FILED: WESTCHESTER COUNTY CLERK 05/22/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 81 RECEIVED NYSCEF: 05/22/2017

Size: px
Start display at page:

Download "FILED: WESTCHESTER COUNTY CLERK 05/22/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 81 RECEIVED NYSCEF: 05/22/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER X CHASE FAMILY PARTNERSHIP, CLAUDIA CHASE OWENS and JEANETTE SECOR, as CO-TRUSTEES OF THE CHASE GRANDCHILDREN S IRREVOCABLE TRUST, and CLAUDIA CHASE OWENS, Individually, Plaintiffs. -against- IndexNo /2015 YORKTOWN PRINTING CORP., CARLA CHASE, and HOWARD SIEGERMAN as CO-TRUSTEES OF THE CARLA CHASE A-3 TRUST UNDER WILL OF CHRISTA CHASE, and CARLA CHASE, Individually, NOTICE OF APPEAL Defendants. X Plaintiffs Chase Family Partnership, Claudia Chase Owens and Jeanette Secor, as Co Trustees of the Chase Grandchildren s Irrevocable Trust, and Claudia Chase Owens, Individually, hereby appeal to the Appellate Division, Second Judicial Department from the Decision and Order entered in the Office of the Westchester County Clerk on May 4, 2017 in the above-captioned matter. The Plaintiffs appeal from that portion of the aforementioned Decision and Order denying Plaintiffs Motion for Summary Judgment. Annexed hereto is a copy of the Decision and Order entered on May 4, Dated: White Plains, New York May 22, 2017 OXMAN LAW GROUP, PLLC Attorneys for Plaintiffs 120 Bloomingdale Road, Suite 100 White Plains, New York (914) (914) (Fax) moxman@oxmanlaw.com 1 of 15

2 TO: Kurzman Eisenberg Corbin & Lever, LLP Attorney for Defendants One North Broadway, 12th Floor White Plains, New York of 15

3 & tip rente Courts of tlje ^>tate of ^orfe appellate JEriritsrion: B> t c o n b $ tt tririal department Form A Request for Appellate Division Intervention - Civil See of the rules of this court for directions on the use of this form (22 NYCRR 670.3). Case Title: Set forth the title of the case as it appears on the summons, notice, of petition or order to show cause by which the matter was or is to be commenced, or as amended. For Court of Original Instance CHASE FAMILY PARTNERSHIP, CLAUDIA CHASE OWENS, and JEANETTE SECOR, As CO-TRUSTEES OF THE CHASE GRANDCHILDREN'S IRREVOCABLE TRUST, and CLAUDIA CHASE OWENS, Individually, Plaintiffs, -against- Date Notice of Appeal Filed For Appellate Division IYORKTOWN PRINTING CORP., CARLA CHASE, and HOWARD isiegerman as CO-TRUSTEES OF THE CARLA CHASE A-3 TRUST UNDER WILL OF CHRISTA CHASE and CARLA CHASE, Individually, Defendants. Case Type O CPLR article 78 Proceeding Filing Type Transferred Proceeding Civil Action Special Proceeding Other ^Appeal CPLR 5704 Review Q CPLR article 75 Arbitration Habeas Corpus Proceeding Original Proceeding Nature of Suit: Check up to five of the following categories which best reflect the nature of the case. pi. Administrative Review D. Domestic Relations F. Prisoners I. Torts 10 1 Freedom of Information Law O 1 Adoption 1 Discipline 1 Assault, Battery, False jo 2 Human Rights 2 Attorney's Fees 2 Jail Time Calculation Imprisonment b 3 Licenses 3 Children - Support 3 Parole 2 Conversion 0 4 Public Employment 4 Children - Custody/Visitation 4 Other 3 Defamation b 5 Social Services 5 Children - Terminate Parent 4 Fraud O 6 Other al Rights G. Real Property 5 Intentional Infliction of ; O 6 Children - Abuse/Neglect 1 Condemnation Emotional Distress Is. Business & Other Relationships O 7 Children - JD/PINS 2 Determine Title 6 Interference with Contract b 1 Partnership/Joint Venture O 8 Equitable Distribution 3 Easements 7 Malicious Prosecution/ 2 Business O 9 Exclusive Occupancy of 4 Environmental Abuse of Process io 3 Religious Residence 5 Liens 8 Malpractice O 4 Not-for-Profit 10 Expert's Fees 6 Mortgages 9 Negligence b 5 Other O 11 Maintenance/Alimony 7 Partition Q 10 Nuisance 12 Marital Status 8 Rent 11 Products Liability jc. Contracts 13 Paternity 9 Taxation 12 Strict Liability 0 1 Brokerage 14 Spousal Support 10 Zoning 13 Trespass and/or Waste 2 Commercial Paper 15 Other 11 Other ^6 14 Other 3 Construction 4 Employment E. Miscellaneous H. Statutory J. Wills & Estates 5 Insurance 1 Constructive Trust 1 City of Mount Vernon 1 Accounting ' 6 Real Property 2 Debtor & Creditor Charter 120, 127-f, or 2 Discovery 7 Sales 3 Declaratory Judgment Probate/Administration 8 Secured 4 Election Law 2 Eminent Domain Proced- 4 Trusts 9 Other 5 Notice of Claim ure Law Other 6 Other 3 General Municipal Law Labor Law Public Service Law 128 or 170 O 6 Other V Form A - FtADI - Civil 3 of 15

