FILED: NEW YORK COUNTY CLERK 12/22/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 12/22/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 12/22/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 12/22/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 12/22/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 12/22/ of 31

2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JIA WANG : : INDEX NO: /2011 Plaintiff, : -against- : : : Affirmation SHIH CHIEN KANG, MIN TJIA : TRIGEM REALTY, LLC : : : Defendants. : x I, Jia Wang, being duly sworn deposes and states under penatlies of perjury to the following, to wit: 1. I am the Plaintiff Jia Wang and I am fully familiar with the facts and circumstances s. surrounding the within issues, and I submit this Affidaivit in support of the motion under CPLR 4406 for an order: (a) Setting aside the decision issued on December 8, 2016 as being insistant with the law (b) Squashing Defendant Kang s testimony; (c) Setting aside the decision for wrongfully precluding material evidence admitted at trial but later had forgotten by the Court, for a new trial (d) nd for such other and further relief as this court deems just and proper. PRECEDURAL HISTORY 2. Plaintiff Wang began the instant action in 2011, to recover damages from unpaid distributions and expenses she was owed by Defendants Kang, Tjia by wrongfully dissolving an LLC the parties had formed in 2008, never paying expenses, profit distribution, and agreed upon salary to Plaintiff Wang; and to recover damages from unpaid construction, demolition, cleanup and renovation done for Kang and Tjia s building, 78 Franklin Street, by way for foreclosing on a mechanic s lien. Defendants imposed counter claim for entire amount of the lien. 2 of 31

3 3. During the course of the instant action between 2011 to 2015, Defendants 2013 motion to dismiss the action was denied in its entirety; Plaintiff s omnibus motion is granted granted all but 1 relief sought by Hon. Richard Braun. See decision dated May 1, 2015, annex as Exhibit 1. Plaintiff appealed for the 1 relief on grounds that Defendants forged the LLC ledger and appeal not granted. 4. On May 17 th, 18th and December 5 th, and 8 th 2016 the trial was heard in the Court of Hon. Arthur Engoron. 5. Decision was issued on December 8, 2016 against Plaintiff. No judgement has been entered. POINT I THE COURT ERRED IN LAW BY CREATING AN ORAL LEASE OF $6,000 PER MONTH WHEN NONE EXISTED UNDER MCKINNEY S GENERAL OBLIGATIONS LAW It is acknowledged by all parties that there was no written lease, it is undisputed by all parties that the premises was occupied by LLC for a period of 3 years from May 2008 to May Based upon said facts it is clear that the Court could not have found a lease was in existence for a rent of $6, dollars based upon an alleged oral agreement testified to by Defendant Kang, for a period in excess of one year. See General Obligatioins Law Section Gen. Oblig. Conveyances and contracts concerning real property required to be in writing. 1). An estate or interest in real property, other than a lease for a term not exceeding one year, or any trust or power, over or concerning real property, or in any manner relating thereto, cannot be created, granted, assigned, surrendered or declared, unless by act or operation of law, or by a deed or conveyance in writing, subscribed by the person creating, granting, assigning, surrendering or declaring the same, or by his lawful agent, thereunto authorized by writing. But this subdivision does not affect the power of a testator in the disposition of his real property by will; nor prevent any trust from arising or being extinguished by implication or operation of law, nor any declaration of trust from being proved by a writing subscribed by the person declaring the same. 3 of 31

4 2). A contract for the leasing for a longer period than one year, or for the sale, of any real property, or an interest therein, is void unless the contract or some note or memorandum thereof, expressing the consideration, is in writing, subscribed by the party to be charged, or by his lawful agent thereunto authorized by writing. 3). A contract to devise real property or establish a trust of real property, or any interest therein or right with reference thereto, is void unless the contract or some note or memorandum thereof is in writing and subscribed by the party to be charged therewith, or by his lawfully authorized agent. 7. At the 5/18/2016 trial, Kang testified, that Tirgem LLC had $6,000 monthly rent obligation for no defined size of space (at 78 Franklin Street). See Exhibit 2, Page 6. Line 9-15: Q And was that pursuant to a written lease or was there no lease? A I don't think there was a lease. Kang Trial Transcript Exhibit 2, Page 7, Line 6: Q And what was the monthly rent that Trigem Realty was supposed to pay? A I vaguely remember. About $6,000. Q And that's $6,000 a month? A Yes. Q And for how much space were they getting? A I don't think that was ever referred to. Q Now, they started off on the ground floor of 78Franklin Street; is that correct? A That's correct. (Emphasis added) But Kang s 5/18/2016 testimony at trial is also belied by his own Affidavit dated March 7, 2013, an exhibit adduced at trial by Plaintiff Wang, Exhibit 3 Page 2, 5: Trigem opened its office for business on the ground floor of 78 Franklin Street. No written lease was ever made. However, the parties agreed that once Trigem started earning income, it would pay a monthly rent of $6, As can be seen by Kang s testimony there was no written lease; there was no definitive designation of the space (Square Footage) being charged rent for; and it was occupied from May 2008 until May Since Defendant by his own testimony admits to these facts it is clear that the court could not find that a lease was in existence, and that a rent of $6, dollars per month was due and 4 of 31

5 owing Defendants. It should also be noted that Defendant Kang also testified that it was allegedly agreed that However, the parties agreed that once Trigem started earning income, it would pay a monthly rent of $6,000. Thus no rent would be due and owed until Trigem was profitable and, as Defendants acknowledged at no point was it profitable during real estate market crush beginning in 2008, so again by their own admission no rent could have ever been due and owed. 9. In yet another of Kang s Affidavit of 3/14/2014, Kang wrote that the $6,000 outright lease obligation was an oral agreement, Exhibit 4, Kang Affidavit on March 14, 2013 Page 2, 4: Secondly, although Ms. Wang now denies that Trigem Realty LLC was obligated to pay rent, that was the original agreement, albeit an oral one. 10. There was never such oral commercial lease and Kang and TJia as landlords are barred by Statute of Frauds to create one. (1) there was no oral agreement as to said claim that $6, dollars would be paid per month by Trigem (and plaintiff denies that said meeting of the minds ever took place); (2) Kang never designated a specific area for Trigem to operate out of and in fact move Trigem to the basement level which was an illegal useage under the code it being designated only for storage space and not for commercial use; See Exhibit2, Page 7. (3) Defendants without permission from the Managing Member Wang withdrew $12, on 9/17/2008 and an additional $18, in 2009 and after the fact claiming it was rent and yet no profits had been earned by Trigem warranting this withdrawals, and in the 3 years of operation at no other time did Defendants ever attempt to seek rent payments even though on occasion there was in excess of $6,000 dollars in the corporate account. 11. It is not disputed by the parties a Dr. Kwak s Massage Beds Business was on the same commercial space with Trigem on 78 Franklin Street, ground floor, paying no rent to Defendants Kang and Tjia who were owners of 78 Franklin Street, Plaintiff s Exhibit 12, 13, 14, 15, 16 discribed below give detailed facts indicating 5 of 31

6 this $6,000 oral agreement is a fraud by Kang, Tjia, barred by Statute of Frauds. 12. It is well within the scope of Statute of Frauds to void similar creations of such orally agreed leases. See BPR Corp. v. Chmelecki Asset Mgt., Inc., 51 AD3d 715 [2008], Tringle v. Tringle, 40 AD3d 353 [2007]; MacKenzie v. MacKenzie, 13 AD3d 1010 [2004]; Venture Mfg. [Singapore] v. Matco Group, 6 AD3d 850 [2004]. 13. Based upon the above facts, evidence and testimony it is clear that the court was in error and that said decision with regards to the payment of rent must be reversed and the monies illegally appropriated in the amount of $30,000.00, together with the remaining of the monies left in Trigem s Cathay Bank account converted by Defendants, should be paid to Plaintiff as and for reimbursement for the $2,000 per month salary she was entitled to be paid but she never paid herself, by agreements made in writing with Defnedants, and for the unpaid out of pocket expenses she paid for Trigem. POINT II THE COURT ERRED IN LAW BY IMPOSING THE PENAL $86, 363 CONSTURCTION LIEN AGAINST PALINTIFF FOR WILLFUL AND FRAUDULENT EXAGERATION WHEN DEFENDANTS FAILED TO SHOW WILFULL AND FRAUDULENT EXAGERATION 14. Before the the penal damaged can only be considered against after the lien is proven by Defendants to be a fraud. Chichilnisky v. Trustees of Columbia Univ., 52 A.D.3d 206, 859 N.Y.S.2d 143 (1st Dep't 2008); Hudson View II Assocs. v. Gooden, 222 A.D.2d 163, 644 N.Y.S.2d 512 (1st Dep't 1996), Defendants carry the burden of proof. 15. Defendants Kang and Tjia s first counterclaim as shown in Exhibit 40 imposes the entire lien amount to be wilfull exaggeration, Page 3: FIRST COUNTERCLAIM The mechanic s lien filed by Jia Wang was fraudulent and wilfully exaggerated. Pursuant to Section 39-a of the Lien Law, defendants are entitled to recover form 6 of 31

