FILED: NEW YORK COUNTY CLERK 04/09/2014 INDEX NO /2012 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/09/2014

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 04/09/2014 INDEX NO /2012 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/09/2014"

Transcription

1 FILED: NEW YORK COUNTY CLERK 04/09/2014 INDEX NO /2012 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/09/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INTERWEB PRINTING, INC. d/b/a TRANSCONTINENTAL PRINTING/INTER WEB PRINTING, INC. Index No /2012 Plaintiffs, -against- Affidavit of Service BLUE HORIZON MEDIA, INC., and CARL RUDERMAN, Defendants. State of New York ) County of New York ) ss.: I, Carlton Nalty, being sworn, say: I am not a party to the action, am over 18 years of age and reside in Brooklyn, New York. On March 26, 2014,1 served the attached Order to Show Cause and Affirmation by delivering a true copy via federal express overnight delivery to Michael Rowe, of Blank Rome LLP, attorney for the Plaintiff at 405 Lexington Avenue, New York, NY Sworn to before me This 9th day ooipnl, 2014 Notary Po^d^ Cadton tfaftfy THClViAS A. h Notprv Pio.-u, StaLe of dew York yno 02HA6051d78 f/ Qualific-J in Westchester County, I/ Commissionmission Expires December 4, 20^

2 V^frPSCKSCjG FedE>,, n -. -, p n -i IK? US Airbill» fldl3 T67 '. e /7/7/tf and press hard. "it " \/ /' 1 I 'A Sender's FedEx,.,.,. 'uate '';\ v' \" AccountNumber.-. "7 ;, ;' :'::> ' Sender's v i ^ t-\v'</ 'i'f/"'\e 10 * \ N \* * ^ \e (! -' 1 i 1 FedEx ' I First Overnight r?72 BC?:^S Earliest next business morning delivery to select iocalions. Friday shipments wilt be delivered on \y '":.4''~. '>. M'-iL-1"' L; ; '. i FedEx Priority Overnight 1 Noxt business morning,' Friday shipments will be rialiweri on Monday unless SATURDAY Delivery Address "- - ' '- :'- -. f-ki; ' I..!!'-; -,.', City l'>., :.-;. '" State i\ - ZIP.;, (. 2 Your Internal Billing Reference First 24 characters will appear on invoice. 3 To, '-> Recipient's /Y\ \ V v > i W ^ "C" '} > Name 1 \ \ < ". ' VAJv. t V-'-4-!' 'Phone ( '- ' ^- )»^~^ \^, ' *V-^~. ( I/ i'-'-ya*) T i t*^^ ^ Company IZH^/X '"*" \^~ f-** * -^ ' ^ '^ ^ Address We cannot deliver to P.O. boxes or P.O. ZIP codes. 1 Address ''H-'O (_ *- ^ & 1^"-- r\v~t- DepUFIoor/Suite/Poom 1 I Ctty! \ Vy v..a,' vm?.ayw \^i \~.r 1 \J Statfl f4.,(. Z p Qp s am srno. DEIS 4 Express Package Service -Tomx J.J(V:D... /j. r...hvil.t.m.r. i, i.,. Ji.il «D ept/floor/surte/woom --yfed Ex Standard Overnight Saturday Delivery NOT available. SPH2 ' low. *. Packagesupto ISOIbs. 2 " ;v ^j-'i.i.r'ljj^, rn FedEx 2Day A.M. T-^l j Second business morning.* li^j Saturday Delivery NOT available. I "-'; cr D FedEx 2Day P Second business afternoon.* Thursday shipments j» will bo delrvared on Monday unless SATUHDAV 4- y DeliveryissplGCled. c "* a D FedEx Express Saver Third business dsy.' S Sehirdey Delrvery NOT available. ~ i70 -no-j;:- 5 ^sn -».^..i«.i«m Si'b 53 H HOLD Weekday FodEx location address D REQUIRED. r'irhivr,l!nlilr..ir FadEx First Overnight HOLD Saturday FedEx location address D REQUIRED. Wr-LlnfCJlVliv FeriEx Priority Ovomight and 1 0 f -f '"\; pvf FedEx Envelope* ["] FedEx Pak* 6 Special Handling and Delivery Signature Options n SATURDAY Delivery re ^^ E i, No Signature Required,. Direc Signature,, ItaS.^SE recipient's ^B " J PackagemayhGleftwithout j Someoneat recipient's «ddriss «ddrfss. someona «neighboring ^^ -* (or delivery fee eppliet address may sign lor t elivery For residential delweries 0nty.fiwaffrfta H Does^nis shipment contain dangerous goods? / Oiirifiniinni',tlir chrntir-d J L J shippers DeclaratSon. nolfequiret Dannorous poods [including dry ice) cannot be shipped in FedF_xpac or placed in n FodEj! Express Drop Box 7 Payment Bill to: D ge0dxex M, or FedEx F-xpress SavBr. D ^bex Dottier rir,lt, N1W, ^ CO ' - o.. I 33 _ 5 - k'»in«cargo Aircraft Only 1 / _ Enter FedEx Acct No. or Credit Card No, below,.-... ^ /Sender \?\o insection Recipient Third Party [J Credit Card Q C Total Packages Total Weight Total Declared Value' Our liability is limited to USS100 unless you declare fl higher value. Sge back (or details. By using this Airb^l you L- agree to the service conditions on Hie hack of this Airbill and in the CL rrent FedEx Service Guide, including terms - J thai limit our liability. Ho«. Onto U\? Part '!63I3« FedEx PRINTED IN US A SRS * Data _ o I ash/check z 1 rn I 0 m 1 H 1 1

