FILED: KINGS COUNTY CLERK 09/28/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 09/28/2017

Size: px
Start display at page:

Download "FILED: KINGS COUNTY CLERK 09/28/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 09/28/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X SAMUEL SCHWARTZ, -against- Plaintiff, RIVERSIDE ABSTRACT, LLC, RIVERSIDE 1031, LLC, and SHAUL GREENWALD, ESQ. Index No.: /2017 NOTICE OF MOTION Defendants X PLEASE TAKE NOTICE, that upon the annexed Memorandum of Law, the annexed Affirmation of Serena A. Skala, Esq., dated September 27, 2017 including all exhibits attached thereto, and upon all the pleadings and proceedings had herein, the undersigned will move this Court at the Supreme Court of the State of New York, County of Kings, at an I.A.S. Part at 360 Adams Street, Brooklyn, New York on the 17 th day of November, 2017 at 9:30 a.m. in the forenoon of that day, or as soon thereafter as counsel can be heard, for an Order dismissing the Amended Verified Complaint in its entirety (i) pursuant to CPLR 3211(a)(1) based upon documentary evidence; (ii) pursuant to CPLR 3211(a)(7) for failure to state a claim; and (iii) granting such other and further relief as this Court deems just and proper be entered. PLEASE TAKE FURTHER NOTICE that since more than twelve (12) days notice of motion has been given you, answering affidavits, if any, must be served upon the /// of 22

2 undersigned at least seven (7) days before the return date of this motion. Dated: New York, New York September 28, 2017 CLAUSEN MILLER, P.C. By: Carl M. Perri, Esq. Serena A. Skala, Esq. Attorneys for Defendant Riverside Abstract, LLC 28 Liberty Street, 39 th Floor New York, New York Our File No.: TO: WELBY, BRADY & GREENBLATT, LLP Gregory J. Spaun, Esq. Attorneys for Plaintiff 11 Martine Avenue, 15 th Floor White Plains, New York (914) ROBINSON, BORG, LEINWAND, GREENE, GENOVESE & GLUCK, P.C. Elliot Hahn, Esq. Attorneys for Defendant Riverside 1031, LLC 875 Third Avenue, 9 th Floor New York, New York (212) RIVKIN RADLER, LLP David S. Wilck, Esq. Attorneys for Defendant Shaul Greenwald, 926 RXR Plaza Uniondale, New York (516) of 22

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X SAMUEL SCHWARTZ, -against- Plaintiff, RIVERSIDE ABSTRACT, LLC, RIVERSIDE 1031, LLC, SHAUL GREENWALD, ESQ., DAVID GORENBERG, ESQ., YOEL A. ZAGELBAUM, ESQ., CHAIM ZLOTOWITZ, ESQ. and AZI MINDICK, CPA, Index No.: /2017 AFFIRMATION IN SUPPORT Defendants X Serena A. Skala, an attorney duly licensed to practice law before the Courts of the State of New York, hereby affirms the following to be true under the penalties of perjury: 1. I am an associate of the law firm Clausen Miller P.C., attorneys for the Defendant Riverside Abstract, LLC. As such, I am fully familiar with the facts and circumstances of the above-captioned matter having in my possession a file maintained by my office which includes pleadings, discovery, and work product. 2. I respectfully submit this Affirmation, together with the exhibits annexed hereto, in support of Riverside Abstract, LLC s motion seeking an Order dismissing the Amended Verified Complaint in its entirety Complaint in its entirety (i) pursuant to CPLR 3211(a)(1) based upon documentary evidence; (ii) pursuant to CPLR 3211(a)(7) for failure to state a claim; and (iii) granting such other and further relief as this Court deems just and proper be entered. 3. A true and correct copy of plaintiff Samuel Schwartz s Second Amended Summons and Complaint dated August 16, 2017 is annexed hereto as Exhibit A of 22

4 4. A true and correct copy of the Exchange Agreement entered between plaintiff Samuel Schwartz and co-defendant Riverside 1031, LLC is annexed hereto as Exhibit B. 5. A true and correct copy of the Amended Verified Complaint dated February 2, 2017 is annexed hereto as Exhibit C. 6. A true and correct copy of Justice Knipel s decision and order is annexed hereto as Exhibit D. 7. I attended oral argument on July 14, 2017 before the Honorable Lawrence Knipel on behalf of defendant Riverside Abstract, LLC. 8. During oral argument on July 14, 2017, Justice Knipel granted defendant Riverside Abstract, LLC s motion to dismiss on the basis that the Amended Verified Complaint did not contain any allegations pertaining to actions or omissions of Riverside Abstract, LLC. 9. Justice Knipel did not render an opinion with respect to whether or not the Exchange Agreement provided Riverside Abstract with a complete defense to plaintiff s claims. 10. Plaintiff s cause of action for breach of contract must be dismissed as against defendant Riverside Abstract, LLC (Riverside Abstract) pursuant to CPLR 3211(a)(1) because the governing document, the Exchange Agreement, is between plaintiff and Riverside 1031 only. As Riverside Abstract was not a party to the agreement, it cannot be liable for its subsequent breach. See Memorandum of Law in Support, Point I. 11. In addition, plaintiff s cause of action for negligence must be dismissed pursuant to CPLR 3211(a)(7) because the duties cited by plaintiff in support arise solely out of the Exchange Agreement and are thus duplicative of his first cause of action. See Memorandum of Law in Support, Point II of 22

