NYCRR iii 3 of 20

4 PRELIMINARY STATEMENT Defendant, Eli Verschleiser, respectfully submits this memorandum of law in opposition to Plaintiffs motion for: (i) a calculation of the sanctions granted at the November 28, 2016 hearing in the amount of $48,367.22, and (ii) further monetary sanctions in addition to those awarded by this Court at the November 28th hearing. For the reasons expressed in Defendants memorandum of law dated January 23, 2017 (ECF Docket No. 266), as well as the reasons laid out below, it is clear that Plaintiffs calculations are over-reaching and include costs associated with items wholly unrelated to those items for which Mr. Verschleiser was held responsible by this Courts order. Additionally, Plaintiffs request for additional sanctions is without merit for several reasons. First, Plaintiffs make conclusory statements as to Mr. Verschleiser s intent and honesty and offer no evidence to support such allegations. See Plaintiffs Memorandum of Law dated 3/20/17 at 4, 11 ( hereinafter Plaintiffs 3/20/17 MOL ). In fact, the only hard evidence that actually exists is in the form of a written by Mr. Verschlesier, which directly refutes any such allegations made by Plaintiffs. Second, Plaintiffs improperly refer to a number of legal cases and precedents, which are all strongly distinguished on many grounds. All such cases relate to instances where a party was sanctioned for conduct which caused a great deal more prejudice and delay than the one hour and twenty minutes of delay that occurred at Mr. Verschleiser s deposition in question. Furthermore, in the cases cited by Plaintiffs, the party sanctioned intentionally and maliciously disobeyed a court order, whereas here not only did Mr. Verschleiser fully obey this Court s order without requiring any further instruction or warning, but the only delay in his doing so was incredibly brief and caused by clear ambiguity on 1 4 of 20

5 the record in the Order expressed by this Court. See November 28, 2016 Order at 10:7-11, 12:3-7 (hereinafter 11/28/16 Tr. ). The reality is that Mr. Verschleiser, who was representing himself pro se at the time, was confused as to the deposition schedule for two main reasons: (i) the Order made by this Court was ambiguous on the matter of whether Mr. Verschleiser was to sit for three more hours of deposition testimony in addition to the three hours ordered by Judge Cott (See id.), and (ii) although Mr. Verschleiser expressed a clear willingness to proceed with the three additional hours in any event, when Plaintiffs learned of Mr. Verschleiser s confusion they failed to properly instruct him at the lunch break on whether or not they would in fact be proceeding with the second continued deposition of three hours in length. RELEVANT FACTS On or about September 18, 2016, Plaintiffs filed a motion before this Court, requesting, among other things, that the Court extend Mr. Verschleiser s deposition and issue sanctions against Mr. Verschleiser in connection with his behavior at his prior deposition dated August 18, See generally Plaintiffs Memorandum of Law dated 9/18/16 (ECF Dkt. No. 239) (hereinafter Plaintiffs 9/18/16 MOL ). On or about September 19, 2016, Plaintiffs filed a nearly identical motion, requesting the exact same relief in the parallel action now pending before the Southern District Court of New York. See generally United Realty Advisors, et al. vs. Eli Verschleiser, et al, 14 Civ (JGK), Dkt. No. 184 (hereinafter Plaintiffs 9/19/16 Letter Motion ). On October 7, 2016, the federal court issued an order to extend Mr. Verschleiser s deposition with a three-hour continuance, but the court denied Plaintiffs request for sanctions. Thereafter, during the hearing dated November 28, 2016, this Court ordered, pursuant to Judge 2 5 of 20

6 Cott s three-hour extension, that [t]hree hours of questioning on new material not rehashing of prior questions -- is warranted here. See 11/28/16 Tr. at 10:7-11. Unlike Judge Cott, however, this Court granted Plaintiffs request for sanctions, explaining that, [s]ince the additional three hours of deposition time is caused by Verschleiser's poor conduct, Verschleiser shall pay the cost of the court reporter, videographer and Plaintiffs' attorneys' fees for the three-hour period as a sanction. Id. at 12:3-7. This Court also held Mr. Verschleiser liable for the cost of filing this motion. Id. at 21: In the same November 28 th hearing, Your Honor first suggested that the three hour continuance ordered by this Court would be in addition to the one ordered by Judge Cott, thus requiring two continued depositions of three hours in length each. Id. at 12:3-7. However, later on, Plaintiffs counsel, Mr. Jakoby, insisted that due to overlapping discovery... the parties should work together to use discovery in both cases, so that you don't have to sit multiple times and take each witness twice. Id. at 20:24-21:2-9. In response to Mr. Jakoby s statement this Court appeared to alter its decision, stating: So there will be one deposition of Mr. Verschleiser of three hours in length because that's what Judge Cott said. Id. at 21:12-17 (emphasis added). Mr. Verschlesier, who was appearing pro se at the time, therefore understood that the November 28 th Order required him to sit for only one continued deposition of three hours. See Verschleiser Affidavit at 2 (hereinafter Verschleiser Aff. ). On the morning of December 8, 2016, in accordance with this Order, Mr. Verschleiser sat for three hours of deposition testimony, representing himself pro se. After the three hours of deposition testimony were completed, Plaintiffs stated on the record that they were breaking for a lunch. See Verschleiser Deposition Transcript dated 12/08/16 at 607:21-608:12 (hereinafter 12/08/16 Deposition Tr. ), annexed to the affidavit of Joshua B. Summer ( Summers Aff. ) as Exhibit A. In a subsequent conversation 3 6 of 20

