FILED: NEW YORK COUNTY CLERK 08/07/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/07/2017 EXHIBIT 1

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/07/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/07/2017 EXHIBIT 1"

Transcription

1 FILED: NEW YORK COUNTY CLERK 06:29 PM INDEX NO /2017 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: EXHIBIT 1

2 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CGM-LLNR LLC, d/b/a ASIA DE CUBA, a Restaurant, Plaintiff, -against- THE SYLVIA WARD AND PO KIM ART GALLERY, SUMMONS Index No.: Date filed: 04/28/17 Basis of venue is: Situs of subject property Defendant x TO THE ABOVE-NAMED DEFENDANT(S): YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your Answer, or, if the Complaint is not served with a Summons, to serve a notice of appearance, on plaintiff s attorney within 20 days after service of the Summons, exclusive of the day of service (or within 30 days after service is complete if the Summons was not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. Dated: New York, New York Yours, etc., April 27, 2017 KLEIN SLOWIK PLLC By: CHRISTOPHER M. SLOWIK, Esq. Attorneys for Plaintiff 90 Broad Street, Suite 602 New York, New York (212) TO: The Sylvia Ward and Po Kim Art Gallery 417 Lafayette Street New York, New York of 19

3 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CGM-LLNR LLC, d/b/a ASIA DE CUBA, a Restaurant, Plaintiff, VERIFIED COMPLAINT Index No.: -against- THE SYLVIA WARD AND PO KIM ART GALLERY, Defendant x Plaintiff CGM-LLNR LLC, d/b/a ASIA DE CUBA, by and through its attorney, KLEIN SLOWIK PLLC, complains of Defendant, THE SYLVIA WARD AND PO KIM ART GALLERY ( Defendant ), and alleges as follows: THE PARTIES 1. At all times hereinafter mentioned, Plaintiff CGM-LLNR LLC is a domestic limited liability company, duly organized and existing under the laws of the State of New York, with a principal place of business located in the County of New York, State of New York. 2. Upon information and belief and at all times hereinafter mentioned, Defendant THE SYLVIA WARD AND PO KIM ART GALLERY is a non-stock education corporation duly organized and existing under the laws of the State of New York, with a principal place of business located in the County of New York, State of New York. VENUE 3. Venue is proper under CPLR 503 because the premises giving rise to Plaintiff s cause of action is located in the County of New York, State of New York. 2 of 19

4 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 FACTS 4. Plaintiff is a commercial tenant at 415 Lafayette Street, New York, New York (Block 544, Lot 11) ( 415 Lafayette ). 5. Pursuant to a lease dated January 1, 2014 ( the Lease ), Plaintiff possesses a leasehold of seven years duration to operate a restaurant in the ground-floor commercial space at 415 Lafayette; and operates a luxe restaurant thereat under the business name Asia de Cuba ( the Restaurant ). 6. Asia de Cuba is a world-renowned group of fine restaurants, with locations in London, Abu Dhabi, and Bahrain, in addition to the 415 Lafayette location discussed herein. See (last accessed April 19, 2017). 7. Defendant is the record owner of the property located at 417 Lafayette Street, New York, New York (Block 544, Lot 12) ( Defendant s Property ). 8. Defendant s Property is adjacent to 415 Lafayette, directly to the north thereof along the eastern side of Lafayette Street. 9. On or about April 16, 2014, the New York City Department of Buildings ( DOB ) issued the Defendant a violation, Notice of Violation No R, for failing to file a report regarding the condition of the façade of its building, which report is required to be filed once during a three-year cycle by the New York City Construction Codes (a subset of the Administrative Code) and the Rules of the City of New York. DOB served this violation upon Defendant on or about June 11, Defendant had been required at law to file the façade report during the time period February 21, 2010 to February 21, 2013; it was thus more than a year tardy in meeting this obligation. 2 3 of 19

5 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / On July 2, 2014, Defendant filed its façade report and designated the façade as unsafe, as per New York City Construction Code and 1 RCNY Defendant was fined $7, for its delay in filing the report. 12. On or about July 17, 2014, DOB issued another violation to Defendant, Notice of Violation No K, for failure to erect scaffolding, as required as the first step towards repair of the unsafe condition. 13. Although protective scaffolding must be temporarily erected upon report of an unsafe façade condition, New York City Building Code and 1 RCNY (b)(5)(ii) require a building owner reporting an unsafe façade condition to remediate same within thirty days, and then to file a new report attesting to the repairs, upon the acceptance of which the scaffolding is to be promptly taken down. 14. Defendant did not apply to DOB for a permit to erect scaffolding to address the façade violations until September 12, Defendant did not erect the scaffolding, i.e the, Encroaching Structures until on or about April 20, 2015 almost a year after it received its first violation for failing to submit a façade report, and six months after DOB approved its application for a permit for scaffolding. 16. Defendant did not seek or obtain permission from Plaintiff, or even consult with Plaintiff, before erecting the Encroaching Structures. 17. The Encroaching Structures extend from 419 Lafayette Street (the property directly north of Defendant s Property), across the entire frontage of Defendant s Property at 417 Lafayette Street, and for a distance of twenty feet over the property line onto 415 Lafayette, where Plaintiff possesses its leasehold and operates the Restaurant. 18. The Encroaching Structures overhang the front of the space leased by Plaintiff at 415 Lafayette, in which it operates the Restaurant. 3 4 of 19

