FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017
|
|
- Wendy Samantha Flynn
- 5 years ago
- Views:
Transcription
1 SUPREME COURT OF THE STATE OF NEW YORK Index No.: /2015 COUNTY OF NEW YORK X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff designates New York County as Plaintiff, the place of trial. -against- The basis of the venue is location of occurrence SUPPLEMENTAL THE CITY OF NEW YORK, SUMMONS MICHAEL WOLKWITZ and SAINT LUKE S ROOSEVELT HOSPITAL CENTER Feroz Alam A/K/A MOUNT SINAI ST. LUKE S AND resides at 3058 Godwin Terrace MOUNT SINAI WEST, Bronx, New York Defendants X County of Bronx TO EACH OF THE ABOVE-NAMED DEFENDANTS: 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 this summons, to serve a notice of appearance, on the plaintiff(s) attorneys within twenty (20) days after the service of this summons, exclusive of the day of service or within thirty (30) days after service is completed if this summons is not personally delivered to you within the State of New York. 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 November 29, 2017 Yours, etc., Defendants Addresses: Daniel Melucci, Esq. Melucci Firm, P.C. The City of New York 1100 Franklin Avenue, Suite Church Street Garden City, New York New York, New York (347)
2 Michael Wolkwitz 1111 Amsterdam Avenue New York, New York Saint Luke s Roosevelt Hospital Center a/k/a Mount Sinai St. Luke s and Mount Sinai West 1111 Amsterdam Avenue New York, New York 10025
3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX X FEROZ ALAM, AMENDED VERIFIED COMPLAINT Plaintiff, Index No.: /2015 -against- THE CITY OF NEW YORK, MICHAEL WOLKWITZ and SAINT LUKE S ROOSEVELT HOSPITAL CENTER A/K/A MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, Defendants X Plaintiff, FEROZ ALAM, by his attorney, Melucci Firm, P.C., complaining of the defendants, THE CITY OF NEW YORK, MICHAEL WOLKWITZ and SAINT LUKE S ROOSEVELT HOSPITAL CENTER A/K/A MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, respectfully alleges, upon information and belief, as follows: 1. That at all times herein mentioned, plaintiff, FEROZ ALAM, resides at 3058 Godwin Terrace, County of Bronx, State of New York. 2. That on July 20, 2012, and at all times hereinafter mentioned, defendant THE CITY OF NEW YORK was and still is a domestic municipal corporation. 3. That on July 20, 2012, and at all times hereinafter mentioned, the New York City Police Department is a department of the defendant THE CITY OF NEW YORK. 4. That on July 20, 2012, and at all times hereinafter mentioned, SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, was a domestic corporation doing business in the State of New York.
4 5. That on July 20, 2012, and at all times hereinafter mentioned, SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, was a foreign corporation doing business in the State of New York. 6. That on July 20, 2012, and at all times hereinafter mentioned, SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, was a partnership doing business in the State of New York. 7. That on July 20, 2012, and at all times hereinafter mentioned, SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, was a sole proprietorship doing business in the State of New York. 8. That on July 20, 2012, and at all times hereinafter mentioned, the defendant MICHAEL WOLKWITZ was an employee of the defendant SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST. 9. That prior hereto on or about October 16, 2012, and within the time prescribed by law, a sworn Notice of Claim stating, among other things, the time when and place where the injuries and damages were sustained, together with plaintiff s demands for adjustment thereof was duly served on the claimant s behalf on the Comptroller of the City of New York and that thereafter said Comptroller for the City of New York refused or neglected for more than thirty (30) days and up to the commencement of this action to make any adjustment or payment thereof, and that thereafter, and within the time provided by law, this action was commenced. 10. The testimony of plaintiff, FEROZ ALAM, was neither requested nor taken on behalf of the Comptroller s Office pursuant to Section 50H of the General Municipal Law. 11. That this action has been commenced within one (1) year and ninety (90) days after the plaintiff s cause of action accrued.