7 that took place off the record, Mr. Verschleiser explained his position that the November 28 th Order only required him to sit for one continued deposition of three hours, which he had just completed. See Verschleiser Aff. at 2. When Plaintiffs and their counsel insisted that the November 28 th Order required two continued depositions of three hours, Mr. Verschleiser offered to cooperate and to complete the final three hours as Plaintiffs had planned. Id. However, after being led to believe that Plaintiffs wished to adjourn the final three hours to another date in order to re-examine the November 28 th Order, Mr. Verschleiser left the deposition. Id. Mr. Verschleiser then ed Plaintiffs and their counsel in order to confirm this understanding in writing, as he feared Plaintiffs were attempting to mislead him. Id. When Plaintiffs and their counsel responded that they intended to complete the final three hours of testimony that very afternoon, Mr. Verschleiser immediately turned around and returned to the deposition location. Id. As soon as Mr. Verschleiser returned, the second continued deposition of three hours was completed with no further interruptions. Id. Despite a brief scheduling hiccup lasting approximately one hour and twenty minutes in length, Mr. Verschleiser complied fully with both understandings of this Court s November 28 th Order. See 12/08/16 Deposition Tr. at 622:3-18. On or about January 6, 2016, Plaintiffs counsel issued a letter to your undersigned, who had recently come on as Mr. Verschleiser s counsel, wherein they included an invoice for the costs they alleged Mr. Verschleiser to be liable for pursuant to this Court s November 28 th Order. See Letter from Mr. Jakoby dated 1/6/17 (hereinafter 1/6/17 Letter ), annexed to Summers Aff. as Exhibit B. The invoice remains unpaid because it includes numerous costs that Mr. Verschleiser was not held to be liable for by this Court. See infra at Section I. On or about January 13, 2017, Plaintiffs wrote a letter to this Court, requesting that it issue a Judgment in the amount reflected in Plaintiffs invoice dated January 6 th. See generally Plaintiffs Letter dated 4 7 of 20

8 1/13/17 (ECF Dkt. No. 261) (hereinafter Plaintiffs 1/13/17 Ltr. ). In turn, Defendants filed a response on January 23, See generally Defendants Letter dated 1/23/17 (ECF Dkt. No. 266) (hereinafter Defendants 1/23/17 Ltr. ). On or about February 1, 2017, the parties had a telephonic conference with this Court to discuss the matter. During the call, the clerk of this Court explained that Plaintiffs were attempting to have this Court issue a Judgment for a sum which included costs not covered by the November 28 th Order, and as such, Plaintiffs must first submit a motion requesting additional sanctions against Mr. Verschleiser before their proposed sum could be approved or denied. Nearly two months later, Plaintiffs counsel filed the motion at issue on March 20, See generally Plaintiffs 3/20/17 MOL. Defendant, Mr. Verschleiser, now files this memorandum of law in response thereto. ARGUMENT I. THE COURT SHOULD DENY THE INSTANT MOTION FOR SANCTIONS IN THE AMOUNT OF $48,367.22, BECAUSE THE SUM IS EXCESSIVE Plaintiffs motion for sanctions in the amount of $48, should be denied. As explained in Defendants letter dated January 23, 2017 (ECF Docket No. 266), and as laid out herein, it is clear that Plaintiffs calculations as to sanctions are completely inaccurate, excessive, and include costs for which Mr. Verschleiser has not been held liable by this Court. A. Defendants Calculations as to Sanctions Includes Costs in Connection with the Federal Court Motion Defendants have already explained in their letter dated January 23, 2017 that, as Your Honor acknowledged at the November 28, 2016 hearing in question, the same relief sought by 5 8 of 20

9 way of this Motion was also sought (and denied) in the parallel federal court action. See Transcript from November 28, 2016 Hearing at 4:26-5:2 ( I am very much aware of Judge Cott s decision ). Now, Plaintiffs seek to be compensated for the fees and costs that comprised the efforts in proceedings that took place in both this Court and the federal action. See Defendants Letter dated January 23, 2017 at 1 (ECF Docket No. 266) (hereinafter Defendants Jan. 23 rd Ltr. ). Plaintiffs counsel argues that their detailed invoice discredits any claim that Plaintiffs are attempting to bill Defendants for the time spent on the federal court matter. See Plaintiffs MOL dated 3/20/17 at 4. However, among the tasks listed on the invoice include researching and outlining the very same discovery issues that were simultaneously at issue in Plaintiffs federal letter motion dated September 19, Compare Plaintiffs 9/19/16 Letter Motion (annexed to Summers Aff as Exhibit C), with Plaintiffs Memorandum of Law in state court dated 9/18/16 (hereinafter Plaintiffs 9/18/16 MOL ) (ECF Docket No. 239). For example, one item on Plaintiffs invoice has a description as follows: [i]n connection with discovery motion read parts of Verschleiser deposition. See Plaintiffs 1/6/17 Ltr. at 4. The Verschleiser deposition in question was the very same deposition that had been noticed in both state and federal court and was read in preparation of motions made by Plaintiffs simultaneously in both federal and state court. Compare Plaintiffs 9/19/16 Letter Motion at 1-2, with Plaintiffs 9/18/16 MOL at 4-7. In their invoice, Plaintiffs also include costs associated with outlining, drafting, and revising their memorandum of law and reply brief submitted in connection with the state action. See Plaintiffs 1/6/17 Ltr. at 4-8. Given the fact that the arguments made in both the federal and state submissions are nearly identical, as both sets of court submissions required for Plaintiffs to outline the very same issues and responses, it is clear that any costs associated with researching, 6 9 of 20