6 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / The Encroaching Structures prevent the Restaurant from maintaining a sidewalk café on the sidewalk in front of the Restaurant, for which the Restaurant may obtain a permit from the New York City Department of Consumer Affairs. 20. Plaintiff s sidewalk café space would comprise twenty-two seats, so that inability to maintain the café due to the Encroaching Structures has caused Plaintiff to suffer lost income, and will continue to do so. 21. New York City Building Code provides that scaffolds, such as the Encroaching Structures, shall not unreasonably obstruct either visually or physically, entrances, egress, driveways and windows of adjacent properties. 22. Defendant s Encroaching Structures unreasonably obstruct the façade, door, and windows of the Restaurant, both visually and physically, making the Restaurant difficult or impossible to see from the street. 23. The Encroaching Structures also cast shadow over the front of the Restaurant, creating an ominous and foreboding atmosphere, and the impression that the area under the scaffold might not be safe, which discourages potential patrons, especially at night. 24. The Encroaching Structures block light and air from Lafayette Street from reaching the Restaurant, and vice versa. 25. The Encroaching Structures block and hinder access from the Restaurant to Lafayette Street, and vice versa. 26. There has been no work at Defendant s Property to remedy the façade condition since Defendant was noticed in June, 2014 almost three years ago - with a violation for its own failure to timely submit its façade report; and since Defendant belatedly erected its scaffold in April, 2015 two years ago supposedly to make façade repairs. 4 5 of 19

7 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / The Encroaching Structures have damaged Plaintiff s income, in that they hinder the Restaurant s ability to attract customers, as the Encroaching Structures cover the frontage of the Restaurant, obscure the Restaurant from view, make it less attractive as a dining destination, and give the impression to the public that the Restaurant is closed. 28. Defendant s maintenance of the Encroaching Structures on the property of 415 Lafayette has damaged Plaintiff s income, in that the Encroaching Structures prohibited the Restaurant from maintaining a sidewalk café during the outdoor dining seasons of 2015 and 2016 leading to losses in each of those years of well over $350,000 (three hundred fifty thousand dollars) per year in incremental revenue and continues to prohibit same, leading into the outdoor dining season of Defendant has unreasonably delayed in repairing its façade for two years, contrary to law, and has left the Encroaching Structures in place for that time, without permission from Plaintiff or justification at law therefor. 30. From the time that the Encroaching Structures were first erected, Plaintiff made repeated efforts to contact Defendant and its representatives to demand that Defendant promptly complete its work, as required by law. 31. Plaintiff made dozens, if not hundreds, of demands and inquiries over the twoplus years between erection of the Encroaching Structures and the filing of the within action. 32. Defendant was either completely unresponsive, or offered a series of weak and unpersuasive excuses. 33. After several months of not responding to Plaintiffs inquires, Defendant volunteered that it required access to the roof of 415 Lafayette in order to repair its façade. 34. In March, 2016, Only Properties, LLC, the owner of 415 Lafayette ( Plaintiff s Landlord ), promptly offered to grant Defendant a license to enter for that purpose upon 5 6 of 19

8 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 provision of basic, commercially reasonable documentation, such as its proposed plans for the repair, its protection plan for the building at 415 Lafayette, and schedules for the work. 35. Defendant was unresponsive to this simple request for several months. 36. Defendant eventually offered the excuse that DOB was preventing it from moving forward due to an older violation for an unrelated condition. 37. Plaintiff hired a construction consultant to investigate, and found that any delay was due to Defendant s neglect or refusal to certify correction of said older violation and to pay the fine for it. to this day. 38. Defendant has continued its pattern of delay, weak excuses, and unresponsiveness 39. Plaintiff s business has accordingly suffered great harm, as set forth herein, and Plaintiff maintains the within action to seek appropriate relief. 40. Plaintiff has invested well over $5 million in developing the Restaurant, but Defendants continued maintenance of the Encroaching Structures threatens this investment, causes the Plaintiff to bleed revenue, wastes the time and energy of Plaintiff s executives, and jeopardizes the worldwide reputation of Plaintiff s highly regarded Asia de Cuba Brand (the Brand ). FIRST CAUSE OF ACTION Nuisance 41. Plaintiff repeats and realleges each and every allegation as stated in paragraphs 1 through 40 as if fully set forth in its entirety herein. 42. Defendant has created an interference with Plaintiff s property right to use, enjoy, and exploit Plaintiff s leasehold for the Restaurant. 6 7 of 19