5 13. Plaintiff s third cause of action for prima facie tort must be dismissed pursuant to CPLR 3211(a)(7) because the allegations, if true, establish that he was acting in in his own personal interest at the time he made the problematic statement such that Riverside Abstract cannot be held liable for same. Further, the third cause of action should be dismissed because plaintiff failed to plead that Mr. Greenwald acted with disinterested malevolence when making the statements. See Memorandum of Law in Support, Point III. 14. Finally, plaintiff s fourth cause of action for fraud must be dismissed as procedurally improper based upon the doctrine of collateral estoppel. See Memorandum of Law in Support, Point IV. Dated: New York, New York September 28, 2017 CLAUSEN MILLER P.C. By: Serena A. Skala, Esq. Attorneys for Defendant RIVERSIDE ABSTRACT, LLC of 22

6 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X SAMUEL SCHWARTZ, Plaintiff, Index No.: /2017 -against- RIVERSIDE ABSTRACT, LLC, RIVERSIDE 1031, LLC and SHAUL GREENWALD, ESQ. Defendants X DEFENDANT RIVERSIDE ABSTRACT, LLC S MEMORANDUM OF LAW IN SUPPORT OF ITS MOTION TO DISMISS PLAINTIFF SAMUEL SCHWARTZ S SECOND AMENDED VERIFIED COMPLAINT Carl M. Perri, Esq. Serena A. Skala, Esq. CLAUSEN MILLER, PC Attorneys for Defendant Riverside Abstract, LLC 28 Liberty Street, 39 th Floor New York, New York (212) File No.: of 22

7 TABLE OF CONTENTS PRELIMINARY STATEMENT... 1 STATEMENT OF FACTS... 2 PROCEDURAL HISTORY... 3 ARGUMENT... 5 POINT I... 5 PLAINTIFF S FIRST CAUSE OF ACTION FOR BREACH OF CONTRACT SHOULD BE DISMISSED PURSUANT TO CPLR 3211(A)(1)... 5 POINT II... 6 PLAINTIFF S CAUSE OF ACTION FOR NEGLIGENCE IS DUPLICATIVE OF HIS BREACH OF CONTRACT CLAIM... 6 POINT III... 9 THERE IS NO VICARIOUS LIABILTIY FOR PLAINTIFF S CAUSE OF ACTION FOR PRIMA FACIE TORT... 9 CONCLUSION i 7 of 22

8 TABLE OF AUTHORITIES Cases Adams v. New York City Transit Authority, 88 NY2d 116 (1996)... 9 Bouley v. Bouley, 19 A.D.3d 1049, 797 N.Y. S. 2d 221 (4th Dept. 2005)... 5 Burns Jackson Miller Summit & Spitzer v. Lindner, 59 N.Y.2d 314 (1983) Cooke v. Drigant, 289 NY 313 (1942) Curiano v. Suozzi, 63 N.Y.2d 113 (1984) Dorce v. Gluck, 140 A.D.3d 1111 (2d Dep't 2016) Fluhr v. Goldscheider, 264 A.D.2d 570, 695 N.Y.S.2d 30 (1st Dep t 1999)... 8 Johnson v. Daily News, 34 NY2d 33 (1974) Joseph v. City of Buffalo, 83 NY2d 141 (1994) Mark Hampton, Inc. v. Bergreen, 173 A.D. 2d 220 (1st Dept. 1990)... 5 Rausman v. Baugh, 248 AD 2d 8 (2nd Dept. 1998) Roberts v. Pollack, 92 A.D.2d 440 (1st Dept. 1983) Rudovic v. Rudovic, 131 A.D.3d 1225 (2nd Dept. 2015) Sauter v. New York Tribune, 305 NY 442 (1953)... 9 Sims v. Bergamo, 3 NY2d 531 (1957) Smith v. Meridian Tech., Inc., 2011 NY Slip Op 5954 (2d Dept, 2011) Thompson v. Maimonides Medical Center, 86 AD2d 867 (2nd Dept. 1982) W.W.W. Associates v. Giancontieri, 77 N.Y. 2d 157 (1990)... 6 Wapnick v. Seven Park Avenue Corp., 240 A.D.2d N.Y.S.2d 604 (1st Dep t 1997)... 8 Statutory Authorities 26 U.S.C , 2 N.Y. Civ. Prac. L. & R. 3211(a)(1)... 1, 5, 12 N.Y. Civ. Prac. L. & R. 3211(a)(7)... passim N.Y. Civ. Prac. L. & R. 3211(a)(7) i 8 of 22

9 N.Y. Civ. Prac. L. & R. 3211(a)(1)... 2, 5 N.Y. Civ. Prac. L. & R. 3211(a)(7)... 2, 3, 2, 11 Rules and Regulations 26 CFR (k) ii 9 of 22