7 Jia Wang their reasonable attorney s fees incurred in securing the discharge of the lien and an amount equal to the difference by which the amount claimed exceeds the amount actually due. By reason of the foregoing, defendants seek damages from Jia Wang in an amount to be determined but claimed to be in excess of $86, Since $86, 363 is counterclaim as fraud, Defendants Kang testified that no construction work wsa performed by Wang. The work was done by other people, offering no proof, no witness, no photo, no written or oral correspondence, nothing whatsoever, except for Kang s words on 5/18/2016 on direct and on 12/5/2016 on cross that the toilets were built by other people, and subbasement work was done by other people, not done by Ms. Wang. See Exhibit 2, pp.10 Line 8 - pp. 11 Line 10 pp ; Exhibit 2, p But in Kang s prior court transcript submitted by Kang at the 5/18/2016 trial as Defendants Exihibit N, annexed here as Exhibit 6, Kang made a sworn testimony on 6/6/2011that the 2 toilets were built by Ms. Jia Wang, and her workers. Exhibit 6, Page 27, Line 13-23: Q. Other than the two bathrooms, the two toilets on the ground floor, and the removal of partition, do you know of any other work that Mr. Brigham did? A. Nothing on the building. Only thing I saw is Mr. Brigham installed on the concrete cinder blocks on cinder blocks in subbasement. Q. You saw materials? A. Nothing on the building. Q. But nothing to the building? A. Right. Mr. Eng: No further questions. 18. Significantly, Kang gave 2 opposing testimonies on the same subject of toilets at 78 Franklin Street, under oath on 6/6/2011 to Judge Peter Moulton, saying Plaintff Wang built the 2 bathrooms and 2 toilets Exhibit 6, Page 27, Line 13-23; Page15; Page 29, Line 20-26, Page 30 Line 2-5, and on 5/18/2016 to Judge Arthur Engoron saying Wang was not the one who built the 2 toilets, and some people other than Ms. Wang built the 2 toilets, See Exhibit 2, pp.10 Line 8 - pp of 31

8 Line 10 pp What is more significant and noteworthy, is that Kang made opposing statements in 2011 and 2016 regarding Who built the 2 toilets on the ground floor of 78 Franklin Sstreet while being examined by the same attorney, Mr. Donald Eng who was also at the 5/18/2016 trial. 20. Further, Kang also stated in a prior sworn Affidavit dated 3/7/2013 in Exhibit 3, pp. 6-7, 7: The only discernable work done by Ms. Wang on the ground floor were two toilets near the rear of the premises, Kang s March 7, 2013 sworn Affidavit, stating the toilets were built by Plaintiff Ms. Wang, is self-contradictory to Kang s perjured 5/18/2016 testimony. 21. Determination of willful exaggeration of mechanic s lien requires proof that lienor deliberately and intentionally exaggerated lien amount. Barden & Robeson Corp. v. Czyz (3 rd Dept. 1997) 245 A.D. 2d 599, 655 N.Y.S.2d The burden of proof on a counterclaim to recover a penalty for willful exaggeration is upon the party claiming it. John H. Reetz, Inc., v. Stackler, 24 Misc 2d 291, ; Consolidated Blassting Corp. v. Colabella Bros., 10 Misc 2d 913, ; Defendants Tjia and Kang attempted to prove that other people performed the construction and other work, but their own prior affidavits bely Kang s testimony. 23. Kang, testified that the work Plaintiff Jia Wang claimed had done for 78 Franklin Street was done by others, not by Plaintiff Jia Wang, i.e. other people built the toilets, see Exhibit 2, pp.10 Line 8 - pp. 11 Line 10 pp Another person named Mustafa performed the subbasement work, not Plaintiff Jia Wang, Wang did not do that work. See Exhibit 2, p But Kang s testimony is belied by his own prior affidavits/testimony in Exhibit 3, Exhibit 6, and Exhibit 8. 8 of 31

9 In Exhibit 8, Chieh Shieh Kang s Affidavit of March , sates on Page 2, paragraph 4: The first , dated August 4, 2010, was a communication from Ms. Wang to Tjia and me stating that she had cleaned out the subceller. This was a clean-up project she undertook completely on her own. 24. Defendants Tjia and Kang had not adduced into evidence any proof at trial besides Kang s perjured testimony on 5/18/2016, to support such counterclaim to recover a penalty for willful exaggeration. 25. Plaintiff addued at trial Exhibit 3, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, as described below in evidence. In contract Defendants s own testimony and affidavits contradicted their counterclaim entire lien was willful exaggeration, and there was not a single document, , photo or witness proving that the construction work, the renovation and the demolition and clean-up were in fact performed by others people, not by Ms. Wang, as Kang testified. 26. The discrepancy needed to be intentional as a matter of law. The opinion addressed in Minelli Constr. Co. v. Arben Corp. 1 AD3d 580 (2 Dept 2003) states: the fact that a lien may contain improper charges does not, in and of itself, establish that a plaintiff willfully exaggerated a lien (see Goodman v. Del-Sa-Co Foods, 15 NY2d 191 [1965]; Fidelity N.Y., FSB v. Kensington-Johnson Corp., supra). Section 39-a of the Lien Law is penal in nature, and must be strictly construed in favor of the person upon whom the penalty is sought to be imposed.' (Joe Smith, Inc. v. Otis-Charles Corp., 279 App. Div. 1, 4, affd. 304 N.Y. 684; Collins v. Peckham Road Corp., 18 A.D.2d 860; Durand Realty Co. v. Stolman, 197 Misc. 208, affd. 280 App. Div. 758.) 27. Here Defendants did not prove any portion was exaggerated. Even in cases when there is a finding that the lien was willfully exaggerated and hence void, the extent of such exaggeration were not found, nor requested to be found, as required to entitle defendant to recover under section 39-a of the Lien Law (Durand Realty 9 of 31

10 Co. v. Stolman, 197 Misc. 208, affd. 280 App. Div. 758). See Strongback Corp. v. N.E.D. Cambridge Ave. Dev. Corp. 25 A.D.3d 392 (1st Dept. 2006). 28. Tjia and Kang attempted by way of perjured testimony to show willful exaggeration, but failed to establish that A). There was no work done by Wang and work was done by some other people, the entire lien of $86,363 was the amount being exaggerated; B). The difference was caused by wilful exaggeration of the lienor. 29. The Court erred in law, for lack of showing, and in fact, for lack of evidence by Tjia and Kang on the difference between the value of work done and the amount claimed, and this difference is in fact willful exaggeration. The Court, by imposing the penal, entire amount of lien $86, 363 against Plaintiff is clearly in error. The Court should have found Kang s perjured testimony untrue. POINT III THE COURT ERRED IN LAW AND IN FACT ON VOIDING THE MECHANIC S LIEN 30. It is well established that "Inaccuracy in amount of lien, if no exaggeration is intended, does not void a mechanic's lien; willfulness also must be shown. Goldberger-Raabin, Inc., v. 74 Second Ave. Corp., 252 N.Y See Aeschlimann v. Presbyterian Hospital, 165 N.Y. 296." (Yonkers Bldrs. Supply Co. v. Luciano & Son, 269 N.Y. 171, 176.) 31. At trial Defendants Tjia and Kang had not made any showing that Plaintiff Wang did not do the work, or there was any discrepancy between actual work and work Plaintiff claimed, except Kang under oath making testimony about that other people, not Ms. Wang, did the work Wang claims she did, but Kang s own prior utterance in varies testimony Exhibit 6, and affidavit Exhibit 3 and 8, belied Kang s own perjured testimony made on 5/18/ Plaintiff addued at trial Exhibit 3, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, as described below in evidence. In 10 of 31