9 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / Said interference is substantial, in that maintenance of the Encroaching Structures by Defendant prevents Plaintiff from maintaining a sidewalk café, with an additional twenty-two seats of paying customers, in front of the Restaurant; blocks passers-by from seeing that there is an open restaurant at the premises; makes the area in front of the Restaurant seem dangerous; and hinders the flow of light, air, persons, and goods between the building and the street. 44. Said interference is intentional, as willfully installed and maintained by Defendant, and without regard for Plaintiff s repeated requests to Defendant to abate or remediate same, for more than two years. 45. Said interference is unreasonable, as serving no discernible end, either in connection with any repair work at Defendant s Property (which is not happening and has not happened) or for any other purpose, yet serving to disrupt Plaintiff s business and dissuade and detract its customers. 46. Plaintiff is damaged by the nuisance, in that the Encroaching Structures prohibit the Restaurant from maintaining a twenty-two-seat sidewalk café, and also decrease traffic to the Restaurant and diminish the desirability of the Restaurant as a fine dining destination all of which has caused the Restaurant to lose customers and money, and will continue to do so. 47. As a result of the foregoing, Defendant is the proximate cause of, and has committed great harm and injury to the Plaintiff, the Restaurant, and the Brand in an amount to be determined by this Court, but no less than Ten Million Dollars ($10,000,000.00). SECOND CAUSE OF ACTION Trespass 48. Plaintiff repeats and realleges every allegation as stated in Paragraphs 1 through 47 as if fully set forth herein. 49. The Encroaching Structures were erected intentionally by Defendant. 7 8 of 19

10 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / The Encroaching Structures physically interfere with Plaintiff s possession and enjoyment of its leasehold, as the Encroaching Structures inhabit space that would otherwise be occupied by Plaintiff s sidewalk café. 51. The Encroaching Structures further interfere physically with Plaintiff s possession and enjoyment of its leasehold, as they stand in front of the façade, windows, and doors of the Restaurant, blocking the light and air from Lafayette Street, access between the Restaurant and Lafayette Street, and the view of Lafayette Street from the Restaurant, to all of which Plaintiff has an easement at common law. 52. By reason of said Encroaching Structures, Plaintiff has been, and will continue to be, deprived of the full use and enjoyment of Plaintiff s leasehold. 53. As a result of the Defendant s willful and continued trespass, the Defendant has actually and materially depriving Plaintiff from the full enjoyment and exclusive use of Plaintiff s leasehold at the times set forth herein. 54. Plaintiff will continue to be damaged by the Defendant s conduct until the Defendant removes the Encroaching Structures. 55. As a result of the foregoing, the Defendant is the proximate cause of, and has committed great harm and injury to the Plaintiff, the Restaurant and the Brand, in an amount to be determined by the Court, but no less than Ten Million Dollars ($10,000,000.00). THIRD CAUSE OF ACTION Conversion 56. Plaintiff repeats and realleges each and every allegation as stated in Paragraphs 1 through 55 as if fully set forth herein. 57. Defendant has exercised dominion and control of the Restaurant without Plaintiff s permission. 8 9 of 19

11 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / Defendant has seized without lawful authority the actual possession of a portion of the Restaurant. 59. Defendant has harmed, and continues to harm, Plaintiff s rights with respect to Plaintiff s possessory interest in its leasehold. 60. As a result of Defendant s conversion of a portion of Plaintiff s leasehold, Plaintiff has been harmed in an amount to be determined by this Court, but no less than Ten Million Dollars ($10,000,000.00). FOURTH CAUSE OF ACTION Tortious Interference with Prospective Business Relations 61. Plaintiff repeats and realleges each and every allegation as stated in Paragraphs 1 through 60 as if fully set forth herein. 62. Plaintiff regularly maintains prospective business relations with third parties, e.g. prospective patrons of the Restaurant, including repeat patrons. 63. Defendant has interfered with those prospective business relations, by maintaining the Encroaching Structures, which conceal the view of the Restaurant from the street, thus preventing prospective patrons from knowing that there is a restaurant on the premises, and/or creating the impression that it is closed, and/or lessening the appeal of the Restaurant as a destination for fine dining; and by reducing the seating capacity of the Restaurant, and therefore its income, by preventing Plaintiff from maintaining its lawfully permitted sidewalk café. 64. Defendant used wrongful means to interfere with Plaintiff s prospective business relations, in that it maintained the Encroaching Structures on Plaintiff s leasehold during the times set forth herein, for no useful purpose whatsoever of 19

12 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / Defendant harmed Plaintiff s prospective business relationships, by driving prospective patrons away from the Restaurant and by reducing the seating capacity of the Restaurant. 66. As a result of the foregoing, the Defendant is the proximate cause of, and has committed great harm and injury to the Plaintiff, the Restaurant and the Brand, in an amount to be determined by the Court, but no less than Ten Million Dollars ($10,000,000.00). FIFTH CAUSE OF ACTION Real Property Actions and Proceedings Law Plaintiff repeats and realleges each and every allegation as stated in Paragraphs 1 through 65 as if fully set forth herein. 68. Real Property Actions and Proceedings Law ( RPAPL ) 871, action for the removal of encroaching structures, provides for the following: An action may be maintained by the owner of any legal estate in land for an injunction directing the removal of a structure encroaching on such land. Nothing herein contained shall be construed as limiting the power of the court in such an action to award damages in an appropriate case in lieu of an injunction or to render such other judgment as the facts may justify. 69. Plaintiff, as holder of the Lease, possessor of a leasehold pursuant thereto, and tenant in possession of the ground-floor space at 415 Lafayette, is an owner of a legal estate in land, as contemplated by RPAPL The Encroaching Structures discussed above are a structure encroaching on such land pursuant to RPAPL 871 and therefore an action may be maintained seeking a directive requiring removal of the Encroaching Structures. 71. Defendant has maintained the Encroaching Structures unlawfully, as they were ostensibly erected to enable Defendant to repair its facade, but Defendant has refused, neglected, or failed to do so of 19

