THIRTEENTH AMENDED STANDSTILL AGREEMENT. WHEREAS, on November 3, 2008, Donald J. Trump, 401 Mezz Venture LLC,

Size: px
Start display at page:

Download "THIRTEENTH AMENDED STANDSTILL AGREEMENT. WHEREAS, on November 3, 2008, Donald J. Trump, 401 Mezz Venture LLC,"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DONALD J. TRUMP, et al., Index No /2009 Plaintiffs, -against- DEUTSCHE BANK TRUST COMPANY AMERICAS, et al., Defendants. DEUTSCHE BANK TRUST COMPANY AMERICAS, Index No /2008 Plaintiff, -against- DONALD J. TRUMP, Defendant. THIRTEENTH AMENDED STANDSTILL AGREEMENT WHEREAS, on November 3, 2008, Donald J. Trump, 401 Mezz Venture LLC, 401 North Wabash Venture LLC and Trump International Hotels Management LLC (collectively, the Trump Entities ) filed suit against Deutsche Bank Trust Company Americas, Deutsche Bank Securities Inc., The Union Labor Life Insurance Company, istar Financial Inc., GE Business Financial Services, Inc. f/k/a Merrill Lynch Business Financial Services, Inc., Norddeutsche Landesbank Luxembourg S.A., Landesbank Baden-Württemberg (f/k/a Landesbank Sachsen Girozentrale) Eastland CLO, Ltd., Emerald Orchard Limited, Grayson CLO, Ltd., Loan Funding IV LLC, Highland Loan Funding V Ltd., Southfork CLO, Ltd., Stratford CLO, Ltd., Loan Funding VII LLC, Pam Capital Funding L.P., Rockwall CDO II Ltd., NYDOCS03/

2 Morgan Stanley Mortgage Capital Holdings LLC, Oak Hill Securities Fund, L.P., Oak Hill Securities Fund II, L.P., Oak Hill Credit Alpha Finance I (Offshore), LTD., Oak Hill Credit Opportunities Financing, LTD., Deutsche Hypothekenbank (Actien-Gesellschaft), AIB Debt Management, The Bank of East Asia, Limited New York Branch, Senior Debt Portfolio, The Foothill Group, Inc., Satellite Senior Income Fund II, LLC, Grayson & Co., Vista Leveraged Income Fund, Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Venture IX CDO Limited, E. Sun Commercial Bank, Ltd., Los Angeles Branch, Greenwich Capital Financial Products, Bank of Communications Co., Ltd., New York Branch (collectively, the Deutsche Bank Participants ; each of the Trump Entities and the Deutsche Bank Participants, the Parties ) and certain other defendants (such other defendants, collectively, the Subordinate Lenders ); WHEREAS, on November 26, 2008, Deutsche Bank Trust Company Americas filed suit against Donald J. Trump in Supreme Court, New York County; WHEREAS, on January 15, 2009, this Court issued an Order ruling that both actions would be tried jointly in Supreme Court, Queens County; WHEREAS, on March 2, 2009, Deutsche Bank Trust Company Americas on behalf of the Deutsche Bank Participants, certain of the lenders comprising the Deutsche Bank Participants and each of 401 Wabash Venture LLC and Donald J. Trump for themselves and on behalf of all of the Trump Entities entered into an Agreement (the Agreement ; capitalized terms used herein without definition shall have the meanings ascribed to such terms in the Agreement) whereby, among other things, the Parties agreed to forbear from their pursuit of remedies as among themselves in connection with the above referenced actions for a period NYDOCS03/

3 mutually agreed upon between the Parties, subject to the terms and conditions of the Agreement (the Standstill Period ); WHEREAS, on March 3, 2009, the Deutsche Bank Participants and the Trump Entities filed a Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and among them in the abovereferenced actions for a period commencing on the date of the filing of the Standstill Agreement and ending on June 1, 2009; WHEREAS, on May 28, 2009, the Parties to the Agreement entered into an amendment of the Agreement whereby, among other things, the Parties agreed to extend the Standstill Period, subject to the terms and conditions of the Agreement (as amended); WHEREAS, on June 1, 2009, the Deutsche Bank Participants and the Trump Entities filed an Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and among them in the above referenced actions for a period commencing on the date of the filing of the Standstill Agreement and ending on August 31, 2009; WHEREAS, on August 20, 2009, the Parties to the Agreement entered into a second amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on August 21, 2009, the Deutsche Bank Participants and the Trump Entities filed a Second Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and among them in the above referenced actions for a period commencing on the date of the filing of the Standstill Agreement and ending on September 30, 2009; NYDOCS03/