10 outlining, and preparing such arguments should be split between the state and federal matters. As such, the costs Plaintiffs have calculated in connection with the state court motion for which Mr. Verschlesier has been held liable should at the very least be halved by this Court. B. Defendants Calculations as to Sanctions Includes Costs Wholly Unrelated to those for which Mr. Verschleiser was Held Accountable Defendants also explained in their letter to this Court dated January 23, 2017 that Plaintiffs seek fees and costs in connection with... items that have no connection to this Motion. See Defendants Jan. 23 rd Ltr. at 1-2. For example, Plaintiffs seek fees associated with a certain affidavit submitted by Mr. Ellis Mirsky and for costs associated with the Mirsky issue. See Plaintiffs 1/6/17 Ltr. at 4-8. Plaintiffs contend that Mr. Mirsky s affidavit was directly related to the Discovery Abuse motion because Plaintiffs review[ed] Mr. Mirsky s affidavit and reference[ed] it in [their] Memorandum of Law 1 and this Court, in its decision, read the Mirsky Affidavit into the record. See Plaintiffs 3/20/17 MOL at 4. This claim is unconvincing for several reasons. First, the mere referencing of a matter by opposing counsel in their memorandum of law does not mean that the matter itself is subject to sanctions. In fact, in issuing its decision, the Court explained that Mr. Verschleiser was to be held liable for the cost of the court reporter, 1 While Plaintiffs counsel claims that they reviewed Mr. Mirsky s affidavit, they tellingly fail to mention the fact that they actually drafted Mr. Mirsky s affidavit in full, which clearly creates questions as to its validity. It is an affront to this Court for Plaintiffs to misinform Your Honor as to their questionable involvement in drafting Mr. Mirsky s affidavit, and at the same time to request reimbursement for the costs incurred by engaging in such questionable conduct of 20

11 videographer and Plaintiffs' attorneys' fees for the three hours of continued deposition testimony, as well as the cost of filing this motion. See 11/28/16 Tr. at 12:3-7, 21: However, when reviewing the Mirsky issue specifically, although the Court strongly chastised Mr. Verschleiser s alleged behavior, Your Honor ultimately explained that [w]hile the witness [was] allegedly threatened by Verschleiser and his attorney, he chose to testify in the end. Id. at 7:13-18:2. Therefore, the mere referencing of the Mirsky issue by Plaintiffs counsel in their prior motion does not make costs related to the Mirsky issue attributable to Mr. Verschleiser. Second, while this Court read the Mirsky affidavit into the November 28 th record, that fact does not in any way alter the Court s decision with regards to the sanctions that were imposed against Mr. Verschlesier. As already explained, Your Honor read the Mirsky affidavit into the record in order to address the allegations made therein and to chastise the alleged behavior by Mr. Verschlesier. However, in reading the affidavit into the record, the Court did not add any additional sanctions in connection thereto. See generally, id. at 26:15-44:14 In their invoice Plaintiffs also seek fees in connection with the lunch break that took place on December 8, 2016, in between the three hours of deposition testimony ordered by the federal court and the three hours of disposition testimony conducted pursuant to this Court s Order of November 28th. See Plaintiffs 1/6/17 Ltr. at 7. Plaintiffs counsel lists the events that transpired during the lunch break as expenses incurred because of Verschleiser walking out of deposition, which is a baseless claim for a number of reasons (to be discussed at great length below). Moreover, while Plaintiffs counsel already included these expenses in their invoice of the sanctions they expect pursuant to this Court s November 28 th Order, totaling $48,367.22, they now request that this Court impose additional sanctions for the very same time and activity already accounted for in their invoicing. Therefore, not only have these costs already 8 11 of 20

12 been improperly assigned to Mr. Verschlesier in Plaintiffs invoice, but Plaintiffs counsel now seeks to double-bill Mr. Verschlesier for the very same expenses that were not properly attributable to Mr. Verschlesier in the first place. This matter will be addressed in more detail below, in the section addressing Plaintiffs request for additional sanctions. For the aforementioned reasons, Plaintiffs are attempting to obtain an amount that is unfair, inaccurate and takes advantage of this Court s decision of November 28, As such, Defendants should not be borne with the burden of paying the total sum argued for by Plaintiffs of $48, It is also worth noting, as explained in Defendants letter dated January 23, 2017, the judgment entered against Plaintiffs in the related action, captioned EVUNP et al. v. Frydman et. al.; Index No.: /2014, dated June 20, 2016, has still not been paid. As such, Plaintiffs themselves are still outstanding on sanctions owed in the amount of $29, See Index No /2014 at Docket No II. THE COURT SHOULD DENY THE INSTANT MOTION FOR ADDITIONAL SANCTIONS BECAUSE PLAINTIFFS FAIL TO OFFER SUFFICIENT SUPPORT FOR SUCH A FINDING Plaintiffs request for additional sanctions is similarly without merit for a number of reasons. First, Plaintiffs make conclusory statements as to Mr. Verschleiser s conduct at the December 8, 2016 deposition, but offer no evidence to support their claims. Second, any delay caused in proceeding with the three hours of continued deposition was simply due to (i) ambiguity created on the record at the November 28 th hearing, and (ii) Plaintiffs improper instructions to Mr. Verschlesier at the start of the lunch break with regards to their intentions to 9 12 of 20