5 12. That all conditions precedent to instituting suit have been met including but not limited to the statutory hearing requirements pursuant to the General Municipal Law of the State of the New York. 13. That on the 20 th day of July 2012, plaintiff, FEROZ ALAM, was lawfully at his place of employment at Lincoln Cinema Associates, 1886 Broadway, New York, New York That on the 20th day of July 2012, while plaintiff was conducting himself in a peaceful and reasonable manner, he was attacked and struck, beaten and battered by agents, servants and/or employees of the defendant THE CITY OF NEW YORK and, in particular, the Fire Department of the City of New York. 15. That on the 20th day of July 2012, while plaintiff was conducting himself in a peaceful and reasonable manner, he was attacked and struck, beaten and battered by agents, servants and/or employees of the defendant SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST. 16. That on the 20th day of July 2012, while plaintiff was conducting himself in a peaceful and reasonable manner, he was attacked and struck, beaten and battered by defendant MICHAEL WOLITZ, an agent, servant and/or employee of SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST. 17. As a result of being negligently and intentionally attacked and struck, beaten and battered, defendant s EMS worker, MICHAEL WOLKITZ caused the plaintiff to sustain personal injuries. 18. That as a result of the unlawful assault and battery of the plaintiff, plaintiff sustained severe and grievous bodily injuries, pain, suffering, loss of enjoyment of life, medical
6 and hospital expenses and will upon information and belief, continue to suffer such injuries, disabilities and expenses substantially into the future. 19. That as a result of the this unlawful assault and battery, plaintiff suffered great physical pain and suffering and emotional distress, all of which he is informed and verily believes are of a permanent, protracted and lasting nature all to his damage in an amount which exceeds the jurisdictional limits of all lower courts. 20. That as a result of the foregoing, plaintiff, FEROZ ALAM, has sustained serious, severe and permanent personal injuries and damages in an amount which exceeds the jurisdictional limits of all lower courts. AS AND FOR A SECOND CAUSE OF ACTION ON BEHALF OF PLAINTIFF, FEROZ ALAM 21. Plaintiff repeats, reiterates and realleges each and every allegation set forth above with the same force and effect as if restating each and every paragraph at length. 22. That on July 20, 2012, subsequent to plaintiff being assaulted and battered, he was handcuffed and falsely arrested and brought to the 20 th Precinct where he was improperly taken into custody by agents, servants and/or employees of the defendant THE CITY OF NEW YORK and the New York City Police Department. 23. That on July 20, 2012, defendant, CITY OF NEW YORK, did not have the legal authority to seize or detain plaintiff. 24. That on July 20, 2012, defendant, CITY OF NEW YORK, did not have probable cause to arrest plaintiff. 25. That on July 20, 2012, defendant, CITY OF NEW YORK, by its agents, servants and/or employees of the New York City Police Department, without any warrant or
7 authority of law and wrongfully, unlawfully against plaintiff s will and without probable cause, forcibly seized, arrested and detained plaintiff. 26. That as result of the actions of the defendant, by its agents, servants and/or employees, plaintiff was rendered sick, sore, lame and disabled, has required medical treatment for the injuries sustained in the vicious attack, and has upon information and belief sustained severe emotional and psychological injuries which he has been informed are of a permanent, progressive, disabling and deteriorating nature. 27. That the plaintiff has incurred hospital and medical expenses and has been deprived of attending to his usual duties and vocation as a result of the actions of the defendant, its agents, servants and/or employees. 28. That as a result of the aforementioned false arrest, plaintiff has sustained damages in an amount which exceeds the jurisdictional limits of all lower courts. AS AND FOR A THIRD CAUSE OF ACTION ON BEHALF OF PLAINTIFF, FEROZ ALAM 29. Plaintiff repeats, reiterates and realleges each and every allegation set forth above with the same force and effect as if each and every paragraph were restated at length. 30. That in addition to plaintiff being assaulted and battered, falsely arrested, he was unlawfully and wrongly detained, interrogated, harassed, handcuffed, threatened and falsely imprisoned which deprived him of his liberty and freedom. 31. That plaintiff was conscious of his arrest, confinement and detention. 32. That at no time did plaintiff consent to his arrest, confinement and detention. 33. At the time of plaintiff s arrest, and during the period of plaintiff s confinement, defendants, THE CITY OF NEW YORK, SAINT LUKE S ROOSEVELT HOSPITAL CENTER