4 WHEREAS, on September 29, 2009, the Appellate Division of the Supreme Court of the State of New York, Second Judicial Department issued an Order (the Appellate Division Order ) ruling that both actions should be tried jointly in Supreme Court, New York County; WHEREAS, as of September 30, 2009, the Parties to the Agreement entered into a third amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on October 2, 2009, the Deutsche Bank Participants and the Trump Entities filed a Third Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and among them in the above referenced actions for a period commencing on the date of the filing of the Standstill Agreement and ending on October 15, 2009; WHEREAS, as of October 15, 2009, the Parties to the Agreement entered into a fourth amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on October 15, 2009, the Deutsche Bank Participants and the Trump Entities filed a Fourth Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and among them in the above referenced actions for a period commencing on the date of the filing of the Standstill Agreement and ending on October 30, 2009; WHEREAS, as of October 30, 2009, the Parties to the Agreement entered into a fifth amendment of the Agreement whereby, among other things, the Parties agreed to extend the Standstill Period, subject to the terms and conditions of the Agreement (as amended); NYDOCS03/

5 WHEREAS, on October 30, 2009, the Deutsche Bank Participants and the Trump Entities endeavored to file a Fifth Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on November 30, 2009; however, due to the process of effectuating the transfer ordered in the Appellate Division Order, the Deutsche Bank Participants and the Trump Entities were not permitted to file the Fifth Amended Standstill Agreement with the Supreme Court of the State of New York, County of Queens; WHEREAS, on November 3, 2009, the Deutsche Bank Participants and the Trump Entities acknowledged and agreed that the Agreement remained in full force and effect and the inability of the Deutsche Bank Participants to cause the Fifth Amended Standstill Agreement to be filed as a result of the transfer process would not be considered a Forbearance Termination Event pursuant to Section 4 of the Agreement; WHEREAS, on or about November 27, 2009, the Clerk of the Supreme Court of New York, Queens County delivered certified copies of all minutes and entries to the Clerk of the Supreme Court, New York County thus completing the transfer ordered in the Appellate Division Order; WHEREAS, as of November 30, 2009, the Parties to the Agreement entered into a sixth amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on December 17, 2009, the Deutsche Bank Participants, with the prior written consent of the Trump Entities, filed a Request for Judicial Intervention with the Supreme Court of the State of New York, County of New York; NYDOCS03/

6 WHEREAS, on December 22, 2009, the Deutsche Bank Participants and the Trump Entities submitted copies of a Fifth Amended Standstill Agreement and a Sixth Amended Standstill Agreement to the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and among them in the above referenced actions for a period ending on January 5, 2010; WHEREAS, as of January 5, 2010, the Parties to the Agreement entered into a seventh amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on January 6, 2010, the Deutsche Bank Participants and the Trump Entities filed a Seventh Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on January 5, 2010; WHEREAS, on January 26, 2010, the Deutsche Bank Participants and the Trump Entities refiled a Fifth Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York to complete the record as set forth in a Sixth Amended Standstill Agreement and a Seventh Amended Standstill Agreement; WHEREAS, as of February 5, 2010, the Parties to the Agreement entered into a eighth amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on February 8, 2010, the Deutsche Bank Participants and the Trump Entities filed a Eighth Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and NYDOCS03/

