FILED: KINGS COUNTY CLERK 03/02/ :21 AM INDEX NO /2013 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 03/02/2018

Size: px
Start display at page:

Download "FILED: KINGS COUNTY CLERK 03/02/ :21 AM INDEX NO /2013 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 03/02/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x HENRY PEZZO Index No: /13 NOTICE OF APPEAL Plaintiff, 26 SEVENTH AVENUE SOUTH LLC and JOHN DOES 1 THROUGH 10 Defendants, x. PLEASE TAKENOTICE that the above-named Defendant, 26 SEVENTH AVENUE SOUTH LLC hereby appeals to the Supreme Court of the State of New York, Appellate Division, Second Department, from the Decision and Order (Justice C.) rendered against it and in favor of Plaintiff and entered in the office of the County Clerk, Kings County on February 15, 2018, which Decision and Order granted the Plaintiff's for attorneys fees in ite entirety, and from each and every part thereof. Dated: New York ew York February 2018 / Dean Yours, Dreiblatt etc., ROSE & ROSE Attorneys for Defendant 13th 291 Broadway, floor New York, New York (212) against of 13

2 i Pupreme Court of tip +tate af Pehr park ppellate fihisian : $ecanh bhicial epartment Form A - Request for Appellate Division Intervention - Civil See of the rules of this court for directions on the use of this form (22 NYCRR 670.3). e ~ ~ ~ ~ a e ~ a"t e '":p~~"'g~ '~ac+a s' 's'~u C ~ ~ ~ ~ ~ ~ ~ ~ Henry Pezzo, r Due No e of AppuWed -against- Iii+)4~9)@pleat';.-:,,~': Seventh Avenue South LLC and John Does 1 through 10. Defendants.. - O CPLR.article 78 Proceeding 0 Transferred Proceeding Civil Action 0 Special Proceeding Other Appeal O CPLR 5704 Review CPLR article 75 Arbitration 0 Habeas Corpus Proceeding 0 Original Proceeding ~ ~ ~ ~ ~ ~ A 8 ',:, '. ' +t ' rae% ii': 01 Freedorn of Information Law 0 1 Adoption 0 1 Discipline 01 Assault, Battery, False O 2 Human Rights O 2 Attorney's Fees 0 2 Jail Tirne Calculation Imprisonrnent 3 Licenses O 3 Children - Support 0 3 Parole 0 2 Conversion 4 Public Employment 0 4 Children - Custody/Visitation 0 4 Other O 3 Defamation 5 Social Services 0 5 Children - Terminate Parent- 0 4 Fraud O 6 Other al Rights ', "'@+~~<'-";e.0 5 Intentional Infliction of O.6 Children - Abuse/Neglect 0 1 Condemnation Emotional Distress O 7 Children - JD/PlNS 0 2 Determirle Title 0 6 Interference with Contract 1 Partnership/Joint Venture 0 8 Equitable.Distribution 0 3 Easernents 0 7 Malicious Prosecution/ 2 Business 0 9 EExclusive Occupancy of 0 4 Environmental Abuse of Process 3 Reilglous Residence 0 5 Liens 0 8 Malpractice 4 Not for Profit 0 10 Expert's Fees Q 6 Mortgages 0 9 Negligence 6 Other 0 11 Maintenance/Allmony 0 7 Partition 0 10 Nuisance 12 Marital Status 0 8 Rent 0 11 Products Liability, O 13 Paternity 0 9 Taxation 0 12 Strict Liability 1 Brokerage 0 14 SPousal Support O 10 Zoning 0 13 Trespass and/or Waste 2 Corhmercial Paper 0 15 Othe.r 911 Other Q 14 Other 3 Construction 4 Employment O 5 Insurance 0 1 Constructive Trust 0 1 City of Mount Vernon 0 1 Accounting V6 Real Property O 2 Debtor & Creditor Charter Ui 120, 127-f, or 02 Discovery 7 Sales 0 3 Declaratory Judgment Probate/Adrninistration 8 Secured 04 Election Law 0 2 Eminent Domain Proced- 0 4 Trusts 9 Other 0 5 Notice of Claim ure Law li Other O 6 Other 0 3 General Municipal Law Labor Law li Public Service Law Farm A RADI Civil or 170. O 6 Other 9 2 of 13