8 a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST and MICHAEL WOLKWITZ, by their agents, servants and/or employees, knew or should have known of the unlawfulness, falsity and lack of probable cause for plaintiff s arrest and imprisonment and willfully, wrongfully, and maliciously refused to release plaintiff from his unlawful confinement with careless, reckless, wanton and malicious disregard of the rights of the plaintiff. 34. That as a result of plaintiff s detention and imprisonment, plaintiff was caused to sustain and suffer physical and psychological injuries; he has suffered and will continue to suffer physical pain, mental anguish and emotional harm; all of which he has been informed are of a permanent, protracted and lasting nature and damaging him in an amount which exceeds the jurisdictional limit of all lower courts. AS AND FOR A FOURTH CAUSE OF ACTION ON BEHALF OF PLAINTIFF, FEROZ ALAM 35. Plaintiff repeats, reiterates and realleges each and every allegation set forth above with the same force and effect as if each and every paragraph were restated at length. 36. That the action of the defendants, THE CITY OF NEW YORK, including its department the NEW YORK CITY POLICE DEPARTMENT; MICHAEL WOLKWITZ; and SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, their agents, servants and/or employees in arresting the plaintiff by using intentionally and willfully use excessive force and/or life threatening force, were wrongful, unjustified, malicious and calculated to cause severe pain, suffering and disability. 37. That as a result of the excessive force, plaintiff was caused to sustain and suffer physical and psychological injuries; he has suffered and will continue to suffer physical pain, mental anguish and emotional harm; all of which he has been informed are of a permanent,
9 protracted and lasting nature and damaging him in an amount which exceeds the jurisdictional limit of all lower courts. AS AND FOR A FIFTH CAUSE OF ACTION ON BEHALF OF PLAINTIFF, FEROZ ALAM 38. Plaintiff repeats, reiterates and realleges each and every allegation set forth above with the same force and effect as if each and every paragraph were restated at length. 39. That the conduct of the defendants, THE CITY OF NEW YORK, including its department the NEW YORK CITY POLICE DEPARTMENT; MICHAEL WOLKWITZ; and SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, by its police officers, emergency medical service workers, agents, servants and/or employees was so outrageous and shocking that it exceeded all reasonable bounds of decency. 40. That the aforesaid conduct and acts of the police officers and emergency medical service workers was done with the interest and desire to cause great severe, mental and emotional distress to plaintiff or under circumstances known to said police officers and emergency medical service workers which made it substantially certain that such result would follow and occur and such actions were performed recklessly and with utter disregard of the consequences that might follow. 41. That as a result of the foregoing, plaintiff sustained and suffered physical and psychological injuries; he has suffered and will continue to suffer physical pain, mental anguish and emotional harm; all of which he has been informed are of a permanent, protracted and lasting nature and damaging him in an amount which exceeds the jurisdictional limit of all lower courts.
10 AS AND FOR SIXTH CAUSE OF ACTION ON BEHALF OF PLAINTIFF, FEROZ ALAM 42. Plaintiff repeats, reiterates and realleges each and every allegation set forth above with the same force and effect as if each and every paragraph were restated at length. 43. That the acts committed by the defendants, THE CITY OF NEW YORK, and/or NEW YORK CITY POLICE DEPARTMENT, MICHAEL WOLKWITZ and SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, their agents, servants and/or employees, were unnecessary, unjustified and unwarranted actions that occurred in the performance of their duties and within the scope of their employment as New York City police officers and emergency medical service workers with defendants, THE CITY OF NEW YORK, and/or NEW YORK CITY POLICE DEPARTMENT and/or MICHAEL WOLKWITZ and/or SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, constituted an abuse of authority under color of state law. 44. That the actions of the defendant, THE CITY OF NEW YORK, and/or NEW YORK CITY POLICE DEPARTMENT, MICHAEL WOLKWITZ and SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, deviated egregiously from statutory requirements and/or the accepted practices in criminal cases. 45. That by reason of the actions set forth above, defendants acted unlawfully and under color of state law subjected and caused to subject plaintiff to the deprivation of his civil rights to which he is entitled by law, including violations of the first, fourth, fifth, eighth and fourteenth amendments to the United States Constitution, Title 42 U.S.C and 1985, and
11 Article 1 of the New York State Constitution and New York State Statutes. 46. By reason of the aforesaid occurrence and the injuries which plaintiff sustained thereby, he was caused to sustain and suffer physical and psychological injuries; he has suffered and will continue to suffer physical pain, mental anguish and emotional harm; he has been and will be put to great expense in an effort to be cured of his said injuries; he has been and will be prevented from attending to his usual and customary activities and educational pursuits; he has suffered and will continue to suffer pecuniary loss thereby; and his said injuries are permanent in nature. 47. That as a result of plaintiff s deprivation of his civil rights, plaintiff has sustained damages in an amount which exceeds the jurisdictional limits of all lower courts. WHEREFORE, plaintiff demands judgment against the defendants, THE CITY OF NEW YORK, MICHAEL WOLKWITZ and THE CITY OF NEW YORK, including its department the NEW YORK CITY POLICE DEPARTMENT; MICHAEL WOLKWITZ; and SAINT LUKE S ROOSEVELT HOSPITAL CENTER a/k/a MOUNT SINAI ST. LUKE S AND MOUNT SINAI WEST, as follows: in the First Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts; in the Second Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts; in the Third Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts; in the Fourth Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts; in the Fifth Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts; in the Sixth Cause of Action in an amount which exceeds the jurisdictional limits of all lower courts, together with interest from the 20th day of July 2012, plus costs and disbursements of this action.