7 the Standstill Agreement and ending on March 8, 2010; WHEREAS, as of March 8, 2010, the Parties to the Agreement entered into a ninth amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on March 19, 2010, the Deutsche Bank Participants and the Trump Entities filed a Ninth Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on April 7, 2010; WHEREAS, as of April 7, 2010, the Parties to the Agreement entered into a tenth amendment of the Agreement whereby, among other things, the Parties agreed to extend the Standstill Period, subject to the terms and conditions of the Agreement (as amended); WHEREAS, on April 8, 2010, the Deutsche Bank Participants and the Trump Entities filed a Tenth Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on May 7, 2010; WHEREAS, as of May 7, 2010, the Parties to the Agreement entered into an eleventh amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on May 17, 2010, the Deutsche Bank Participants and the Trump Entities filed an Eleventh Amended Standstill Agreement with the Supreme Court of the State of NYDOCS03/

8 New York, County of New York whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on May 27, 2010; WHEREAS, as of May 27, 2010, the Parties to the Agreement entered into a twelfth amendment of the Agreement whereby, among other things, the Parties agreed to extend WHEREAS, on June 8, 2010, the Deutsche Bank Participants and the Trump Entities filed a Twelfth Amended Standstill Agreement with the Supreme Court of the State of New York, County of New York whereby they agreed to stay all proceedings between and the Standstill Agreement and ending on June 30, 2010; and WHEREAS, as of June 30, 2010, the Parties to the Agreement entered into a thirteenth amendment of the Agreement whereby, among other things, the Parties agreed to extend the Standstill Period, subject to the terms and conditions of the Agreement (as amended). IT IS hereby STIPULATED and AGREED by and between the Deutsche Bank Participants and the Trump Entities that all proceedings between and among them in the abovereferenced actions are hereby stayed (the Standstill ) for a period ending on July 30, 2010 (the Standstill Termination Date ); provided, however, that the Standstill may expire prior to the Standstill Termination Date upon either of the Deutsche Bank Participants or the Trump Entities providing the Court with a written certification that the Standstill Period has expired or terminated in accordance with the terms of the Agreement (as amended). Notwithstanding the foregoing, the Trump Entities shall retain their respective rights to pursue any claims and damages against and to assert defenses and otherwise oppose and respond to any proceedings or NYDOCS03/

9 demands brought by the Subordinate Lenders (including, without limitation, those set forth in the Trump Action). [The balance of this page has been intentionally left blank.] NYDOCS03/

10

11

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 FILED: NEW YORK COUNTY CLERK 07/07/2015 03:53 PM INDEX NO. 158552/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 SUPREME COURT: STATE OF NEW YORK NEW YORK COUNTY THE BOARD OF MANAGERS OF 11-15 EAST

More information

FILED: NEW YORK COUNTY CLERK 12/11/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015. Appendix D

FILED: NEW YORK COUNTY CLERK 12/11/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015. Appendix D FILED: NEW YORK COUNTY CLERK 12/11/2015 06:11 PM INDEX NO. 778000/2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015 Appendix D SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PART 60 PRESENT:

More information

INDEPENDENT NATIONAL ELECTORAL COMMISSION

INDEPENDENT NATIONAL ELECTORAL COMMISSION FORM E.C. 4B (v) 2015 INDEPENDENT NATIONAL ELECTORAL COMMISSION NOMINATION FORM FOR MEMBER HOUSE OF REPRESENTATIVES NAME OF CANDIDATE:.. CONSTITUENCY:.. STATE:. Affix passport photograph INDEPENDENT NATIONAL

More information

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

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

More information

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

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------X INDEX NO. 135492/2016 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014 FILED KINGS COUNTY CLERK 12/12/2014 0327 PM INDEX NO. 509964/2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 12/12/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) ) ATTORNEY LAW OFFICES OF ATTORNEY 123 Main St. Suite 1 City, CA 912345 Telephone: (949 123-4567 Facsimile: (949 123-4567 Email: attorney@law.com ATTORNEY, Attorney for P1 SUPERIOR COURT OF THE STATE OF

More information

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

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

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

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

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST Court File No. CV-12-9719-00CL ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF THE COMPANIES' CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. C-36, AS AMENDED APPLICATION OF LIGHTSQUARED

More information

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of Filing # 18618546 Electronically Filed 09/24/2014 02:01:24 PM IN THE COUNTY COURT OF THE 15TH JUDICIAL CIRCUIT, IN AND FOR PALM BEACH COUNTY, FLORIDA CASE NO. 2014CA007769 AH FELTON JACK SMITH, JR. Plaintiff,

More information

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK. THIRTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST 22No STREET CONDOMINIUM 41-45 EAST 22No STREET NEW YORK, NEW YORK Dated:, 2016 TABLE OF CONTENTS Paragraph Page 1. Plan Declared Effective...