3 s s e Instructions: Fill in the names of the attorneys or firms of attorneys for the provided. respective parties, If this form is to be filed with the notice of petition or order In the event that a litigant represents herself or himself, the box to show cause by which a special proceeding is to be commenced in the marked "Pro Sa" must be checked and the appropriate information for that Appellate Division, only the name of the attorney for the petitioner need be litigant must be supplied in the spaces provided. Attorney/Firm Name: Jeffrey T. Yick, Tuttle Yick LLP Address: 220 East 42nd Street, 29th Floor City: New York state: NY ZiP: Telephone No,: Attorney Type: O Retained O Assigned 0 Governrnent 0 Pro Se O Pro Hac Vice c).' Party or Parties Represented (set forth party number(s) from table above or from Form C 1 Attorney/Firrn Name: Dean Dreiblatt, Rose & Rose Address: 291 Broadway, 13th Floor City: New York State: NY ZIP: Telephone No.: Attorney Type; 6 Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice C)I' Party or Parties Represented (set forth party numberlal from table above or from Form C): 2 Attorney/Firm Name: Address: City: State: Zip: Telephone No,: Attomey Type: 0 Retained 0 Assigned O Government 0 Pro Se O Pro Hac Vice Ol' Party or Parties Represented (set forth party numberls] from table above or from Form C) Attomey/Firm Name: Address: City: State: Zip: Telephone No.: Attorney Type: O Retained 0 Assigned 0 Government 0 Pro Se O Pro Hac Vice Party or Parties Represented (set forth party numberts1from table above or from FormC) Attorney/Firm Name: Address: City: State: Zip: Telephone No,: Attorney Type: 0 Retained 0 Assigned 0 Government 0 Pro Se O Pro Hac Vice..... Party or Parties Represented (set forth.party numberls from table above or from Form C) Attomey/Firm.Name: Name, Address: City; State: Zip: Telephone No,: Attorney Type: 0 Retained 0 Assigned O Government.00 Pro Se O Pro Hac Vice Party or Parties Represented (set forth party number(s)from table above or from FormC): I 'lf ' I 3 of 13

4 I Paper Appealed From {check one only): O Arnended Decree O Determination X) Order O Resettled Order O Arnended Judgment O Rnding O Order & Judgment O Ruling O Arnended Order O interlacutary Decree O Partial Decree O Other (specify): O Decision O interlocutary Judgment O Resettled Decree O Decree O Judgment O Resettled Judgment Court: New York State Supreme Court County: Kings Dated: February 05, 2018 Entered: February 15, 2018 Judge (name in fuli):. Carl J. Londicino Ir¾No Stage: O Interlocutory )if Final O Post-Final Trial: O Yes 5 bio If Yes: O Jury Q Non-Jury Are any unperfected appeals pending in this case? 0 Yes + bio. if yes, do you intend to perfect the appeal or appeals covered by the annexed notice of appeal with the prior appeals? O Yes O No. Set forth the Appellate Division Cause Number(s) of any prior, pending, unperfected appeals: " e. ~..e Comrnenced by: O Order to Show Cause O Notice of Petition O Writ of Rabeas Corpus Date Filed: Statute authorizing commencement of proceeding in the Appellate Divisiont ~ ~ ~ ~ 0 4 Court: County: Judge [name in full): Order of Transfer Date: ~ ~ e ~ ~ ~ e. ~, Court: County: Judge (name in full)1 Dated: e i ~ ~ ~ e ' e ~ ~ ' r ~. e. t «. I Description: If an appeal, briefly describe the paper appealed from. If the appeal is from an order, specify the relief requested and whether the motion was granted or denied. If an original proceeding commenced in this court or transferred pursuant to CPLR 7804(g), briefly describe the object of the proceeding, If an application under CPLR 5704, briefly describe the nature of the ex parte order to be reviewed. Plaintiff' Decision / Order granted Plaintiff's amount of $24, motion for attorneys fees in the Amount: If an appeal is from a money judgment, specify the amount awarded, Issues: Specify the issues proposed to be raised on the appeal, proceeding, or application for CPLR!5704 review. 1. Whether Plaintiff was the prevailing party under the circumstances of this case. 2. Whether Plaintiff was entitiled to an award of attorneys fes of $24, where the plaintiff recovered only $6,300 on its claim and where Plaintiff did not prevail on most of its causes of action. 3. Whether Plaintiff is entitled to attorneys fees expended on its unsuccessful causes of action, as well as its one cause of acation for $6,300> 4 of 13