4 Paper Appealed From (check one only): Amended Decree Determination Amended Judgment Finding Amended Order Interlocutory Decree Decision Interlocutory Judgment Decree Judgment Appeal Order Order & Judgment Partial Decree Resettled Decree Resettled Judgment Resettled Order Ruling Other (specify): Court: Supreme Court County: Westchester County Dated: May 4, 2017 Entered: May 4, Judge (name in full): Hon. Linda Jamieson Index No: 59681/2015 Stage: Interlocutory ^ Final Post-Final Trial: Yes SC.No If Yes Jury Non-Jury Prior Unperfected Appeal Information Are any unperfected appeals pending in this case? Yes ^ No. If yes, do you intend to perfect the appeal or appeals covered by the annexed notice of appeal with the prior appeals? Number(s) of any prior, pending, unperfected appeals: Not yet assigned Yes No. Set forth the Appellate Division Cause Original Proceeding Commenced by: Order to Show Cause Notice of Petition Writ of Habeas Corpus Date Filed: Statute authorizing commencement of proceeding in the Appellate Division: Proceeding Transferred Pursuant to CPLR 7804(g Court: Judge (name in full): County: Order of Transfer Date: CPLR 5704 Reviewof Ex Parte Order Court: Judge (name in full): County: Dated: Description of Appeal, Proceeding or Application and Statement of Issues Description: If an appeal, briefly describe the paper appealed from. If the appeal is from an order, specify the relief requested and whether the motion was granted or denied. If an original proceeding commenced in this court or transferred pursuant to CPLR 7804(g), briefly describe the object of the proceeding. If an application under CPLR 5704, briefly describe the nature of the ex parte order to be reviewed. Appeal from decision and order of Hon. Linda S. Jamieson in Supreme Court, Westchester County which denied Plaintiffs Motion for Summary Judgment. Amount: Issues: If an appeal is from a money judgment, specify the amount awarded. NOT APPLICABLE Specify the issues proposed to be raised on the appeal, proceeding, or application for CPLR 5704 review. 1. Did the Supreme Court err in holding that questions of fact preclude a finding that Defendants are liable for breach of contract and/or breach of lease as a matter of law? 2. Did the Supreme Court err in holding that questions of fact preclude a finding that Defendants are liable for all legal fees, disbursements and costs as a matter of law? 3. Did the Supreme Court err in not finding in Plaintiffs' favor on all issues of liability and setting down the matter for an inquest solely as to damages? 4 of 15

5 Issues Continued: Use Form B for Additional Appeal Information Party Information Instructions: Fill in the name of each party to the action or proceeding, one Examples of a party's original status include: plaintiff, defendant, name per line. If this form is to be filed for an appeal, indicate the status of the petitioner, respondent, claimant, defendant third-party plaintiff, third-party party in the court of original instance and his, her, or its status in this court, if defendant, and intervenor. Examples of a party's Appellate Division status any. If this form is to be filed for a proceeding commenced in this court, fill in only the party's name and his, her, or its status in this court. include: appellant, respondent, appellant-respondent, respondent-appellant, petitioner, and intervenor. No. Party Name Original Status Appellate Division Status 1 Chase Family Partnership Plaintiff Appellant 2 Claudia Chase Owens, as Co-Trustee Plaintiff Appellant Jeanette Secor, as Co-Trustee Plaintiff Appellant Claudia Chase Owens, Individually, Plaintiff Appellant Yorktown Printing Corp. Defendant Respondent Carla Chase, Co-Trustee Defendant 7 Howard Siegerman, Co-Trustee Defendant Carla Chase, Individually, Defendant Respondent Respondent Respondent 5 of 15