13 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / The Encroaching Structures have deprived Plaintiff of the full value, use and enjoyment of its leasehold, and will continue to so deprive Plaintiff of same. 73. The injuries complained of are persisting and continuous, and unless abated Plaintiff will suffer irreparable injury, which injury will be continued, and that to obtain redress at law the Plaintiff necessarily will be involved in continued and interminable litigation with the Defendant, and will suffer continuing injuries for which damages or final order in successive actions at law will not necessarily afford an adequate remedy. 74. Accordingly, based upon Defendant s actions as set forth herein, this Court should issue an injunction pursuant to RPAPL 871 directing the removal of the Encroaching Structures. 75. Furthermore, based upon Defendants actions discussed above, the conduct of Defendants was intentional, illegal, wanton, willful and malicious. 76. As a result of Defendants illegal activities, and knowing and intentional disregard for Plaintiff s rights, Plaintiff are entitled to punitive damages in an amount to be determined by the Court. 77. Plaintiff therefore prays that this Court Grant Plaintiff a mandatory injunction requiring the Defendant and the Defendant s employees/agents to remove that portion of the Encroaching Structures that encroaches upon the Plaintiff s property. 78. Furthermore, the Court should award damages in the form of a license fee, nunc pro tunc, to the date of encroachment through the date of removal, in an amount believed to be no less than in an amount to be determined at trial, though not less than Ten Million ($10,000,000.00) Dollars of 19

14 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 SIXTH CAUSE OF ACTION Declaratory Judgment 79. Plaintiff repeats and realleges each and every allegation as stated in Paragraphs 1 through 78 as if fully set forth herein. 80. Defendant has ostensibly erected and maintained the Encroaching Structures in accordance with and compliance with the New York City Building Code, so as, again ostensibly, to repair its building. 81. However, Defendant has neglected to do any construction or repair work; yet has continued to maintain the Encroaching Structures on Plaintiff s leasehold. 82. Plaintiff has told Defendant that it lacks a basis at law to maintain the Encroaching Structures on its property for no reason, but Defendant has refused to remove the Encroaching Structures. 83. By reason therefor, a justiciable controversy thus exists between the parties. 84. Plaintiff lacks a remedy at law, other than a declaratory judgment action, to compel Defendant to recognize that it is unlawful to maintain the Encroaching Structures if it declines, neglects and refuses to perform the construction work for which they were ostensibly erected. 85. Plaintiff therefore prays that this Court issue a judgment declaring it to be unlawful for Defendant to maintain the Encroaching Structures unless it is actively making repairs. SEVENTH CAUSE OF ACTION Negligence and Punitive Damages 86. Plaintiff repeats and realleges each and every allegation contained in paragraphs 1 through 85 above as though more fully set forth at length herein of 19

15 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / Defendants have unlawfully and impermissibly encroached on Plaintiff s Property as a result of the erection of the Encroaching Structures in violation of the New York City Building Code : Notification, which states in pertinent part: Where a construction or demolition project will require access to adjoining property in accordance with this section, written notification shall be provided to the adjoining property owner at least 60 calendar days prior to the commencement of work. Such notification shall describe the nature of work, estimated schedule and duration, details of inspections or monitoring to be performed on the adjoining property, protection to be installed on the adjoining property, and contact information for the project. 88. Defendant did not provide the 60-day notice required by this section to Plaintiff or Plaintiff s Landlord; rather, it erected the Encroaching Structures on Plaintiff s leasehold without notice or permission. 89. Defendant did not provide Plaintiff or Plaintiff s Landlord with notice of the nature of work, estimated schedule and duration, details of inspections or monitoring, protection to be installed, or contact information, as required by this section. 90. In fact, over the two years during which Defendant s ostensible repair project has lay dormant, and during which the Encroaching Structures have been maintained on Plaintiff s leasehold, to no discernible purpose of Defendant s but in derogation of Plaintiff s leasehold and business prospects, as set forth herein, Plaintiff has made multiple demands of Defendant for the information which Defendant must provide, pursuant to this section. 91. Defendant has failed, neglected, and refused to provide this information. 92. In violating the Building Code in the manner set forth above, which Building Code is a subset of the New York City Administrative Code, Defendant has violated ordinances of the City of New York. 93. Violations of city ordinances constitute per se evidence of negligence of 19