3 UUEKK U3/26/Z014J NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/26/2014 PRESENT: HON. EILEEN BRANSTEN ISC ' ' HON. JUSTICE INTER WEB PRINTING INC. d/b/a TRANSCONTINENTAL PRINTING/ INTERWEB PRINTING, INC. At an IAS Part 3, of the Supreme Court of the State of New York, held in and for the County of New York located at 60 Centre Street, New York, New York, on 4ywJL^ Index No /2012 -against- OOP- Plaintiffs, TO SHOW CAUSE TO WITHDRAW AS COUNSEL BLUE HORIZON MEDIA, INC., and CARL RUDERMAN, Defendants. Upon the annexed Affirmation of Thomas Harvey dated March 25, 2014 and upon the prior pleadings and proceedings heretofore had herein, let the defendant CARL RUDERMAN show cause at IAS Part^_, RoomJT^At the Courthouse located at 60 Centre Street, New York, (\ A ps <V^ JV-^ NY on the \C) day of rw-^jl. 2014; why an Order should not be entered: (1) Pursuant to CPLR 321(b)(2) granting leave to Harvey & Hackett to withdraw as counsel for the Defendant in the above captioned action; and (2) And granting Defendant a stay of all proceedings in this action for a period of fortyfive (45) days from service of a copy of an order with Notice of Entry; and (3) For such other and further relief as to this Court may seem just and proper.

4 Let service of a copy of this Order to Show Cause, together with the papers upon which it is granted, upon the Defendant CARL RUDERMAN at his residence at NE 39th Place, ^ VJ-i /V<X cju&*r-f fv^~o*-^-^~ Tower Suite One, Aventura, Florida, 33180, via. Qx&e-^if^\Vj^KNdLlA «^- : and upon Blank Rome LLP, attorneys for the plaintiffs herein, at 405 Lexington Avenue, the Chrysler building, New York, NY 10174, o^-^v^a^yyvv^jl on or before the ^^T day of,2014, be deemed good and sufficient. Opposition papers are to be served by on Harvey & Hackett on or before the "7 day of JrW>_V, Pending & hearing with respoot-to the instant Order to Show Cause, all proceeding in the instant matter are stayed. ENTER: a paj Wi PROPER cfejf W\BS must be tste courtroom (442) by ipm J.S.C. HON. EfLEEN BRANSTEN J.S.C. \\JL O^-VJL/^" 'O'V J/~ (o O vjz_^v' ^> \,o^"^o--