6 Attorney Information Instructions: Fill in the names of the attorneys or firms of attorneys for the provided, respective parties. If this form is to be filed with the notice of petition or order In the event that a litigant to show cause by which a special proceeding is to be commenced in the marked "Pro Se" must be checked Appellate Division, only the name of the attorney for the petitioner need be litigant must be supplied in the represents herself or himself, the box and the appropriate information for that provided. Use Form C for Additional Party and/or Attorney Information Attorney/Firm Name: Oxman Law Gro up, PLLC Address: 120 Bloominqdale Road, Suite 100 City: White Plains State: NY Zip:10605 Telephone No.: Attorney Type: Retained Assigned Government Pro Se Pro Mac Vice Party or Partios Roprosontod (set forth party number's] from table above or from Form Cl: Attorney/Firm Name: Kurzman Eisenberq Corbin & Lever, LLP Address: One North Broadway, 12th Floor City: White Plains State: NY Zip: Telephone No Attorney Type: ^Retained Assigned Government Pro Se Pro Mac Vice Party or PartiGS Represented (set forth party number's from table above or from Form Cl: Attorney/Firm Name: Address: City: State: Zip: Telephone No Attorney Type: Retained Assigned Government Pro Se Pro Mac Vice Party or Parties Represented (set forth party number's] from table above or from Form C): Attorney/Firm Name: Address: City: State: Zip: Telephone No Attorney Type: Retained Assigned Government Pro Se Pro Mac Vice Party or Parties Represented (set forth party number's) from table above or from Form C): Attorney/Firm Name: Address: City: State: Zip: Telephone No Attorney Type: Retained Assigned Government Pro Se Pro Flac Vice Party or Parties Represented (set forth party number's] from table above or from Form C): Attorney/Firm Name: Address: City: State: Zip: Telephone No.: Attorney Type: Retained Assigned Government Pro Se Pro Mac Vice Party or Parties Represented (set forth party number's] from table above or from Form C): The use of this form is explained in of the rules of the Appellate Division, Second Department (22 NYCRR 670.3). If this form is to be filed for an appeal, place the required papers in the following order: (1) the Request for Appellate Division Intervention [Form A, this document), (2) any required Additional Appeal Information Forms [Form B], (3) any required Additional Party and Attorney Information Forms [Form Cl, (4) the notice of appeal or order granting leave to appeal, (5) a copy of the paper or papers from which the appeal or appeals covered in the notice of appeal or order granting leave to appeal is or are taken, and (6) a copy of the decision or decisions of the court of original instance, if any. 6 of 15

7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER CHASE FAMILY PARTNERSHIP, CLAUDIA CHASE OWENS, and JEANETTE SECOR, as CO-TRUSTEES OF THE CHASE GRANDCHILDREN S IRREVOCABLE TRUST, and CLAUDIA CHASE OWENS, Individually, Index No.: 59681/2015 ORDER WITH NOTICE OF ENTRY Plaintiffs, -against- YORKTOWN PRINTING CORP., CARLA CHASE, And HOWARD SIEGERMAN as CO-TRUSTEES OF THE CARLA CHASE A-3 TRUST UNDER WILL OF CHRISTA CHASE, and CARLA CHASE, Individually, Defendants. SIRS: PLEASE TAKE NOTICE, that the attached is a true copy of Order of the Supreme Court, Westchester County, entered May 4, Dated: White Plains, New York May 4, 2017 Yours, etc. KURZMAN EISENBERG CORBIN TO: Oxman Law Group, PLLC Attorneys for Plaintiffs 120 Bloomingdale Road, #100 White Plains, NY Fred D, Weinstein Attorneys for Defendant One North Broadway, 12th Floor White Plains, NY H:\67095\0019\ DOCX 7 of 15

8 NYSCEF DOC. NO. 80 IHDkJTRo /2015 ^S»ffl, gs«sttt'&04/2017 copy of this order, with notice of entry, upon all parties. Dtsp Dec x Seq.Nos._2-3 Type _SJ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER PRESENT! HON. LINDA S. JAMIESON... X. CHASE FAMILY PARTNERSHIP, CLAUDIA. CHASE OWENS and JEANETTE SECOR, as CO-TRUSTEES OF THE CHASE GRANDCHILDREN'S IRREVOCABLE TRUST, and CLAUDIA CHASE. OWENS, Individually, Plaintiffs, -against- Index No /15.. DECISION AND ORDER YORKTOWN PRINTING CORP., CARLA CHASE, and HOWARD SIEGERMAN as CO-TRUSTEES OF THE CARLA CHASE A-3 TRUST UNDER WILL OF CHRISTA CHASE, and CARLA CHASE, -. Individually, Defendants X The following papers numbered 1 to 8 were read on these motions t Paper Number Notice of Motion, Affirmation and Exhibits 1 Memorandum of Law 2 Notice of Cross-Motion, Affidavit, Affirmation and Exhibits ' 3 Memorandum of Law ' * Affidavit and Exhibit in Support and in Opposition 5 Reply Memorandum of Law 6 Reply Affidavit. 7 1 Of 7 8 of 15