11 contract Defendants s own testimony and affidavits contradicted their counterclaim entire lien was willful exaggeration, and there was not a single document, , photo or witness proving that the construction work, the renovation and the demolition and clean-up were in fact performed by others people, not by Ms. Wang, as Kang testified. 33. The Cout errored in law and in fact on contrary of weight of evidence by vacating the lien without showing of the discrepancy, if any, was willful. POINT IV THE COURT ERRED IN LAW IMPOSING PENAL OF THE PENAL AMOUNT $86, 363 OF MECHANIC S LIEN WITHOUT JURY TRIAL 34. Whether a linor had deliberately and intentionally exaggerated amount of mechanics lien which was filed, making lien invalid, was issue of jury. Washington 1993 Inc. v. Reles 255 A.D.2d 745, 680 N.Y.S.2d 715 (3 rd Dept. 1998). There was no jury here. 35. When deciding the penal of the Defendants counterclaim with regards to contruction lien, Plaintiff has protected right to jury trial. Cowper Co, supra, and Stokes v. Johnston, 138 A.D.2d 481, 526 N.Y.S.2d 27 (2nd Dep't 1988). 36. The Court erred in law by imposing the entire amount of lien. POINT V THE COURT ERRED IN LAW BY VOIDING THE OPERATING AGREEMENT SIGNED BY ALL PARTIES 37. Parties did not dispute that the Operaing Agreement of Trigem Realty LLC as shown as Exhibit 17, are undisputed, signed by Wang, Tjia and Kang it clearly states that Section 8.2 (a) (b) of the Operating Agreement of partnership LLC of which Plaintiff and Defendants were Members, clearly directives regarding the liquidation process prior to the dissolution of the LLC. Exhibit 17: 8.2 (a) Should a liquidatioun event occur, the affairs shall be wound up - 11 of 31

12 including preparation of final financial statement and an accounting by and at the direction of the members. 8.2 (b) Final distribution to Members shall not be made until all liabilities have been satisfied and any contingent claims against the LLC have been resolved. 38. It is undisputed that Kang and Tjia shut down the LLC by simply locking the Plaintiff out of its office at 78 franklin Street in March 2011, without any liquidation and accounting to pay LLC debt of contract. 39. It is under dispute whether Kang and Tjia acted in breach of the Operating Agreement. 40. Also according to the Operating Agreement, Exhibit 17, Section 5, the Kang and Tjia must deposit $10, 000 capital each into LLC to become majority 80% members, but since they deposited the $20,000 on 9/18/2008 by making an $12,000 on 9/17/2008 withdrawal, one day before the deposit when there was no fund in LLC s account to support this $12,000, Kang and Tjia never become majority members, or had the voting power to dissolve Trigem, as provided by the Operating Agreement. 41. It is well settled that implicit in every contract is a promise of good faith and fair dealing, which is breached when a party to a contract acts in a manner that would deprive the other party of the right to receive the benefit of the contract. Jeffe v. Paramount Communications Inc., 222 A.D.2d 17, 22, 644 N.Y.S.2d 43 (1 st Dept 1996); see also Rowe v. Great Atlantic & Pacific Tea Co., 412 N.Y.S.2d 827 (1978). 42. The Court erred in law by voiding the Operating Agreement or finding the convenants of this agreement not legally binding. POINT VI DEFENDANT KANG S PURJURED TESTIMONY ON MAY 18, 2016 SHOULD BE SQUASHED 43. Kang perjured himself under oath by lying on major material fact at trial by the 12 of 31

13 following: A. Kang Lie At Trial #1: Other People, Not Ms. Wang, Built the Toilets 44. Kang knew that he was giving perjured testimony under oath regarding who built the toilets, as Kang told the Court on 5/18/2016 that another company built the toilets, because Kang knew he had made an affidavit saying that Ms. Wang built the 2 toilets dated March 7, 2013, this evidence was admitted at trial. See Kang s affidavit Exhibit 3, pp. 6-7, 7: The only discernable work done by Ms. Wang on the ground floor were two toilets near the rear of the premises, Kang s own March 7, 2013 sworn Affidavit, stating the toilets were built by Plaintiff Ms. Wang, directly discredited Kang s perjured 5/18/2016 testimony. 45. Kang s own affidavit confirms Plaintiff Gia Wang was doing the construction at the building. See Exhibit 3, 13 Affidavit by Kang: Brigham was the gentleman Ms. Wang brought in to do the construction. 46. Kang was no doubtedly perjuring himself on who built the bathrooms toilets knowing he was telling a lie under oath. 47. Plaintiff s dated Jan 12, 2011 also shows that it was Ms. Wang and workers who built the bathrooms and toilets. Exhibit Kang also confirmed that Ms. Wang and her workers performed the construction of the toilets, among other minor things in Defendants own Exhibit, Kang Transcript at the Housing Court dated 6/6/2011, on a separate illegal lockout case, annexed here as Exhibit 6: Exhibit 6, Page 27, Line 13-23: Q. Other than the two bathrooms, the two toilets on the ground floor, and the removal of partition, do you know of any other work that Mr. Brigham did? 13 of 31

14 A. Nothing on the building. Only thing I saw is Mr. Brigham installed on the concrete cinder blocks on cinder blocks in subbasement. Q. You saw materials? A. Nothing on the building. Q. But nothing to the building? A. Right. Mr. Eng: No further questions. Exhibit 6, Page 29, Line 20-26, Page 30 Line 2-5: Q. Did you see work that was being done on the ground floor of 78 Franklin Street when you went those five times? A. I only saw maybe ten by ten, maybe ten by twelve sheet rock wall was existing there, was removed. And I saw two toilets was installed. That s it. Q. And what, if anything, did you do when you saw those? A. I ask Gia what did you do here. Q. And what was the response? A. She told me she wants to renovated the place to make it look very nice so it can be rented. 49. Kang clearly knew that Ms. Wang built the toilets when he testified on trial stating some other people built the toilets on 5/18/ Kang s perjured testimony should be squashed. B. Kang s Lie At Trial #2: Mustafa, Not Ms. Wang, Performed the Subbasement Cleanup 51. Kang knew that he was giving perjured testimony under oath regarding who performed the cleanup of the subbasement, as Kang told the Court on 5/18/2016 that Mustafa, one of his employees, performed the work, because Kang knew he had made an affidavit referring to an on Wang s performing the cleanup work at the subbasement. See Exhibit 7, an exhibit in evidence at the 6/17/2016 trial. 52. Kang also knew that he had made a prior affidavit stating that it was Ms. Wang 14 of 31

15 who performed the subbasement work completely on her own in his affidavit dated 2013, no mention of Mustafa was made, this was admitted at trial: Chieh Shieh Kang s Affidavit of March , notarized under oath, states on Page 2, paragraph 4: The first , dated August 4, 2010, was a communication from Ms. Wang to Tjia and me stating that she had cleaned out the subceller. This was a clean-up project she undertook completely on her own. Kang s March 26, 2013 Affidavit baring both Defendant Kang s and Tjia s signature is annexed here as Exhibit Both Tjia and Kang confirmed this fact of Plaintiff s work in the subbasement by signing on to Kang s affidavit in March 26, and 28, See Exhibit Throughout the 5-year plus litigation, Kang had always maintained that Ms. Wang clean out the subbasement on her own and never mentioned some Mustafa as a third party who did the work until his direct examination on 5/18/2016 at trial, and was impeached by his own affidavit dated March 26, 2013, Exhibit Throughout the trial Defendants had no other witnesses testifying to their statement of Mustafa performed the subbasement cleanup work. 56. Kang knew that he had made prior statements on Ms. Wang s work in the subbasement, so Kang knew he was lying when he stated the false statement that his employee Mustafa did the work in the subbasement. His perjured testimony should be squashed. C. Kang s Lie At Trial #3: The Subbasement Was Always Vacant and Locked 57. Kang knew that he was giving perjured affidavit on March 7, 2013 under oath by stating that subbasement of 78 Franklin Street was always vacant and locked. Exhibit 34, page 3, 13, Kang stated that: the subceller, which had always been vacant and locked, while it was never vacant or locked as Kang had a tenant there who left tons 15 of 31