5 (FILED; NEW YORK COUNTY CLERK 03/25/2014] NYSCEF DOC. NO. 22 INDEX NO /2012 RECEIVED NYSCEF: 03/25/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INTER WEB PRINTING INC. d/b/a TRANSCONTINENTAL PRINTING/ INTER WEB PRINTING, INC. Index No /2012 -against- Plaintiffs, AFFIRMATION IN SUPPORT BLUE HORIZON MEDIA, INC., and CARL RU DERM AN, Defendants. THOMAS HARVEY, an attorney duly admitted to practice law in the courts of the State of New York, hereby affirms the following statements to be true under the penalties of perjury: 1. I am a member of the law firm of Harvey & Hackett, the attorneys for the individual defendant CARL RUDERMAN ('-RUDERMAN") herein, and as such, am familiar with all the facts and proceedings heretofore had herein. 2. This Affirmation is respectfully submitted in support of instant application, which seeks an Order pursuant to Pursuant to CPLR 321(b)(2) permitting: (i) Harvey & Hackett to withdraw as attorneys for the defendant herein; (ii) to stay proceedings forty-five (45) days; and (iii) for such further relief as the Court seems just and proper. 3. On or about March 29, 2012, the firm of Harvey & Hackett was retained by Defendant RUDERMAN in connection with the above-referenced action on an emergency basis.

6 4. That the Defendant RUDERMAN contacted me and advised that he had received a copy of the summons and complaint with respect to the instant action was concerned that a default judgment would be taken against him. 5. That the Defendant RUDERMAN advised me that he had suffered significant financial troubles over the past several years and thought he would be forced to file a bankruptcy petition in the near future. 6. That I agreed only to file an answer on behalf of the Defendant RUDERMAN in the instant matter with the understanding that the Defendant RUDERMAN would be filing a bankruptcy petition. 7. That last week the Defendant RUDERMAN advised me that he did not have any funds to pay to defend the instant action. 8. That I told the Defendant RUDERMAN last week that I would move to withdraw from the instant litigation and he advised me that he understood and that he would either be filing a bankruptcy petition, anchor represent himself, and/or retain new counsel with respect to the instant matter. INSTANT LITIGATION 9. That the Plaintiff filed the instant action against (i) Blue Horizon Media Inc. ("Blue Horizon") alleging breach of contract claims and (ii) against the Defendant RUDERMAN alleging that he defrauded the Plaintiff into signing an amended agreement. 10. That on or about October 1, 2003, the Plaintiff and the corporate Defendant entered into an agreement whereby the Plaintiff would provide printing services to Blue Horizon (the "Agreement").

7 11. That the Amended Agreement has a standard merger clause that reads as follows: This Agreement contains a complete statement of all the arrangements between the parties with respect to subject matter, supersedes all previous agreements between them concerning that subject matter, and may not be changed except by a writing signed by both parties. 12. That in or about April, 2011, the Plaintiff refused to provide anymore printing services to Blue Horizon because of an outstanding balance of $639, for past due services. 13. That as a result of the foregoing, the Plaintiff and Blue Horizon entered into a written agreement that provided Blue Horizon would (i) prepay for any new printing services provided by the Plaintiff, (ii) and acknowledge the past due balance of $639, and pay the same off at $15, per month (the "Amended Agreement"). 14. That Blue Horizon thereafter made two (2) monthly payments to the Plaintiff of $15, each and then stopped paying. 15. That on or about August 2, 2011, the Plaintiff filed a Summons and Notice against Blue Horizon seeking $609, under Index No /2011 and subsequently alleged that "[wjishing to resolve the matter of this delinquent sum [outstanding balance of $639,075.12] without the need for litigation, [Plaintiff] and Blue Horizon executed the April 12, 2011 Agreement." (emphasis added). 16. That notwithstanding the foregoing, on or about February 1, 2012, the Plaintiff, being represented by the same counsel, filed the instant action under