10 PRELIMINARY STATEMENT This litigation arises out of a series of real estate transactions undertaken pursuant to 26 U.S.C (hereinafter the 1031 Exchange ) by the plaintiff Samuel Schwartz. By way of his second amended verified complaint, plaintiff alleges that on or about November 9, 2016, he entered into an Exchange Agreement with defendant Riverside 1031, LLC (Riverside 1031) whereby Riverside 1031 agreed to serve as qualified intermediary exchange in connection with the 1031 Exchange. A copy of plaintiff s Second Amended Verified Complaint is annexed to the Skala Affirmation as Exhibit A. Plaintiff alleges that the Exchange Agreement (and only the Exchange Agreement) governed the parties obligations and responsibilities while engaged in the 1031 Exchange. The Exchange Agreement itself is clear, on its face, that it is an agreement between Riverside 1031 and the plaintiff only. See Exhibit B to the Skala Affirmation. Plaintiff further alleges that he was unable to complete the 1031 Exchange because of a fraud perpetrated upon Plaintiff and Riverside 1031 by an unidentified hacker operating under the corporate name Goldendo, LLC. This unidentified hacker infiltrated non-party George Stavropoulos, Esq. s (who is curiously absent from this action) business during his representation of Mr. Schwartz in connection with the 1031 Exchange, stealing documents and information. See Exhibit A to the Skala Affirmation at Posing as the plaintiff, the unidentified hacker contacted Riverside 1031, perpetrating a fraud upon Riverside 1031 which resulted in the fraudulent transfer of $810, out of Riverside 1031, LLC s escrow account to the unidentified hacker. Id. at 63. Plaintiff alleges that as a result, he was unable to complete the 1031 Exchange and that he has lost all possibility of obtaining the tax benefits under See Exhibit A to the Skala Affirmation at 103. Plaintiff has asserted four causes of action against Defendant Riverside Abstract, LLC in his Second Amended Verified Complaint sounding in breach of contract, negligence, prima facie tort and fraud. Id. at of 22

11 As is set forth more fully below, plaintiff s cause of action for breach of contract must be dismissed as against defendant Riverside Abstract, LLC (Riverside Abstract) pursuant to CPLR 3211(a)(1) because the Exchange Agreement is between plaintiff and Riverside 1031 only. Since Riverside Abstract was not a party to the agreement, it cannot be liable for its subsequent breach. In addition, plaintiff s cause of action for negligence must be dismissed pursuant to CPLR 3211(a)(7) because the duties cited by plaintiff in support arise solely out of the Exchange Agreement and are thus duplicative of his first cause of action. Plaintiff s third cause of action for prima facie tort must be dismissed pursuant to CPLR 3211(a)(7) because the allegations, if true, establish that Mr. Greenwald was acting in in his own personal interest at the time he made the problematic statements such that Riverside Abstract cannot be held liable for same. Further, the third cause of action should be dismissed because plaintiff failed to plead that Mr. Greenwald acted with disinterested malevolence when making the statements. Finally, plaintiff s fourth cause of action for fraud must be dismissed as procedurally improper based upon the doctrine of collateral estoppel. STATEMENT OF FACTS By way of background, a 1031 exchange is a real estate transaction created by 26 U.S.C that allows a taxpayer to defer recognition of capital gains tax from the sale of investment property by engaging in a like-kind exchange : a transaction in which the taxpayer uses the proceeds from the sale of an investment property ( relinquished property ) to subsequently purchase another property ( replacement property ) that is similar in nature in order to defer capital gains tax assessed against the sale of relinquished property. See 26 U.S.C. 1031, et seq. In order to engage in a Section 1031 exchange, the taxpayer retains a qualified intermediary (QI) (a title, created by statute, for a company that is engaged in the full-time business of facilitating 1031 tax exchanges). The qualified intermediary acquires the relinquished property from the 2 11 of 22

12 taxpayer, transfers the relinquished property to the buyer, holds the proceeds of the sale in escrow, acquires the replacement property from the seller and transfers the replacement property to the taxpayer. Id.; see also 26 CFR (k)-1(g)(4)(iii)(b). These duties as well as the taxpayers duties and responsibilities are memorialized in an Exchange Agreement, the contents of which is prepared pursuant to the rules provided in the United States Internal Revenue Code. Id.; see also 26 CFR (k)-1(g)(4)(i)-(vii). As is stated above, the allegations in this matter arise out of plaintiff s attempt to complete a 1031 Exchange in or about November, As required by statute, plaintiff retained Riverside 1031 to serve as QI for the plaintiff. Plaintiff and Riverside 1031 entered into an Exchange Agreement on or about November 9, 2016 to memorialize this relationship. See Exhibit A to the Skala Affirmation at 44. Defendant Riverside Abstract is not a QI but is instead a real estate title and abstract company that provides closing services to purchasers and sellers of real estate. PROCEDURAL HISTORY Plaintiff initially commenced this action with the filing of a summons and complaint on January 11, 2017 naming Riverside Abstract, LLC, Riverside 1031, LLC, Shaul Greenwald, Esq., David Gorenberg, Esq., Yoel A. Zagelbaum, Esq., Chaim Zlotowitz, Esq., and Azi Mindick, CPA as defendants; this complaint was never served upon the defendants. Thereafter on February 2, 2017, plaintiff filed an amended summons and complaint naming the same seven defendants and asserting nine causes of action sounding in breach of contract, breach of fiduciary duty, negligence, professional malpractice, legal malpractice, prima facie tort, fraud, false advertising and deceptive business practices. All defendants moved to dismiss the complaint on various grounds. Riverside Abstract moved to dismiss pursuant to CPLR 3211(a)(7) and 3 12 of 22

