FILED: NEW YORK COUNTY CLERK 07/10/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 431 RECEIVED NYSCEF: 07/10/2017 EXHIBIT C

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 07/10/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 431 RECEIVED NYSCEF: 07/10/2017 EXHIBIT C"

Transcription

1 FILED: NEW YORK COUNTY CLERK 03:03 PM INDEX NO /2015 NYSCEF DOC. NO. 431 RECEIVED NYSCEF: EXHIBIT C

2 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SIRAS PARTNERS LLC, et al., - against - Plaintiffs, ACTIVITY KUAFU HUDSON YARDS LLC, et al., - and - Defendants, REEDROCK KUAFU DEVELOPMENT COMPANY LLC, et al., Nominal Defendants. Index No /2015 NOTICE OF APPEAL Assigned to Justice Oing Commercial Division Part 48 PLEASE TAKE NOTICE that defendants Activity Kuafu Hudson Yards LLC, th Avenue LLC, Shang Dai (except in his capacity as alleged counsel, including the Fourth, Fifth and Sixth Causes of Action in the Verified Amended Complaint), Zengliang Denis Shan, and Qiling Yuan (together, the Kuafu Defendants ) hereby appeal to the Appellate Division, First Department, of the Supreme Court of the State of New York, from the order and memorandum decision and order of the Supreme Court, New York County, in the abovecaptioned action, dated March 29, 2017 and entered in the above-captioned action in the office of the Clerk of the Supreme Court, New York County, on March 31, 2017, and served with Notice of Entry on May 18, 2017 (the Decision ), and that the Kuafu Defendants appeal from only such portions of the Decision that denied the Kuafu Defendants cross-motion to dismiss the Verified Amended Complaint as to defendant th Avenue LLC. 1 of 2

3 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 Dated: New York, New York May 22, 2017 FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP By: s/ Janice Mac Avoy Janice Mac Avoy Mark Siegmund Chelsea P. Azrak One New York Plaza New York, New York (212) Attorneys for Defendants Activity Kuafu Hudson Yards LLC, th Avenue LLC, Shang Dai (except in his capacity as alleged counsel, including the Fourth, Fifth and Sixth Causes of Action in the Verified Amended Complaint), Zengliang Denis Shan, and Qiling Yuan of 2

4 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT SIRAS PARTNERS LLC, SAIF SUMAIDA, and ASHWIN VERMA, Plaintiffs-Respondents, - against - ACTIVITY KUAFU HUDSON YARDS LLC, TH AVENUE LLC, SHANG DAI, ZENGLIANG DENIS SHAN, and QILING YUAN, - and - Defendants-Appellants, DANIEL DWYER and DAI & ASSOCIATES, P.C., Defendants, New York County Clerk s Index No /2015 PREARGUMENT STATEMENT - and - REEDROCK KUAFU DEVELOPMENT COMPANY LLC, SIRAS KUAFU LP, ATHENA KUAFU LP, SIRAS KUAFU LAND HOLDINGS LLC, and BIFROST LAND LLC, Nominal Defendants. Defendants-Appellants Activity Kuafu Hudson Yards LLC ( Kuafu ), th Avenue LLC ( ), Shang Dai, 1 Zengliang Denis Shan, and Qiling Yuan (together, the Kuafu Defendants ), for their Preargument Statement pursuant to Section of the Rules of this Court, state as follows: 1. Title of Action: The title of this proceeding is as set forth above. 1 Shang Dai is represented by separate counsel with respect to the allegations against him as purported counsel, including the allegations in the Fourth, Fifth and Sixth Causes of Action of the Verified Amended Complaint. 1 of 5

5 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/ Full Names of the Original Parties and Any Change in the Parties: The full names of the parties are set forth above. The parties to the original complaint were plaintiff-respondent Siras Partners LLC ( Siras ), all of the Defendants-Appellants listed in the caption above except for th Avenue LLC, all of the Defendants listed in the caption above, and nominal defendants Reedrock Kuafu Development Company LLC and Bifrost Land LLC. NYSCEF Doc. No. 1. Plaintiffs-respondents Saif Sumaida and Ashwin Verma, defendant-appellant , and nominal defendants Siras Kuafu LP, Athena Kuafu LP and Siras Kuafu Land Holdings LLC were added to the action in the Verified Amended Complaint. NYSCEF Doc. No. 59. There have been no other changes in the parties to this action. 3. Name, Address and Telephone Number of Counsel for Defendants-Appellants: Janice Mac Avoy Fried, Frank, Harris, Shriver & Jacobson LLP One New York Plaza New York, New York (212) Name, Address and Telephone Number of Counsel for Plaintiffs-Respondents: Jed Weiss Leo Leyva Joseph Barbiere Cole Schotz, P.C Avenue of the Americas, 19th Floor New York, New York (212) Defendants Shang Dai (on the Fourth, Fifth and Sixth Causes of Action in the Verified Amended Complaint), Daniel Dwyer and Dai & Associates, P.C. have appeared in this action by: Jonathan B. Bruno Deborah M. Isaacson Rivkin Radler LLP 477 Madison Avenue, 20th Floor 2 2 of 5

6 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 New York, New York (212) The Nominal Defendants, Reedrock Kuafu Development Company LLC, Siras Kuafu LP, Athena Kuafu LP, Siras Kuafu Land Holdings LLC and Bifrost Land LLC, have not appeared in this action. 5. Court and County from Which Appeal is Taken: This appeal is taken from the Supreme Court, New York County, Index No /2015 (Oing, J.). 6. Nature and Object of the Action: This litigation arises from a dispute between plaintiff-respondent Siras and defendant-appellant Kuafu, two members of a joint venture for the development of a property on the west side of Manhattan into a hotel-condominium complex. When Kuafu s managers realized that Siras and its managers were grossly mismanaging the project, Kuafu took steps to protect its interests and the project s investors by, for example, seeking judicial dissolution of the joint company in a proceeding entitled In re Application of Activity Kuafu Hudson Yards LLC, for the Dissolution of Reedrock Kuafu Development Company LLC, Index No /2015. Siras and its managers opposed the dissolution proceeding and sued Kuafu and its managers and attorneys in this action, asserting various causes of action, including breach of contract and breach of fiduciary duty. After the Supreme Court, New York County dismissed the dissolution action on jurisdictional grounds, defendantappellant acquired the acquisition loan for the subject property from the former lender. The borrower, nominal defendant Bifrost Land LLC, then defaulted by failing to repay the principal balance of the loan, and moved to foreclose on the property in a separate litigation (the Foreclosure Action, Index No /2015). Siras and its managers (the Siras Plaintiffs ) thereafter filed a Verified Amended Complaint in this action, which added as a defendant. The Siras Plaintiffs also moved to stay the Foreclosure Action pending the outcome of this action, and the Kuafu Defendants cross-moved to dismiss from this action on the basis that the Siras Plaintiffs did not assert any substantive claims against defendant-appellant of 5