More information

Recitals. A. On February 2, 2010, the Parties entered into the Agreement for construction management services for the new Broward County Courthouse.

Recitals. A. On February 2, 2010, the Parties entered into the Agreement for construction management services for the new Broward County Courthouse. Page 1 of 8 Thirteenth Amendment to Agreement between Broward County and The Weitz Company, LLC for Construction Project Management Services for the New Broward County Courthouse This Thirteenth Amendment

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff, Index No. -against- MUHAMMAD ALI, CLOVER COMMERCIAL CORP., CRIMINAL COURT OF THE CITY OF

More information

International Swaps and Derivatives Association, Inc. ISDA 2019 GERMAN BANK CDS PROTOCOL

International Swaps and Derivatives Association, Inc. ISDA 2019 GERMAN BANK CDS PROTOCOL International Swaps and Derivatives Association, Inc. ISDA 2019 GERMAN BANK CDS PROTOCOL published on February 6, 2019 by the International Swaps and Derivatives Association, Inc. The International Swaps

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 03:41 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA FILED: NEW YORK COUNTY CLERK 04/03/2015 06:04 PM INDEX NO. 650312/2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015 ExhibitA SUPREMECOURTOFTHESTATEOFNEW YORK COUNTYOFNEW YORK BANK HAPOALIM B.M., vs.

More information

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE THIS IS TO CERTIFY that the attached is a true and correct copy of the documents for

More information

FILED: KINGS COUNTY CLERK 03/14/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016

FILED: KINGS COUNTY CLERK 03/14/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016 FILED: KINGS COUNTY CLERK 03/14/2016 04:44 PM INDEX NO. 501142/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE FOXSTONE GROUP, LLC and VODA

More information

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016 FILED: QUEENS COUNTY CLERK 11/28/2016 06:53 PM INDEX NO. 712841/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -----------------------------------------------------------------------X

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

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{

More information

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. Pursuant to the provisions of section 617.1007, Florida Statues, the undersigned Florida not for profit corporation

More information

Bayside KCNP Inc. v New Millenium United Methodist Church 2012 NY Slip Op 32735(U) November 2, 2012 Supreme Court, Queens County Docket Number:

Bayside KCNP Inc. v New Millenium United Methodist Church 2012 NY Slip Op 32735(U) November 2, 2012 Supreme Court, Queens County Docket Number: Bayside KCNP Inc. v New Millenium United Methodist Church 2012 NY Slip Op 32735(U) November 2, 2012 Supreme Court, Queens County Docket Number: 2904/12 Judge: Allan B. Weiss Republished from New York State

More information

THIS MATTER, designated a complex business and exceptional case and

THIS MATTER, designated a complex business and exceptional case and RJM Plumbing, Inc. v. Superior Constr. Corp., 2011 NCBC 18. STATE OF NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF BRUNSWICK 08 CVS 189 RJM PLUMBING, INC., ) Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015 FILED: NEW YORK COUNTY CLERK 11/13/2015 04:06 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NICKOL SOUTHERLAND, Plaintiff,

More information

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4 EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party

More information

PLAINTIFF'S REPLY TO DEFENDANTS GORDON RAMSAY'S AND G.R. US LICENSING'S AMENDED COUNTERCLAIMS

PLAINTIFF'S REPLY TO DEFENDANTS GORDON RAMSAY'S AND G.R. US LICENSING'S AMENDED COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 04/11/2016 11:55 AM INDEX NO. 651046/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X 115 KINGSTON AVENUE LLC, and 113 KINGSTON LLC, Plaintiffs, VERIFIED ANSWER -against- Index No.: 654456/16 MT. HAWLEY INSURANCE COMPANY, UNITED