13 (a)(1) arguing that (a) the amended verified complaint did not contain a single allegation pertaining to Riverside Abstract, LLC; (b) that the Exchange Agreement executed by Riverside 1031 and plaintiff provided Riverside Abstract a complete defense to plaintiff s claims since it was not a party to the agreement and (c) that plaintiff s other allegations were improperly pled. The motions were fully briefed and the Court heard oral argument on July 14, At the conclusion of the arguments, Justice Knipel, inter alia, granted defendant Riverside Abstract s motion in its entirety, on the basis that the amended verified complaint did not contain any allegations pertaining to Riverside Abstract with leave to replead plaintiff s causes of action for breach of contract, negligence and prima facie tort to include such allegations. Justice Knipel did not opine on whether or not the Exchange Agreement acts as a complete defense for Riverside Abstract. In accordance with such ruling, on August 16, 2017 plaintiff filed a second amended complaint against Riverside Abstract, LLC, Riverside 1031, LLC and Shaul Greenwald, Esq., only, asserting four causes of action sounding in breach of contract, negligence, prima facie tort and fraud. See Exhibit A to the Skala Affirmation. This second amended verified complaint relies upon a completely different sent of allegations to support the causes of action for negligence and prima facie tort than the amended verified complaint. A copy of the amended verified complaint is annexed to the Skala Affirmation as Exhibit C to enable to Court to compare of 22

14 ARGUMENT POINT I PLAINTIFF S FIRST CAUSE OF ACTION FOR BREACH OF CONTRACT SHOULD BE DISMISSED PURSUANT TO CPLR 3211(A)(1) Plaintiff s first cause of action sounds in breach of contract and alleges that defendants, pursuant to the aforementioned Exchange Agreement, had specific duties and obligations vis a vis the plaintiff which they breached. See Exhibit A at In support of this claim, plaintiff cites to various provisions of the November 9, 2016 Exchange Agreement pertaining to the release of Exchange Proceeds and Riverside 1031 s due diligence requirements. Id. It is undisputed that this is the only document upon which plaintiff bases his breach of contract claim. Id. A review of the agreement shows that it was between plaintiff and Riverside 1031, only and that Riverside Abstract was not a party to it. See Exhibit B to the Skala Affirmation at p. 1, para. 1. A motion to dismiss pursuant to CPLR 3211(a)(1) will be granted if the documentary evidence resolves all factual issues as a matter of law, and conclusively disposes of the plaintiff s claims. Importantly, in deciding a motion brought pursuant to CPLR 3211(a)(1), factual claims that are either inherently or flatly contradicted by documentary evidence are not entitled to be accepted as truthful or afforded any favorable inference. Mark Hampton, Inc. v. Bergreen, 173 A.D. 2d 220 (1 st Dept. 1990). Contracts between the parties to a litigation have long been held to qualify as documentary evidence for purposes of CPLR 3211(a)(1). It is axiomatic that one who is not a party to a contract cannot be sued for its breach. See Bouley v. Bouley, 19 A.D.3d 1049, 1050, 797 N.Y. S. 2d 221, 233 (4 th Dept. 2005). Along this vein, New York Courts have long adhered to the rule that in interpreting a contract for its meaning, evidence outside the four corners of the document to vary the meaning of the writing is 5 14 of 22

15 inadmissible. Further, absent a patent ambiguity, when parties set down their agreement in a clear, complete document, their writing should, as a rule, be enforced according to its terms. W.W.W. Assocs. v. Giancontieri, 77 N.Y. 2d 157, 162 (1990). Therefore, extrinsic and parole evidence is not admissible solely to create an ambiguity in a written agreement which is complete, clear and unambiguous on its face. (emphasis added). Id. at 163. Here, the Exchange Agreement is complete, clear and unambiguous on its face that it is made and by and between Samuel Schwartz, the exchanger, and Riverside 1031, as Qualified Intermediary only. Plaintiff s attempts to muddy the water by alleging that Riverside Abstract and Riverside 1031 are alter-egos is of no merit. The Exchange Agreement does not contain an ambiguity with respect to which entities/persons are bound by it and thus, the outside evidence cannot be used by the plaintiff to provide a different interpretation. The parties are bound by the four corners of the document. Therefore, plaintiff s breach of contract claim must be dismissed as against Riverside Abstract, LLC; it was not a party to the Exchange Agreement and cannot be liable for its breach. POINT II PLAINTIFF S CAUSE OF ACTION FOR NEGLIGENCE IS DUPLICATIVE OF HIS BREACH OF CONTRACT CLAIM By way of its original motion to dismiss, Riverside 1031 argued that the negligence cause of action asserted in the Amended Verified Complaint must be dismissed pursuant to CPLR 3211(a)(7) as duplicative of the breach of contract claim 1. In issuing a decision on July 14, 2017, Justice Knipel denied this portion Riverside 1031 s motion giving the allegations in the Amended Verified Complaint a very lax interpretation for imposing duties independent of the 1 Defendant Riverside Abstract, LLC made a similar argument that was not addressed by the Court since the Court granted Riverside Abstract, LLC s motion pursuant to Point I that plaintiff failed to assert a single allegation against Riverside Abstract, LLC of 22