13 proceed with the additional three hours of deposition. Third, Plaintiffs rely on a number of legal precedents which may all properly be distinguished from the case at issue. A. Plaintiffs Offer no Evidence for Accusations as to Verschlesier s Conduct and Intent Plaintiffs make a number of statements regarding Mr. Verschleiser s conduct, intent, and honesty at the December 8 th deposition, but they offer no evidence to support such allegations. See Plaintiffs MOL at 4, 11. The Court specifically warned against such behavior at the November 28 th hearing, stating: the briefs are replete with recriminations and poorly explained grievances.... I am now ordering that the next time you ever do a paper in front of me, you do not do that again. I do not want to hear it. See 11/28/16 Tr. at 8: In fact, the only hard evidence that actually exists is in the form of a written sent by Mr. Verschleiser, wherein he states: As per our discussion when I completed the federal depositions, although I was willing to sit for another 3 hours to complete J. Bransten's time, you and your attorneys decided to not do it today. I await a notice of deposition or dates and times and I will try and work with you, as I've done over the last 2 days, to get something calendared. See chain dated 12/8/16, annexed to Summers Aff. as Exhibit D. Despite the clear statements made by Mr. Verschlesier in his s about his reason for believing the appointment for the day was over, Plaintiffs make a feeble attempt to argue that he lied about his reason for walking out of the Court-Ordered Continued Deposition. See of 20

14 Plaintiffs 3/20/17 MOL at 4, 11. Plaintiffs offer no support whatsoever for such allegations. Plaintiffs attempt to rely on the deposition transcript, citing to Mr. Frydman s statement: [w]e are going to come back for the remaining three hours after lunch.... We will start at a quarter to 2:00. Id. at 6-7. However, Plaintiffs also cite to an by Mr. Frydman in which he responds to Mr. Verschleiser that I and Mr. Jacoby are in the deposition room waiting for you to appear as we agreed you would three minutes ago, at 2 PM. Id. at Exhibit A. This by Mr. Frydman, where he states a different start-time than the original time stated of a quarter to 2:00, acknowledges that fact that, to some extent, the parties continued to discuss their plans for the afternoon once they were off the record. As there is no transcript of these off-the-record discussions, there is no way of knowing what was said to mislead Mr. Verschleiser into believing that the remaining three hours would be adjourned to another day. However, it is clear that, whether purposefully or accidentally, Mr. Verschlesier was misled by some statement or representation made by Plaintiffs at the start of the lunch break. In any event, despite this brief scheduling hiccup, Mr. Verschlesier ultimately responded to Mr. Frydman s explaining that he is more than happy to continue today. See chain dated 12/8/16 at 1. Shortly thereafter, 2 Mr. Verschlesier s second continued deposition of three hours in length commenced and concluded with no further interruptions. Surely this Court will not be persuaded by Plaintiffs unfounded allegations as to Mr. Verschleiser s intent, which 2 As to the length of the delay caused, Plaintiffs counsel alleges that it spanned for an hour and 35 minutes. See Plaintiffs 3/20/17 MOL at 11. However, based on Mr. Frydman s followup wherein he states that the start-time was meant to be 2:00pm, the delay would be calculated at an hour and 20 minutes of 20

15 are supported only by claims of hidden meanings within s that in fact say nothing of the sort alleged by Plaintiffs counsel. B. Verschleiser s Confusion Arose from Ambiguity in the November 28th Order Mr. Verschlesier, who was representing himself pro se at the time, was confused by the Court s November 28 th Order because of conflicting statements made on the record. There is no dispute that Your Honor affirmed Judge Cott s decision, stating: Judge Cott granted a threehour extension which appears to this Court to be appropriate here.... Three hours of questioning on new material not rehashing of prior questions -- is warranted here. See 11/28/16 Tr. at 10:7-11. At first, Your Honor clarified this statement, explaining that the three hours Ordered by this Court would be in addition to the three hours required by Judge Cott: MR. GULKO: Could I clarify one point real quick? Is your Honor saying that there is an additional three hours besides for what Judge Cott ordered or is that it? THE COURT: I'm granting three hours. So, if that is aside from, yes. My three hours. It is my case. So I am granting three hours. I'm not piggy-backing on Judge Cott. Id. at 12:3-7. However, later on, Plaintiffs counsel, Mr. Jakoby, insisted that: MR. JAKOBY:... [T]here is overlapping discovery and we have been arguing that therefore, the parties should work together to use discovery in both cases, so that you don't have to sit multiple times and take each witness twice. And Judge Cott recognized that. Mr. Gulko has recognized that of 20