16 and tons of mechanic s and industrial debris that required the cleaning up in Kang s own words, of several days, See Exhibit 2, p. 14, Line Kang also knowingly lied in his 2011 testimony about subbasement being vacant to deny Ms. Wang s work there, Exhibit 6: Kang Transcript 6/6/2011, page 33, Line 14: Q. Did you ever go to the sub-basement at 78 Franklin Street during that time period? A. Yes. Q. What, if anything, did you see there? A. Vacant. 59. Kang knew the subbasement was not vacant and locked because he knew Plaintiff performed the cleanup and renovation, and before that he had gone to court with people that were occupying the subbasement. See Exhibit 9. Court record. 60. Defendant Kang s own dated April 2011 stated himself that the place was actually RANSACKED, See Exhibit 10. Delco has no working PC in the basement and the place was ransacked by themselves when they left. 61. And on 12/5/2016 at trial Kang reluctantly admitted that the subbasement was not always vacant and locked, and there was ATM machines and other junks in the subbasement, and there was a tenant named Lee Chan there. See Exhibit Thus Kang knowingly lied, saying the subbasement was always vacant and locked under oath both on March 7, 2013 in his affidavit and on June 6, 2011 at a Housing Court hearing, even though he knew the subbasement was not always vacant and locked and Ms. Wang the Plaintiff performed the cleanup and renovation work. 16 of 31

17 63. Kang s perjured testimony on 5/18/2016 should be squashed. D. Kang s Lie At Trial #4: The LLC Trigem Had A Fixed Rent of $6000 Per Month 64. Kang knew that he was giving perjured testimony under oath stating that the LLC was set to pay $6000 rent every month, See Exhibit 2, p. 7, Line Kang knew that if the LLC, in which Kang and Tjia were members, did not make money, there would be no rent, and there was never a fixed rent amount of $6000 payable to Kang and Tjia as building owners, as is clearly indicated by in Exhibit 12: Gia and Ed, We need to agree on what month we re going to start paying Gia s salary and rent. My suggestion is, when we make our first sale, we take half of that revenue to pay the salary and the rent and keep the other half to continue the business operation 66. Kang knew that No rent amount is set, let alone $6000, and the rent, if any, is only taken out when LLC makes a sale, this is also reflected in Kang s May 16, he sent regarding another Kwak s Massage Beds business sharing the same space at 78 Franklin Street with the LLC Trigem. See Exhibit 13: $0 < $14,000, Dr. Kwak pays us 50% of receipt of his service collected at 78 Franklin Street It is clear that both Tirgem and Dr. Kwak s Massage Business were paying rent only after the businesses makes revenue. There was not rent set for any. 67. LLC Trigem was sharing the ground floor space at 78 Franklin Street as Exhibit 13 and another from Plaintiff dated August 2009 indicates in Exhibit 14, it is reasonable that both business had no set rent obligation, and only pays rent after sales revenue is made. 68. Tjia s indicated that at the time nobody knew what the rent should be, definitely not $6000/month, sharing a space with a Massage Beds business when 17 of 31

18 the economy was suffering from a nation-wide recession starting 2008, Tjia asked in another , annexed here as Exhibit 15, what the rent should be: Gia, what should we lower it to to be competitive? 69. Kang also knew it was at the most difficult time. See Kang . Exhibit It is only reasonable that Defendant Kang and Tjia as 80% members of LLC Trigem for doing no work, and Plaintiff as 20% operating member, that they charge no rent for Trigem LLC to begin operating at 78 Franklin Street until the business starts to generate revenue, as Min Tjia s indicates in Exhibit 12; and as 0% member of the Massage Beds business they had given the space for free to Massage Beds, before any sales revenue can be earned. So the $18,000 Kang and Tjia after revenue must be matched by Wang s salary, and Plaintiff never took any salary from the revenue as the parties agreed in Exhibit Thus when Trigem dissolve, Plaintiff was to be paid her share of the salary matching what was taken by Kang and Tjia, according to Exhibit 12. E. Kang s Lie At Trial #5: Kang and Tjia had Deposited $20,000 To Become 80% Owners of Trigem LLC 72. Kang knew that he was giving perjured testimony under oath stating that Kang and Tjia deposited $20,000 into Trigem s bank, Exhibit 2, p. 3, 10-16, to become 80% majority owners of the LLC at the formation of LLC, as required by the LLC s Operating Agreement, annexed here as Exhibit Kang adduced an Exhibit showing a 9/18/2008 deposit $20,000 into Trigem s bank on September 18, 2008, Exhibit As Exhibit 18, shows a withdrawal of $12,000, what Kang is hiding is that a withdrawal of $12,000 was made by Kang 1 day before this deposit. See check image, Exhibit As Exhibit 18 shows, there was no fund in the LLC bank to support this $12,000 as beginning balance was only $2, in Exhibit 18, the effect of Kang and 18 of 31

19 Tjia s withdrawal of $12,000 before the $20, 000 deposit effectively reduced $20,000 to $ And since in September 2008 LLC did not make any sales revenue to support such withdrawal, it was not rent. See Exhibit 12, rent should only be applied when there is sales revenue. 77. Thus Kang and Tjia only deposited $8,000, and not $20,000 and thus they did not become LLC majority members as required by the Operating Agreement, or they had no voting power to dissolve Trigem LLC. 78. Kang attached a ledger of a $20,000 in his affidavit dated March 14, 2013, Exhibit 14, Page 2, 3. This is annexed here as Exhibit This ledger cannot be a real ledge because it is missing the 9/17/2008 $12,000 transaction reflected in the bank statement, as shown in Exhibit The LLC was dissolved in 2011 without liquidation and payout to Plaintiff, NYS dissolution form is annexed here as Exhibit 21, this ledger shows LLC activity in 2013, is obviously a forged, missing all the rest of the pages of ledger. 81. Kang s perjured testimony dated 5/18/2016 should be squashed. F. Kang s Lie At Trial #6: He Was Waiting for A Construction Plan in December 2010 and Was Not Given the Construction Plan 82. Kang had perjured when he said he asked for a plan in December 2010, See Exhibit 2, p. 18, Line 21 to p. 19, Line 5, because he knew he had reviewed the plan with Wang early that year, from time to time as the work went on, and again also in early November, Kang and Tjia knew of the renovation which started in June 2010, as his March 7, 2013 Affidavit states, See Exhibit 3, pp. 2-3, paragraph 8, 9: After the ground floor premises at 78 Franklin Street had been vacant for approximately 6 months with no one expressing an interest in renting it, Ms. Wang offered to tear down some of the partition walls by the prior 19 of 31

20 tenant to make the space more attractive. Believing that the job would take no more than a few days, Tjia and I allowed Ms. Wang to proceed. Nothing was mentioned about the cost. 84. It is undisputed that Trigem moved to the basement on December 2009, so 6 months after that in June 2010, Kang and Tjia acknowledged and at least approved the plan to demolish the partition walls, and Plaintiff Wang was not working at 78 Franklin Street in secrecy as Kang depicted. 85. No work at 78 Franklin Street, including the 2 bathrooms, the partition walls, the electronic and lighting system, the subbasement trucking, the work at the backyard at the subbasement level were done in secrecy, as Kang himself testified that he was on the premises twice a week every month, Exhibit 6, Exhibit 6, from Defendants Exhibit at trial, Page Then in June through August 2010, Kang and Tjia accepted the work done in the subbasement by Plaintiff Exhibit 10, August 4 between Wang, Tjia and Kang, Exhibit 8, Kang Affidavit, confirming Ms. Wang s work for the subbasement: 87. Photos for the subbasements projects were adduced at trial by Plaintiff, attached here as Exhibit 22, 23, 24, 25. None of these renovation work shown in these photos was done in secrecy without Kang s knowledge. 88. Kang visited the work at the subbasement level several times a week, Exhibit 6, p.38, as Ms. Wang and workers worked there, as he confirms: This was a clean-up project she undertook completely on her own. Exhibit 8, p Then Kang came to discuss the construction plan with Wang on about November 11, See Exhibit 26: Gia, 20 of 31