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

Federal Court of Australia District Registry: Victoria

Federal Court of Australia District Registry: Victoria Federal Court of Australia District Registry: Victoria Division: General No: VID559/2017 DAVID LAWRENCE MCEVOY AND MARTIN FORD IN THEIR CAPACITY AS JOINT AND SEVERAL VOLUNTARY ADMINISTRATORS OF CAREERS

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MARATHON OIL CORPORATION * * * * * * Marathon Oil Corporation, a corporation organized and existing under the laws of the State of Delaware, hereby

More information

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA * * *

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA * * * BRETT L. MCKAGUE, ESQ. SBN 0 JEREMY J. SCHROEDER, ESQ. SBN FLESHER MCKAGUE LLP 0 Plaza Drive Rocklin, CA Telephone: ().0 Facsimile: (). Attorneys for defendant and cross-defendant, GENTRY ASSOCIATES CONSTRUCTION

More information

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge: D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: 158949/2014 Judge: Nancy M. Bannon Cases posted with a "30000" identifier,

More information

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

Tentative Plan of Work 26 May 2018

Tentative Plan of Work 26 May 2018 INTERNATIONAL LABOUR CONFERENCE 107th Session, Geneva, 28 May 8 June 2018 C.N./D.1 Standard-Setting Committee: Violence and harassment in the world of work Tentative Plan of Work 26 May 2018 Date and time

More information

Topic 4: The Constitution

Topic 4: The Constitution Name: Date: Period: Topic 4: The Constitution Notes Chp 4: The Constitution 1 Objectives about The Constitution The student will demonstrate knowledge of the Constitution of the United States by a) identifying

More information

Case 1:17-cv LAP Document 88 Filed 07/20/18 Page 1 of 17

Case 1:17-cv LAP Document 88 Filed 07/20/18 Page 1 of 17 Case :-cv-000-lap Document Filed 0/0/ Page of UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CONSUMER FINANCIAL PROTECTION BUREAU and THE PEOPLE OF THE STATE OF NEW YORK, BY ERIC T. SCHNEIDERMAN,

More information

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Friday, 28 October 2011 Arrowgrass Distressed Opportunities Fund Limited Arrowgrass Master Fund Ltd. CIG & Co Conseq Invest plc Conseq Investment

Friday, 28 October 2011 Arrowgrass Distressed Opportunities Fund Limited Arrowgrass Master Fund Ltd. CIG & Co Conseq Invest plc Conseq Investment 1 No. 312/2011. Friday, 28 October 2011 Arrowgrass Distressed Opportunities Fund Limited Arrowgrass Master Fund Ltd. CIG & Co Conseq Invest plc Conseq Investment Management AS CVI GVF (Lux) Master S. à

More information

FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013

FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013 FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO. 601355/2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013 MP-1172-B ADS/dp SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------X

More information

Constitution. of the Republic of South Africa, As adopted on 8 May 1996 and amended on 11 October 1996 by the Constitutional Assembly

Constitution. of the Republic of South Africa, As adopted on 8 May 1996 and amended on 11 October 1996 by the Constitutional Assembly The of the Republic of South Africa, 1996 As adopted on 8 May 1996 and amended on 11 October 1996 by the al Assembly ISSUED: 10 DECEMBER 2008 ISBN 0-620-20214-9 CONSTITUTION OF THE REPUBLIC OF SOUTH AFRICA

More information

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/13/2015

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/13/2015 FILED: NEW YORK COUNTY CLERK 11/13/2015 04:06 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NICKOL SOUTHERLAND, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016

FILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 FILED: NEW YORK COUNTY CLERK 02/19/2016 11:38 AM INDEX NO. 805036/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother

More information

FILED: NEW YORK COUNTY CLERK 10/03/2013 INDEX NO /2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 10/03/2013