9 I i " INDEX IMG / NYSCEF DOC. NO. 80 RECEIVED NYSCEF: 05/04/2017 ' i I Reply Memorandum of Law. g There are two motions for summary judgment before the Court in this case arising out of the breakdown.in the relationship between two sisters.' Plaintiffs seek summary judgment on their claims, an inquest on damages, to dismiss the counterclaims, and attorneys' fees and costs. Defendants seek to dismiss the complaint. The following facts are the only ones that are not in dispute. Plaintiff Claudia Chase Owens (the "plaintiff sister") ; and Carla Chase (the "defendant sister") are the children of decedents John and Christa Chase. John and Christa Chase bought a property in Yorktown Heights in They used the property for their business, the Yorktown Pennysaver (the d/b/a for the i company, defendant Yorktown Printing Corp. ("Yorktown Printing")), for many years. In 1986, John and Christa leased the land on which the building was built to Yorktown Printing. In 1992, they transferred title of the land only - as opposed to the land and the building thereon - to plaintiff Chase Family Partnership (the "Partnership"). The partners of the Partnership. were listed as John, Christa and a trust, plaintiff Chase I Grandchildren's Irrevocable Trust (the "plaintiff Trust"). 1 ; (Plaintiff Secor is a co-trustee of the plaintiff Trust.) Although the parties submit to the Court a partnership agreement, it is marked "Draft" and is not signed. Until John died in 2006, 2 j 2 Of 7 9 of 15

10 NYSCEF DOC. NO. 80 INDEX NO /2015 RECEIVED NYSCEF: 05/04/2017 he was the managing partner of the Partnership (which owned the land) and Yorktown Printing, the lessee-. After John's death, Christa succeeded to this role until her death in Upon Christa's death, her interest in the Partnership was transferred to defendant Carla Chase A-3 Trust (the "defendant Trust"). According to defendants, the defendant Trust was terminated in 2013, with the defendant sister now owning the defendant Trust's interest in the Partnership, as well as in Yorktown Printing. The partners of the Partnership appear presently to be the plaintiff Trust and the defendant sister. While the land at issue is owned by the Partnership, the building thereon is owned by the defendant sister. Pursuant to the lease, the rent was $5, per month beginning on January 1, The lease also contains provisions regarding increases in the base rent that are at issue in this litigation: The Basic Minimum Rent shall, increase each year starting January 1, 1993 so as to reflect the increase in the Consumer Price Index.... It goes on to state that:. Every ten years starting January 1, 1997, the Basic Minimum Rent shall be recalculated based on fair market rentals prevailing at those times, but in no event shall the Basic Minimum Rent be less than the Basic Rent prevailing on the month preceding the recalculation. After the.recalculation, the Basic Minimum Rent shall be computed for each of the following nine years as set forth in paragraph 28(A) above. It is the.intention of the parties to establish a new Basic Minimum Rent every ten years commencing with January 1, 1997 and increasing it annually for the next nine years by a cost.of living - 3- ' 3 Of 7 10 of 15

11 INDEX NO. 59G01/2015 NYSCEF DOC. NO. 80 RECEIVED NYSCEF: 05/04/2017 measured increase until the next ten-year recalculation of the Basic Minimum Rent. In the event of any disagreement concerning the. calculation of Basic Minimum Rent, the accountants then representing the parties shall attempt to resolve any differences, and if they are unable to, the resolution shall be made by the Westchester office of the American Arbitration.Association. There is no dispute that neither during their.parents' lifetimes, nor at any time prior to this litigation, was there ever any recalculation of the base rent, either the simple Consumer Price Index recalculation, or the more complex "fair market rentals prevailing" recalculation. Plaintiffs claim in the first cause of action that Yorktown Printing owes base rent for six months in 2013, seven months in 2014, five months in 2015, plus additional months since the commencement of the action. The second cause of action seeks increased rent based on the Consumer Price Index recalculation from The third cause of action seeks increased rent based on the "fair market rentals prevailing" recalculation since The fourth cause of action seeks a determination that plaintiffs possess a property interest in the premises, and that defendants cannot sell any property belonging to the Partnership without the consent of the plaintiff Trust. The fifth cause of action seeks damages for the defendant sister's alleged breach of fiduciary duty to the Partnership. The sixth cause of action an injunction V 4 4 Of 7 11 of 15