12 Dated: New York, New York November 29, 2017 Yours, etc. Daniel Melucci, Esq. Melucci Firm, P.C. Attorney for Plaintiff Office & P.O. Address: 1100 Franklin Avenue, Suite 305 Garden City, New York (347)
13 ATTORNEY VERIFICATION State of New York } } ss.: County of Nassau } DANIEL MELUCCI, an attorney at law, duly admitted to practice law in the Courts of the State of New York, affirms the truth of the following, pursuant to the penalties of perjury: 1. I am a member of Melucci Firm, P.C., the attorney for the plaintiff in the aboveentitled action. I have read the foregoing Summons and Complaint and know the contents thereof. Same are true to my knowledge, except those matters therein which are stated to be alleged upon information and belief, and as to those matter, I believe them to be true. 2. That the reason this verification is made by affirmant and not by the plaintiff is that the plaintiff does not reside in the County wherein his attorney maintains his offices. 3. That the source of affirmant's information and grounds therefor are communication, papers, reports and investigations contained in affirmant's records and file. Dated: New York, New York November 29, 2017 Daniel Melucci
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 informationPlaintiffs, 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 informationINDEX NO /2017 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------X LINDA KIRSCH, Plaintiff, Index No. 155451/2017 SECOND AMENDED -against-
More informationFILED: 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 informationFILED: 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 informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-
More informationFILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016
FILED: KINGS COUNTY CLERK 01/29/2016 02:48 PM INDEX NO. 501194/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------)(
More informationCase 1:06-cv VM-HBP Document 1 Filed 07/10/06 Page 1 of 9
Case 1:06-cv-05206-VM-HBP Document 1 Filed 07/10/06 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------------------X KENNETH
More informationU NITED STATES DISTRICT C OURT tor the
Case 1:12-cv-00992-RWS Document 1 Filed 02/08/12 Page 1 of 7 J\0 440 (Rev. 12/09 Summons in a Civil Action Chelsea Elliot and Jeanne Mansfield P/ainriff v. The City of New York, New York Police Department,
More informationFILED: 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 informationFILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT
EXHIBIT INDEX NO. E156010/2015 FILED: NIAGARA COUNTY CLERK 05/29/2015 09:59 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/29/2015 STATE OF NEW YORK SUPREME COURT : COUNTY OF NIAGARA STEPHEN D. VICKI and NICOLE
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 informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-
More informationYOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve
FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 SCANNED 0N411312011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/07/2011 * Index No.: Date Purchased: SUMMONS -against- JOHNSON AVENUE LLC and MGI
More informationCase 2:06-cv FSH-PS Document 20 Filed 01/10/08 Page 1 of 7
Case 2:06-cv-05977-FSH-PS Document 20 Filed 01/10/08 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY -------------------------------------------------------X SALEEM LIGHTY, -against- Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014
FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO. 154975/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------x GABRIELLE DONAGHY,
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationto redress his civil and legal rights, and alleges as follows: 1. Plaintiff, Anthony Truchan, is a resident of Nutley, New Jersey.