16 contractual duties and granted plaintiff leave to re-plead this specific cause of action as it pertained to Riverside Abstract. However, in what appears to be an effort to plead that the duties assumed by the respective defendants were separate and apart from the duties assumed by the Exchange Agreement, plaintiff actually provided clarification that such duties are identical. Plaintiff supports his latest cause of action for negligence with allegations that the defendants breached three (and only three) distinct duties to plaintiff: their duty to review and execute an estimated settlement statement, as well as a final closing statement, their duty to review the contract for the purpose of the property and their duty to review a notice of assignment. See Exhibit C to the Skala Affirmation at 132, 136 and 143. At the outset, Riverside Abstract does not agree with plaintiff s insinuations with respect to these duties. Riverside Abstract is not commenting on whether or not the defendants breached the duties as alleged by the plaintiff, nor whether or not such breaches, to the extent they occurred, were the proximate cause of plaintiff s damages. Riverside Abstract is not making any arguments with respect to the legal implications of the contractual provisions or the legal affect that the possible failure to adhere to the provisions may have had on the ultimate outcome of the 1031 Exchange. Notwithstanding the foregoing, each of the three duties alleged by plaintiff arise directly from the Exchange Agreement, are duplicative of plaintiff s breach of contract claim and must be dismissed as a matter of law. With respect to the alleged duty to review and execute an estimated settlement statement, as well as a final closing statement, Section 9.1 of the Exchange Agreement states Each party to this Agreement agree(s) to execute all additional documents and instruments necessary or proper in order to carry out the terms and purposes of this Agreement. See Exhibit B to the Skala Affirmation, Section 9.1. Assuming solely for argument purposes that Riverside 1031 had a duty 7 16 of 22

17 to review these documents, that they failed to do so and that such failure was the proximate cause of plaintiff s damages, such duty would arise out of this provision of the Exchange Agreement; it is clearly not an independently assumed duty. Likewise, the second duty alleged by the plaintiff to have been breached by the defendants was the duty to review the contract for the purchase of the property. See Exhibit A to the Skala Affirmation at 136. Again, this duty arises directly from the Exchange Agreement, specifically Section 5.1 which states Exchanger shall provide Riverside 1031, LLC with a copy of the acquisition agreement (the Purchase Agreement) signed by both the Exchanger and the Seller. See Exhibit B to the Skala Affirmation at Section 5.1. Finally, the duty to review the Notice of Assignment also arises directly from the Exchange Agreement. See Exhibit B to the Skala Affirmation at Sections 2.1 and 5.1. Indeed, none of these duties is independent of the contractual duties between the parties. Clark-Fitzpatrick, Inc. v. Long Island R.R. Co., 70 N.Y.2d 382, 389 (A simple breach of contract is not to be considered a tort unless a legal duty independent of the contract itself has been violated.); City of New York v. 611 West 152 nd Street, Inc., 273 A.D.2d 125, 710 N.Y.S.2d 36 (1 st Dep t 2000); see also, Fluhr v. Goldscheider, 264 A.D.2d 570, 695 N.Y.S.2d 30 (1 st Dep t 1999) ( no cause of action exists for negligence performance of a contract ); Wapnick v. Seven Park Avenue Corp., 240 A.D.2d N.Y.S.2d 604 (1 st Dep t 1997). Here as explained above, plaintiff alleges no duty owed to it by defendants except those explicitly present in the Exchange Agreement. Thus, the claim for negligence is duplicative and fails as a matter of law. Additionally, the negligence claim must also be dismissed as against Riverside Abstract because all of the duties alleged by the plaintiff are subsumed by an agreement to which it is not a party. /// 8 17 of 22

18 POINT III THERE IS NO VICARIOUS LIABILTIY FOR PLAINTIFF S CAUSE OF ACTION FOR PRIMA FACIE TORT To support his the prima facie tort claim contained in the second amended verified complaint, plaintiff alleges that defendant Greenwald told him he would make plaintiff whole for the theft, but only on the condition that he made Greenwald a partner in any replacement property that he ultimately purchased. See Exhibit A to the Skala Affirmation at 88. The key here is that plaintiff alleges that Greenwald, personally, would be made a partner. Taking the allegations as true, it is clear that if Greenwald did make this assertion, he made it solely for his own benefit and not for the benefit of Riverside Abstract. Plaintiff do not assert that he was acting in his capacity as CEO or that he was acting in furtherance of the interests of Riverside Abstract. Therefore, the third cause of action must be dismissed as against Riverside Abstract. Under the doctrine of respondeat superior, an employer is answerable for the torts of an employee who acts within the scope of his or her employment. The purpose of the rule is to render the employer responsible, in proper cases, for the employee s tortious acts, which although errant, were done in furtherance of the employer s business. Sauter v. New York Tribune, 305 NY 442 (1953)(holding that the doctrine of respondeat superior is inapplicable when the employee is acting outside the scope of his employment). The theory is that the employer should, as a required cost of doing business, compensate a party harmed by an employee who was acting, not on his or her own behalf, but in the employer s service. See Adams v. New York City Transit Authority, 88 NY2d 116, 119 (1996) (holding that torts which are not part of the conduct of the employer s enterprise should not be made the responsibility of the employer). However, in the event that the complained of acts are made in furtherance of 9 18 of 22