12 NYSCEF DOC. NO. 80 INDEX NO /2015 RECEIVED NYSCEF: 05/04/2017 preventing defendants from selling, disposing or offering for sale the premises at issue. Defendants' counterclaims seek (1) indemnification of the defendant sister by the Partnership; (2) damages for the plaintiff sister and plaintiff Secor's alleged disruption of Yorktown Printing's business in October 2015; (3) damages for the plaintiff sister's collection of payments in excess of $400,000 from Yorktown Printing "over a period of years despite the absence of any work performed by her;" and (4) an accounting from the plaintiff sister for monies received from Yorktown Printing "without any legal right to the retention of such funds." Having reviewed all of the papers, the Court finds that there are multiple questions of fact such that it cannot grant summary judgment to either side. McMahan v. McMahan, 66 A.D.3d 970, 886 N.Y.S.2d 825 (2d Dept. 2009). These questions include, without limitation, the circumstances under which the payments were made to the plaintiff sister; the effect of the unsigned partnership agreement (including whether the recent tax filings, which show that the plaintiff Trust owns 99% of the Partnership, are effective to prove that percentage of ownership); what sort of disruption the plaintiff sister and Secor actually caused, if 5 12 of 15

13 NYSCEF DOC. NO. 80 INDEX NO' /2015 RECEIVED NYSCEF: 05/04/2017 any; and, of course, whether there was any waiver of the right to collect the two different trenches of increased rent.1 What.the Court can determine at this juncture is that any claim arising more than six years prior to commencement of this action is barred by the statute of limitations. (Plaintiffs v. appear to concede this; stating in their reply Memorandum of Law that "Plaintiffs seek rent within the applicable statute of limitations. The parties are directed to appear for a Settlement Conference in the Settlement Conference Part, Courtroom 1600, on May 30, 2017 at 9:15 a.m.. The foregoing constitutes the decision and order of the Court.. Dated:. White Plains, New York The Court notes that plaintiffs must be prepared to explain at trial how defendants were to know what amounts of increased rent they were supposed to pay. While the Consumer Price Index-related increase is arguably calculable, the "fair market rentals prevailing" increase is far more complex. 6 6 Of 7 13 of 15

14 NYSCEF DOC. NO. 80 INDEX NO. 5"9 681/2015 RECEIVED NYSCEF: 05/04/2017 To: Oxman Law Group, PLLC Attorneys for Plaintiffs 120 Bloomingdale Rd., #100 White Plains, NY Kurzman Eisenberg et al. Attorneys for Defendants 1 N. Broadway, 10'" Fl. White Plains, NY i! ' 7 of 7 14 of 15

15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER X CHASE FAMILY PARTNERSHIP, CLAUDIA CHASE OWENS and JEANETTE SECOR, as CO-TRUSTEES OF THE CHASE GRANDCHILDREN S IRREVOCABLE TRUST, and CLAUDIA CHASE OWENS, Individually, Plaintiffs, -against- Index No /2015 YORKTOWN PRINTING CORP., CARLA CHASE, and HOWARD SIEGERMAN as CO-TRUSTEES OF THE CARLA CHASE A-3 TRUST UNDER WILL OF CHRISTA CHASE, and CARLA CHASE, Individually, AFFIDAVIT OF SERVICE Defendants X STATE OF NEW YORK ) COUNTY OF WESTCHESTER ) ss: LUCIA A. HALBOHN, being duly sworn, deposes and says: I am not a party to the action: I am over the age of 18 years old; I reside in Kingston, New York and on May 22, 2017,1 served a copy of the NOTICE OF APPEAL, REQUEST FOR APPELLATE DIVISION INTERVENTION, AND COPY OF DECISION AND ORDER upon the parties listed below by mailing same by regular mail in a sealed envelope, with postage paid thereon, in an official ARY PUBLIC JOHN W. BUCKLEY, Notary Public, State of New York Registration #02BU Qualified in Dutchess County ^ Commission Expires Dec, 14, 20 i, j TO: Fred D. Weinstein, Esq. KURZMAN EISENBERG CORBIN & LEVER, LLP Attorneys for Defendants One North Broadway White Plains, New York of 15

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 FILED: RICHMOND COUNTY CLERK 09/23/2016 02:02 PM INDEX NO. 150299/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ---------------------------------------------------------------------------x

More information

FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018

FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018 upreme GInurt of the State nf ffein park Appellate fifrision : $econh 3Juhicial fepartment Form A - Request for Appellate Division Intervention - Civil See 670.3 of the rules of this court for directions