MICHAEL D. SUAREZ ID# 011921976 SUAREZ & SUAREZ 2016 Kennedy Boulevard Jersey City, New Jersey 07305 (201) 433-0778 Attorneys for Plaintiff, Anthony Truchan Plaintiff, ANTHONY TRUCHAN vs. SUPERIOR COURT
More informationFILED: 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 informationPlaintiff, Joseph DiNoto, by and through his attorney, avers the following against the PARTIES
LIEBLING MALAMUT, LLC Adam S. Malamut - Attorney ID No.: 019101999 Keith J. Gentes - Attorney ID No.: 036612009 1939 Route 70 East, Suite 220 Cherry Hill, NJ 08003 856.424.1808 856.424.2032 (1) WWW.1,1\41awN.I.com
More informationPlainSite. Legal Document. New York Eastern District Court Case No. 1:11-cv Jordan et al v. The City of New York et al.
PlainSite Legal Document New York Eastern District Court Case No. 1:11-cv-02637 Jordan et al v. The City of New York et al Document 19 View Document View Docket A joint project of Think Computer Corporation
More informationCourthouse News Service
UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X JANE DOE, -against- Plaintiff, COUNTY OF ULSTER, ULSTER COUNTY SHERIFF S DEPARTMENT,
More informationCase: 1:12-cv Document #: 1 Filed: 05/25/12 Page 1 of 24 PageID #:1
Case: 1:12-cv-04082 Document #: 1 Filed: 05/25/12 Page 1 of 24 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION LORETTA MURPHY, ) ) Plaintiff, ) ) v.
More informationCase 2:17-cv JEM Document 1 Entered on FLSD Docket 11/01/2017 Page 1 of 17
Case 2:17-cv-14382-JEM Document 1 Entered on FLSD Docket 11/01/2017 Page 1 of 17 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA CASE NO.: KELLY DOE, vs. Plaintiff, EVAN CRAMER,
More informationFILED: 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 informationFILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016
FILED: QUEENS COUNTY CLERK 08/09/2016 04/28/2017 11:01 01:26 AM PM INDEX NO. 709310/2016 700645/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationTo the above named Defendants:
I ED ON 2151200> SUPREME COURT OF THE STATE OF NEW YORK Index No. : COUNTY OF NEW YORK Date Filed:... X ROBERT BLANCO, Plaintiffs designate New York County as the Plaintiff, place of trial. -against- The
More informationUNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) FIRST AMENDED COMPLAINT AND JURY DEMAND
GREGORY SMITH Plaintiff, v. DISTRICT OF COLUMBIA 1350 Pennsylvania Ave NW Washington, DC 20004 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA JEANETTE MYRICK, in her individual capacity, 1901
More informationFILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018
T SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -------------------------------------------------------------------X â â â â â â â â â FELITA LEE, as Administratrix of the Estate of L.M., FELITA
More informationFILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF THE BRONX ---- ---------------------------------------X SHIRELL POWELL, Index No.: Plaintiff, SUMMONS -against- D.O.F.: ST. BARNABAS HOSPITAL and "JOHN
More informationCase 2:17-cv Document 1 Filed in TXSD on 12/12/17 Page 1 of 10
Case 2:17-cv-00377 Document 1 Filed in TXSD on 12/12/17 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION DEVON ARMSTRONG vs. CIVIL ACTION NO.
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationKIERA 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 informationMe.- I IlOOlqq. Summons. YOU are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the.
SCANNED ON 11512011 = \\Asny00l\clients\EZE, SOPHIA\suppSummons.wpd SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. : Date purchased January 1 2 CHINEMEREM EZE, -against- Plainti& THE
More informationFILED: 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 informationyour 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 informationFILED: QUEENS COUNTY CLERK 06/27/ :52 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018