21 Could I see you at the store Tuesday? I d like to go over your plan with you. Note that here Kang does not cc his partner, Tjia. 90. Exhibit 27 showed Wang and Kang planning to meet regarding the plan. 91. Kang and Wang s meeting regarding the Construction Plan is memorialized in Kang 6/6/2011 Testimony, admitted into Evidence at the 5/18/2016 trial, Kang under oath confirmed that he had a conversation regarding the renovation of the first floor in early November 2010 Exhibit 6, Page 15, Line 11: Q. My question to you was in early November, did you have a conversation with her? So the first conversation you had with her is that she had this idea of renovating the first floor? A. Right. 92. Although it was not the first meeting, as Kang had already told Wang to proceed with the demolition of partition walls, it was at this time that Kang discussed the bathrooms construction on the ground floor. 93. On November 22, 2010, one of the five time he visited the building in November, See Exhibit 6, pp29-30 Line 20, Kang saw the following work done as described in Exhibit 28, that Kang observed what Wang and her workers did and work in progress after this meeting on the plan, by November 22, Exhibit 28: 1 bath is installed and working now since you and me walked inside. Partition walls demolished pounds of wet sand in construction bag dug out in subbasement Subpomps fixed in basement New ACs installed on rear windows on the ground floor Truck loads of debris from the subbasement was taken out Building s iron panel and metal plate were fastened 21 of 31

22 94. A portion of construction work in Exhibit 28 was adduced by Plaintiff at the trial on 5/17/2016, and then again on 12/5/2016, Exhibit Kang expressed appreciation to work done by Plaintiff Wang, this is response 96. Th from Kang annexed as Exhibit Exhibit 31 shows more working in progress, and these were all admitted at trial under Exhibit All work was done, and materials and labors were paid at Plaintiff s and her workers expenses, after Kang s illegal lockout on March 1, 2011, Wang never saw these tools and material again. 99. After the meeting in early November 2010, Exhibit 26, 27, 6, Page15, Line 11, going over the plan with Wang, and after seeing portions of the work completed at 78 Franklin Street, Exhibit 30, Kang then on December 1, 2010 began to ask for a plan. Exhibit 32, as if he hadn t already see any work done Kang demanded for new additional work and asked for plan even though he knew as he said he appreciated in Exhibit 30 the work already finished by November 22, 2010, such as one of the bathrooms toilets working already records dated November 8, 2010 in evidence, describes work in some detail, it is annexed here as Exhibit 33 as it was in evidence at trial Kang s knowledge of Plaintiff s and her worker s work is again reflected in yet another by Kang on January 24, 2011, Exhibit 34: You must give us an acceptable date for Tom to finish the construction. Kang s knowledge of who wsa doing construction and his demand for construction work is clear in this Kang s in evidence Kang s in Exhibit 34 at least indicates that he knew the construction had began, and not as he claimed, never started Kang in the pretence on the same day, after demanding more construction work of Wang and her workers, asked for plan, Exhibit of 31

23 105. On the contrary to Kang s claim that the construction work was done without his knowledge, Kang in his 3/7/2013 sworn Affidavit acknowledged that he knew all along about Ms. Wang, Plaintiff s construction efforts in Exhibit 3, p. 3, 13: Brigham was the gentleman Ms. Wang brought in to do the construction Yet Kang, knowing the construction was near completion as his own indicated in Exhibit 34, asked again for a plan even though on the same day he had just urged Plaintiff to finish the work in Exhibit 34. Exhibit The weight of the evidence at trial adduced by both parties indicates Kang was knowingly perjuring on the issue of the construction to the unjust enrichment of Defendants at Defendants building 78 Frnaklin Street. G. Kang s Lie At Trial #8: Kang Did Not Know About Any Barter Deal with Tom Brigham 108. Kang knew that he was giving perjured testimony under oath stating was shocked when he saw a printer machine in the subbasement Exhibit 2, Page 18, Line 6-8, because Kang knew he had on 6/6/2011 made a prior testimony stating that he was aware, agreed and did not object to the barter deal with Tom at the subbasement: Exhibit 6, Page 34, Line 3-4: Q. Did you ever reject a barter deal? A. No I did not Kang had known and agreed to the barter deal all along, but when Tom first moved the printer machine in the subbasement, Kang demanded more work from Plaintiff and her worker, Exhibit 34 and before the barter deal could begin, as the construction was near completion, Kang changed the locks on March 1, 2011 and this led to this lawsuit. 23 of 31

24 110. Kang s perjured testimony should be squashed. H. Kang s Lie At Trial #9: He First Saw A Printer in Subbasement on November 22, Kang knew that he was giving perjured testimony under oath regarding the month and day he saw a printer machine in subbasement, Kang told the Court on 5/18/2016 that it was November 22, 2010, see Exhibit 2, Page 18, Line 3-8; because Kang knew on 6/6/2011 he gave a prior testimony stating he first saw the printer in January 2011 Exhibit 6, Page 18-19: Q. Did there come a time you were able to go inside of the subbasement level? A. Yes Q. When was that? A. I think around early January sometime. Q. Please tell the Court what happened? A. I checked to see if they maybe were inside from time to time, sometimes in the morning, sometimes evenings, sometimes midday. I couldn t find them because they hardly there. And one day, just as I think maybe one morning I was there and I found that the sub-basement door was opened. There was no locked. So I opened the door to see who inside and I found Tom there. Q. What was Tom doing? A. Tom, I think, he was dozing off there. Q. Did you have a conversation with Tom? A. I did. Q. What did you say to him, what did he say to you? A.No I was totally shocked. I never heard about it. 24 of 31

25 Q. And there is a printing machine in the basement is that correct? A. That s correct. Q. When was the first time you saw that printing machine? A. That was the first time. I. Kang s Lie At Trial #10. He Did Not Visit 78 Franklin Street Between August 2010 and November 22, 2010; And That He Visited Once or Two Times A Month 112. Kang knew that he was giving perjured testimony under oath stating that he did not had not visited 78 Franklin Street between August 2010 to November 22, 2010, Exhibit 2, p. 5, Line 15-17; Page 17, Line 5-11, or that he visited once or twice a month. because Kang knew he had testified earlier 2011 that he went to 78 Franklin Street usually weekly Exhibit 6, (Defendants Exhibit N) at trial, Page 38, Kang s 2011 testimony: Q. Is there anybody who is supposed to be on the premises frequently, as to oversee the daily operations of the building? A. Because I live only a few blocks away, so I walk by there whenever I pass there. Page 42, Line 5: Q. How many times did you go to the premises in December of 2010? A. I would say about six -- five, six times. Q. What about in January of 2011? A. Same. I visit there usually weekly, once or twice a week. Q. What about February 2011? A. About the same. Q. The Same? 25 of 31

26 A. Same. Q. March 2011? A. Same. Every month I go. I live close by, I mentioned It is plain that Kang knowingly lied under oath on 5/18/2016 about the times he visited 78 Franklin Street so that he could claim that he did not observe the construction work including construction of the bathrooms by Plaintiff Kang s perjured testimony should be squashed. J. Kang s At Trial #11: Plaintiff Had No Staff, and Plaintiff Removed All Possession From 78 Franklin Street By February 14, Kang knew that he was giving perjured testimony under oath stating that Plaintiff had taken everything from 78 Franklin Street February 14, 2011, and that Plaintiff lost nothing due to Kang s wrongful eviction, and that Kang never send any eviction notice to Trigem, before he changed the locks. If Kang claims Trgiem was a oral lease tenant, then he knew he need to properly evict Trigem. Exhibit 2, p. 21 Line The by Kang dated March 9, 2011 showed Kang s knowledge of Plaintiff s properties at 78 Franklin Street after February 14, Exhibit At trial on cross examination dated 12/5/2016 Kang acknowledged that he knew some of Trigem s ataff on the New York State record Exhibit 37, proving his lied when saying that Trigem had no other people working there. Exhibit 4, Page 4, Plaintiff made timely objection regarding Kang s perjury, See Exhibit 2, Page 19, Line The Court erred in law as to not squash Kang s testimony. POINT VI 26 of 31