FILED: NEW YORK COUNTY CLERK 10/03/2013 INDEX NO /2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 10/03/2013 FILED NEW YORK COUNTY CLERK 10/03/2013 INDEX NO. 652635/2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF 10/03/2013 SUPREME COURT OF THE STATE OF NEW YORK STATE OF NEW YORK - - - - - - - - - - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MARIA C. CORSO, FRANK J. IANNO -against- Plaintiff, ANSWER WITH COUNTERCLAIMS

More information

COMPANY Second Revised Title Sheet 1 High Point, North Carolina Canceling First Revised Title Sheet 1 Effective: April 26, 2013 THE

COMPANY Second Revised Title Sheet 1 High Point, North Carolina Canceling First Revised Title Sheet 1 Effective: April 26, 2013 THE NORTH STATE TELEPHONE Title COMPANY Second Revised Title 1 High Point, North Carolina Canceling First Revised Title 1 THE NORTH STATE TELEPHONE COMPANY (d/b/a NORTH STATE COMMUNICATIONS ) FOR THE STATE

More information

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21 Case 1:17-cv-07647-WHP Document 1 Filed 10/05/17 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------X Civil Action No. JAMES WHITELEY, COMPLAINT

More information

FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009

FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO. 603782/2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x Index No.: 655023/2016 DAWN JONES, DDS and EXCLUSIVE DENTAL STUDIOS, PLLC. d/b/a

More information

BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION. Approved by Board of Directors, April 24, Approved CCA members July 17, 2017 ARTICLE I.

BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION. Approved by Board of Directors, April 24, Approved CCA members July 17, 2017 ARTICLE I. CCA Bylaws Approved 2017 BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION Approved by Board of Directors, April 24, 2017 Approved CCA members July 17, 2017 ARTICLE I Offices The principal and registered office

More information

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H. BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: 21920-10 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Case 3:08-cv CRB Document 1 Filed 09/02/2008 Page 1 of 1

Case 3:08-cv CRB Document 1 Filed 09/02/2008 Page 1 of 1 Case 3:08-cv-04154-CRB Document 1 Filed 09/02/2008 Page 1 of 1 https://ecf.nysd.uscourts.gov/cgi-bin/dktrpt.pl?480403656344617-l_567_0-1 9/3/2008 SDNY CM/ECF Version 3.2.1 Page 1 of 6 Case 3:08-cv-04154-CRB

More information

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer C L I F F O R D LIMITED LIABILITY PARTNERSHIP C H A N C E CONFORMED COPY CITICORP TRUSTEE COMPANY LIMITED as the Trustee PARAGON FINANCE PLC as an Administrator PARAGON MORTGAGES (NO. 11) PLC as the Issuer

More information

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge: Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: 653347/15 Judge: Anil C. Singh Cases posted with a "30000" identifier,

More information

CITIBANK N.A., LONDON as Fiscal Agent, Principal Registrar and Calculation Agent

CITIBANK N.A., LONDON as Fiscal Agent, Principal Registrar and Calculation Agent LIMITED LIABILITY PARTNERSHIP EXECUTION COPY THE REPUBLIC OF ITALY, acting through the Director of Direction II of the Treasury Department empowered thereunto by the Minister of Economy and Finance as

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

Case 1:13-cv RMC Document 12-5 Filed 02/26/14 Page 1 of 5 EXHIBIT E

Case 1:13-cv RMC Document 12-5 Filed 02/26/14 Page 1 of 5 EXHIBIT E Case 1:13-cv-02025-RMC Document 12-5 Filed 02/26/14 Page 1 of 5 EXHIBIT E Case 1:13-cv-02025-RMC Document 12-5 Filed 02/26/14 Page 2 of 5 CFPB RELEASE WHEREAS, this Release ( Release ) is entered into

More information

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11 Independent Temperature Control Servs., Inc. v Alps Mech. Inc. 2011 NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11 Judge: Orin R. Kitzes Republished from New York State Unified

More information

What happens if you are sued for foreclosure in Illinois -- Supplement

What happens if you are sued for foreclosure in Illinois -- Supplement What happens if you are sued for foreclosure in Illinois -- Supplement This supplement includes a forms guide as well as forms. The forms guide is for use only in filling out the forms. For more information