SUPREME COURT OF THE STATE OF NEW YORK QUEENS COUNTY KATHERINE VAN DEN HEUVEL v. Plaintiff, Index No.: R&D PROMOS, LLC, d/b/a Ruin Days and RuinDays.com, Defendant. SUMMONS Plaintiff designates Queens
More information2:13-cv BAF-MKM Doc # 1 Filed 06/24/13 Pg 1 of 14 Pg ID 1
2:13-cv-12772-BAF-MKM Doc # 1 Filed 06/24/13 Pg 1 of 14 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION MICHAEL DWAYNE THOMAS Vs Plaintiff, Judge Magistrate Case No:
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016
FILED: NEti YORK COUNTY CLERK INDEX 10/12/2016 NO. NYSCEF DOC. NO. 16 07:Ž$ 158568/;016 AM RECEIVED NYSCEF: 01/09/2018 NYSCEF DOC. NC. 1 RECEIVED NYSCEF: 10/12/'016 SUPREME COURT OF THE STATE OF NEW YORK
More informationFILED: 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 informationUNITED STATES DISTRICT COURT STATE OF NEW JERSEY. Plaintiff(s),
08/27/2012 13:58 FAX 908 757 8039 DiFrancesco Bateman CU 0002/0028 Case 2:08-cv-00066-ES-CLW Document 90 Filed 06/29/12 Page 1 of 27 PagelD: 1263 Attorney (s ) NICHOLAS MARTINO, JR. Attorney for Plaintiff
More informationCASE 0:12-cv PJS-TNL Document 15 Filed 08/14/12 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA
CASE 0:12-cv-00824-PJS-TNL Document 15 Filed 08/14/12 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Civil File No.:12-CV-824 (PJS/TNL) WILLIAM DEMONE WALKER ) ) Plaintiff, ) ) v. ) AMENDED
More informationFILED: 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 information2013 WL (N.Y.Sup.) (Trial Pleading) Lillyan ROSENBERG and Gerald Rosenberg, Plaintiffs,
Lillyan ROSENBERG and Gerald Rosenberg, Plaintiffs, v..., 2013 WL 11272171... 2013 WL 11272171 (N.Y.Sup.) (Trial Pleading) Supreme Court of New York. Queens County Lillyan ROSENBERG and Gerald Rosenberg,
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION
1 1 1 0 1 JOSEPH D. ELFORD (S.B. NO. 1) Americans for Safe Access Webster St., Suite 0 Oakland, CA Telephone: () - Fax: () 1-0 Counsel for Plaintiffs IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN
More informationFILED: 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 informationCase 2:17-cv JS-GRB Document 1 Filed 12/11/17 Page 1 of 33 PageID #: 1 ) ) ) ) ) ) ) ) ) ) ) ) ) )
Case 2:17-cv-07185-JS-GRB Document 1 Filed 12/11/17 Page 1 of 33 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK EVELYN RODRIGUEZ individually and, as administrator of the Goods,
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 03/21/2016 04:36 PM INDEX NO. 805198/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A FILED: NEW YORK COUNTY CLERK 05/31/2013] NYSCEF DOC, NO. 1 INDEX NO. 805198/2013
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationFILED: 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 informationUNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION COMPLAINT FOR DAMAGES WITH JURY DEMAND
Antrobus et al v. Apple Computer, Inc. et al Doc. 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION Lynette Antrobus, Individually c/o John Mulvey, Esq. 2306 Park Ave., Suite 104
More informationCase 2:18-cv PMW Document 2 Filed 06/06/18 Page 1 of 21 UNITED STATES DISTRICT COURT DISTRICT OF UTAH, CENTRAL DIVISION
Case 2:18-cv-00445-PMW Document 2 Filed 06/06/18 Page 1 of 21 MARK L. SHURTLEFF (USB 4666) SHURTLEFF LAW FIRM, PC P.O. Box 900873 Sandy, Utah 84090 (801) 441-9625 mark@shurtlefflawfirm.com Attorney for
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012 MIN-WDF-Supelemental Summons 2. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK...
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:
More informationIN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION. Plaintiffs, CIVIL ACTION NO. v.
JANE DOE, Individual And As Next Friend Of LISA DOE, AND LISA DOE, Individual, IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION Plaintiffs, CIVIL ACTION NO. v.