16 So, your Honor, the depositions that are ordered to go forward are going to be used in both cases. Id. at 20:24-21:2-9. It was only after Mr. Jakoby made such a statement that the Court appeared to change its decision, responding: THE COURT: All right. But my order that he pays sanctions, the cost of it that remains. MR. JAKOBY: Correct. THE COURT: So there will be one deposition of Mr. Verschleiser of three hours in length because that's what Judge Cott said. Id. at 21: Upon reviewing the Court s Order, Mr. Verschlesier therefore understood that Your Honor was clear in her ultimate decision that there would only be one additional deposition of three hours in length. As such, it is arguable that Mr. Verschleiser was in full compliance with this Court s order when he finished the first three hours of deposition testimony on the morning of December 8, 2016, before the lunch break and scheduling issues even began. At the lunch break following the first three-hour session on December 8 th, Mr. Verschleiser raised his position with Plaintiffs and their counsel, who were adamant that the Order required two additional depositions of three hours in length. In an effort to avoid further Court intervention, and for the sole purpose of appeasing Plaintiffs, Mr. Verschleiser expressed his willingness to proceed with the second deposition of three hours in length. See Verschleiser Aff. at 2. However, Plaintiffs counsel were not clear enough in their instructions to Mr. Verschleiser during the lunch break, as he was made to believe that they intended to adjourn any remaining hours of continued deposition to another day in order to look into the Court s Order in of 20

17 greater detail. See Verschleiser Aff. at 2. Whether or not Plaintiffs misdirection of Mr. Verschlesier was purposeful in nature is not the subject of this motion, and Defendants wish to refrain from engaging in any recriminatory dialogue, as Your Honor expressly ordered at the November 28 th hearing. Assuming that any such misdirection was accidental, it is shocking that Plaintiffs were so quick to call the Court for judicial intervention when Mr. Verschleiser responded (within mere minutes) to Plaintiffs explanatory s, by stating: I am more than happy to continue today. See chain at 1. Mr. Verschleiser then immediately stopped in his tracks, turned around, and returned to the deposition location. See Verschleiser Aff. at 2. In their memorandum of law, Plaintiffs counsel aims to place the blame for Mr. Verschleiser s confusion on Mr. Gulko, stating that Mr. Gulko had told [Mr. Verschleiser] that he did not need to complete the three hours of sanctioned testimony on December 8, See Plaintiffs 3/20/17 MOL at 11. Not only do Plaintiffs offer no citation or support for their claim, but they fail to acknowledge that Mr. Verschleiser was appearing pro se at the time. See Id. Regardless, it is reasonable that Mr. Gulko would advise Mr. Verschleiser that he also understood the Court s ultimate decision to be: there will be one deposition of Mr. Verschleiser of three hours in length. See 11/28/16 Tr. at 21: Despite the clear ambiguity in the record, and apparent order by this Court that Mr. Verschleiser was only to sit for one continued deposition of three hours in length, as Judge Cott had ordered, Mr. Verschleiser went above and beyond to put the issue to bed, and to prevent against unnecessary court intervention, by subjecting himself to a second continued deposition of three hours in length. While Mr. Verschleiser acknowledges his wrongdoing at the original deposition in August of 2016 that resulted in the need for a continued deposition, he has made every effort to comply with the November 28 th Order in an effort to redeem himself in the eyes of 20

18 of this Court. See Verschleiser Aff. at 2. In the face of Mr. Verschleiser s clear efforts to remain compliant and cooperative, Plaintiffs in turn responded with unnecessary calls to the Court and this frivolous motion to seek additional sanctions and an accounting of the formerly-ordered sanctions in an amount which improperly includes the very same additional sanctions that they also request separately. C. The Legal Cases and Support Relied on by Plaintiffs may be Strongly Distinguished from the Case at Hand The statutory and case law relied on by Plaintiffs in their motion for additional sanctions are all either inapplicable in the instant case, or else strongly distinguished from the instant case. To begin, Plaintiffs counsel relies on CPLR 3126, explaining that it authorizes this Court to impose sanctions where a party refuses to obey an order for disclosure or willfully fails to disclose information which the court finds ought to have been disclosed pursuant to this article, pursuant to Article 31 of the CPLR. See Plaintiffs 3/20/17 MOL at 5 (emphasis added). By this very definition, Mr. Verschleiser s conduct does not fall under CPLR 3126, because, as explained above, Mr. Verschlesier made every effort to obey this Court s November 28 th order and to remain cooperative, and in fact he did obey both understandings of the order in full, despite the brief scheduling hiccup. Plaintiffs counsel also relies on 22 NYCRR , suggesting that Mr. Verschleiser s behavior constitutes frivolous conduct, which includes conduct that is undertaken primarily to delay or prolong the resolution of the litigation, or to harass or maliciously injure another. 22 NYCRR (c)(2). See Plaintiffs 3/20/17 MOL at 5. However, Plaintiffs counsel offer no support for such claims and instead simply offer s written by Mr. Verschleiser that do not in any way depict an intent to delay litigation or to of 20