8 Index No /2012, stating that the Defendant RUDERMAN had defrauded and somehow tricked the Plaintiff into executing the Amended Agreement. WITHDRAWAL 17. That the instant application should be granted in view of the fact that the attorney/client relationship between your affirmant and the Defendant has become strained due to serious financial difficulties on the part of the Defendant RUDERMAN, resulting in the inability of your affirmant to meaningfully represent the Defendant RUDERMAN. 18. That I would be willing to state my reasons in camera to this Court, so as not to prejudice the Defendant. However, our decision to be relieved as attorneys are consistent with all ethical considerations pursuant to which all attorneys must comport themselves. 19. That in the instant case, such lack of legal fees by the defendant has come about. Under these circumstances, I submit our firm should be relieved as counsel, and that a forty-five (45) day stay of all proceedings be entered to permit Defendant to either (i) file a bankruptcy petition, (ii) act as his own counsel, or (iii) seek alternate representation for the defense of this action. 20. That should the Court wish further documentation of these financial difficulties, counsel would be pleased to do so on an ex parte basis. 21. That no prejudice can come by this application being granted. 22. That the instant action is presently in the discovery stage, and we respectfully request that the Court stay these proceedings for forty-five (45) days in order

9 to afford the Defendant RUDERMAN sufficient time determine how to move forward with the proceedings. 23. No prior application for the relief requested herein has been made. WHEREFORE, it is respectfully requested that the within application be granted in its entirety of permitting the law firm of Harvey & Hackett to withdraw as counsel for Defendant; granting a forty-five (45) day stay of the proceedings; and for such and other further relief as this Court may seem just and proper. Dated: New York, New York March 25, 2014 Harvey & Hackett By: Thomas Harvey Attorneys for Defendant Carl Ruderman 420 Lexington Avenue Suite 2432 New York, NY To: Carl Ruderman NE39lh Place Tower Suite One Aventura, Fl Blank Rome LLP Attorneys for Plaintiff 405 Lexington Avenue New York, NY 10174

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS. THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT

More information

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

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

More information

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

May 10, The Chrysler Building 405 Lexington Avenue New York, NY Pirone: (212) 885-5566 Fax: (917) 332-3712 Email: HNCoga11@Bla11kR0111e.co111 May 10, 2017 BYNYSCEF The Honorable Cynthia S. Kern Supreme Court of the State of New York County ofnew York 60 Centre Street,

More information

- against - NOTICE OF MOTION

- against - NOTICE OF MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,

More information

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

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

More information

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

More information

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

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

More information

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE FILED: NEW YORK COUNTY CLERK 10/11/2016 05:19 PM INDEX NO. 655306/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016 FILED NEW YORK COUNTY CLERK 11/28/2016 0806 PM INDEX NO. 654851/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF 11/28/2016 ELLENBERG & PARTNERS, LLP Frederick R. Dettmer, Esq. Of Counsel 494 Eighth Avenue, 7 th

More information

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

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

More information

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C. At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016

More information

BOTH SIGNATURES MUST BE IN BLUE INK

BOTH SIGNATURES MUST BE IN BLUE INK PROCEDURE FOR ASSOCIATION OF COUNSEL PURSUANT TO SCR 42 BOTH SIGNATURES MUST BE IN BLUE INK THIS APPLICATION IS NOT FOR USE IN FEDERAL COURTS. DO NOT CHANGE OR OMIT ANY WORDING ON THE APPLICATION. Original

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017 -and- OF COUNSEL DB DAVA LLC, Hon. Eileen Bransten 520.11 of the Rules of the New York State Court of Appeals. of record for Defendant DB DAVA LLC in the above-entitled action in place and stead of Paul

More information

If a response is filed, a hearing will be scheduled. Notification of the hearing date will be mailed to both parties.

If a response is filed, a hearing will be scheduled. Notification of the hearing date will be mailed to both parties. TENANT EVICTION PACKAGE FOR NON-PAYMENT OF RENT ONLY (THIS PACKAGE DOES NOT APPLY TO COMMERCIAL PROPERTY NOR MOBILE HOME PARKS, NOR CLAIMS OF MORE THAN $15,000.00) Form #1 Three Day Notice Complete the

More information

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 1326-1338 RIVERSIDE DRIVE LLC, Index No.152132/2017 Petitioner, For a Judgment Pursuant to Article 78 REPLY

More information

Filing a Civil Complaint

Filing a Civil Complaint Filing a Civil Complaint Waiver: These instructions and forms are just information. They are not legal advice. Legal advice depends on the specific circumstances of each situation. The information contained