7 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/ Result Reached in the Court Below: This appeal is taken from the order and memorandum decision and order of the Supreme Court, New York County, dated March 29, 2017 and entered in the above-captioned action in the office of the Clerk of the Supreme Court, New York County, on March 31, 2017, and served with Notice of Entry on May 18, 2017 (the Decision ), which denied the Siras Plaintiffs motion to stay the Foreclosure Action, denied the Siras Plaintiffs motion for leave to file a second amended verified complaint, and denied the Kuafu Defendants cross-motion to dismiss the Verified Amended Complaint as to defendant The motion court held that even though the Verified Amended Complaint did not assert any substantive claims against , the Siras Plaintiffs could nonetheless assert a cause of action for injunctive relief against because is an affiliate controlled by two of Kuafu s three members and because Siras substantive claims, namely, allegations of wrongful conduct perpetrated by Kuafu and [Dai & Associates], remain, and, as such, form the basis for the declaratory and injunctive reliefs sought against defendant Decision at In the Decision, the motion court also ruled in the Foreclosure Action, denying without prejudice plaintiff s motion for an order of reference and granting plaintiff s motion to dismiss from the action and strike from the caption the fictitious defendants John Does #1 through #20 inclusive and amending the caption accordingly. A true and correct copy of the Decision is attached hereto as Exhibit A. 8. Grounds for Seeking Reversal: Defendants-Appellants seek reversal of the Decision insofar as it denied the Kuafu Defendants cross-motion to dismiss as to because the motion court misapplied the law and erred in holding that the Siras Plaintiffs could assert claims for injunctive and related relief against despite the absence of any substantive claims against that defendant. 9. Related Cases: As noted above, defendant-appellant filed a related foreclosure action in the Supreme Court, New York County on July 10, 2015 (the Foreclosure Action, as defined above). That action was assigned Index No /2015 and was assigned 4 4 of 5

8 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 to the Honorable Jeffrey K. Oing. In addition, on May 18, 2017, Plaintiffs-respondents appealed the portions of the Decision that denied their motion to stay the Foreclosure Action and that denied Plaintiffs-respondents leave to file a Second Amended Complaint. True and correct copies of the Notice of Appeal and Preargument Statement are attached hereto as Exhibit B. Dated: New York, New York May 22, 2017 FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP By: s/ Janice Mac Avoy Janice Mac Avoy Mark Siegmund Chelsea P. Azrak One New York Plaza New York, New York (212) Attorneys for Defendants-Appellants Activity Kuafu Hudson Yards LLC, th Avenue LLC, Shang Dai (except in his capacity as alleged counsel, including the Fourth, Fifth and Sixth Causes of Action in the Verified Amended Complaint), Zengliang Denis Shan, and Qiling Yuan of 5

9 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 Exhibit A

10 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 'FILED : NEW YORK COUNTY CLERK 03 /13172m ± Am NYSCEF DOkk,..4.0 EME COURT OF THE STAie6YisTisiiilli3/ 31/ 2 17 NEW YORK COUNTY PRESENT: JEFFREY K. OING Is Q. Index Number : /2015 SIRAS PARTNERS LLC vs, ACTIVITY KUAFU HUDSON YARDS SEQUENCE NUMBER : 007 STAY PROCEEDINGS Justice PART qe INDEX NO. MOTION DATE MOTION SEQ. NO. The following papers, numbered i to, were read on this motion to/for Notice of Motion/Order to Show Cause Affidavits Exhibits Answering Affidavits Exhibits Replying Affidavits I No(s). INo(s). I No(s). Upon the foregoing papers, it is ordered that this motion is M (t\q 6eQ,6,42_4 2 /1/ el6-6 c1624,4-r c,57 d4_a_cco, r ItAawbootatit oee,661',01/4-ya, hks JEFFREY K. OING J.S.C. 1. CHECK ONE: El CASE DISPOSED N-FINAL DISPOS TION. CHECK AS APPROPRIATE: MOTION IS: Ei GRANTED El DENIED C1 GRANTED IN PART ER 3. CHECK IF APPROPRIATE: El SETTLE ORDER El SUBMIT ORDER J.S.C. DO NOT POST E] FIDUCIARY APPOINTMENT REFERENCE 1 of 19

11 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 aij21)-1 7' 5116 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL PART 48 x SIRAS PARTNERS LLC, SAIF SUMAIDA, and ASHWIN VERMA, -against- Plaintiffs, ACTIVITY KUAFU HUDSON YARDS LLC, th AVENUE LLC, SHANG DAI, ZENGLIANG "DENIS" SHAN, QILING YUAN, DANIEL DWYER, AND DAI & ASSOCIATES, P.C., Index No.: /2015 DECISION AND ORDER Defendants, -and- REEDROCK KUAFU DEVELOPMENT COMPANY LLC, SIRAS KUAFU LP, ATHENA KUAFU LP, SIRAS KUAFU LAND HOLDINGS LLC, and BIFROST LAND LLC, Nominal Defendants. x llth AVENUE LLC, -against- Plaintiff, BIFROST LAND LLC, AJ LABELLE & PARTNERS, LLC, MUTUAL, LLC, 554 WEST 38TH STREET, LLC, JACOB I. SOPHER A/K/A HANK SOPHER, NEW YORK STATE WORKERS' COMPENSATION BOARD, NEW YORK CITY DEPARTMENT OF TRANSPORTATION, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, NEW YORK CITY DEPARTMENT OF FINANCE, GZA GEOENVIRONMENTAL, INC., and JOHN DOES #1 through #20, said John Doe defendants being fictitious and unknown to plaintiff, it being intended to name all other parties who may have some interest in or DECISION AND ORDER 2 of 19