16 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / Defendant had a duty to Plaintiff to erect and maintain scaffolds so as to mitigate and minimize harm to Plaintiff s business and interference with Plaintiff s enjoyment of its leasehold. 95. Defendant breached that duty by erecting the Encroaching Structures in a manner which harmed Plaintiff s business and interfered with Plaintiff s enjoyment of its leasehold by, inter alia, obscuring the Restaurant from view, hindering the passage of light and air between the Restaurant and Lafayette Street, hindering access to and from the Restaurant, and preventing Plaintiff from maintaining a sidewalk café. 96. Defendant breached that duty by erecting the Encroaching Structures before they were to be used, and by then failing to complete repairs expeditiously so that they could be removed. 97. Defendant has a duty to follow and abide by the Administrative Code. 98. Defendants have breached said duty by failing to provide Plaintiff with the notices required by Building Code As a result of Defendants willful breach of the Administrative Code, Defendants caused Plaintiff to be damaged, by severely limiting their use and enjoyment of its leasehold, in the manners set forth above, in an amount to be determined at trial, though not less than Ten Million ($10,000,000.00) Dollars Furthermore, the conduct of Defendants was intentional, illegal, wanton, willful and malicious As a result of Defendants illegal activities, and knowing and intentional disregard for Plaintiff s rights, Plaintiff is entitled to punitive damages in an amount to be determined by the Court, but no less than Ten Million Dollars ($10,000,000.00) of 19

17 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 EIGHTH CAUSE OF ACTION Prima Facie Tort 102. Plaintiff repeats and realleges each and every allegation contained in paragraphs 1 through 101 above as though more fully set forth at length herein The Encroaching Structures referred to herein were erected intentionally by Defendant Defendant s actions have created an interference with Plaintiff s ability to use their leasehold and occupy the premises with its restaurant Said interference is intentional, since the Encroaching Structures were willfully installed and maintained by Defendant for more than two years, without regard to Plaintiff s requests to remediate same Defendant s actions have caused Plaintiff to sustain special damages in the form of loss of profits, loss of business opportunities, loss of business property, loss of operating revenue, and damage to business reputation Said interference has been caused by Defendant without justification or excuse and serves no reasonable or discernible end on Defendant s behalf, who has not conducted or performed any construction at Defendant s property since the Encroaching Structures were erected on or about April 20, Defendant has ostensibly erected and maintained the Encroaching Structures in accordance with and compliance with the New York City Building Code, so as ostensibly to repair its building, which it has failed, neglected, or refused to do of 19

18 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO / As a result of the foregoing, the Defendant is the proximate cause of, and has committed great harm and injury to the Plaintiff, the Restaurant and the Brand, in an amount to be determined by this Court but no less than Ten Million dollars ($10,000,000.00). WHEREFORE, Plaintiff respectfully prays for a judgment: a) On Plaintiff s First Cause of Action, nuisance, a judgment and order in an amount to be determined by this Court, but no less than Ten Million ($10,000,000.00) Dollars plus interest and costs, including attorneys fees; and b) On Plaintiff s Second Cause of Action, trespass, a judgment and order in an amount to be determined by this Court, but no less than Ten Million ($10,000,000.00) Dollars, plus interests and costs, including attorneys fees; and c) On Plaintiff s Third Cause of Action, conversion, a judgment and order in an amount to be determined by this Court, plus interest and costs, including attorneys fees; and d) On Plaintiff s Fourth Cause of Action, tortious interference with prospective business relations, a judgment and order in an amount to be determined by this Court, but no less than Ten Million ($10,000,000.00) Dollars, plus interests and costs, including attorneys fees; and e) On Plaintiff s Fifth Cause of Action, Real Property Actions and Proceedings Law 871, a mandatory injunction requiring the Defendant and the Defendant s employees/agents to remove that portion of the Encroaching Structures that encroaches upon the Plaintiff s leasehold, and damages in the form of a license fee, nunc pro tunc, to the date of encroachment through the date of removal, in an amount to be determined at trial, though not less than Ten Million ($10,000,000.00) Dollars, plus interests and costs, including attorneys fees; and f) On Plaintiff s Sixth Cause of Action, a judgment declaring it to be unlawful for Defendant to maintain the Encroaching Structures on Plaintiff s leasehold unless it is actively conducting repairs; and g) On Plaintiff s Seventh Cause of Action, negligence, a judgment and order in an amount to be determined by this Court, but no less than Ten Million ($10,000,000.00) Dollars plus interest and costs, including attorneys fees, plus punitive damages; and h) On Plaintiff s Eighth Cause of Action, prima facie tort, a judgment and order in an amount to be determined by this Court, but no less than Ten Million ($10,000,000.00) Dollars plus interest and costs, including attorneys fees, plus punitive damages; and i) For such other and further relief as the Court deems just and proper of 19

19 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 Dated: New York, New York Yours, etc. April 27, 2017 KLEIN SLOWIK PLLC By: CHRISTOPHER M. SLOWIK, ESQ. Attorneys for Plaintiff 90 Broad Street, Suite 602 New York, New York (212) of 19

20 FILED: NEW YORK COUNTY CLERK 04/28/ :28 06:29 AM PM INDEX NO /2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CGM-LLNR LLC, d/b/a ASIA DE CUBA, a Restaurant, VERIFICATION Plaintiff, -against- THE SYLVIA WARD AND PO KIM ART GALLERY, Defendant x STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) COBI LEVY, being duly sworn, deposes and says: I am a Manager of China Grill Management, which is Manager of PlaintiffCGM-LLNR LLC in the above-captioned action. I have read the foregoing complaint and know the contents thereof; that the same are true to the best of my knowledge, except as to matters therein stated to be upon information and belief, and as to those matters, I believe them to be true. The grounds of my belief are personal knowledge and based upon my review of documents, books and records maintained by me individually and by Plaintiff. Sworn to before me this 21-'h day of Afr~\, Notary Public.. ', HAKEEM A QASIM Notary Public State of New York NO. 01 OA Qualified in Queens County My Commission Expires Mar 21, of 19