More information

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

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

More information

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

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

PETITION FOR RULE TO SHOW CAUSE

PETITION FOR RULE TO SHOW CAUSE PETITION FOR RULE TO SHOW CAUSE Petitioner Case v. No. Respondent On the day of, 20 the following Order was entered of record by Judge in (Courtroom Number against the party named. PETITION FOR RULE TO

More information

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4, SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,

More information

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

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

More information

PETITION TO EXPUNGE CRIMINAL RECORD

PETITION TO EXPUNGE CRIMINAL RECORD OSCEOLA COUNTY CLERK OF CIRCUIT COURT 2 COURTHOUSE SQUARE SUITE 2000 KISSIMMEE, FLORIDA 34741 (407) 742-3650 PETITION TO EXPUNGE CRIMINAL RECORD NOTICE TO PARTIES WHO ARE NOT REPRESENTED BY AN ATTORNEY

More information

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

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

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010 - - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------

More information

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME The forms presented in this packet are designed to guide you in the preparation of your change of name. You must type in the required information as it applies

More information

DEFAULT PACKET P-1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

DEFAULT PACKET P-1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501 DEFAULT PACKET P-1 The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501 ATTENTION: If you are requesting a default judgment for: 1. Divorce with Minor Children;

More information

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015 FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: -.- 01:44 -. PM INDEX NO. 507806/2015 - -- ;;;;;;; ------- _ NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/07/2016 Exhibit SUPREME COURT OF THE STATE OF NEW

More information

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No. At Part 8 of the Supreme Court of the State of New York, County of New York, Courthouse located at 71 Thomas Street, New York, NY 10007 on the day of November 2014. PRESENT: HON. JOAN KENNEY, J.S.C. -----------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017 GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on

More information

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I FILED: NEW YORK COUNTY CLERK 01/20/2016 01:48 PM INDE NO. 805174/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016 Exhibit I NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 11/23/2015 SUPREME COURT STATE OF NEW

More information

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge: Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: 651823/11 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

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

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

More information

IN THE DISTRICT COURT OF THE CHOCTAW NATION OF OKLAHOMA P.O. Box 1160 P.O. Box 702 Durant, OK Talihina, OK (580) (918)

IN THE DISTRICT COURT OF THE CHOCTAW NATION OF OKLAHOMA P.O. Box 1160 P.O. Box 702 Durant, OK Talihina, OK (580) (918) P.O. Box 1160 P.O. Box 702 Durant, OK 74702 Talihina, OK 74571 (580) 920-7027 (918) 567-3582 INSTRUCTIONS FOR PETITIONING FOR A CHANGE OF NAME 1. Read all instructions and example pages carefully. 2. You

More information

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: 654263/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

More information

Setting Aside Record of Arrest Oregon Revised Statute

Setting Aside Record of Arrest Oregon Revised Statute Setting Aside Record of Arrest Oregon Revised Statute 137.225 This packet is meant to instruct you on the procedure to file a request to set aside an arrest, not to advise you on Oregon law. Lake Oswego

More information

NOTICE OF SMALL CLAIM

NOTICE OF SMALL CLAIM NOTICE OF SMALL CLAIM PLAINTIFF(S) Name: HENRY CIRCUIT COURT NO. 3 Street: 1215 Race Street City, State, Zip: New Castle, IN 47362 Telephone No: (765) 521-2554 or 529-6401 Email Address: DEFENDANT(S) Name:

More information

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS FIATO, INC., Index No.:518289/2016 Plaintiff, AFFIDAVIT ~against~ IN SUPPORT OF MOTION PR.EMIER AUTO CONSULTING, LLC., and FELIKS A ROZMAN, Defendants.

More information

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER,

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018 PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384

More information

IN THE SUPERIOR COURT OF FLOYD COUNTY STATE OF GEORGIA

IN THE SUPERIOR COURT OF FLOYD COUNTY STATE OF GEORGIA O.C.GA 18-4-72 Plaintiffs Attorney: CONTINUING Do not use this form for a continuing garnishment for child support or alimony. See O.C.G.A. 18-4-73 AFFIDAVIT Personally appeared, who on oath says: 1. I

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y.