12 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 (FILED : NEW YORK COUNTY CLERK 'ic21Y1 7'5116 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 AM Index No.: /2015 Page 2 of 18 lien upon the premises sought to be foreclosed, JEFFREY K. OING, J.: Defendants. Index No.: /2015 Relief Sought Plaintiffs, Siras Partners LLC, Saif Sumaida, and Ashwin Verma (collectively, "Siras"), move for an order: (i) staying the related foreclosure action under Index No.: /2016 (the "foreclosure action") pending resolution of this action, and (ii) granting plaintiffs leave to file a second amended verified complaint. Defendants Activity Kuafu Hudson Yards LLC ("Kuafu"), llth Avenue LLC (" "), Shang Dai ("Dai"), Zengliang "Denis" Shan ("Shan"), and Qiling Yuan ("Yuan"), cross-move, pursuant to CPLR 3211(a)[7], to dismiss the amended verified complaint as to defendant Defendants Shang Dai ("Dai") (on the fourth, fifth, and sixth causes of action), Daniel Dwyer ("Dwyer"), and Dai & Associates, P.C. ("Dai & Associates") (Dai, Dwyer, and Dai & x 3 of 19

13 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 031`}31f2017-)81V54 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 3 of 18 Associates, collectively referred to as "D&A") do not take a position regarding that branch of Siras' motion seeking a stay of the foreclosure action (see Bruno Affim., 8/12/16, 91 2, fn 1). Mtn Seq. No moves for an order: (i) pursuant to RPAPL 1321 referring this matter to a Referee to compute the amounts due to it for principal and interest on the Consolidation, Modification and Restatement Agreement (the "mortgage"), and to examine and report whether the mortgaged property may be sold in one parcel; and (ii) pursuant to CPLR 1003 dismissing from this action and striking from the caption the fictitious defendants "John Does" #1 through #20 inclusive, and amending the caption accordingly. Mtn Seq. No. 002 This motion and cross motion are identical to the reliefs sought in mtn seq. no. 007 under Index No /2015. These actions and motions are consolidated for disposition. Factual Background Siras, Kuafu, and their respective principals, and nonparty Sean Ludwick, formed a joint venture, Reedrock Kuafu Development Company, LLC ("Reedrock"), in November 2013, for the purpose of 4 of 19

14 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY, CLERK 0 3N/331 /20 /7) NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 4 of 18 developing a parcel of land in Manhattan located at Hudson Yards at Eleventh Avenue (the "property"). Under Reedrock's operating agreement (the "operating agreement") (Verma Aff., 10/19/15, Ex. A), Siras was responsible for the development of the property and Kuafu was responsible for the debt and equity financing for the development of the property. Reedrock's members created Bifrost Land LLC ("Bifrost") to hold title to the property. Reedrock's managers consisted of Verma and Sumaida, from Siras, and Dai, Shan, and'yuan, from Kuafu. Reedrock's management is set forth in the operating agreement, and provides: The Managers shall act jointly in 'all instances and all decisions and/or determinations of the Managers shall require the affirmative vote or consent of at least 75% of all of the Managers. (Id., p. 9). In June 2014, Bifrost obtained from UBS Real Estate Securities ("UBS"), a loan to acquire the property in the amount of approximately $61 million (the "UBS loan"), of which $44 million was drawn at the time of Bifrost's closing on the property. The UBS loan had a maturity date of July 9, 2015, with an option to extend the maturity date for two consecutive sixmonth periods provided certain conditions were met. By April 2015, Siras alleges that Kuafu and its principals took a series 5 of 19

15 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY CLERK 03/131 2V17 5/V5-91 AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 5 of 18 of actions that were part of a scheme by Kuafu to jeopardize the UBS. loan and undermine the project. For instance, Siras claims that Kuafu feigned surprise that Siras had retained Urban Compass, Ind. as the project's real estate broker without Kuafu's knowledge or approval and falsely claimed that this retention constituted a default under the UBS loan (Verma Aff., 10/19/15, 12); that Kuafu blocked efforts to obtain air rights (Id., 1 18); that Kuafu failed to pay subcontractors (Id., 1 19); and that Kuafu filed a petition in February 2015 seeking the dissolution of Reedrock (Id., 22). Siras claims that due to Kuafu's actions UBS sold the UBS loan to , a Kuafu affiliate, for $46,712, (Amended Compl ). Siras commenced this action (the "Siras action") in March 2015 alleging nine causes of action either directly, or on behalf of Reedrock or Bifrost, including claims for breach of contract, breach of fiduciary duty, and claims against for a declaratory judgment and permanent injunction. In JUly 2015, commenced the foreclosure action to foreclose on the UBS loan. Discussion The Foreclosure Action In the foreclosure action, plaintiff alleges that defendant Bifrost defaulted on the loan by failing to pay the 6 of 19

16 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 f3t-f2v1 7' NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 AM Index No.: /2015 Page 6 of 18 remaining principal on the loan by the initial maturity date of July 9, 2015 and by failing to satisfy certain conditions precedent to extend the maturity date, specifically, section 4.1:16 of the loan agreement. That section provides that defendant Bifrost "shall" complete the demolition of the property before the initial maturity date (Foreclosure Action Amended Compl., ). Plaintiff also alleges that defendant Bifrost "committed an Event of Default under Section 10.1(a)(i)(A) of the Loan Agreement" (Foreclosure Action Amended Compl., 5 58). Section 10.1(a)(i)(A) provides that an "Event of Default" occurs "if any monthly Debt Service, any monthly deposit of Reserve Funds or the payment due on the Maturity Date is not paid when due" (derma Aff., 10/19/15, Ex. B). Siras, a non-party to the foreclosure action, argues that the action should be stayed pending resolution of the Siras action because in its ninth cause of action it asserts a claim against for a declaratory judgment and permanent injunction (Amended Compl., ).1 It further argues that Sires seeks a declaration that " is not entitled to exercise or attempt to exercise any of the lender's default remedies under the UBS Loan against [Bifrost]" and an injunction "[p]ermanently enjoining from exercising or attempting to exercise any of the lender's default remedies under the UBS Loan against [Bifrost]'? PSterlad Compl., Request for Relief, 55 ix and x).