19 some other interest separate and apart from the interests of the corporation, liability cannot attach. See Thompson v. Maimonides Medical Center, 86 AD2d 867 (2 nd Dept. 1982). In assessing whether or not an employer is liable for the acts of its employee in a given case, the question is whether the complained of acts were within the scope of the person s employment. Rausman v. Baugh, 248 AD 2d 8, 10 (2 nd Dept. 1998) Courts will typically look at whether the employee s act fell within the direction or control of the employer. Johnson v. Daily News, 34 NY2d 33 (1974); whether the employee acted under the express or implied authority of the employer; Rausman, 248 A.D. 2d at 10 citing Cooke v. Drigant, 289 NY 313, 317 (1942); whether the employee s acts were in furtherance of the employer s interests. Rausman, 248 A.D. 2d at 10 citing Sims v. Bergamo, 3 NY2d 531, 535 (1957); whether the employee s acts were in the discharge of duty to the employer. Rausman, 248 A.D. 2d at 10 citing Joseph v. City of Buffalo, 83 NY2d 141, 145 (1994); and whether the acts were so closely connected with what the employee was hired to do and so fairly and reasonably incidental to it, that they may be regarded as methods, even though quite improper ones, of carrying out the objectives of employment. Rausman, 248 A.D. 2d at 10. Here, given the allegations as pled, there can be no vicarious liability to Riverside Abstract. If in fact Greenwald made the offer as alleged by plaintiff, then he clearly was acting with his own financial interests in mind and was not acting for the good of Riverside Abstract. Therefore, the cause of action must be dismissed as a matter of law. Notwithstanding the foregoing, the prima facie tort causes of action fail to plead disinterested malevolence, that is that malevolence was the sole motive for defendants conduct, an essential element of a prima facie tort claim. Burns Jackson Miller Summit & Spitzer v. Lindner, 59 N.Y.2d 314, 333 (1983); Dorce v. Gluck, 140 A.D.3d 1111 (2d Dep't of 22

20 2016); see also Curiano v. Suozzi, 63 N.Y.2d 113, 117 (1984); Smith v. Meridian Tech., Inc., 2011 NY Slip Op 5954 (2d Dept, 2011); Roberts v. Pollack, 92 A.D.2d 440, 447 (1st Dept. 1983). Additionally, plaintiff failed to allege that he sustained special damages or failed to allege that he suffered specific and measurable loss as a direct result of the tort. Plaintiff claims that the damages he suffered as a result of the alleged prima facie tort are the exact same damages that he suffered as a result of the breach of contract: i.e. that his funds were stolen by an unidentified hacker and that he was unable to complete the 1031 Exchange in a timely manner. Therefore, not only does he fail to plead special damages, but he has also failed to show that the damages he suffered as a result of the prima facie tort are causally related to the alleged tort. Indeed, plaintiff alleges that his damages were proximately caused by the unidentified hacker. Ginsberg. V. Ginsberg, 84 A.D.2d 573, 574 (2 nd Dept. 1981). Plaintiff does not allege that he suffered any additional harm as a result of his conversation with Greenwald. Thus, the claim must be dismissed pursuant to CPLR 3211(a)(7). POINT IV PLAINTIFF S CAUSE OF ACTION FOR FRAUD WAS ALREADY DISMISSED BY THE COURT AND THUS IS NOT APPROPRIATE Plaintiff s fourth cause of action sounds in fraud and alleges that the cause of action is included in this second amended verified complaint in the event that the Appellate Division grants the relief requested by the plaintiff on his cross-appeal from Justice Knipel s order dated July 14, 2017 and reinstates his cause of action. See Exhibit A to the Skala Affirmation at 163. The inclusion of this cause of action is wholly inappropriate. In the event plaintiff s cause of action for fraud is reinstated pursuant to his appeal, the proper procedure is for plaintiff to file a third amended verified complaint including a cause of action for fraud. Under the of 22