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: 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 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIFIED REPLY TO 89 BOWERY AND HUA YANG'S COUNTERCLAIMS IN VERIFIED AMENDED ANSWER Index No. 150738/2017 Plaintiff, 93 BOWERY HOLDINGS LLC ("93

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 08/21/2013 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

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

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind Supreme Court of The State of New York County of NEW YORK Index No. 115657/08 ELIZABETH SAVARESE individually and as Date purchased Nov. 20, 2008 representative of Rent Stabilized Tenants similarly situated,

More information

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE

More information

FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013

FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013 FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO. 153197/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------

More information

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs, FILED: SUFFOLK COUNTY CLERK 09/15/2015 05:46 PM INDEX NO. 609895/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------------------------------------------------)(

More information

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO. 650457/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DAS COMMUNICATIONS, LTD. Plaintiff,

More information

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

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

More information

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017 1 of 20 2 of 20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -------------------------------------------------------------------------------X SAID VENTURA LUNA, Infant-Plaintiff by his mother

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 451193/2015 COUNTY OF NEW YORK ------------------------------------------------------------------X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff

More information

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE --------------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, AND MICHAEL KOBLISKA, - against Plaintiff(s),

More information

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X

More information

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E FILED: BRONX COUNTY CLERK 02/26/2016 02:59 PM INDEX NO. 20208/2015E NYSCEF DOC. NO. 73 RECEIVED IFILED: BRONX COUNTY CLERK 12/23/2015 04:10 pij INDEXNYSCEF: NO. 27059/2015E 02/26/2016 NYSCEF DOC. NO. 1

More information

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

More information

FILED: NEW YORK COUNTY CLERK 04/03/ :57 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/03/2018

FILED: NEW YORK COUNTY CLERK 04/03/ :57 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X RICH MIELE, : Plaintiff, : AMENDED COMPLAINT -against- : Index No. 154048/2016

More information

)(

)( Case 1:07-cv-03339-MGC Document 1 Filed 04/26/07 Page 1 of 20 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------)( LUMUMBA BANDELE, DJIBRIL

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

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 12/06/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO /2010 FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO. 107442/2010... NYSCEF DON 61712010 DOC. NO. 1 RECEIVED NYSCEF: 12/06/2010 -against- Plaintiff@), LIFE FTTNESS, A DIVISION OF BRUNSWICK CORPORATION and

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 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

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.010 a. Tenant fails to make a payment of rent

More information

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS FILED: NEW YORK COUNTY CLERK 11/03/2016 11:45 AM INDEX NO. 157522/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 157522/2016 ---------------------_._-------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1 Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.101 a. Tenant fails to make a payment of rent

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

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 SCANNED 0N411312011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/07/2011 * Index No.: Date Purchased: SUMMONS -against- JOHNSON AVENUE LLC and MGI

More information

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015 FILED: NEW YORK COUNTY CLERK 02/18/2015 03:03 PM INDEX NO. 650487/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: COUNTY OF NEW YORK -----------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0433 PM INDEX NO. 190115/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF 06/07/2016 LYNCH DASKAL EMERY LLP 137 West 25th Street, 5th Floor New York, NY 10001 (212) 302-2400

More information

DEFENDANTS' VERIFIED ANSWER

DEFENDANTS' VERIFIED ANSWER FILED: NEW YORK COUNTY CLERK 07/15/2016 11:34 AM INDEX NO. 154310/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x KRISHNA DEBYSINGH, -against-

More information

Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege

Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege NEW YORK STATE COURT OF CLAIMS --------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, and MICHAEL KOBLISKA, Claimants, -against- THE STATE OF NEW YORK, T. D AMATO,

More information

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 FILED: RICHMOND COUNTY CLERK 03/17/2016 04:14 AM INDEX NO. 150318/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------

More information

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint. FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 159230/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANDRA KAPLAN, -against- Plaintiff,

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

TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1

TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1 TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1 TITLE 9 BUSINESS REGULATIONS AND LICENSING Chapters: 9.02 Liquor Retailer's Permits 9.06 Cable Television System BUSINESS

More information

FILED: KINGS COUNTY CLERK 01/13/ :11 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2017

FILED: KINGS COUNTY CLERK 01/13/ :11 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2017 FILED: KINGS COUNTY CLERK 01/13/2017 02:11 AM INDEX NO. 500766/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - -

More information

YUROK TRIBE UNLAWFUL DETAINER ORDINANCE

YUROK TRIBE UNLAWFUL DETAINER ORDINANCE Yurok Tribal Code, Land Management and Property YUROK TRIBE UNLAWFUL DETAINER ORDINANCE Pursuant to its authority under Article IV, Section 5 of the Yurok Constitution, as certified on November 24, 1993,