17 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 /131.V2V I AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 7 of 18 Mtn Seq. No, 007 if the foreclosure action is not stayed it will lose its equity investment in the project before this Court determines the merits of the Siras action, and it will face a threat of irreparable harm because will obtain clear title to the property and divest it of its interest in the property. Siras further points out that the loan agreement provided Bifrost with the right to extend the UBS loan for two six-month extensions provided that, among other things, "no Event of Default shall have occurred and be continuing at the time the applicable Extension Option is exercised and at the time that the applicable extension occurs" and "[t]he Demolition shall be Completed" (Verma Aff., 10/19/15, Ex. B, 2.8[aj and [h]). It argues that , an affiliate of Kuafu, should be enjoined from foreclosing based on the "maturity default" provision of the UBS loan agreement ("loan agreement") because Kuafu, through its principals, intentionally brought about the conditions to cause a default so as to prevent Bifrost from exercising its extension rights. Under CPLR 2201, "the court in which an action is pending may grant a stay of proceedings in a proper case, upon such terms as may be just." While Siras sets forth numerous allegations that Kuafu schemed to undermine the project, the record demonstrates that UBS, a nonp MLge a business decision to

18 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 'FILED : NEW YORK COUNTY CLERK 0 3 /-31Y21Y I AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 8 of 18 sell the UBS loan to , and was within its rights to purchase the UBS loan. As Kuafu points out, there is nothing in Reedrock's operating agreement which prohibits a Kuafu affiliate like from obtaining the UBS loan. Indeed, section 7.04(b) of the operating agreement provides: Each of the Members recognizes that each of the other Members and its members, managers, partners, shareholders, officers, directors, employees, agents, representatives and Affiliates, have or may have other business interests, activities and investments, some of which may be in conflict or competition with the business of the Company and that each of the other Members and its members, managers, partners, shareholders, officers and directors, employees, agents, representatives and Affiliates, are entitled to carry on such other business interests, activities and investments. Each of the Members may engage in or possess an interest in any other business or venture of any kind, independently or with others, and each of the Members may engage in any such activities, whether or not competitive with the Company, without any obligation to offer any interest in such activities to the Company or to the other Members. Neither the Company nor the other Members shall have any right, by virtue of this Agreement, in or to such activities, or the income or profits derived therefrom, and the pursuit of such activities, even if competitive with the business of the Company, shall not be deemed wrongful or improper. (see Verma Aff., 10/19/15, 7.04[b]). There are no allegations that obtained the loan from UBS through fraudulent means. Here, Siras' dilemma is due to Reedrock's management structure set forth in Reedrock's operating agreement. It argues 9 of 19

19 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 /-31Y2'0) /16 I AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 9 of 18 that the stay is critical because Bifrost, itself, cannot interpose an answer in the foreclosure action. Bifrost's inability to do so, and'by logical extension an inability placed upon Siras, is due to the fact that Reedrock's operating agreement requires 75% of its managers approve any action taken by Reedrock. As such, 75% of the managers of Reedrock would have to approve acting on Bifrost's behalf to interpose an answer in the foreclosure action, an unlikely event given that three of the five managers of Reedrock are defendants in the Siras action. The management structure language is clear and unambiguous "[t]he Managers shall act jointly in all instances and all decisions and/or determinations of the Managers shall require the affirmative vote or consent of at least 75% of all of the Managers." Clearly, Siras is unable to obtain the requisite controlling percentage, and, as such, it cannot interpose an answer on behalf of Bifrost in the foreclosure action, and oppose that action. Nonetheless, in maintaining that a stay is warranted, Siras relies on Ebc Amro Asset Mgmt. v Kaiser, 256 AD2d 161 (1st Dept 1998), Grand Pa, Fin. Corp. v Hale, LLC, 123 AD3d 764 (2d Dept 2014) and 192 Sheridan Corporation v O'Brien, 252 AD2d 934 [3d Dept 1998]. Its reliance is unavailing. All three 'cases 10 of 19

20 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 /1-3172m AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 10 of 18 are factually distinguishable from the case at bar because they involve the borrower or mortgagor challenging the lender or mortgagee's foreclosure on a mortgage in the foreclosure action itself. Here, by this stay application, Siras seeks to have this Court disregard the parties' agreed upon management structure in their operating agreement, and rewrite that provision so as to bestow on Siras contractual rights to participate in the foreclosure action that do not exist. The record fails to demonstrate any basis to provide such an extreme remedy (see Cambridge Petroleum Holdings, Inc. v Lukoil Americas Corp., 129 Ad3d 501, 502 [1st Dept 2015) ["That these restrictions leave plaintiff without a remedy is of no moment, as a party may not rewrite the terms of an agreement because, in hindsight, it dislikes its terms"] [citation omitted]). Accordingly; that branch of the motion in the Siras action and the foreclosure action seeking a stay of the foreclosure action is denied. Turning to that branch of 's motion in the foreclosure action for an order, pursuant to CPLR 1003, to dismiss from this action and strike from the caption the fictitious defendants "John Does" #1 through #20 inclusive, it is granted. 11 of 19

21 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY CLERK 03/13V2V1.7b 5iV591 AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 11 of 18 As to that branch of the motion, pursuant to RPAPL 1321, seeking a reference to a Referee, the only defendants to interpose opposition to 's motion are Mutual, LLC, 554 West 38th Street, LLC, and Jacob I. Sopher a/k/a Hank Sopher (collectively, the "ROFR defendants"). The ROFR defendants interposed an answer in the foreclosure action (Sopher Aff., Exs. B and C). They claim that at the time UBS extended the loan and mortgage to Bifrost the ROFR defendants had a right of first refusal to any garage that may be built on the mortgaged premises. Counsel to the ROFR defendants, Robert T. Holland, raised this issue with counsel to , Janice Mac Avoy, by on June 1, 2016 (Holland Affirm., 91 5). Mac Avoy responded to Holland "shortly after she received [his] letter" that would evaluate the ROFR defendants' claim (Id., SI 6). Holland claims that he "heard nothing from Ms. Mac Avoy about either the substantive issues raised or the issue of adjourning [ 's] motion" (id.), and, as such, interposed opposition to 's motion on June 3, 2016 (NYSCEF Doc. Nos. 119 and 120). Subsequently, 's counsel responded to Holland by dated June 22, 2016, and agreed to dismiss the foreclosure action as to the ROFR defendants (Mac Avoy Affirm., 8/5/16, Ex. A). A draft stipulation of discontinuance was enclosed with the 12 of 19