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y. Calendar No. (if any) NOTE OF ISSUE Index No. 703701/2016 SUPREME Court, QUEENS County, N.Y. MALBRO CONSTRUCTION SERVICES, INC. and MALBRO INC. Plaintiffs, -against- ANDREW L. TROIANO; and ALT DESIGN &

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

FILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019 NOTE OF ISSUE Calenda Ñö. (if any) Index No. 805 1041201 5 For use of Clerk SUPREME Court, STAIE OI- NEW YORK County, N.Y. HON. JOAA A. MADDEN, J.S.C. Name of Justice Assigned MiCHELÈ, NÓŸICE ÑOR TRIAL

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

More information

HOROWITZ LAW GROUP PLLC

HOROWITZ LAW GROUP PLLC HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503

More information

* * * * NOTICE * * * *

* * * * NOTICE * * * * FILING FEE: $41.00 NAME CHANGE FOR AN ADULT (18 AND OVER) (Virginia Code Section 8.01-217) Prince William County Circuit Court Civil Division 9311 Lee Avenue, Room 314 Manassas, VA 20110-5598 (703) 792-6029

More information

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY:

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY: MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY: A GUIDE FOR THE SUBDIVISION DEVELOPMENT PROCESS Prepared by: JOHNSON COUNTY DEPARTMENT OF PLANNING AND ZONING May 10, 2002 MINOR SUBDIVISION PROCESS OUTLINE:

More information

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1 FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF

More information

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 FILED: QUEENS COUNTY CLERK 11/15/2016 03:34 PM INDEX NO. 713208/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Our File Number: 42012961 In the

More information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto, SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the

More information

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

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

More information

DEFENDANTS' VERIFIED ANSWER

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

More information

$2.50 COMPLAINT FOR UNLAWFUL DETAINER

$2.50 COMPLAINT FOR UNLAWFUL DETAINER $2.50 COMPLAINT FOR UNLAWFUL DETAINER When should this form be used? Unlawful Detainer is used to remove a person or persons who occupy your real property, but do not hold title to that property. The property

More information

REQUISITION & PROPOSAL

REQUISITION & PROPOSAL DATE: 1/28/14 ORIGINATING DEPT NO. UPON REQUEST NAMES OF ARTICLES, SPECIFICATIONS AND PURPOSE The Alabama State Port Authority McDuffie Terminal will be accepting proposals on the following OR APPROVED

More information

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 FILED: NEW YORK COUNTY CLERK 08/15/2016 02:29 PM INDEX NO. 155226/2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL BRANCH -----------------------------------------------------------------------x

More information

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

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018 STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.

More information

REPLEVIN PACKET. Information or forms provided by the Clerk of Court should be considered as basic

REPLEVIN PACKET. Information or forms provided by the Clerk of Court should be considered as basic REPLEVIN PACKET *NOTICE* Information or forms provided by the Clerk of Court should be considered as basic information only and may not be applicable to every situation. The information is not intended

More information

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-

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

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,

More information

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

More information

Petition for Ex-Parte Order

Petition for Ex-Parte Order $5.00 Petition for Ex-Parte Order (Petition, Affidavit, Order) When to Use: Filing Fees: Method of Payment: Where to File: Copies: Additional Information: You have specific facts set forth in an affidavit;

More information

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S

More information

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

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

More information

was entered in the office of the Clerk of District Court, County, City of, North Dakota, Docket Number. A copy of Dated this day of, 20.

was entered in the office of the Clerk of District Court, County, City of, North Dakota, Docket Number. A copy of Dated this day of, 20. STATE OF NORTH DAKOTA IN DISTRICT COURT COUNTY OF (Plaintiff NOTICE OF ENTRY OF JUDGMENT PLAINTIFF, Vs Case No. (Defendant DEFENDANT. TO: DEFENDANT,, PLEASE TAKE NOTICE that on, 20, a Judgment was entered