19 harass, but rather depict an individual who is expressly aiming to be cooperative and compliant with this Court s order. See generally, Chain dated 12/8/16. Plaintiffs counsel cites to Figdor v. City of New York, claiming that [m]onetary sanctions are appropriate where a party refuses to comply with discovery obligations and improperly delays prosecution of the case. See Plaintiffs 3/20/17 MOL at 5. However, in that case the Court issued sanctions due to the defendants noncompliance with discovery orders entered in this action over the course of some two years. See Figdor v. City of N.Y., 33 A.D.3d 560, 561, 823 N.Y.S.2d 385 (1st Dep't 2006) (emphasis added). By contrast, here Mr. Verschlesier is alleged to have delayed a proceeding for approximately one hour and 20 minutes. See supra at fn. 2. Such a brief delay of an hour and 20 minutes, which stemmed from Mr. Verschleiser s very reasonable understanding of this Court s November 28 th decision, is hardly comparable to the two years of noncompliance addressed in Figdor. Plaintiffs counsel also cites to Young v. City of New York, where they claim a monetary sanction was proper penalty for defendants untimely document production. Similarly, in that case the delay sanctioned was of a much greater length than the hour and twenty minute delay in this case, as the defendants therein were charged with being inexcusably slow to produce documents over a period of three years in response to several court orders. Young v. City of New York, 104 A.D.3d 452, 454, 960 N.Y.S.2d 116 (1st Dep't 2013). Upon reviewing the legal support offered by Plaintiffs counsel in there motion for additional sanctions, it is therefore clear that the statutes Plaintiffs rely upon are inapplicable here and that the cases referred to by Plaintiffs are strongly distinguishable. Here, Mr. Verschleiser did not in any way refuse to obey the Court s November 28 th order, as is required of 20

20 for applicability of CPLR Furthermore, all cases cited to by Plaintiffs relate to cases where a party was sanctioned for causing a much more prejudice and delay than the one hour and twenty minutes of delay that occurred at Mr. Verschleiser s deposition. Finally, in those cases cited to by Plaintiffs, the defendants intentionally disobeyed a court order, whereas here not only did Mr. Verschleiser comply fully with this Court s order of November 28, 2016, but the only delay in his doing so was incredibly brief and caused by clear ambiguity in the Order set forth by this Court. See November 28th Order at 10: 7-11, 12:3-7. CONCLUSION WHEREFORE, Plaintiffs two-part motion for (i) sanctions in the amount of $48,367.22, and (ii) additional sanctions beyond those awarded by this Court at the November 28, 2016 hearing should be denied in full. Dated: April 13, 2017 New York, New York Respectfully Submitted, JB SUMMERS PLLC Attorneys for Defendant Eli Verschleiser, EVURTI, LLC, EVE, LLC and EVUNP HOLDINGS LLC By: /s/ Joshua B. Summers Joshua Summers, Esq. 499 Chestnut Street, Suite 219 Cedarhurst, New York (516) TO: Mr. Lewis Fischbein, Esq. (via ECF) Mr. Arthur G. Jakoby, Esq. (via ECF) of 20

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G. Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 12/22/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 12/22/2017 DEFENDANTS EXHIBIT B.

FILED: NEW YORK COUNTY CLERK 12/22/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 12/22/2017 DEFENDANTS EXHIBIT B. EFENANTS EXHIBIT B 1 of 17 18 MEMORANUM OF LAW IN SUPPORT OF PLAINTIFFS MOTION TO STRIKE EFENANTS MOTION TO ISMISS THE COMPLAINT, ATE JUNE 3, 2014 [18 33] FILE: NEW YORK COUNTY CLERK 06/03/2014 INEX NO.

More information

Spallone 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: /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 information

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF

More information

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:

More information

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F. Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: 156299/2013 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013

More information

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M. Ortega v Rockefeller Ctr. N. Inc. 2014 NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: 115761/10 Judge: Donna M. Mills Cases posted with a "30000" identifier, i.e., 2013

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 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

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007 LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007 COMMUNICATIONS For questions concerning general calendar matters, call the Deputy Clerk, Mr. Andrew

More information

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,

More information

v. 14 Civ (RJS) January 12, :05 p.m. HON. RICHARD J. SULLIVAN, District Judge APPEARANCES

v. 14 Civ (RJS) January 12, :05 p.m. HON. RICHARD J. SULLIVAN, District Judge APPEARANCES UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------x VIOLAINE GALLAND, et al. Plaintiff, New York, N.Y. v. Civ. (RJS) JAMES JOHNSTON, et al. Defendants. ------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 FILED: NEW YORK COUNTY CLERK 10/19/2015 09:19 PM INDEX NO. 653461/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number: Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a

More information

FILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017

FILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -------------------------------------------------------------------X MIRIAM E. AGURTO, Index No.: 713230-15 Plaintiff, -against- REPLY AFFIRMATION

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 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: 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 information

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: 157793/18 Judge: Lynn R. Kotler Cases posted with a "30000"

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 20103/05 SUSAN LIPP and IRWIN LIPP, Plaintiffs,

More information

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E. McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: 100325/2005 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: 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/ :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 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

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES SUPREME COURT COMMERCIAL DIVISION AND GENERAL IAS PART COURTROOM 242 60 CENTRE STREET NEW YORK, NY 10007 PHONE: 646-386-3265 FAX: 212-374-0452 Law

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 2/10/2015 Peckar & Abramson, P.C. v Lyford Holdings, Ltd. (2014 NY Slip Op 50294(U)) NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 02/10/2015

More information

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: 157405/2016 Judge: Adam Silvera Cases posted with a "30000" identifier, i.e., 2013

More information

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: 602425/02 Judge: Charles E. Ramos Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN

More information

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: 703090/12 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

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. INTRODUCTION. Plaintiff, AAIpharma, Inc., (hereinafter AAIpharma ), brought suit against defendants,

I. INTRODUCTION. Plaintiff, AAIpharma, Inc., (hereinafter AAIpharma ), brought suit against defendants, UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK < AAIPHARMA INC., : : Plaintiff, : MEMORANDUM : OPINION & ORDER - against - : : 02 Civ. 9628 (BSJ) (RLE) KREMERS URBAN DEVELOPMENT CO., et al.,

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

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

FILED: NEW YORK COUNTY CLERK 12/22/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 310 RECEIVED NYSCEF: 12/22/2017 EXHIBIT 11.