22 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY CLERK 03 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 12 of 18 (Id.). Apparently, the ROFR defendants declined to sign the stipulation of discontinuance. Holland claims that the ROFR defendants incurred legal fees and costs in defending against 's foreclosure action (Holland Affirm., 91 14). In a reply affirmation, Mac Avoy requests that this Court discontinue the foreclosure action as to the ROFR defendants pursuant to CPLR 3217(b) (Mac Avoy Affirm., 8/5/16, 13) CPLR 3217(b) provides, in relevant part: Except as provided in subdivision (a) [not applicable herein], an action shall not be discontinued by a party asserting a claim except upon order of the court and upon terms and conditions, as the court deems proper. Counsel's application for such substantive relief submitted on reply is not proper (CPLR 2211). Accordingly, that branch of 's motion to refer this matter to a Referee is denied without prejudice to renew pending submission of a proper motion pursuant to CPLR 3217(b) to discontinue against the ROFR defendants, or a stipulation of discontinuance executed by all parties appearing in the action. The Siras Action Siras moves for leave to file and serve a second amended complaint ("SAC") to assert a claim for civil conspiracy against defendants , Dai, Dwyer, and Dai & Associates in the 13 of 19

23 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 F I LED : NEW YORK COUNTY CLERK 0 3 glie-7210)3. 7 5/ I AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 13 of 18 seventh cause of action (Leyva Affirm., 7/7/16, Ex. J, SAC, ST ). Leave to file an amended complaint is freely given unless there is prejudice or surprise to the defendant as a result of the delay in amending, "or if the proposed amendment is palpably improper or insufficient as a matter of law" (McGhee v Odell, 96 AD3d 449 [1st Dept 2012] [internal quotation marks and citations omitted)). While "New York does not recognize an independent cause of action for conspiracy to commit a civil tort [a]llegations of conspiracy are permitted... to connect the actions of separate defendants with an otherwise actionable tort" (Abacus Federal Savings Bank v Lim, 75 AD3d 472 [1st Dept 2010] [internal quotation marks omitted)). In order to allege civil conspiracy, Siras must sufficiently allege a tort claim, and the following elements: "(1) an agreement between two or more parties; (2) an overt act in furtherance of the agreement; (3) the parties' intentional participation in the furtherance of a plan or purpose; and (4) resulting damage or injury" (Id ). The amended complaint presently sets forth causes of action for breach of fiduciary duty asserted by Siras, and derivatively, by Reedrock on behalf of Bifrost (second and fourth causes of action) against Dai, Dwyer, Dai & Associates, and others. The 14 of 19

24 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 'FILED : NEW YORK COUNTY CLERK 0 3 /13V210) I AN NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 14 of 18 proposed cause of action for civil conspiracy provides that defendant , an affiliate of defendant Kuafu, purchased the UBS loan as: part and parcel of a conspiracy with Kuafu and its principals designed to prevent UBS from extending the UBS Loan, unlawfully manufacture a supposed default, and acquire title to the Property free and clear of Siras's interest in the Project, all in furtherance of Kuafu and its principals' breach of their fiduciary duties to the Company. (Leyva Affirm., 7/7/16, Ex. J, SAC, T 205). The proposed SAC goes on to detail the acts and participation of the parties in furtherance of the alleged conspiracy to "acquire title to the Property free and clear of Siras' interest in the Project" (Id., 'Rif ). Kuafu and D&A claim that the conspiracy allegations are conclusory and insufficient. Moreover, neither the amended complaint nor the proposed SAC sets forth a breach of fiduciary duty claim against defendant Kuafu or defendant Kuafu argues that the operating agreement prohibits such a claim and points to the following provision of the operating agreement: Subject to the terms of this Agreement, the Managers shall serve as the managers of the Company with the right to bind the Company as permitted hereunder. No Member, in its capacity as a Member, shall have the authority to bind the Company. The Members, in exercise of their duties hereunder as Members, shall have no fiduciary duties towards each other, provided, 15 of 19

25 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 flit-t211, AM NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 15 of 18 however, nothing in this sentence shall limit the fiduciary duties any Members may have in its capacity as Manager. (Verma Aff., 10/19/15, Ex. A, 3.01(b) [emphasis in original]). Contrary to Kuafu's argument, this provision does not prohibit all fiduciary duty claims. Notwithstanding this finding, Siras' proposed seventh cause of action is insufficiently pleaded. According to the amended complaint and the proposed second amended complaint, Kuafu was a main actor in Siras' allegations supporting any breach of fiduciary duty claims, yet there is no claim being asserted against Kuafu for breach of fiduciary duty. Also, Siras is not seeking to assert the conspiracy claim against Kuafu. Instead, the allegations set forth in the proposed seventh cause of action attempt to create a nexus between the actions of defendant with an unpleaded underlying tort allegedly committed by Kuafu. As such, the proposed seventh cause of action is not sufficiently pleaded against defendant Further, this proposed cause of action as against defendants Dai, Dwyer, and Dai & Associates is duplicative of the breach of fiduciary duty claims already asserted against these defendants. Accordingly, that branch of Siras' motion for leave to serve a second amended complaint to assert a seventh cause of action for conspiracy is denied. 16 of 19

26 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3/11V2V17 /1 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 ilua Index No.: /2015 Page 16 of 18 Turning to defendant Kuafu's cross motion to dismiss the amended complaint as to defendant , it is denied. Here, only the eight and ninth causes of action in the amended complaint are asserted against defendant They both seek a declaratory judgment and a permanent injunction. Specifically, in the eighth cause of action, individual plaintiffs Sumaida and Verma seek to prevent from enforcing the personal guarantees they executed in connection with the UBS loan (Amended Compl., I ). In the ninth cause of action, Siras seeks a judicial declaration that " is not entitled to exercise or attempt to exercise any of the lender's default remedies under the UBS Loan against [Bifrost]" and injunctive relief to enjoin " from exercising or attempting to exercise any of the lender's default remedies under the UBS Loan against [Bifrost]" (Amended Compl., Request for Relief, 911 ix and x). Although Siras does not have the authority to defend the foreclosure action given that it does not appear to have the requisite seventy-five percent interest to exert managerial control, that does not mean that it is barred from asserting direct claims in this action for declaratory and injunctive relief against defendant to protect its purported interest in the property. 17 of 19

27 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY CLERK 03/M72 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/ AM Index No.: /2015 Page 17 of 18 Nonetheless, Kuafu argues that the amended complaint should be dismissed as against defendant because there are no substantive claims asserted against defendant This argument is unavailing. Here, in this action, Siras asserts substantive claims against Kuafu and its principals which, in part, concern defendant 's acquisition of the UBS loan. And, significantly, in defendant Dai's own words, defendant is "an affiliate controlled by two of Kuafu's three members" (Dai Aff., 8/12/16, 1 29), whose members are defendants in this action. The cases relied upon by Kuafu to support its argument are factually distinguishable from the case at bar. Those cases involve dismissal of all the substantive claims that formed the basis for the declaratory and injunctive reliefs (see Canestaro v Raymour and Flanigan Furniture Co., 42 Misc 3d 1210(A) [Sup Ct, Erie County 2013]; Held v Macy's Inc., 25 Misc 3d 1219(A) [Sup Ct, Westchester County 2009]). Here, unlike Canestaro and Held, Siras' substantive claims, namely, allegations of wrongful conduct perpetrated by Kuafu and D&A, remain, and, as such, form the basis for the declaratory and injunctive reliefs sought against defendant Accordingly, it is hereby 18 of 19