More informationIN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA AT CHARLESTON. Case No.:
IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA AT CHARLESTON DREW WILLIAMS, JASON PRICE, COURTNEY SHANNON vs. Plaintiffs, CITY OF CHARLESTON, JAY GOLDMAN, in his individual
More informationCase 2:19-cv RSWL-SS Document 14 Filed 02/19/19 Page 1 of 12 Page ID #:164
Case :-cv-000-rswl-ss Document Filed 0// Page of Page ID #: 0 0 Genie Harrison, SBN Mary Olszewska, SBN 0 Amber Phillips, SBN 00 GENIE HARRISON LAW FIRM, APC W. th Street, Suite 0 Los Angeles, CA 00 T:
More informationFILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------- X LORI A. BERENTSEN, Individually, and as Administrator of the Estate of Angela
More informationFILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013
FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO. 152552/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016
FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND
More informationFILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016
FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,
More informationFILED: BRONX COUNTY CLERK 05/16/ :32 PM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/16/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX GOVANN ARNOLD, Plaintiff, l COMPLANT -against-, ndex No. BELCALS ALMANZAR p/k/a CARD B, KAR KENDRELL CEPHUS p/k/a OFFSET, QUALTY CONTROL MANAGEMENT,
More informationCase 1:11-cv JBS-AMD Document 37 Filed 06/27/12 Page 1 of 16 PageID: 223 IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY
Case 111-cv-02300-JBS-AMD Document 37 Filed 06/27/12 Page 1 of 16 PageID 223 MARK B. FROST & ASSOCIATES BY Mark B. Frost BY Ryan M. Lockman Pier 5 at Penn s Landing 7 N. Columbus Blvd. Philadelphia, PA
More informationCase 2:10-cv TS Document 2 Filed 11/15/10 Page 1 of 9
Case 210-cv-01126-TS Document 2 Filed 11/15/10 Page 1 of 9 MARK A. FLORES (8429) CORPORON & WILLIAMS, P.C. Attorney for Plaintiff 405 South Main Street, Suite 700 Salt Lake City, Utah 84111 Telephone 801-328-1162
More informationFILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016
FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION GREGORY C. LOVE 5165 Joseph Street Maple Heights, OH 44137 and DUNJA BIGGINS 5059 Erwin Street Maple Heights, OH 44137 and BRANDON
More informationFILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013
FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO. 160549/2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013 SUPREME COURT OF THE STATE OF NEW YORK --------------------------------------------------------------------------X
More informationFILED: 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 information3:14-cv SEM-TSH # 1 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION
3:14-cv-03087-SEM-TSH # 1 Page 1 of 10 E-FILED Wednesday, 26 March, 2014 02:37:15 PM Clerk, U.S. District Court, ILCD IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF ALAMEDA UNLIMITED JURISDICTION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JOSEPH D. ELFORD (S.B. NO. 189934) Americans for Safe Access P.O. Box 427112 San Francisco, CA 94142 Telephone: (415) 573-7842
More informationUNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY NEWARK VICINAGE
Case 2:14-cv-05480-SDW-LDW Document 28 Filed 10/15/15 Page 1 of 12 PagelD: 244 LAW OFFICES OF ROBERT A. JONES Filing Attorney: Jessica L. Di Bianca, Esq. Attorney ID# 012012006 354 Eisenhower Parkway Livingston,
More informationDEFENDANTS' 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 informationCase 1:13-cv MKB-RER Document 1 Filed 01/04/13 Page 1 of 12 PageID #: 1. Plaintiff, Defendants. REYES, M.J PRELIMINARY STATEMENT
Case 1:13-cv-00076-MKB-RER Document 1 Filed 01/04/13 Page 1 of 12 PageID #: 1 tv 13-0076 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ----------------- Y ANAHIT PAPILLA x r COMPLAINT AND JURY
More informationFILED: 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 informationFILED: RICHMOND COUNTY CLERK 01/16/ :56 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2017
FILED: RICHMOND COUNTY CLERK 01/16/2017 09:56 AM INDEX NO. 150126/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2017 SUPREME COURT OF THE STATE OF NEW YORK Index No. COUNTY OF RICHMOND Date purchased:
More informationFILED: 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 informationthe Sheriff, Contra Costa County and DOES 1-20 seized his medical marijuana and destroyed it
0 0 the Sheriff, Contra Costa County and DOES -0 seized his medical marijuana and destroyed it without notice or a hearing, as Michael Lee first learned at the hearing on his motion for the return of his