5 Iäsues Continued months' 4. In the alternative to #2, whether charging four rent in the first month constitutes a rent overcharge for that first month, to which the treble damages and attorneys fees penalty under the Rent Stabilization Law would apply. 5. In the alternative to #2, whether defendant landlord is subject to punitive damages for wilfully violating the Rent Stabilization Law with respect to a security overcharge.' deposit and advanced rent overcharges 6. Whether defendant's first counterclaim for rent after the expiration of the lease should have been dismissed when it was undisputed that plaintiff moved out prior to the end of the lease as required by the lease. 7. Whether defendant's second counterclaim for damage should have been dismissed since defendant failed to allege anything more than bare conclusory assertions of damage to support its claim. L 8 's' ~. ~.Instructions Instruction: Fill in the name of each party to.the action or proceeding, one. Exampes of y party s original status. include: plaintïff, defendant per jine., If this form is to be filed for an appeal, indicate the status of the petitioner, respondent, claimant, defendant third-party plaintiff, thifdgatty party in the coutt of original instance grid his, her, or its status in this 'court, if defendant, and intenenor. Exafnples of..aa party's Appellate Division status any If this form is to be filed for a proceeding commenced in this court; fill in include: appellanta respondent, appellant-respondent, respondent-appellant, only the partfs.narneánd his, her er its status Iri thik court petitioner, andintervengr, No. Party Narne Original Status Appellate Division Status s 1 Henry Pezzo Plaintiff Respondent Seventh Avenue South LLC Defendant Appellant B 'I of 13

6 NYSCEF FILED: DOC. KINGS NO. 94 INDEX COUNTY CLERK 02 /15 N /2013 / 2018 RECEIVED NYSCEF: 03/02/2018 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 02/23/2018 At an IAS Term, Part 81 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at O Civic Center, Brooklyn, New York, on the 5* P R E S E N T: day of February, 20I8. HON. CARL J. LANDICINO, Justice. - --, : X HENRY PEZZO, Index No.: / against - Plaint/ff, DECISION AND ORDER 26 SEVENTH AVENUE SOUTH, LLC, Motion Sequence 84 and JOHN DOES 1 through 10 (fictitious names), Defendants )( Recitation, as required by CPLR 2219(a), of the papers considered in the review of this motion: NoticeofMotion/Cross Motion and Papers Numbered Affidavits (Affirmations) Annexed ,..., /2, GQ C3 Opposing Affidavits (Affirmations) CD ReplyAffidavits (Affirmations) cn xa 2e C3 Upon the foregoing papers, and after oral argument, the Court finds as foll s: The Plaintiff Hemy Pezzo (hereinafter "the Plaintiff") has commenced this action claiming causes of action in relation to alleged rent overcharge of a security deposit, a rent overcharge in relation to an advanced payment of rent, a breach of a lease for failing to return the Plaintiff's security deposit, a breach of General Obligations Law 7-103, conversion and a cause of action based upon a breach of fiduciary duty. In the complaint, the Plaintiff alleges he and the Defendants" Defendant 26 Seventh Avenue South, LLC, (hereinafter "the Defendants") had previously "Lease" entered into a lease agreement for a rent stabilized apartment (the "Lease") and that the Lease between the parties required a security deposit that was three times the sum of the monthly rent. The Plaintiff also alleges that the Plaintiff vacated the subject apartment in July 31, 2013, and that the De endant refused to return the security deposit thereafter. Pirl.Sq Pld.Sq m=- "'/- <v'- W~g ~L7 1 or: of 6 6 of 13 I

7 NYSCEF F ILED DOC. : KINGS NO. 94 INDEX NO. CÖUNTY CLERK 02 / /2013 / 2018 RECEIVED NYSCEF: 03/02/2018 NySCEF DOC. NO. 89 RECEIVED NYSCEF: 02/23/2018 The Plaintiff now moves (Motion Sequence #4) for an order pursuant to RPL 234 awarding the Plaintiff attorney's fees in the amount of $24,220,00. On October 11, 2017, that aspect of the Plaintiff's motion made pursuant to CPLR 3217(b) for voluntary discontinuance of the Plaintiff's remaining claims was granted pursuant to a "So Ordered" stipulation of the parties. The Plaintiff!argues that the Lease explicitly provides that the Landlord is entitled to recover from Plaintifif "legal fees and disbursements for legal actions" and that RPL 234 makes such a provision reciprocal. What is more, the Plaintiff argues that his application for attorney's fees should be granted because he is entitled to such fees as the prevailing party in the instant proceeding. ifhe Plaintiff argues that the primary purpose of the instant action was related to the Defendant's failure to return the Plaintiff's security deposit, and that the Plaintiff was awarded summary judgment for the return of the entire security deposit without offset and a complete dismissal of the Defendant's counterclaims as part of the Decision and Order of the Appellate Division, S¾cond Judicial Department, dated October 6, The Defendant opposes the motion. Specifically, the Defendant argues that the Plaintiff s application for attorney's fees should be denied since the Plaintiff is not the "prevailing party" pursuant to KPL 234. The Defendant argues that the Plaintiff is not the prevailing party because notwithstanding his nine causes of action contained in his complaint, the Plaintiff will recover only $6, in relation to the third cause of action. Moreover, the Defendant argues that the causes of adtion in relation to the security deposit sought much less in damages than the Plaintiff's claim for rent overcharge, which sought the sum of $18, The Defendant argues that as a result it is actually the prevailing party in this proceeding given that it was able to defend against eight of Plaintiff's nine causes of action. Altl ough a party to a proceeding is ordinarily not entitled to attorney's fees, an exception to this rule arises where there is an agreement between the parties or such fees are permitted by 2 2 of 6 7 of 13