28 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED: NEW YORK COUNTY CLERK 03 2 NYSCEF DOC. NO. 416 RECEIVED NYSCEF: 03/31/2017 Index No.: /2015 Page 18 of 18 ORDERED that Siras' motions under Index Nos.: /2015 (mtn seq. no. 007) and /2015 (mtn seq. no. 002) are denied in their entirety; and it is further ORDERED that the cross motion by Kuafu, , Dai, Shan, and Yuan under Index Nos.: /2015 (mtn seq. no. 007) and /2015 (mtn seq. no. 002) to dismiss the amended complaint against th Avenue LLC is denied; and it is further ORDERED that th Avenue LLC's motion under Index No.: /2015 (mtn seq. no. 001) is granted to the extent of dismissing from this action and striking from the caption the fictitious defendants "John Does" #1 through #20 inclusive, and amending the caption accordingly, and is otherwise denied. This memorandum opinion constitutes the decision and order of the Court. Dated: HON. JEFFREY K. OING, J.S.C. JEFFREY K.OING J.S.G. 19 of 19

29 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 Exhibit B

30 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 05/18/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SIRAS PARTNERS LLC, SAIF SUMAIDA, and ASHWIN VERMA, Index No /2015 -against- Plaintiffs, NOTICE OF APPEAL ACTIVITY KUAFU HUDSON YARDS LLC, TH AVENUE LLC, SHANG DAI, ZENGLIANG "DENIS" SHAN, QILING YUAN, DANIEL DWYER, and DAI & ASSOCIATES, P.C., Defendants, -and- REEDROCK KUAFU DEVELOPMENT COMPANY LLC, SIRAS KUAFU LP, ATHENA KUAFU LP, SIRAS KUAFU LAND HOLDINGS LLC, and BIFROST LAND LLC, Nominal Defendants. PLEASE TAKE NOTICE that appellants Siras Partners LLC, Saif Sumaida, and Ashwin Verma ("Appellants") hereby appeal to the Appellate Division in and for the First Department, from the Decision and Order of the Honorable Jeffrey K. Oing, J.S.C., entered in this action on March 31, 2017, and served with Notice of Entry dated May 18, 2017 (the "Order"). This appeal is taken from those portions of the Order that denied Appellants' motion to stay the related foreclosure proceeding ( th Avenue, LLC v. Bifrost Land LLC et al., Index No /2015), and denied Appellants' leave to file a Second Amended Complaint / v1 1 of 2

31 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 05/18/2017 DATED: New York, New York COLE SCHOTZ P.C. May 18, 2017 By: /s/ Leo V. Leyva Leo V. Leyva Joseph Barbiere Jed M. Weiss Attorneys for Siras Partners, LLC, Ashwin Verma and Saif Sumaida 1325 Avenue of the Americas, 19 th Floor New York, New York (212) TO: Janice MacAvoy, Esq. FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP One New York Plaza New York, New York Attorneys for Defendants Activity Kuafu Hudson Yards LLC, Shang Dai, Zengliang Shan, Qiling Yuan, and I lth Avenue LLC Via Electronic Filing Jonathan B. Bruno, Esq. Deborah M. Isaacson, Esq. RIVKIN RADLER LLP 477 Madison Avenue, 20th Floor New York, New York Attorneys for Shang Dai, Daniel Dwyer, and Dai & Associates, P.C. Via Electronic Filing 54209/ v1 2 2

32 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO (FILED: NEW YORK COUNTY CLERK 05/18/ :44 PM) RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 419 RECEIVED NYSCEF: 05/18/2017 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT SIRAS PARTNERS LLC, SAIF SUMAIDA, and Index No /2015 ASHWIN VERMA, -against- Plaintiffs, PRE ARGUMENT STATEMENT ACTIVITY KUAFU HUDSON YARDS LLC, TH AVENUE LLC, SHANG DAI, ZENGLIANG "DENIS" SHAN, QILING YUAN, DANIEL DWYER, and DAI & ASSOCIATES, P.C., Defendants, -and- REEDROCK KUAFU DEVELOPMENT COMPANY LLC, SIRAS KUAFU LP, ATHENA KUAFU LP, SIRAS KUAFU LAND HOLDINGS LLC, and BIFROST LAND LLC, Nominal Defendants. Appellants Siras Partners LLC, Saif Sumaida, and Ashwin Verma ("Appellants"), by and through their attorneys Cole Schotz, PC hereby submit their Pre-Argument Statement pursuant to 22 N.Y.C.R.R (b) as follows: 1. The title of the action is as stated in the above caption. 2. The full names of the parties are as stated in the above caption. 3. Counsel for Appellants: Cole Schotz PC Leo V. Leyva 1325 Avenue of the Americas, 19th Floor New York, NY (212) / v1 25

33 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO FILED: NEW YORK COUNTY CLERK 05/18/ :44 PM) RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 419 RECEIVED NYSCEF: 05/18/2017 Counsel for Respondents: Janice MacAvoy, Esq. FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP One New York Plaza New York, New York Attorneys for Activity Kuafu Hudson Yards LLC, Shang Dai, Zengliang Shan, Qiling Yuan, and nth Avenue LLC Jonathan B. Bruno, Esq. Deborah M. Isaacson, Esq. RIVKIN RADLER LLP 477 Madison Avenue, 20th Floor New York, New York Attorneys for Shang Dai, Daniel Dwyer, and Dai & Associates, P.C. 5. This appeal is taken from those portions of the March 29, 2017 Order (entered March 31, 2017) that denied Appellants' motion to stay the related foreclosure proceeding ( th Avenue, LLC v. Bifrost Land LLC et al., Index No /2015), and denied Appellants' leave to file a Second Amended Complaint (the "Order"). A true and accurate copy of the Order is annexed hereto as Exhibit "A." 6. Appellants commenced this action on or about March 19, 2015 seeking monetary and declaratory relief as a result of scheme by Activity Kuafu Hudson Yards LLC and its principals, Shang Dai and Zengliang "Denis" Shan, to unlawfully wrest control of a highly successful real estate venture known as Hudson Rise from Appellants. Appellants bring causes of action both directly and derivatively on behalf of the parties' joint venture entity for, among other things, Breach of Contract, Breach of Fiduciary Duty, Attorney Malpractice, Violations of NY Judiciary Law 487, Tortious Interference with Contract, and Declaratory relief. 7. Pursuant to the Order, the Supreme Court, among other things, denied Appellants' motion to stay the related foreclosure proceeding ( th Avenue, LLC v. Bifrost Land LLC et al., Index No /2015), and denied Appellants' leave to file a Second Amended Complaint / v1 2 25