More information

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.**** EVICTION CHECK LIST COMPLAINT - Fully Completed WRITTEN NOTICE WRITTEN LEASE (if one exists) NON-MILITARY AFFIDAVIT CONSENT TO CASE CLOSURE AFTER 90 DAYS OF INACTIVITY FILING FEE - CHECK OR MONEY PLUS

More information

EIGHTEENTH JUDICIAL CIRCUIT SEMINOLE COUNTY CIVIL/FAMILY DIVISION L PROCEDURES AND PRACTICES JUDGE DONNA L. MCINTOSH

EIGHTEENTH JUDICIAL CIRCUIT SEMINOLE COUNTY CIVIL/FAMILY DIVISION L PROCEDURES AND PRACTICES JUDGE DONNA L. MCINTOSH EIGHTEENTH JUDICIAL CIRCUIT SEMINOLE COUNTY CIVIL/FAMILY DIVISION L PROCEDURES AND PRACTICES JUDGE DONNA L. MCINTOSH UPDATED AUGUST 2018 INDEX Courtroom Decorum: 2 Hearings: 1. Scheduling 2 2. Telephone

More information

KENT COUNTY.

KENT COUNTY. COURT OF COMMON PLEAS for the State of Delaware CHANGE OF NAME PETITIONS KENT COUNTY http://courts.state.de.us/commonpleas/ CHANGE OF NAME INSTRUCTIONS FOR CHILDREN (14 & Under) 1. This packet includes

More information

Cause Number (Complete the heading so it looks exactly like the Petition) In the (check one):

Cause Number (Complete the heading so it looks exactly like the Petition) In the (check one): Cause Number (Complete the heading so it looks exactly like the Petition) Plaintiff (Print Full Name) vs Defendant (Print Full Name) In the (check one): District Court County Court at Law Justice Court

More information

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303 MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303 Plaintiff: Name Case No. Street GARNISHMENT City State Zip Code E-Mail Address Phone Number Bar Number

More information

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVGENY FREIDMAN, Plaintiff, x Index No.: 154619/17 -against- GETZEL SCHIFF & PESCE, LLP, JEFFREY GETZEL, and JOHN DOES 1-10 Defendants. x AFFIDAVIT

More information

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

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

More information

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the

More information

REQUISITION & PROPOSAL

REQUISITION & PROPOSAL DATE: 9/25/17 MCDUFFIE COAL TERMINAL DEPARTMENT ORIGINATING DEPT NO. UPON REQUEST NAMES OF ARTICLES, SPECIFICATIONS AND PURPOSE The Alabama State Port Authority will be accepting bids on the following

More information

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018 NOTE OF ISSUE ror use orctert Calendar No. (if any) I Index No. 150080/14 _S_UPREME SUPREME Court NEW YORK County, N.Y.....-..... ---x MITCHELL GREENWOOD, AMERICAN ART and TURNER COMPANY,' CONSTRUCTION

More information

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

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

More information

~ Not Applicable If yes, date of expiration:

~ Not Applicable If yes, date of expiration: NK% NEW YORK COUNTY SUPREME COURT - SPECIAL REFEREE CALENDAR (PART SRP) INFORMATION SHEET Title of Action: ~ 6 p Fesh Ak>ck ~ GÃ)y v Tecoen nc ~ index No.: 6 a 24o /26 7 Issues Referred: l pec23 IMPORTANT:

More information

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

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

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

More information

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: 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

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

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

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015 McGOEY & CERRATO, P.C. Attorneys At Law 656 Yonkers Avenue 12 East 46th Street, St. 6E Yonkers, New York 10704 New York, New York 10017 Tel: (914) 476-6272 (Notfor Service ofpapers) Fax: (914) 476-6271

More information

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

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

More information

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017 STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY NAKIRA HAYNES, Index No.: 3307/2013 NOTICE OF MOTION J. PETER MCPARTLON, DANlEL W. BOWLIN, JULIANNE BOWLIN, POLLY N. RUTNIK RASHIEK HAYNES, Index No.: A01268/2014

More information

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- ---------------x ICEBERG MECHANICAL CORP., Index No. 652853/15 Plaintiff, -against- IAS Part 55 (D'AUGUSTE, J.S.C.) d/b/a

More information