More information

FILED: KINGS COUNTY CLERK 02/27/ :21 PM INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 02/27/ :21 PM INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/27/2018 OF' SUPREMECOURTOFTHESTATEOFNEW YORK COUNTY OF KINGS -----------------------------------------------------------------x AHMED HIDAIS, JR., Plaintiff, Index No.: 13548/201 -against- NOTICE OF APPEAL INTERVEST

More information

FILED: KINGS COUNTY CLERK 03/06/ :15 AM INDEX NO /2015 NYSCEF DOC. NO. 371 RECEIVED NYSCEF: 03/06/2018

FILED: KINGS COUNTY CLERK 03/06/ :15 AM INDEX NO /2015 NYSCEF DOC. NO. 371 RECEIVED NYSCEF: 03/06/2018 199480.2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -X UT SS I TÎS, L, Index No. 511560/2015 Plaintiff, -against- NOTICEOF APPEAL 255 BUTLER, LLC, ARIEL AKKAD, NATHAN AKKAD, SOLOMON AKKAD and

More information

FILED: KINGS COUNTY CLERK 05/11/ :09 PM INDEX NO /2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 05/11/2018

FILED: KINGS COUNTY CLERK 05/11/ :09 PM INDEX NO /2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X IRINA BRONSTEIN, Index No.: 515432/2015 -against- Plaintiff, NOTICE OF APPEAL

More information

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

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

More information

FILED: KINGS COUNTY CLERK 04/04/ :29 AM INDEX NO /2015 NYSCEF DOC. NO. 264 RECEIVED NYSCEF: 04/04/2018

FILED: KINGS COUNTY CLERK 04/04/ :29 AM INDEX NO /2015 NYSCEF DOC. NO. 264 RECEIVED NYSCEF: 04/04/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------X SHMUEL SHMUELI, Plaintiffs, X Index No.: 509650/2015 -against- NOTICE

More information

FILED: 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/ :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 information

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

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

FILED: NYS COURT OF CLAIMS 08/29/ :52 PM CLAIM NO NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 08/29/2018

FILED: NYS COURT OF CLAIMS 08/29/ :52 PM CLAIM NO NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 08/29/2018 STATE OF NEW YORK COURT OF CLAIMS CHARANJIT SINGH NOTICE OF APPEAL Plaintiff, -against- Index No.: 127487/2016 THE CITY UNIVERSITY OF NEW YORK Defendant. PLEASE TAKE NOTICE, that the Plaintiff, CHARANJIT

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: 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 information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Petition to enforce foreign judgment 1. The following form, Petition to Enforce Foreign Judgment, is used to enforce a judgment obtained in a state other than Texas. 2. In order

More information

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY 12224-0288 Robert D. Mayberger Clerk of the Court (518) 471-4777 fax (518) 471-4750

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X In the Matter of the Application of Maria T. Vullo, Acting Superintendent

More information

FILED: 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/ :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 information

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014 FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016 FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016

FILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016 FILED: NEW YORK COUNTY CLERK 03/11/2016 04:20 PM INDEX NO. 654180/2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 11/17/ :10 PM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 11/17/2017

FILED: KINGS COUNTY CLERK 11/17/ :10 PM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 11/17/2017 NOTE OF ISSUE Calendar No Index No. 504583/2016 Index number purchased on March 28, 2016 SUPREME COURT, COUNTY OF KINGS X ELSA VALENTIN, NOTICE FOR TRIAL Plaintiff, Plaintiff demands a trial by jury of

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

Case 2:18-cv SJF-SIL Document 1 Filed 03/29/18 Page 1 of 3 PageID #: 1

Case 2:18-cv SJF-SIL Document 1 Filed 03/29/18 Page 1 of 3 PageID #: 1 Case 2:18-cv-01914-SJF-SIL Document 1 Filed 03/29/18 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK JONATHAN ALEJANDRO, ON BEHALF OF HIMSELF AND ALL OTHERS SIMILARLY

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016 FILED: NEW YORK COUNTY CLERK 10/03/2016 05:58 PM INDEX NO. 654871/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016 Case 1:16-cv-07734 Document 1 Filed 10/03/16 Page 1 of 7 Anne B. Sekel, Esq. FOLEY &

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The 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 information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help GENDER CHANGE & ISSUANCE OF NEW BIRTH CERTIFICATE FOR AN ADULT All documents must be typed or printed neatly. Please

More information

PETITION FOR WRIT OF HABEAS CORPUS 1

PETITION FOR WRIT OF HABEAS CORPUS 1 9-701. Petition for writ of habeas corpus. [For use with District Court Criminal Rule 5-802 NMRA] STATE OF NEW MEXICO COUNTY OF IN THE DISTRICT COURT, (Full name of prisoner) Petitioner, v., (Name of warden,