21 doctrine of collateral estoppel, relitigation of an issue which has necessarily been decided in a prior action and is determinative of the issues disputed in the present action is precluded provided that there was a full and fair opportunity to contest the decision now alleged to be controlling. Rudovic v. Rudovic, 131 A.D.3d 1225 (2 nd Dept. 2015). Here, Justice Knipel already decided that plaintiff s cause of action for fraud was inadequate as a matter of law. A copy of Justice Knipel s decision and order is annexed to the Skala Affirmation as Exhibit D. Thus, allowing the plaintiffs to plead a cause of action for fraud when that issue was fully briefed and argued would constitute an impermissible second bite at the apple. Therefore, plaintiff should be precluded from asserting this cause of action here and Riverside Abstract should not have to respond to it. CONCLUSION For the foregoing reasons, and those set forth in the accompanying affirmation, it is respectfully requested that an Order dismissing the Second Amended Verified Complaint in its entirety (i) pursuant to CPLR 3211(a)(1) based upon documentary evidence; (ii) pursuant to CPLR 3211(a)(7) for failure to state a claim; and (iii) granting such other and further relief as this Court deems just and proper be entered. Dated: New York, New York September 28, 2017 CLAUSEN MILLER, P.C. By: Carl M. Skala, Esq. Serena A. Skala, Esq. Attorneys for Defendant Riverside Abstract, LLC 28 Liberty Street, 39 th Floor New York, New York Our File No.: of 22

22 TO: WELBY, BRADY & GREENBLATT, LLP Gregory J. Spaun, Esq. Attorneys for Plaintiff 11 Martine Avenue, 15 th Floor White Plains, New York (914) ROBINSON, BORG, LEINWAND, GREENE, GENOVESE & GLUCK, P.C. Sheldon Eisenberger, Esq. Attorneys for Defendant Riverside 1031, LLC 875 Third Avenue, 9 th Floor New York, New York (212) RIVKIN RADLER, LLP David S. Wilck, Esq. Attorneys for Defendants Shaul Greenwald 926 RXR Plaza Uniondale, New York (516) of 22

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

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

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily Mailmen, Inc. v Creative Corp. Bus. Serv., Inc. 2013 NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: 003003/2013 Judge: Emily Pines Republished from New York State Unified Court

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 FILED: NEW YORK COUNTY CLERK 08/24/2016 12:27 PM INDEX NO. 651454/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CRICKET STOCKHOLDER REP,

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

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: 150653/16 Judge: Kim Dollard Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

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

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: 309622/2009 Judge: Wilma Guzman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 FILED: KINGS COUNTY CLERK 07/08/2016 02:37 PM INDEX NO. 509245/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF KINGS x MILUTIN JASKIC Plaintiff, - against

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: 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

- 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 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: 156605/2016 Judge: Verna Saunders Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 06/15/2016 04:30 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NORMA LOREN, -v- Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X Index No. 451751/2016 TYRONE McGANN and MARY McGANN, Plaintiff,

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

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017 CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION

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 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN

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

FILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018

FILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------------X LANCER INSURANCE COMPANY a/s/o Index No.: 503344/2017 KIM WILLIAMS Plaintiffs,

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

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05 Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: 101897/05 Judge: Kibbie F. Payne Cases posted with a "30000"

More information

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --.-------- --------------------------------------------------------X LISA WILDENBERGER and BRIAN CASHIN, Plaintiffs ' AFFIRMATION IN REPLY Index

More information

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016 Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: 156497/2016 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, v. Part 45 (Hon. Anil C. Singh) Index

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Jin Hai Liu v Forever Beauty Day Spa Inc. 2018 NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: 652167/2017 Judge: Gerald Lebovits Cases posted with a "30000" identifier,

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018. At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.

More information

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly Garriot v O'Neill Condominium Assoc. 2015 NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: 152530/14 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier,

More information

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011 Broadway W. Enters., Ltd. v Doral Money, Inc. 213 NY Slip Op 32912(U) November 12, 213 Supreme Court, New York County Docket Number: 653638/211 Judge: O. Peter Sherwood Cases posted with a "3" identifier,

More information

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Michael Alan Group, Inc. v Rawspace Group, Inc. 2019 NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: 656060/2017 Judge: Barbara Jaffe Cases posted with a "30000" identifier,

More information

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H. Levy v Planet Fitness Inc. 2013 NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR, Index No.: 25084/2016E against Plaintiff ALLIANCE PARKING SERVICES, LLC, ALLIANCE PARKING MAINTENANCE, LLC, ALLIANCE 185TH PARKING,

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 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

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Taylor Republished from New York State Unified Court

More information

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10 FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co. 2013 NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: 600341/10 Judge: Saliann Scarpulla Republished from New York State

More information

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: 656160/2016 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY

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

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot Republished from New York State Unified Court System's E-Courts

More information

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants. FILED: NEW YORK COUNTY CLERK 09/18/2015 11:02 PM INDEX NO. 654328/2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x FRANK DARABONT, FERENC,

More information

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------X OKSANA O. TUMAN, -against- Plaintiff, SUNSET BOYZ CORPORATION and MERCEDES

More information

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: 111735/10 Judge: Eileen A. Rakower Republished from New York State Unified Court System's E-Courts

More information

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: 654282/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc. 2014 NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: 652169/2013 Judge: Shirley Werner Kornreich Cases posted with

More information

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten Kahlon v Creative Pool and Spa Inc. 2014 NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: 652204/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan Diakonikolas v New Horizons Worldwide Inc. 2010 NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: 112565/09 Judge: Joan A. Madden Republished from New York State Unified Court