FILED: NEW YORK COUNTY CLERK 12/22/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 310 RECEIVED NYSCEF: 12/22/2017 EXHIBIT 11. EXHIBIT 11 1 of 106 May 29, 2014 Daniel C. Edelman 60 Broad Street, 34 th Floor New York, New York 10004 (212) 388-6866 Daniel.e@urpa.com BY ELECTRONIC COURT FILING AND MAIL Honorable Eileen Bransten Judge,

More information

Case Doc 17 Filed 05/17/16 Entered 05/17/16 11:26:57 Desc Main Document Page 1 of 13

Case Doc 17 Filed 05/17/16 Entered 05/17/16 11:26:57 Desc Main Document Page 1 of 13 Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA In re: BKY No. 15-42460 ADV No. 16-04018 Paul Hansmeier, Debtor. Randall L. Seaver, Trustee, vs. Plaintiff, Paul Hansmeier and

More information

Practices for Part 3

Practices for Part 3 Practices for Part 3 Courtroom hours are from 9:15 a.m. to 5:00 p.m. Lunch recess is from 1 p.m. to 2:15 p.m, with the courtroom closed at that time. Due to financial constraints, these hours are strictly

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

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge: Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 02/10/2015 06:01 PM INDEX NO. 653564/2014 NYSCEF

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

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

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: 159533/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier, i.e.,

More information

MARY MURPHY-CLAGETT, AS : DECOTIIS IN OPPOSITION TO

MARY MURPHY-CLAGETT, AS : DECOTIIS IN OPPOSITION TO SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY : INDEX NO.: 190311/2015 ASBESTOS LITIGATION : : This Document Relates To: : : AFFIRMATION OF LEIGH A MARY MURPHY-CLAGETT,

More information

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY

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

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

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

BERMUDA RULES OF THE COURT OF APPEAL FOR BERMUDA BX 1 / 1965

BERMUDA RULES OF THE COURT OF APPEAL FOR BERMUDA BX 1 / 1965 QUO FA T A F U E R N T BERMUDA RULES OF THE COURT OF APPEAL FOR BERMUDA BX 1 / 1965 [made under section 9 of the Court of Appeal Act 1964 and brought into operation on 2 August 1965] TABLE OF CONTENTS

More information

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: 104202/2011 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier, i.e.,

More information

APPEAL A FORCIBLE DETAINER JUDGMENT

APPEAL A FORCIBLE DETAINER JUDGMENT MARICOPA COUNTY JUSTICE COURT How to APPEAL A FORCIBLE DETAINER JUDGMENT Justice Court in Maricopa County June 23, 2005 ALL RIGHTS RESERVED FORM (# MARICOPA COUNTY JUSTICE COURT Either party may appeal

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017. Index Number: 650053/2017 Page 1 out of 15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3 MICHAEL SWEENEY, Present: Hon. EILEEN BRANSTEN vs. Plaintiff, Index No.: 650053/2017 RJI Filing

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: GREEKTOWN HOLDINGS, LLC, et al., 1 Debtors. ) ) ) ) ) ) Case No. 08-53104 Chapter 11 Jointly Administered Honorable

More information

Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017

Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017 Phone: (212) 885-5352 Fax: (212) 202-6187 Email: SLevy@BlankRome.com ELECTRONICALLY FILED VIA NYSCEF Hon. Justice Saliann Scarpulla Supreme Court of the State of New York New York County, Commercial Division

More information

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: 652035/11 Judge: Eileen Bransten Republished from New York State

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017 FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:

More information

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: 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 information

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: 601196/2009 Judge: Paul Wooten Republished from New York State Unified Court System's E-Courts Service.

More information

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201) LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY 07601 (201) 498-0400 FACSIMILE: (201) 498-0016 E-MAIL: info@new-jerseylawyers.com WEB SITES: www.njlawconnect.com www.njbankruptcylawyers.ontheinter.net

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

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X FRANCISCA PAGUADA RODRIGUEZ, Index No.:

More information

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) Justice: Law Clerk: Secretary: Part Clerk: HON. ROBERT A. BRUNO RACHEL ZAMPINO, ESQ. CORINNE GLANZMAN BILL

More information

Plaintiff, -against- NOTICE OF MOTION

Plaintiff, -against- NOTICE OF MOTION CIVIL COURT: STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------- ELENA ZAKHAROVA for herself and as representative of her dog, Umka, Index No. 2011/067721 Plaintiff,

More information

Townson v New York City Health and Hosps. Corp NY Slip Op 30417(U) February 14, 2019 Supreme Court, New York County Docket Number: /2016

Townson v New York City Health and Hosps. Corp NY Slip Op 30417(U) February 14, 2019 Supreme Court, New York County Docket Number: /2016 Townson v New York City Health and Hosps. Corp. 2019 NY Slip Op 30417(U) February 14, 2019 Supreme Court, New York County Docket Number: 805111/2016 Judge: George J. Silver Cases posted with a "30000"

More information

FILED: 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/ :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 information