More information

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

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

More information

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

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

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 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

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

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

More information

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO. 652683/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------- x

More information

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017 NOTE OF ISSUE Calendar No. (if any) Index No. 159448/2016 SUPREME COURT, NEW YORK COUNTY Name of Judigned J.L. ROSENHOUSE CPA, PC and -against- ntiff HONORABLE ROBERT R. REED Name of Assigned Judge NOTICE

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: 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 information

NC General Statutes - Chapter 1 Article 5 1

NC General Statutes - Chapter 1 Article 5 1 Article 5. Limitations, Other than Real Property. 1-46. Periods prescribed. The periods prescribed for the commencement of actions, other than for the recovery of real property, are as set forth in this

More information

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No: 150403/2017 NOTICE OF CROSS-PETITION

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County Residence In the Matter the Application Type Applicant s Full Name - First Middle Last and Suffix, if applicable

More information

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: 153121/2018 Judge: Kathryn E. Freed Cases posted with

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:

More information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE

More information

HOW TO FILE A PETITION FOR A NAME CHANGE

HOW TO FILE A PETITION FOR A NAME CHANGE HOW TO FILE A PETITION FOR A NAME CHANGE Disclaimer by the Court of Common Pleas of Lancaster County, Pennsylvania Neither the staff in the Center nor the staff in any Court office will be able to give

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017 COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox

More information

McDONOUGH COUNTY CIRCUIT CLERK FILING FEES EFFECTIVE OCTOBER 6, 2016 PAYMENT IS DUE AT TIME OF FILING TOTAL AD-ADOPTION Petition for Adoption $65.

McDONOUGH COUNTY CIRCUIT CLERK FILING FEES EFFECTIVE OCTOBER 6, 2016 PAYMENT IS DUE AT TIME OF FILING TOTAL AD-ADOPTION Petition for Adoption $65. McDONOUGH COUNTY CIRCUIT CLERK FILING FEES EFFECTIVE OCTOBER 6, 2016 PAYMENT IS DUE AT TIME OF FILING TOTAL AD-ADOPTION Petition for Adoption $65.00 Certificate of Adoption (Adopting Parents pay for these.

More information

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

$700,000 against defendants Monadnock Construction Inc. (hereinafter Monadnock), FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(

More information

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

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 IN DEX NO. 5014 4 FILED: KINGS COUNTY CLERK 08/23/2017 01:39 5/2016 PH NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 No.' SUPREME COURT OF THE STATE OF NEW

More information

IN THE THIRD JUDICIAL DISTRICT COURT, STATE OF UTAH COUNTY OF TOOELE, TOOELE DEPARTMENT

IN THE THIRD JUDICIAL DISTRICT COURT, STATE OF UTAH COUNTY OF TOOELE, TOOELE DEPARTMENT Name Address City, State ZIP Telephone Plaintiff IN THE THIRD JUDICIAL DISTRICT COURT, STATE OF UTAH COUNTY OF TOOELE, TOOELE DEPARTMENT, vs. Plaintiff,, Case No.: Judge: Defendant(s). COMES NOW Plaintiff

More information

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y. Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: 303360/2013 Judge: Alison Y. Tuitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER NAME AND GENDER CHANGE. Self Help Center Loca ons:

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER  NAME AND GENDER CHANGE. Self Help Center Loca ons: SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help NAME AND GENDER CHANGE All documents must be typed or printed neatly. Please use black ink. Self Help Center Loca

More information

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... --------------------------X â â â â â â â â â â â â â â â â NORTHWELL HEALTH, INC. f/k/a NORTH Index No.: 653772/2014 SHORE - LONG ISLAND JEWISH

More information

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 03/02/ :21 AM INDEX NO /2013 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 03/02/2018

FILED: KINGS COUNTY CLERK 03/02/ :21 AM INDEX NO /2013 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 03/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------x HENRY PEZZO Index No: 507007/13 NOTICE OF APPEAL Plaintiff, 26 SEVENTH AVENUE SOUTH

More information

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Ecker Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018 FILED KINGS COUNTY CLERK 03/27/2018 0449 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016 INDEX NO. 521852/2016 FILED : KINGS COUNTY CLERK 11:22 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS RAHIM ALI, Index No.: 521852/2016 Plaintiff, - against - GIBRAN KHAN, 1886 SCHENECTADY AVE.,

More information

Huntingdon County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

Huntingdon County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed, 23 Criminal Cases Cases Pending //23 276 New Cases Filed in 23 686 Reopened Cases 4 Cases Available for Disposition 976 Disposed by: Withdrawn/Dismissed 69 ARD 37 Guilty Plea 454 Non-Jury Trial 5 Jury

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017 FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13 117-119 Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: 654310/13 Judge: Robert D. Kalish Cases posted with a "30000" identifier,

More information

SUMMARY OF CONTENTS SC-1.