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

More information

Case 2:17-cv JAM-EFB Document 1 Filed 10/31/17 Page 1 of 11 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

Case 2:17-cv JAM-EFB Document 1 Filed 10/31/17 Page 1 of 11 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA Case :-cv-0-jam-efb Document Filed // Page of Jack Duran, Jr. SBN 0 Lyle D. Solomon, SBN 0 0 foothills Blvd S-, N. Roseville, CA -0- (Office) -- (Fax) duranlaw@yahoo.com GRINDSTONE INDIAN RANCHERIA and

More information

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM 18-101. Definitions 18-102. Duty of Borough 18-103. Connection Required 18-104. Prohibited Actions 18-105. Nuisances

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 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 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

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

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 01:23 PM INDEX NO. 190245/2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 05/21/2013 INDEX NO /2012 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 05/21/2013

FILED: NEW YORK COUNTY CLERK 05/21/2013 INDEX NO /2012 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 05/21/2013 FILED: NEW YORK COUNTY CLERK 05/21/2013 INDEX NO. 153901/2012 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 05/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TONY PARKER, Plaintiff, Index No.

More information

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD

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: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015 FILED: BRONX COUNTY CLERK 12/21/2015 05:39 PM INDEX NO. 27008/2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX EMMA VAIRO, -against- Plaintiff,

More information

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY, MARYLAND

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY, MARYLAND N THE CRCUT COURT FOR MONTGOMERY COUNTY, MARYLAND EATON PLACE ASSOCATES, LLC, c/o The Scott Group, nc. HON. Washington Street, Suite 300 Rockville, Maryland 20850 Plaintiff, V. Case No. NOVA WOMEN'S HEALTH

More information

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------- X KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,:

More information

COMMERCIAL SPACE LICENSE AGREEMENT

COMMERCIAL SPACE LICENSE AGREEMENT Standard Popup License 1 COMMERCIAL SPACE LICENSE AGREEMENT THIS COMMERCIAL SPACE LICENSE AGREEMENT (this Agreement ), dated (hereinafter Effective Date ), is for an occupancy to commence on (hereinafter

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

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

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

More information

FILED: QUEENS COUNTY CLERK 05/03/ :51 AM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 05/03/2018

FILED: QUEENS COUNTY CLERK 05/03/ :51 AM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 05/03/2018 SUPREME COURT OF THE STATE 0 YORK COUNTY OF QUEENS...------------------- X Index No.: TEODOR TUICAN, Date Filed: Plaintiff designate Queens - against - Plaintiff, County as the place of trial The basis

More information

FILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018

FILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018 FILED : NEW µyork COUNTY CLERK 10/24 /2014 04 : 5 4 INDEX NO. at ~ PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/24/2014 NEW' SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------X

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

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E FILED : BRONX COUNTY CLERK 08/29/2016 05:10 INDEX NO. 25084/2016E PM NYSCEF DOC. NO. 21 6 RECEIVED NYSCEF: 03/27/2018 08/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY O F BRONX Index No.: 25084/2016E

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

CONSTRUCTION LICENSE AGREEMENT

CONSTRUCTION LICENSE AGREEMENT CONSTRUCTION LICENSE AGREEMENT This Construction License Agreement (this 11 Agreement") is made and entered into as of, 2013 (the "Effective Date 11 ) by and between (a) the City of Los Angeles ("City''),

More information

FILED: NEW YORK COUNTY CLERK 05/15/ :39 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015

FILED: NEW YORK COUNTY CLERK 05/15/ :39 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015 FILED: NEW YORK COUNTY CLERK 05/15/2015 04:39 PM INDEX NO. 155631/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 FILED: NEW YORK COUNTY CLERK 12/19/2016 04:21 PM INDEX NO. 190383/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 SUPREME COURT OF THE STATE OF NEW YORK AVON PRODUCTS, INC., CLEVELAND NA INVESTOR LLC

More information

CHAPTER 4 BUILDINGS. Part 1 Dangerous Structures. Part 2 Building Permits. Part 3 Building Numbers

CHAPTER 4 BUILDINGS. Part 1 Dangerous Structures. Part 2 Building Permits. Part 3 Building Numbers CHAPTER 4 BUILDINGS Part 1 Dangerous Structures 101. Legislative Findings 102. Definitions 5103. Maintenance of Dangerous Structures 5104. Right of Entry 105. Remedial Action by Property Owner 106. Extension

More information

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNT OF KINGS -------------------------------------------------------------------------X X ALFONSO GARCIA, Index No.: 502202/2014 Plaintiff, -against- WHITE PLAINS

More information

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

REVOCABLE ENCROACHMENT LICENSE AGREEMENT REVOCABLE ENCROACHMENT LICENSE AGREEMENT THIS REVOCABLE ENCROACHMENT LICENSE AGREEMENT (the "Agreement") is made this day of, 201, by and between the CITY OF GREENWOOD VILLAGE, COLORADO (the "City"), a

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS CHAPTER 165 ARTICLE 17 SIGNS AND AWNINGS REGULATIONS Section 1. INTENT. The intent of this Article is to promote the health, safety, prosperity, aesthetics and general welfare of the community by providing