More information

Case 2:13-cv CG-WPL Document 17 Filed 09/18/13 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO

Case 2:13-cv CG-WPL Document 17 Filed 09/18/13 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO Case 2:13-cv-00727-CG-WPL Document 17 Filed 09/18/13 Page 1 of 10 DAVID ECKERT Plaintiff, IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO vs. No. 2:13-cv-00727-CG/WPL THE CITY OF DEMING. DEMING

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) FRUIT OF THE LOOM, INC., et al., ) Case No. 99-4497 (PJW) ) Debtors. ) Jointly Administered Objection Deadline:

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: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 FILED: NYS COURT OF CLAIMS 07/13/2016 11:49 AM CLAIM NO. 127947 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 STATEOFNEWYORK: COURTOFCLAIMS MATTHEW NAPOLEON!, - against - THE STATE OF NEW YORK, Claimant,

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

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: 702060/2013 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

More information

)(

)( FILED: WESTCHESTER COUNTY CLERK 07/15/2016 05:35 PM INDEX NO. 57971/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------------------------------------)(

More information

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J. Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: 700387/2016 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY

More information

CHAPTER Committee Substitute for House Bill No. 1091

CHAPTER Committee Substitute for House Bill No. 1091 CHAPTER 97-313 Committee Substitute for House Bill No. 1091 An act relating to the representation of persons sentenced to death; amending s. 27.701, F.S.; providing for the office of capital collateral

More information

SUBLEASE TERMINATION AGREEMENT

SUBLEASE TERMINATION AGREEMENT Alston & Bird Draft 2/3/10 UPON RECORDING RETURN TO: Alston & Bird LLP 1201 West Peachtree Street Atlanta, Georgia 30309 Attention: Jeffrey M. H. Adams Cross Reference: Sublease Agreement dated as of June

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) David L. Kagel (Calif. Bar No. 1 John Torbett (Calif. State Bar No. Law Offices of David Kagel, PLC 01 Century Park East, th Floor Los Angeles, CA 00 Telephone: ( -00 Fax: ( - Attorneys Admitted Pro Hac

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: RICHMOND COUNTY CLERK 08/02/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/02/2017

FILED: RICHMOND COUNTY CLERK 08/02/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND LAWRENCE GILDER, Plaintiff, AMENDED NOTICE PURSUANT TO CPLR 3401(B) Index No: 150468/2016 Defendant, Third-Party Plaintiff, Third Party Index No:

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

VORNADO REALTY TRUST

VORNADO REALTY TRUST VORNADO REALTY TRUST FORM 10-K/A (Amended Annual Report) Filed 04/05/10 for the Period Ending 12/31/09 Address 888 SEVENTH AVE NEW YORK, NY 10019 Telephone 212-894-7000 CIK 0000899689 Symbol VNO SIC Code

More information

Case 1:14-cv JCC-IDD Document 7 Filed 10/14/14 Page 1 of 9 PageID# 39

Case 1:14-cv JCC-IDD Document 7 Filed 10/14/14 Page 1 of 9 PageID# 39 Case 1:14-cv-01326-JCC-IDD Document 7 Filed 10/14/14 Page 1 of 9 PageID# 39 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION Jeremy L. Baum, Plaintiff, v. JPMorgan

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: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017 FILED KINGS COUNTY CLERK 09/11/2017 1143 PM INDEX NO. 512945/2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - -

More information

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re SUNEDISON, INC., et al., Debtors. 1 Chapter 11 Case No. 16-10992 (SMB) Jointly Administered ORDER GRANTING DEBTORS MOTION FOR

More information

Case 2:15-cv DN-BCW Document 22 Filed 01/21/16 Page 1 of 23

Case 2:15-cv DN-BCW Document 22 Filed 01/21/16 Page 1 of 23 Case 2:15-cv-00828-DN-BCW Document 22 Filed 01/21/16 Page 1 of 23 SAMUEL ALBA (0031) RICHARD A. VAN WAGONER (4690) JAMES S. JUDD (14693) SNOW, CHRISTENSEN & MARTINEAU 10 Exchange Place, Eleventh Floor

More information

MYANMAR SCHOOLS LLC OPERATING AGREEMENT

MYANMAR SCHOOLS LLC OPERATING AGREEMENT MYANMAR SCHOOLS LLC OPERATING AGREEMENT Article I: Definitions... 2 Article II: Organization... 2 Article III: Member... 3 Article IV: Management and Operation of Business... 3 Article V: Books, Records,

More information

NAMPA CHRISTIAN SCHOOLS, INC.