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: 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 information

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: 155217/2016 Judge: Manuel J. Mendez Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/13/2015

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/13/2015 FILED: NEW YORK COUNTY CLERK 02/13/2015 05:02 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO. 504000/2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------->

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015 FILED: NEW YORK COUNTY CLERK 11/06/2015 04:34 PM INDEX NO. 450873/2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015 SUPREME COURT OF THE STATE NEW YORK: COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

Mayer v Vilar 2014 NY Slip Op 31305(U) May 22, 2014 Supreme Court, New York County Docket Number: /04 Judge: Shirley Werner Kornreich Cases

Mayer v Vilar 2014 NY Slip Op 31305(U) May 22, 2014 Supreme Court, New York County Docket Number: /04 Judge: Shirley Werner Kornreich Cases Mayer v Vilar 2014 NY Slip Op 31305(U) May 22, 2014 Supreme Court, New York County Docket Number: 603234/04 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Streamlined Arbitration Rules and Procedures

Streamlined Arbitration Rules and Procedures RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA CASE NOS.

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA CASE NOS. Case :-cv-00-dms-wvg Document Filed // PageID.0 Page of 0 IN RE: AMERANTH CASES, UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA CASE NOS. cv0 DMS (WVG) cv0 DMS (WVG) cv0 DMS (WVG) cv0 DMS

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY AT FRANKFORT CIVIL ACTION NO.: KKC MEMORANDUM ORDER

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY AT FRANKFORT CIVIL ACTION NO.: KKC MEMORANDUM ORDER Case 3:05-cv-00018-KKC Document 96 Filed 12/29/2006 Page 1 of 13 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY AT FRANKFORT CIVIL ACTION NO.: 05-18-KKC AT ~ Q V LESLIE G Y cl 7b~FR CLERK u

More information

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J. Halvatzis v Jamaica Hosp. Med. Ctr. 2016 NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: 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 /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 information

Betties v New York City Tr. Auth NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: /14 Judge: Lynn R.

Betties v New York City Tr. Auth NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: /14 Judge: Lynn R. Betties v New York City Tr. Auth. 2017 NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: 158994/14 Judge: Lynn R. Kotler Cases posted with a "30000" identifier, i.e., 2013

More information

PART FAMILY LAW

PART FAMILY LAW 11.01 Scope 11.02 Affidavit of Parties and Production of Documents 11.03 Interrogatories 11.04 Attorney for the Child 11.05 Conciliation, Mediation, Advice to Court, Investigations and Reports 11.06 Case

More information

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 1:11-cv-00848-NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY LISA A. ARDINO, on behalf of herself and all others similarly

More information

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk July 23, 2013 INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge Chambers Courtroom Deputy Clerk United States Courthouse Ms. Gina Sicora 300 Quarropas Street (914) 390-4178

More information

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003.

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003. RULE 40. TITLE XIV TRIALS PLACE OF TRIAL (a) Designation of Place of Trial: The petitioner, at the time of filing the petition, shall file a designation of place of trial showing the place at which the

More information

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S. Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: 155477/2015 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 8, 2017 524010 MICHAEL C. SCHMITT et al., Respondents, v MEMORANDUM AND ORDER ONEONTA CITY SCHOOL

More information

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,

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

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number: Matter of City Bros., Inc. v Business Integrity Commn. 2013 NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number: 101324/13 Judge: Cynthia S. Kern Cases posted with a "30000"

More information

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511 NEW YORK SUPREME COURT COUNTY OF NEW YORK -------------------------------------------------------------x MARK SAM KOLTA, Petitioner, -against- Index No.: KEITH EDWARD CONDEMI, Respondent. --------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015 FILED: NEW YORK COUNTY CLERK 07/31/2015 04:54 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEARS ROEBUCK AND CO., -against-

More information

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G. Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: 307956/11 Judge: Laura G. Douglas Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS Start Elevator, Inc. v. Dep t. of Correction OATH Index No. 1160/11, mem. dec. (Feb. 28, 2011), aff d, Index No. 104620/11 (Sup. Ct. N.Y. Co. Jan. 9, 2012), appended, aff d, 104 A.D.3d 488 (1 st Dep t

More information

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket Number: 114859/09 Judge: Judith J. Gische Republished from

More information

FILED: NEW YORK COUNTY CLERK 04/10/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/10/2017

FILED: NEW YORK COUNTY CLERK 04/10/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/10/2017 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK SPENCER SAVAGE and YOUSEF BARAKAT, Derivatively on Behalf of ibio, INC., vs. Plaintiffs, ROBERT B. KAY, ARTHUR Y. ELLIOTT, JAMES T. HILL, GLENN CHANG,

More information

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H. Bonilla v Tutor Perini Corp. 2014 NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

More information

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014 Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: 652352/2014 Judge: Eileen A. Rakower Cases posted with a "30000"

More information

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M. Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: 301333/2013 Judge: Doris M. Gonzalez Cases posted with a "30000" identifier, i.e.,

More information

being preempted by the court's criminal calendar.

being preempted by the court's criminal calendar. IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF «County» «PlaintiffName», vs. «DefendantName», Plaintiff, Defendant. Case No. «CaseNumber» SCHEDULING

More information

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S. Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 9091/08 JOANNE GIOVANIELLI and EDWARD CALLAHAN,

More information

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018. At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.

More information