More informationFILED: 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 informationFILED: 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 informationCLASSINA OSBORNE, -against- SUMMONS Plaintiff resides at TO THE ABOVE-NAMED DEFENDANT:
UED ON 121112008 PHnTrFS WOMF,N S MEl-llCIAT, CENTER. TNC. -- *-. f SUMMONS Plaintiff resides at TO THE ABOVE-NAMED DEFENDANT: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve
More informationUNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA
CASE 0:12-cv-00738-MJD-AJB Document 3 Filed 03/29/12 Page 1 of 21 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Melissa Hill, v. Plaintiff, Civil File No. 12-CV-738 MJD/AJB AMENDED COMPLAINT AND DEMAND
More information:MONMOUTH COUNTY :LAW DIVISION Plaintiff(s), :DOCKET NO. MON-L
NELSON, FROMER, CROCCO & JORDAN 2300 Route 66 P.O. Box 279 Neptune, New Jersey 07754 (732) 774-6443 Attorneys for PlaintiU - :SUPERIOR COURT OF NEW JERSEY AKINTOYE LAOYE, :MONMOUTH COUNTY :LAW DIVISION
More informationCase3:05-cv WHA Document1 Filed02/14/05 Page1 of 5
Case:0-cv-00-WHA Document Filed0//0 Page of Wayne Johnson, SBN: Law Offices of Wayne Johnson P.O. Box 0 Oakland, CA 0 (0) - Attorney for Plaintiffs 0 LYNART COLLINS, UNITED STATES DISTRICT COURT NORTHERN
More informationFILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationFILED: NASSAU COUNTY CLERK 01/05/ :29 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018
SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NASSAU -----------------------------------------------------------------------)( DAWN BURKE as Administrator of the goods, chattels and credits which were
More informationFILED: 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 informationCase: 1:15-cv Document #: 1 Filed: 02/03/15 Page 1 of 10 PageID #:1
Case: 1:15-cv-01061 Document #: 1 Filed: 02/03/15 Page 1 of 10 PageID #:1 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION KEVIN TAPIA and FELIPE HERNANDEZ, ) No. ) Plaintiffs,
More informationCase 2:18-cv Document 1 Filed 01/24/18 Page 1 of 10 Page ID #:1. Deadline UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA
Case :-cv-00 Document Filed 0// Page of Page ID #: 0 LAW OFFICES OF PERRY C. WANDER Perry Wander, Esq. (SBN: ) Wilshire Blvd., Penthouse Beverly Hills, CA 0 Telephone: -- Facsimile: -- pcwlaw@msn.com pcwlawyer.com
More informationPlaintiff, Defendants. Plaintiff, TRAYON CHRISTIAN, by his attorney, MICHAEL B. PALILLO, P.C., complaining of the Defendants, alleges upon
Michael B. Palillo P.C. Attorney for the Plaintiff 277 Broadway Suite 501 New York, New York 10007 212-608-8959 212-608-0304 palillolaw@aol.com UNITED STATED DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK
More information9:12-cv PMD-BHH Date Filed 09/17/12 Entry Number 1 Page 1 of 8
9:12-cv-02672-PMD-BHH Date Filed 09/17/12 Entry Number 1 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA BEAUFORT DIVISION JULIE BANGERT, ) Civil Action #: ) PLAINTIFF,
More informationCase 3:17-cv DJH Document 3 Filed 02/06/17 Page 1 of 10 PageID #: 13
Case 3:17-cv-00071-DJH Document 3 Filed 02/06/17 Page 1 of 10 PageID #: 13 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION [Filed Electronically] JACOB HEALEY and LARRY LOUIS
More informationCase 2:10-cv HGB-ALC Document 1 Filed 04/20/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA JANET DELUCA CIVIL ACTION
Case 2:10-cv-01141-HGB-ALC Document 1 Filed 04/20/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA JANET DELUCA CIVIL ACTION VERSUS CITY OF COVINGTON, RICHARD PALMISANO, JACK WEST,
More informationFILED: KINGS COUNTY CLERK 09/14/ :30 PM
FILED: KINGS COUNTY CLERK 09/14/2016 05:30 PM INDEX NO. 502170/2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/14/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 02/17/2016 03:23 PM INDEX NO. 502170/2016 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016
I f FILED: NEW YORK COUNTY CLERK 06/10/2016 04:26 PM INDEX NO. 805065/2014 NYSCEF DOC. NO. 63.....'. RECEIVED NYSCEF: 06/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FRANK ROZZI and
More informationIN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT DUPAGE COUNTY, ILLINOIS - LAW DIVISION. v. No.: COMPLAINT AT LAW
3526.000 STATE OF ILLINOIS ) ) ss. COUNTY OF DUPAGE ) IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT DUPAGE COUNTY, ILLINOIS - LAW DIVISION Douglas Walgren, Individually and as Independent Administrator
More informationUNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA
Case :-cv-0 Document Filed 0// Page of Page ID #: 0 0 LAW OFFICES OF DALE K. GALIPO Dale K. Galipo, Esq. (SBN 0) dalekgalipo@yahoo.com 00 Burbank Boulevard, Suite 0 Woodland Hills, California Telephone:
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer
More information