34 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO FILED: NEW YORK COUNTY CLERK 05/18/ :44 PI4 RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 419 RECEIVED NYSCEF: 05/18/ This appeal is taken from those portions of the Order that denied Appellants' motion to stay the pending and related foreclosure proceeding, and denied Appellants' leave to file a Second Amended Complaint. The foreclosure proceeding is an active case. In denying Appellants' motion for a stay of the related foreclosure proceeding, the Trial Court failed to apply the standard for a stay pursuant to CPLR 2201, and improperly determined that Appellants were seeking to interpose a defense to the foreclosure proceeding in violation of the parties' operating agreement. DATED: New York, New York COLE SCHOTZ P.C. May 18, 2017 TO: By: /s/ Leo V. Leyva Leo V. Leyva Joseph Barbiere Jed M. Weiss Attorneys for Siras Partners, LLC, Ashwin Verma and Saif Sumaida 1325 Avenue of the Americas, 19th Floor New York, New York (212) Janice MacAvoy, Esq. FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP One New York Plaza New York, New York Attorneys for Defendants Activity Kuafu Hudson Yards LLC, Shang Dai, Zengliang Shan, Qiling Yuan, and I lth Avenue LLC Via Electronic Filing Jonathan B. Bruno, Esq. Deborah M. Isaacson, Esq. RIVKIN RADLER LLP 477 Madison Avenue, 20th Floor New York, New York Attorneys for Shang Dai, Daniel Dwyer, and Dai & Associates, P.C. Via Electronic Filing 54209/ v1 3 25

35 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED INDEX NYSCEF: NO / /22/2017 FILED: NEW YORK COUNTY CLERK 05/18/ :44 PM] NYSCEF DOC. NO. 419 RECEIVED NYSCEF: 05/18/2017 EXHIBIT A 25

36 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO (FILED: NEW YORK COUNTY CLERK 05/18/ :40 PM RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 419 RECEIVED NYSCEF: 05/18/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SIRAS PARTNERS LLC, SAIF SUMAIDA, and ASHWIN VERMA, -against- Plaintiffs, ACTIVITY KUAFU HUDSON YARDS LLC, TH AVENUE LLC, SHANG DAI, ZENGLIANG "DENIS" SHAN, QILING YUAN, DANIEL DWYER, and DAI & ASSOCIATES, P.C., Index No /2015 NOTICE OF ENTRY Defendants, -and- REEDROCK KUAFU DEVELOPMENT COMPANY LLC and BIFROST LAND LLC, Nominal Defendants. ACTIVITY KAUFU HUDSON YARDS LLC, -and- Counterclaim-Plaintiff, SIRAS PARTNER LLC, SAIF SUMAIDA, AND ASHWIN VERMA, -and- Counterclaim-Defendants REEDROCK KUAFU DEVELOPMENT COMPANY LLC, Nominal Counterclaim- Defendants 54209/ v1 25

37 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO (FILED: NEW YORK COUNTY CLERK 05/18/ :40 PM) RECEIVED INDEX NYSCEF: NO / /22/2017 NYSCEF DOC. NO. 417 RECEIVED NYSCEF: 05/18/2017 PLEASE TAKE NOTICE that annexed hereto is a true and accurate copy of the Order of the Honorable Jeffery K. Oing, J.S.C., dated March 29, 2017 and entered with the New York County Supreme Court on March 31, DATED: New York, New York COLE SCHOTZ P.C. May 18, 2017 By: Is/ Leo V. Leyva Leo V. Leyva Joseph Barbiere Jed M. Weiss Attorneys for Siras Partners, LLC, Ashwin Verma and Saif Sumaida 1325 Avenue of the Americas, 19th Floor New York, New York (212) TO: All Counsel of Record (via ECF) 54209/ v1 2 21

38 FILED: NEW YORK COUNTY CLERK 05/22/ :34 03:03 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 05/22/2017 FILED : NEW YORK COUNTY CLERK 0 3 firic2v1 '7 50M EN I 1101 NYSCEF DOgupir_4. 13 EME COURT OF THE STAiiioYIioilii5 /12 / 2 17 NEW YORK COUNTY PRESENT: JEFFREY K. OING S C. Index Number : /2015 SIRAS PARTNERS LLC vs. ACTIVITY KUAFU HUDSON YARDS SEQUENCE NUMBER : 007 STAY PROCEEDINGS Justice PART qe INDEx NO. MOTION DATE MOTION SEQ. NO. The following papers, numbered 'I to, were read on this motion to/for Notice of Motion/Order to Show Cause Affidavits Exhibits Answering Affidavits Exhibits Replying Affidavits No(s). No(s). I No(s). Upon the foregoing papers, it Is ordered that this motion is e Cja6AIL 11MA/14A OtitA.66A14& tetted:mayg6-1 CI) 014_ 6LCCOly, h'tas,c6a vtit- FOR THE F OLLOWING R EA SON( S) :,J.S.C. JLFFREY K. OING J.S.C. 1. CHECK ONE: 0 CASE DISPOSED N-FINAL DISPOS TION CHECK AS APPROPRIATE: MOTION IS: CI GRANTED [i] DENIED GRANTED IN PART ER 3. CHECK IF APPR6PRIATE: SETTLE ORDER El SUBMIT ORDER y. El DO NOT POST E] FIDUCIARY APPOINTMENT El REFERENCE of 29

FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016

FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016 FILED: NEW YORK COUNTY CLERK 03/08/2016 12:46 PM INDEX NO. 452464/2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAMUEL PFEIFFER, - against

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

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

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

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

More information

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: 653646/12 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts

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: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION

More information

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A. Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

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

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

More information

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S. Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: 104611/2010 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS: CITY OF NEW YORK SRP 2014-18, LLC, v. Plaintiff, Index No.: 515253/2015 LAURENE T. FIGARO A/K/A LAURENE FIGARO, MARJORIE SONGUI, THE BOARD OF MANAGES

More information

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B. Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

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

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

More information

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge: Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: 131124/10 Judge: Thomas P. Aliotta Cases posted with a "30000" identifier,

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

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE CHARLES J. MARKEY IA Part 32 Justice x Index No. 24388/2008 OPTION ONE MORTGAGE CORPORATION - against - IVAN LONDONO, et al. Motion

More information

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann Adeli v Ballon Stoll Bader & Nadler, P.C. 2013 NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: 154685/12 Judge: Saliann Scarpulla Cases posted ith a "30000" identifier, i.e., 2013

More information

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

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

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: 602425/02 Judge: Charles E. Ramos Republished from New York State Unified Court System's E-Courts Service.