More information

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS INJURED PERSON, Plaintiff, v. RESPONSIBLE PARTIES Defendants. COMPLAINT AT LAW NOW COMES the plaintiff, INJURED PERSON, by and

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

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

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

More information

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: NEW YORK COUNTY CLERK 01/17/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017

FILED: NEW YORK COUNTY CLERK 01/17/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017 FILED: NEW YORK COUNTY CLERK 01/17/2017 05:08 PM INDEX NO. 650263/2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017! SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue

More information

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012 FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO. 57527/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012 SUPREME COURT OF TI-IE STATE OF NEW YORK COUNTY OF WESTCHESTER -------------------------------------------------------------------------)(

More information

Case 1:18-cv Document 1 Filed 04/30/18 Page 1 of 16

Case 1:18-cv Document 1 Filed 04/30/18 Page 1 of 16 Case 1:18-cv-03879 Document 1 Filed 04/30/18 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK EDWIN ZAYAS, Individually and on Behalf of 18 Civ. 3879 All Others Similarly Situated,

More information

FILED: NEW YORK COUNTY CLERK 03/06/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/06/2015

FILED: NEW YORK COUNTY CLERK 03/06/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/06/2015 FILED: NEW YORK COUNTY CLERK 03/06/2015 07:22 PM INDEX NO. 152281/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) VERIFIED COMPLAINT

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) VERIFIED COMPLAINT IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION SCOTT MCLEAN, vs. Plaintiff, CITY OF ALEXANDRIA, a political subdivision of the Commonwealth of Virginia, Defendant.

More information

HO-CHUNK NATION LEGISLATURE

HO-CHUNK NATION LEGISLATURE HO-CHUNK NATION LEGISLATURE Governing Body of the Ho-Chunk Nation HO-CHUNK NATION CODE (HCC) TITLE 3 HEALTH AND SAFETY CODE SECTION 2 PUBLIC NUISANCE ACT ENACTED BY LEGISLATURE: AUGUST 22, 2000 AMENDED

More information

FILED: BRONX COUNTY CLERK 09/15/ :36 PM INDEX NO /2016E NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 09/15/2016

FILED: BRONX COUNTY CLERK 09/15/ :36 PM INDEX NO /2016E NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 09/15/2016 FILED: BRONX COUNTY CLERK 09/15/2016 12:36 PM INDEX NO. 23444/2016E NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------------X

More information

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018 NYSCEF DOC. NO. 12.. NYSCEF FILED DOC. : QUEENS NO. 12 COUNTY CLERK 03 / 0 1/2 017 12 : 12 PM) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X X Index No.: 158809/2016 ELIZABETH STORELLI, Plaintiff, -against- AMENDED SUMMONS

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017 FILED NEW YORK COUNTY CLERK 01/03/2017 0403 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

SECTION 1 - TITLE SECTION 2 - PREAMBLE SECTION 3 - DEFINITIONS

SECTION 1 - TITLE SECTION 2 - PREAMBLE SECTION 3 - DEFINITIONS 1 SECTION 1 - TITLE This agreement shall be known and may be cited as Cable Television Franchise Agreement between Pine Tree Cablevision and the. SECTION 2 - PREAMBLE This agreement shall be a contract,

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More 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 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 FILED: NEW YORK COUNTY CLERK 12/31/2014 02:45 PM INDEX NO. 162875/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEBORAH J. DRUCKER, Index

More information

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS A REGULATION BY THE BOARD OF HEALTH OF THE LICKING COUNTY GENERAL DISTRICT ESTABLISHING STANDARDS AND PROCEDURES FOR THE ADMINISTRATION AND REGULATION

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 10/19/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2 FILED: NEW YORK COUNTY CLERK 10/19/2016 04:59 PM INDEX NO. 653169/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2 [FILED: NEW YORK COUNTY CLERK 08/29/2016 02:33 PMl NYSCEF DOC. NO. 6 INDEX

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

CHAPTER 11. Streets, Sidewalks and Public Property

CHAPTER 11. Streets, Sidewalks and Public Property CHAPTER 11 Streets, Sidewalks and Public Property Article 1 Article 2 Article 3 Article 4 Article 5 Streets and Sidewalks Sec. 11-1-10 Repair and maintenance of sidewalks Sec. 11-1-20 Snow and ice removal

More information

ORDINANCE NO

ORDINANCE NO Andrew Roberts, Chair of Public Service Committee J. Rob Sharrer, Chair of Public Safety Committee ORDINANCE NO. 18-128 ADOPTING CHAPTER 523 OF THE CODIFIED ORDINANCES OF THE CITY OF ZANESVILLE, ENTITLED

More information

ORDINANCE NO BE IT ORDAINED, by the Municipal Council of the Township of Denville, in the

ORDINANCE NO BE IT ORDAINED, by the Municipal Council of the Township of Denville, in the ORDINANCE NO. 8-14 AN ORDINANCE OF THE TOWNSHIP OF DENVILLE, COUNTY OF MORRIS, STATE OF NEW JERSEY TO AMEND CHAPTER IV, GENERAL LICENSING, SECTION 4-11, SIDEWALK CAFES BE IT ORDAINED, by the Municipal

More information