27 THE COURT ERRED IN USING THE MAYFLOWER TRANSACTION FOR THE ADJUDICATION OF THE CONSTRUCTION LIEN 120. Kang and Tjia introduced into evidence a case, Wang v. Mayflower, in which Plaintiff Wang sues to recover real estate commission earned for the sale of a hotel site in Queens, New York, Defendants contends that this shows Wang was doing other deals on her own that should have been Trigem s deal, since the transaction consummated in 2010, and Trigem operated 8/2008 1/2011. See Exhibit 38 annexed herewith, Wang v. Mayflower On paragraph 33 of Exhibit 38, Court record clearly states: 33. That on a date not presently known by the plaintiff, sometime in July 2010, the defendants scheduled a closing date to close title to the subject property. 34. That the defendants intentionally failed to disclose to WANG the scheduled closing date of the sale of the subject property. 37. That the defendants intentionally failed to disclose to WANG that the subject property closed title on or about July Wang had absolutely no way, during Trigem s operation, have found out about the Mayflower transaction in 2010, and bring the sales revenue from Mayflower into Trigem beofore See Kang and Trigem s dissolution record Exhibit Kang had announced the end of Trigem LLC on January 31, Exhibit Kang and Tjia mislead the Court by stating that the Mayflower revenue was known to Wang and earned by Wang during the LLC s operation Mayflower case is in no way an indication that Wang was making any deal out of Trigem, and Wang was not making any single deal out out Trigem, and Kang and Tjia may not use Mayflower to discredit Wang on the construction work Wang could not have possibly used Trigem as the Plaintiff in the Mayflower case, as Trigem was no loner an entity when the case commenced in 2012, Exhibit 21, 27 of 31

28 3839. Exhibit 40 shows Kang s affidavit Trigem closed. Court erred in finding the Mayflower case a proof for the mechanic s lien to be willful and fraudulent exageration. POINT VII THE COURT ERRED IN ALLOWING DEFENDANTS TO IMPOSE A COUNTERCMAIM THEY WITHDREW AT TRIAL MS. WANG MISUSED TRIGEM S MONEY 127. Defendants Kang and Tjia withdrew some counterclaims including that Ms. Wang misuse Trigem s money at trial on 5/18/2016. See Exhibit Kang and Tjia s Exhibit bank checks, annxed here as Exhibit 42, indicated 2 withdrawals of $8,100 by Wang, Kang and Tjia saying Wang of taking this money they reimbursed Wang for her construction Operating Agreement designated Wang as the only operating member, and soly decided for Trigem s spending, and had authority to use Trigem money in the bank during operation, and when Kang and Tjia withdrew the counterclaim, they are precluded from then saying Wang misused money designated for Trigem LLC s operation for other purposes Wang is entitled to take salary per month see Exhibit 12, and her out of pocked expenses paid for Trigem s operation in OLR, telephone bill Trigem phone # being , were never reimbursed. See Exhibit 43, It is clear viewing the checks, and the paid invoices that Wang s out-of-pocket expeneses were not compensated, and Verizon still have Wang responsible for Trigem s phone bills since Kang and Tjia converted the LLC s monies in Wang s salary was $2,000 as the parties agreed on 9/12/2008, that Wang had not taken out and was entitle to take out at Trigem s dissolution. See Exhibit Wang s expenses such as shown in Exhibit 43, 44, were never reimbursed and looking through the checks, see Exhibit 42, there were no reimbursement of OLR 28 of 31

29 after mid 2009 while Wang still paid with her own money. Exhibit 46 shows portion of receipts of constrction materials, other were in the building when Kang changed locks on March See Exhibit In addition to out of pocket expenses unreimbursed by Trigem, there were commission Wang was entiltled to pay her self but did not pay yet, as she is entitled to such commission via the Operating Agreement Defendants Kang and Tjia can not claim Wang reimbursed herself as they claim in their affirmation Exhibit 47, Page 5, 19. The accompanying affidavit f Chih Shien Kang denies that there was any agreement or discussion of compensation. He adds that he and Tjia would not have objected to Ms. Wang being reimbursed for her expenses and believe that she was reimbursed. Kang and Tjia counterclaims no work was ever done, or was done by other people, then they would not be not objecting Wang s reimbursement The Court erred in allowing Kang and Tjia to claim that Wang misused Trigem s money to pay for her construction fee after such counterclaim was withdrew and waived by Defendants at trial. POINT VIII THE COURT ERRED IN PRECLUDING MATERIAL EVIDENCE CONTAINTED IN PLAINTIFF S EXHIBIT 17 AND OR 37 AFTER IT WAS ADMITTED IT TWICE AT TRIAL 137. The Court admitted a Construction Report, here as Exhibit 29, at trial on the first day 5/17/2016, as Plaintiff s Exhibit 17, and the Court even asked a question regarding the photos to which Plaintiff answered that she always likes to take self-portraits and thus had a camera handy and thus took some of the construction photos in the Exhibits. Then on 12/5/2016, the Court forgot this Construction Report was admitted, saying the Construction Report as a portion of the to Tjia was not admitted, Court said only the first page of that was admitted on 5/17/2016. See Exhibit 29, last page. 29 of 31

30 Plaintiff then on 12/5/2016 again submitted Construction Report and Court again admitted the Construction Report itself, see Exhibit 29. And the noted it on the first page of the report as Plaintiff s Exhibit 37, See Exhibit But on 12/8/2016, the Court forgot this Construction Report was admitted, when Plaintiff used the Construction Report for her rebutting witness, Zoli Kovacs and Larry Powell, Court said this Exhibit was not admitted, and precluded the using of such crucial material evidence to be discussed when examining in the Trial The OLR invoices invoices admitted at trial, Exhibit 43, was dismissed by the Court as subject to credibility, but business records and corporate invoices are exceptions to the Hearsay Rule under New York Law Plaintiff is clearly prejudiced by the Court s errors on these crucial and material evidence, and the decision should be set aside for a new trial. POINT IX ADDENDUM TO ASSIST THE COURT REGARDING PLAINTIFF S ANSWER TO THE COURT S QUESION ON TAKING SELF- PORTRAINTS 141. On the first trial day 5/17/2016, Plaintiff submitted some photos showing construction work and tools, the Court asked Why were you taking photos? Plaintif answered that she always like to take her self-portriats, and happened to have her camera around sometimes during construction and took those photos While the Court thought this was the lie, it is nonetheless very true that Plaintiff made a lot of self-portraits, these photos were taken on the roof of the building where she did construction, the background is mistakenly 78 Franklin Street, the other is 35 Walker St after she sold the building, out of the many portraits Plaitiff made. See Addendum Photos The portrait habit has no baring on the lawsuit, but this was crucial for the Court 30 of 31

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 FILED: NEW YORK COUNTY CLERK 10/19/2015 09:19 PM INDEX NO. 653461/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R. Scaglione v Castle Restoration & Constr., Inc. 2010 NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: 700014/09 Judge: Orin R. Kitzes Republished from New York State Unified Court

More information

PROCEDURE TO FILE AN EVICTION

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

More information

Follow this and additional works at:

Follow this and additional works at: St. John's Law Review Volume 39 Issue 2 Volume 39, May 1965, Number 2 Article 13 May 2013 Lien Law--Section 39-a--Measure of Damages for Excessive Claim Limited Solely to Amount Willfully Exaggerated (Goodman

More information

THIS AGREEMENT made the day of, in the year

THIS AGREEMENT made the day of, in the year NY 007 - Consolidation and Extension Agreement (can also be used for spreader) (NYBTU 8026) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS AGREEMENT

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018 SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION

More information

IN THE HIGH COURT OF JUSTICE BETWEEN VICARDO GONSALVES CLAIMANT AND

IN THE HIGH COURT OF JUSTICE BETWEEN VICARDO GONSALVES CLAIMANT AND REPUBLIC OF TRINIDAD AND TOBAGO CV2008-00349 IN THE HIGH COURT OF JUSTICE BETWEEN VICARDO GONSALVES CLAIMANT AND CHAN PERSAD DEFENDANT BEFORE THE HON. MADAME JUSTICE JOAN CHARLES Appearances: For the Claimant:

More information

NO. COA NORTH CAROLINA COURT OF APPEALS. Filed: 2 January 2007

NO. COA NORTH CAROLINA COURT OF APPEALS. Filed: 2 January 2007 An unpublished opinion of the North Carolina Court of Appeals does not constitute controlling legal authority. Citation is disfavored, but may be permitted in accordance with the provisions of Rule 30(e)(3)

More information

LAND TRUST AGREEMENT

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

More information

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R. Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: 152072/17 Judge: Lynn R. Kotler Cases posted with a "30000" identifier, i.e., 2013

More information

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH: THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE This LICENSE AGREEMENT (this License Agreement ) made as of this, by and between EDUCATIONAL HOUSING SERVICES, INC., a New York not-for-profit corporation, having

More information

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A. Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: 655302/2017 Judge: Melissa A. Crane Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 FILED: NEW YORK COUNTY CLERK 12/27/2016 03:44 PM INDEX NO. 656740/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: Date Purchased:

More information

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S. Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: 151152/2015 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15 FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143

More information

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A. KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: 151606/2013 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby: CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY AGREEMENT, made the day of, BETWEEN the party of the first part, and party of the second part, WITNESSETH:

More information

Defendant answers as follows:

Defendant answers as follows: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses

More information

FINDINGS OF FACT. Majority Opinion >

FINDINGS OF FACT. Majority Opinion > Majority Opinion > Pagination * BL After witnessing the testimony and demeanor of both James Cortazar and Vincent Cortazar at the dissolution hearing, the Court finds that the testimony of Vincent Cortazar

More information

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

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

More information

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

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

More information

Magisterial District Judge

Magisterial District Judge Magisterial District Judge Questions and Answers Defending An Action in Magisterial District Judge Court A landlord who wants to evict a tenant, who has not moved in response to the landlord s eviction

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

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

More information

MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT

MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER...-... X HOULIHAN/LAWRENCE INC., Index No. 71209/2015 -against- Plaintiff/Petitioner, RAYMOND LIENAU and PATRICIA L. LIENAU, D efendants/respondents.

More information

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------x HUDSON RELATED RETAIL LLC, -against- Petitioner, LIBERTY OF ROOSEVELT ISLAND

More information

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L. LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: 606949/17 Judge: Jack L. Libert Cases posted with a "30000" identifier, i.e., 2013 NY

More information

LIENS (770 ILCS 60/) Mechanics Lien Act.

LIENS (770 ILCS 60/) Mechanics Lien Act. LIENS (770 ILCS 60/) Mechanics Lien Act. (770 ILCS 60/0.01) (from Ch. 82, par. 0.01) Sec. 0.01. Short title. This Act may be cited as the Mechanics Lien Act. (Source: P.A. 86-1324.) (770 ILCS 60/1) (from

More information

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Mack-Cali Realty Corp. v NGM Ins. Co. 2013 NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Walker Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x

More information

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: 152678/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Sangamon County Circuit Clerk s Office. Small Claims Court Manual

Sangamon County Circuit Clerk s Office. Small Claims Court Manual Sangamon County Circuit Clerk s Office Small Claims Court Manual Small Claims Court Manual The purpose of this guide is to explain, in simple language, workings of Small Claims Court in Sangamon County.

More information

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G. Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

INDEMNITOR APPLICATION AND AGREEMENT

INDEMNITOR APPLICATION AND AGREEMENT INDEMNITOR APPLICATION AND AGREEMENT You, the undersigned indemnitor ( Indemnitor or you ), hereby represent and warrant that the following declarations made and answers given are true, complete and correct

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

More information

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON October 10, 2005 Session

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON October 10, 2005 Session IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON October 10, 2005 Session PATSY C. CATE v. JAMES DANIEL THOMAS A Direct Appeal from the Chancery Court for Madison County No. 58062 The Honorable Steven Stafford,

More information

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 FILED: NEW YORK COUNTY CLERK 03/03/2016 03:56 PM INDEX NO. 157084/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 SURREME COURT OF THE STATE OF NEW YORK Index No. 157084/14 COUNTY OF NEW YORK STEFAN

More information

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J. Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: 158057/2015 Judge: Manuel J. Mendez Cases posted with a "30000" identifier, i.e.,

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

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge:

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge: Pena v Jane H. Goldman Residuary Trust No. 1 2016 NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: 301044/2015 Judge: Lucindo Suarez Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

SMALL CLAIMS AND LAW MAGISTRATE MANUAL LASALLE COUNTY

SMALL CLAIMS AND LAW MAGISTRATE MANUAL LASALLE COUNTY SMALL CLAIMS AND LAW MAGISTRATE MANUAL LASALLE COUNTY This manual has been published by Greg Vaccaro for the use in the LaSalle County Court System PART ONE: INTRODUCTION 1. IN GENERAL This booklet is

More information

Third District Court of Appeal State of Florida

Third District Court of Appeal State of Florida Third District Court of Appeal State of Florida Opinion filed April 27, 2016. Not final until disposition of timely filed motion for rehearing. No. 3D15-2136 Lower Tribunal No. 14-7911 Donald James and

More information

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc. 2016 NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: 653876/2014 Judge: Nancy M. Bannon Cases posted with a "30000"

More information

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc. 2016 NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: 604163-15 Judge: Jerome C. Murphy Cases posted with a "30000"

More information

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth Nagi v Mario Broadway Deli Grocery Corp. 2016 NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: 300265/13 Judge: Elizabeth A. Taylor Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X FRANCISCA PAGUADA RODRIGUEZ, Index No.:

More information

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number: Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number: 152675/2018 Judge: David Benjamin Cohen Cases posted

More information

Small Claims Manual (2012) Noble Superior Court, Division N. Orange Street Albion, Indiana (260)

Small Claims Manual (2012) Noble Superior Court, Division N. Orange Street Albion, Indiana (260) Small Claims Manual (2012) Noble Superior Court, Division 2 101 N. Orange Street Albion, Indiana 46701 (260) 636-2129 1 TABLE OF CONTENTS Application of Manual... 3 Important Information About Suing in

More information

INDEMNITOR APPLICATION AND AGREEMENT

INDEMNITOR APPLICATION AND AGREEMENT BAIL PRODUCER: [stamp must include name, address phone no., email and license no.] AMERICAN CONTRACTORS INDEMNITY COMPANY 601 South Figueroa Street, Suite 1600 Los Angeles CA 90017 phone: main 800 680

More information

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: 157502/2012 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

More information

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr. U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr., Andrew G. Tarantino Cases posted with a "30000" identifier,

More information

Lowndes County Magistrate Court

Lowndes County Magistrate Court Lowndes County Magistrate Court Legal Terms Glossary Action: Affiant: Affidavit: Affirmation: Agent for Landlord: Answer: Appeals: Bail: A court proceding when one party prosecutes another for the protection

More information

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S.