NAMPA CHRISTIAN SCHOOLS, INC. OF NAMPA CHRISTIAN SCHOOLS, INC. KNOW ALL MEN BY THESE PRESENTS, That we, the undersigned, being natural persons of full age and citizens of the United States, in order to form a religious and benevolent

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Case No. 3:18-CV FDW-DSC

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Case No. 3:18-CV FDW-DSC IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION JAMES SEITZ, ADMINISTRATOR OF THE ESTATE OF LAUREN E. SEITZ, DECEASED, Case No. 3:18-CV-00044-FDW-DSC v.

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

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7 09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Case 2:17-cv EEF-MBN Document 66 Filed 11/07/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:17-cv EEF-MBN Document 66 Filed 11/07/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:17-cv-06197-EEF-MBN Document 66 Filed 11/07/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA ADRIAN CALISTE AND BRIAN GISCLAIR, INDIVIDUALLY AND ON BEHALF OF ALL OTHERS

More information

DONALD S. REAY (11948) 43 WEST 9000 SOUTH, SUITE B SANDY, UTAH TELEPHONE: (801) FAX: (801)

DONALD S. REAY (11948) 43 WEST 9000 SOUTH, SUITE B SANDY, UTAH TELEPHONE: (801) FAX: (801) Case 2:15-cv-00828-DN-EJF Document 26 Filed 01/26/16 Page 1 of 26 DONALD S. REAY (11948) 43 WEST 9000 SOUTH, SUITE B SANDY, UTAH 84070 TELEPHONE: (801) 999-8529 FAX: (801) 206-0211 DONALD@REAYLAW.COM Attorney

More information

Case 2:12-cv MSD-TEM Document 4 Filed 12/26/12 Page 1 of 11 PageID# 25

Case 2:12-cv MSD-TEM Document 4 Filed 12/26/12 Page 1 of 11 PageID# 25 Case 2:12-cv-00642-MSD-TEM Document 4 Filed 12/26/12 Page 1 of 11 PageID# 25 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF VIRGINIA Norfolk Division LAUREN GREY-IGEL, on behalf of : Herself and all

More information

Poliducto Frontera REPRESENTATIONS. a) It s a company duly incorporated and organized pursuant the laws of Mexico;

Poliducto Frontera REPRESENTATIONS. a) It s a company duly incorporated and organized pursuant the laws of Mexico; PETROLEUM PRODUCTS FIRM TRANSPORTATION SERVICES AGREEMENT (THE AGREEMENT ) ENTERED INTO BY AND BETWEEN SISTEMA DA, S. DE R.L. DE C.V. (THE CARRIER ) AND (THE SHIPPER ), PURSUANT THE FOLLOWING REPRESENTATIONS

More information

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ---------------------------------------------------------x DIMITRIOS DIMOPOULOS and ELENI DIMOPOULOS, - against - Plaintiffs, ARI KOSTADARAS, M.D.,

More information

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10507-KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 In re: Debtors. BELLFLOWER FUNDING,

More information

FILED: BRONX COUNTY CLERK 01/25/ :37 PM INDEX NO /2014E NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 01/25/2018

FILED: BRONX COUNTY CLERK 01/25/ :37 PM INDEX NO /2014E NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 01/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -..-....-------- ENEIDO ROMERO, Plaintiff, X Index No.: 25244/2014E -against- VERIFIED ANSWER 755 COOP CITY ASSOCIATES, LP; TRIANGLE EQUITIES MANAGEMENT

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 03:49 PM INDEX NO. 190202/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In RE NEW YORK CITY ASBESTOS

More information