More information

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P. 2019 NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: 657488/2017 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F. BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F. Strauss Republished from New York State Unified Court

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

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

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

More information

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: 651281/2017 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: 152596/2015 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013

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

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B. Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B. Weiss Republished from New York State Unified Court System's E-Courts

More information

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14 Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: 501513/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen Katan Group, LLC v CPC Resources, Inc. 2014 NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: 652900/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e.,

More information

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 FILED: WESTCHESTER COUNTY CLERK 03/22/2016 07:11 PM INDEX NO. 52297/2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - -

More information

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: 2406-12 Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, Ne York County Docket Number: 151120/2013 Judge: Saliann Scarpulla Cases posted ith a "30000" identifier,

More information

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Robert J. McDonald Cases posted with a "30000" identifier,

More information

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 09/20/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 09/20/2017

FILED: NEW YORK COUNTY CLERK 09/20/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 09/20/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE CITY OF NEW YORK, Plaintiff, - against - FC 42 ND STREET ASSOCIATES, L.P., Defendant. Index No. 451648/2017 ANSWER Assigned to Justice Ramos

More information

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket Number: 162556/15 Judge: Kathryn E. Freed Cases posted with

More information

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R. Herriott v 206 W. 121st St. 2017 NY Slip Op 30218(U) February 1, 2017 Supreme Court, Ne York County Docket Number: 153764/2016 Judge: Carol R. Edmead Cases posted ith a "30000" identifier, i.e., 2013 NY

More information

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012 241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: 652082/2012 Judge: Jeffrey K. Oing Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X

More information

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: 152266/2014 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C. Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, Ne York County Docket Number: 850125/2013 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013 NY

More information

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen Egan v Telomerase Activation Sciences, Inc. 2013 NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: 652533/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013

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

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

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE

More information

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE CITY OF NEW YORK, - against - Plaintiff, Index No. 451648/2017 Mot. Seq. No. 002 FC 42 ND STREET ASSOCIATES, L.P., Defendant. MEMORANDUM OF

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

FILED: NEW YORK COUNTY CLERK 03/29/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/29/2015

FILED: NEW YORK COUNTY CLERK 03/29/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/29/2015 FILED NEW YORK COUNTY CLERK 03/29/2015 0606 PM INDEX NO. 650599/2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF 03/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, Ne York County Docket Number: 650451/2013 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier,

More information

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier,

More information

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,

More information

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

More information

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C. Creative Trucking, Inc. v BQE Ind., Inc. 2013 NY Slip Op 32798(U) October 29, 2013 Sup Ct, Ne York County Docket Number: 650756/2012 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013

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

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: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

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

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G. Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: 12-1707 Judge: Arthur G. Pitts Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied. .:C-d/) SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice PARK NATIONAL BANK MOTION SUBMISSION DATE: 12-23- -against- Plaintiff JOSEPH LOPS,

More information

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

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

More information

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B. Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B. Rebolini Cases posted with a "30000" identifier, i.e., 2013

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

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

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

More information

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: 655689/2017 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013

More information

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number: Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number: 650332/2011 Judge: O Sherwood Cases posted with a "30000"

More information

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: 21522-09 Judge: Steven M. Jaeger Republished from New York State Unified Court System's E-Courts

More information

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr. Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: 10482-2009 Judge: Jr., John J.J. Jones Cases posted with a "30000" identifier, i.e.,

More information

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013 Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: 650613/2013 Judge: Debra A. James Cases posted with a "30000" identifier,

More information

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: 701215/2015 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

More information

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016 FILED WESTCHESTER COUNTY CLERK 01/21/2016 1152 AM INDEX NO. 70104/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF 01/21/2016 SUPREME COURT OF THE STATE OF NEW YORK WESTCHESTER COUNTY ------------------------------------X

More information

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J. [*1] Vasomedical, Inc. v Barron 2014 NY Slip Op 51015(U) Decided on June 30, 2014 Supreme Court, Nassau County Destefano, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

More information

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X

More information

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York County Docket Number: 653441/2012 Judge: Marcy S. Friedman

More information

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: 157793/18 Judge: Lynn R. Kotler Cases posted with a "30000"

More information

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David Poupart v Federal Natl. Mtge. Assn. 2018 NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: 656272/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier,

More information

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E. Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: 114295/2010 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018 COUNTY OF NEW YORK X LIA JOSEPH, Index No. 104866-2010 -against- Plaintiff, (Gammerman, JHO) NOTICE OF APPEAL DENIS M. JOSEPH. AUTOMOTIVE REALTY PARTNERS, LLC, NORTHMARQ CAPITAL, LLC, AND SUN LIFE, Defendants.

More information

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Mastroianni v Battery Park City Auth. 2019 NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: 161489/2013 Judge: Robert D. Kalish Cases posted with a "30000" identifier,

More information

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number: Bayview Loan Servicing, LLC v Victor Horsford Realty Corp. 015 NY Slip Op 30077(U) January 0, 015 Supreme Court, New York County Docket Number: 65037/014 Judge: Peter H. Moulton Cases posted with a "30000"

More information

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Bank of Smithtown v Lightening Realty Corp. 2011 NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: 014129/09 Judge: Thomas P. Phelan Republished from New York State Unified Court

More information

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

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

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

More information

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: 650919/2013 Judge: Andrew Borrok Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X

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

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: 100948/09 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts Service. Search

More information

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

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

More information

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

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

More information

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

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 270 NOSTRAND LENDER LLC. -against- Plaintiff, NNRC PROPERTIES LLC, JOEL LANDAU, MARVIN RUBIN, and SOLOMON RUBIN, Defendants. Index No.: 656492/2016

More information