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S. Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: 114861/08 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILING AN EVICTION LAWSUIT

FILING AN EVICTION LAWSUIT FILING AN EVICTION LAWSUIT VENUE: Suit for possession of property, precinct in which all or part of the property is located. Suit for rent in which all or part of the property is located. REQUIITES: If

More information

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC. At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PATRICK O'NEIL, Plaintiff/Counterdefendant- Appellant, UNPUBLISHED June 15, 2004 v No. 243356 Wayne Circuit Court M. V. BAROCAS COMPANY, LC No. 99-925999-NZ and CAFÉ

More information

No. PLAINTIFF S ORIGINAL PETITION, REQUEST FOR DISCLOSURE AND REQUEST FOR PRODUCTION OF DOCUMENTS. Plaintiff, MIKE complains of defendants STEPHEN and

No. PLAINTIFF S ORIGINAL PETITION, REQUEST FOR DISCLOSURE AND REQUEST FOR PRODUCTION OF DOCUMENTS. Plaintiff, MIKE complains of defendants STEPHEN and No. Filed 09 February 21 P10:11 Loren Jackson District Clerk Harris District MIKE Plaintiff VS STEPHEN, SUPPORT, LLC, SOLUTIONS, LLC, and Defendants IN THE DISTRICT COURT HARRIS COUNTY, TEXAS JUDICIAL

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT FILED: NEW YORK COUNTY CLERK 03/23/2016 04:12 PM INDEX NO. 650806/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

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

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

More information

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 FILED: KINGS COUNTY CLERK 05/06/2015 12:00 PM INDEX NO. 008409/2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

RICHARD J. MONTELIONE, J.:

RICHARD J. MONTELIONE, J.: CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF KINGS: PART 41 Z.M.S. & Y. Acupuncture, P.C., a/a/o Nicola Farauharson, -against- Geico General Insurance Co., Plaintiff, Defendant. RICHARD J. MONTELIONE,

More information

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests Certification and Explanation This TRUST AGREEMENT dated this day of and known as Trust Number is to certify that BankFinancial, National Association, not personally but solely as Trustee hereunder, is

More information

CONTENTS. How to use the Lake Charles City Court...2. What is the Lake Charles City Court?...2. Who may sue in Lake Charles City Court?...

CONTENTS. How to use the Lake Charles City Court...2. What is the Lake Charles City Court?...2. Who may sue in Lake Charles City Court?... CONTENTS Page How to use the Lake Charles City Court...2 What is the Lake Charles City Court?...2 Who may sue in Lake Charles City Court?...3 Who may be sued in Lake Charles City Court?...3 What kind of

More information

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc. 2018 NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County Docket Number: 155968/2016 Judge: Robert D. Kalish Cases

More information

No IN THE SUPREME COURT OF THE STATE OF MONTANA 2006 MT 248

No IN THE SUPREME COURT OF THE STATE OF MONTANA 2006 MT 248 P. KAY BUGGER, v. MIKE McGOUGH, and MARK JOHNSON, No. 05-668 IN THE SUPREME COURT OF THE STATE OF MONTANA Plaintiff, Counter-Defendant, and Appellant, Defendant and Respondent, 2006 MT 248 Defendant, Counter-Claimant

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 2/10/2015 Peckar & Abramson, P.C. v Lyford Holdings, Ltd. (2014 NY Slip Op 50294(U)) NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 02/10/2015

More information

$5.00 LANDLORD TENANT FORMS INSTRUCTIONS

$5.00 LANDLORD TENANT FORMS INSTRUCTIONS $5.00 LANDLORD TENANT FORMS INSTRUCTIONS March 1, 2015 TABLE OF CONTENTS Page Notice of Additional Requirement Service of Process in Action for Possession of Premises 1 Landlord Tenant Fees and Copies

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

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

More information

NC General Statutes - Chapter 44A Article 2 1

NC General Statutes - Chapter 44A Article 2 1 Article 2. Statutory Liens on Real Property. Part 1. Liens of Mechanics, Laborers, and Materialmen Dealing with Owner. 44A-7. Definitions. Unless the context otherwise requires, the following definitions

More information

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: 653525/2018 Judge: Jennifer G. Schecter Cases posted with a "30000"

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

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------

More information

New York, New York March 10, 2008

New York, New York March 10, 2008 RETAINER AGREEMENT This agreement governs the terms and conditions under which COLLINS, DOBKIN & MILLER LLP, (the "Law Firm") will provide legal services to the INDEPENDENCE PLAZA NORTH TENANT ASSOCIATION

More information

EVICTION SUIT. Justice Court Pct. 2 & 4 of Midland Country, Texas 707 W. Washington Midland, Texas

EVICTION SUIT. Justice Court Pct. 2 & 4 of Midland Country, Texas 707 W. Washington Midland, Texas EVICTION SUIT Honorable David M. Cobos Justice of the Peace, Pct. 2 (432) 688-4735 Justice Court Pct. 2 & 4 of Midland Country, Texas 707 W. Washington Midland, Texas 79701 www.co.midland.tx.us Honorable

More information

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the FILED: NEW YORK COUNTY CLERK 02/03/2016 02:06 PM INDEX NO. 152201/2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x

More information

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R. Stein v Sapir Realty Management Corp. 2010 NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R. Kitzes Republished from New York State Unified Court System's E-Courts

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 05:22 PM INDEX NO. 653038/2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAMILTON HEIGHTS CLUSTER

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA City of Philadelphia : : No. 2380 C.D. 2013 v. : Submitted: September 26, 2014 : Steve A. Frempong, : : Appellant : BEFORE: HONORABLE DAN PELLEGRINI, President

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

The Administration of Setting up JMBs and MCs. Wisma REHDA, Kelana Jaya Thursday 14 January 2015

The Administration of Setting up JMBs and MCs. Wisma REHDA, Kelana Jaya Thursday 14 January 2015 The Administration of Setting up JMBs and MCs Wisma REHDA, Kelana Jaya Thursday 14 January 2015 Developer Construction period Project Manager Transition period Dev. Property Manager & JMB Max. 12 months

More information

Title 14: COURT PROCEDURE -- CIVIL

Title 14: COURT PROCEDURE -- CIVIL Title 14: COURT PROCEDURE -- CIVIL Chapter 501: TRUSTEE PROCESS Table of Contents Part 5. PROVISIONAL REMEDIES; SECURITY... Subchapter 1. PROCEDURE BEFORE JUDGMENT... 5 Article 1. GENERAL PROVISIONS...

More information

2015 IL App (1st)

2015 IL App (1st) 2015 IL App (1st) 142437 SECOND DIVISION December 22, 2015 No. GINO BATTAGLIA and BERNADETTE BATTAGLIA, ) Appeal from the ) Circuit Court of Plaintiffs-Appellees, ) Cook County ) v. ) ) 736 N. CLARK CORP.

More information

ELECTRONIC SUPPLEMENT TO CHAPTER 15

ELECTRONIC SUPPLEMENT TO CHAPTER 15 C H A P T E R 15 ELECTRONIC SUPPLEMENT TO CHAPTER 15 UNIFORM PARTNERSHIP ACT (1914) Part I PRELIMINARY PROVISIONS 1. Name of Act This act may be cited as Uniform Partnership Act. 2. Definition of Terms

More information

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: 650177/09 Judge: Marcy S. Friedman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PATTIE A. JONES and CONTI MORTGAGE, Plaintiffs / Counter-Defendants- Appellees, UNPUBLISHED April 23, 2002 v No. 229686 Wayne Circuit Court BURTON FREEDMAN and JUDY FREEDMAN,

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 08:46 PM INDEX NO. 158606/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------X

More information

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: 101619/05 Judge: Sherry Klein Heitler Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

IN THE SUPREME COURT OF TEXAS

IN THE SUPREME COURT OF TEXAS IN THE SUPREME COURT OF TEXAS Misc. Docket No. 16-9122 FINAL APPROVAL OF AMENDMENTS TO THE TEXAS RULES OF CIVIL PROCEDURE AND THE TEXAS RULES OF APPELLATE PROCEDURE AND OF A FORM STATEMENT OF INABILITY

More information

v No Wayne Circuit Court

v No Wayne Circuit Court S T A T E O F M I C H I G A N C O U R T O F A P P E A L S JOWHARA ZINDANI and GAMEEL ZINDANI, Plaintiff-Appellees, UNPUBLISHED March 20, 2018 v No. 337042 Wayne Circuit Court NAGI ZINDANI and ANTESAR ZINDANI,

More information

NC General Statutes - Chapter 59 Article 2 1

NC General Statutes - Chapter 59 Article 2 1 Article 2. Uniform Partnership Act. Part 1. Preliminary Provisions. 59-31. North Carolina Uniform Partnership Act. Articles 2 through 4A, inclusive, of this Chapter shall be known and may be cited as the

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015 Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: 653840/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

NC General Statutes - Chapter 1A Article 8 1

NC General Statutes - Chapter 1A Article 8 1 Article 8. Miscellaneous. Rule 64. Seizure of person or property. At the commencement of and during the course of an action, all remedies providing for seizure of person or property for the purpose of

More information

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

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

More information