SUMMARY OF CONTENTS SC-1. SUMMARY OF CONTENTS VOLUME 1 SUMMARY OF CONTENTS VOLUME 1 Chapter 1. Preliminary Matters............................ 1-1 Chapter 2. Parties...................................... 2-1 Chapter 3. Service......................................

More information

Paul Palazzolo Sangamon County Circuit Clerk Springfield, IL. Effective October 19, 2017

Paul Palazzolo Sangamon County Circuit Clerk Springfield, IL. Effective October 19, 2017 (AD) Adoption Adoption Notice $12.00 Adoptions Related $67.00 Adoptions Unrelated $67.00 (CH) Chancery Accounting $252.00 Construction of Inter Vivos Trust $252.00 Construction of Testamentary Trust $252.00

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

NC General Statutes - Chapter 1 Article 5 1

NC General Statutes - Chapter 1 Article 5 1 Article 5. Limitations, Other than Real Property. 1-46. Periods prescribed. The periods prescribed for the commencement of actions, other than for the recovery of real property, are as set forth in this

More information

Irving H. Picard, being duly sworn, deposes and says: 1. I am the court-appointed trustee ( SIPA Trustee ) for the liquidation of Bernard

Irving H. Picard, being duly sworn, deposes and says: 1. I am the court-appointed trustee ( SIPA Trustee ) for the liquidation of Bernard UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re BLM AIR CHARTER LLC, Debtor. Chapter 11 Case No. 09-16757 AFFIDAVIT OF IRVING H. PICARD PURSUANT TO RULE 1007-2 OF THE LOCAL BANKRUPTCY

More information

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

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

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

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

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

FILED: ROCKLAND COUNTY CLERK 06/28/ :10 AM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/09/2018

FILED: ROCKLAND COUNTY CLERK 06/28/ :10 AM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/09/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ----------------------------------------------------------------X X ANNA TIHIN, Index No.: 032018/2016 -against- Plaintiff(s), NOTICE OF APPEAL

More information

$ $77.00 COUNTY FEES 1 11/12/13

$ $77.00 COUNTY FEES 1 11/12/13 Clerk of Courts Fees $60.00 Appeal: Processing for Clerk of Courts $73.50 Appeal: Processing for Superior Court (fee set by Superior Court) $16.50 Appointment to Fill Vacancy of Office $21.50 ARD Dismissal

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

Supreme Court of Florida

Supreme Court of Florida Supreme Court of Florida No. SC10-144 IN RE: AMENDMENTS TO THE FLORIDA SMALL CLAIMS RULES. [September 2, 2010] PER CURIAM. The Florida Bar Small Claims Rules Committee (Committee) has filed its regular-cycle

More information

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM NYSCEF DOC. MRF/mrf NO. 28 14235-63607 RECEIVED NYSCEF: 1336478_2 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE CITY NATIONAL BANK, a National Banking Association, for itself and as

More information

Appointment of a Guardian Minor. Forms and Procedures. For Wyoming PETITIONER

Appointment of a Guardian Minor. Forms and Procedures. For Wyoming PETITIONER Packet 14 Appointment of a Guardian Minor Forms and Procedures For Wyoming PETITIONER Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Appointment of a Guardian

More information

PROCEDURE TO FILE AN EVICTION

PROCEDURE TO FILE AN EVICTION PROCEDURE TO FILE AN EVICTION FILING FEE: $185.00 SUMMONS: $10.00 SHERIFF S FEE TO SUMMONS: $40.00 Per Tenant (Sheriff will only accept cash, money order or a business check) 1. A 3 Day Notice to Vacate

More information

Lycoming County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

Lycoming County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed, County 213 Population Estimate: 116,754 213 Criminal Cases Cases Pending 1/1/213 578 New Cases Filed in 213 2,146 Reopened Cases 33 Cases Available for Disposition 2,757 Disposed by: Withdrawn/Dismissed

More information

Cambria County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

Cambria County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed, County 213 Population Estimate: 14,499 213 Criminal Cases Cases Pending 1/1/213 1,363 New Cases Filed in 213 2,534 Reopened Cases 167 Cases Available for Disposition 4,64 Disposed by: Withdrawn/Dismissed

More information

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: 1000785/2010 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge: New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: 450041/2018 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

FILED: 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/ :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 information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT August 7, 2003 (Date of Earliest

More information

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H. Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

More information