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

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014 FILED: NEW YORK COUNTY CLERK 09/19/2014 08:19 AM INDEX NO. 651190/2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014 SUPREME COURT : STATE OF NEW YORK COUNTY OF NEW YORK _ TRUSTY CAPITAL INC., Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X â â â â â â â â â â â â â â â â â â â â ALEXANDRIA MALONE, -against- Plaintiff,

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION THE PENNSYLVANIA AVENUE FUNDS, On Behalf of Itself and Others Similarly Situated, vs. Plaintiff, CFC INTERNATIONAL, INC.,

More information

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge: Nai Hua Li v Super 8 Worldwide,Inc. 2012 NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: 0102434/2012 Judge: Joseph J. Maltese Republished from New York State Unified

More information

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017 COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: 104202/2011 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier, i.e.,

More information

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: 509929/2018 Judge: Sylvia G. Ash Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Joka Indus. Inc. v Doosan Infracore Am. Corp NY Slip Op 30409(U) February 11, 2014 Supreme Court, Suffolk County Docket Number:

Joka Indus. Inc. v Doosan Infracore Am. Corp NY Slip Op 30409(U) February 11, 2014 Supreme Court, Suffolk County Docket Number: Joka Indus. Inc. v Doosan Infracore Am. Corp. 2014 NY Slip Op 30409(U) February 11, 2014 Supreme Court, Suffolk County Docket Number: 9653-2010 Judge: Emily Pines Cases posted with a "30000" identifier,

More information

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: 700268/2011 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New

More information

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen JSBarkats PLLC v GoCom Corp. Inc. 2016 NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: 153644/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------- x IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL --------------------------------------------------------------------

More information

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number: Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number: 650988/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

X AFFIRM A TI 0 N IN

X AFFIRM A TI 0 N IN SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX --------------------------------------------------------------------X AFFIRM A TI 0 N IN ZARIFE HAXHIAJ, SUPPORT OF SUMMARY JUDGMENT Plaintiff, Index

More information

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016 FILED: NEW YORK COUNTY CLERK 08/09/2016 03:47 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

York, affmns under the penalties for perjury, the truth of the following statements:

York, affmns under the penalties for perjury, the truth of the following statements: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( Index No. 655430/2016 PAD PARTNERSHIP CORP. and THE MANAGEMENT GROUP OF

More information

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

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

More information

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D. YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D. Siegal Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Flower Publ. Group LLC v APOC, Inc. 2017 NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: 161385/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e., 2013

More information

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge: Suffolk County Natl. Bank v Michael K. Lennon, Inc. 2014 NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: 9274-2012 Judge: Emily Pines Cases posted with a "30000" identifier,

More information

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

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number: Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C. 2016 NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number: 158463/12 Judge: Joan A. Madden Cases posted with a

More information

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: 11185-2010 Judge: Emily Pines Republished from New York State Unified Court System's E-Courts Service.

More information

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works. --- N.Y.S.2d ---- Page 1 Surrogate's Court, Kings County, New York. In the Matter of the ESTATE OF Gertrude RAY, a/ k/a Gertrude Ray Fields and Gertrude Fields Ray Deceased. No. 2502/04. March 10, 2009.

More information

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc. 2015 NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket Number: 152264/15 Judge: Cynthia S. Kern Cases posted

More information

FILED: KINGS COUNTY CLERK 03/27/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/27/2017

FILED: KINGS COUNTY CLERK 03/27/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Roland Realities, -against- Plaintiff, Solid State Elevator Corporation, Defendant. Index No. 501820/2017 MEMORANDUM OF LAW IN SUPPORT OF ROLAND REALITIES

More information

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP., ------------------------------------------------------------ SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK, / )(fj Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court -----------------------------------------------------------------

More information

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B. Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: 604158/2005 Judge: Richard B. Lowe Republished from New York State Unified Court System's

More information

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge: New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: 450041/2018 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: 702422/2017 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge: State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge: Emily Pines Republished from New York State Unified Court

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ROBERT VANHELLEMONT and MINDY VANHELLEMONT, UNPUBLISHED September 24, 2009 Plaintiffs-Appellants, v No. 286350 Oakland Circuit Court ROBERT GLEASON, MEREDITH COLBURN,

More information

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number: Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C. 2012 NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number: 111482/2007 Judge: Carol R. Edmead Cases posted with a "30000"

More information

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R. Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: 114942/2009 Judge: Robert R. Reed Cases posted with a "30000" identifier, i.e., 2013

More information

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

More information

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15 Astor Place, LLC v NYC Venetian Plaster Inc. 2016 NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: 651978/15 Judge: Barry Ostrager Cases posted with a "30000" identifier,

More information

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Utica & Remsen, LLC v VRB Realty, nc. 2015 NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: 162514/2014 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007 [* 1 ] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DAVID ELLIOT IA Part 14 Justice PATRICIA DEL POZO, x Index Number 5342 2004 Plaintiff, Motion - against - Date December

More information

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number: Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P. 2018 NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number: 505978/18 Judge: Leon Ruchelsman Cases posted with a "30000"

More information