8 NYSCEF F I LED DOC. : KNO. INGS94 INDEX COUNTY CLERK 02 / 15 NO /2013 / RECEIVED NYSCEF: 03/02/2018 NySCEF poc. NO. 89 RECEIVED NYSCEF( 02/23/2018 statute. See Degregorio v. Richmond Italian Pavillion, Inc., 90 A.D.3d 807, 808, 935 N.Y.S.2d 70, 72 [2"d Dept, 2011]. RPL 234 provides in pertinent part that "Whenever a lease of residential property shall provide that in any attorneys' action or summary proceeding the landlord may recover fees and/or expenses incurred as the result of the failure of the tenant to perform any covenant or agreement contained in such lease, or that amounts paid by the therefor shall be paid by the tenant as additional rent, there shall be implied in such lease a covenant by the landlord to pay to the tenant the attorneys' reasonable fees and/or expenses incurred by the tenant as the result of the failure of the landlord to perform any covenant or agreement on its part to be performed under the lease or in the successful defense of any action or summary proceeding commenced by landlord against the tenant arising out of the lease, and an agreement that such fees and expenses may be recovered as provided by law in an action commenced against the landlord or by way of counterclaim in any action or summary proceeding commenced by the landlord against the teqant." tet (Emphasis added). The Lease between the parties in the instant proceeding at Paragraph 20A provides that "you must reimburse Owner for any of the following fees and expenses incurred by owner" and Subparagrapy (5) thereof provides for "[a]ny legal fees and disbursements for,legal actions or proceedings brought by Owner against You because of a Lease default by You or defending lawsuits brought against Owner because of your actions..." Accordingly, there is an implied reciprocal right of the Plaintiff pursuant the above provisions of RPL 234 and as a result an implied covenant applies in this case. See Casamento v. Juaregui, 88 A.D.3d 345, 350, 929 N.Y.S.2d 286, 289 [2nd Dept, 2011]. ' "In this regard, the Court of Appeals has stated that '[o]rdinarily, only a prevailing party is entitled to attorney's fees '" DKR Mortg. Asset Tr. 1 v. Rivera, 130 A.D.3d 774, 776, 14 N.Y.8.3d 414, 416 [2nd Dept, 2015], quoting Nestor v. McDowell, 81 N.Y.2d 410, 615 NiE.2d 3 3 of 6 8 of 13

9 NYSCEF F ILED DOC. : KINGS NO. 94 INDEX NO COUNTY CLERK 02 /15 / 2 0 RECEIVED NYSCEF: 56 03/02/ ) NySCEF DOC. NO. 89 RECEIVED NYSCEF: 02/23/2018 \". 991 [1993]. "To be considered a prevailing party, a party must be successful with respect to the central relief sought." Fatsis v. 360 Clinton Ave. Tenants Corp., 272 A.D.2d 571, 571, 709 N.Y.S.2d 421,, 422 [2nd Dept, 2000]. Where a party has a right to recover an attorney's fee "the award of attorneys' fees, whether pursuant to agreement or statute, must be reasonable and not excessive." $MP Capital Corp. v. Victory Jet, LLC, 139 A.D.3d 836, 839, 32 N.Y.S.3d 231, 235[2nd Dept, 2016]. "In determining what is reasonable compensation for an attorney, the court may conside a number of factors including 'the time spent, the difficulties involved in the matters in which the services were rendered, the nature of the services, the amount involved, the professional standing of the counsel, and the results obtained'" Granada Condo. I v. Morris, 225 A.D.2d 520, 639 N.Y.S.2d 91 [2"d Dept, 1996], quoting In re Potts' Estate, 213 A.D. 59, 209 N.Y.S. 655 dapp. Div.), affd sub nom. In re Potts, 241 N.Y. 593, 150 N.E. 568 [I925]. Turning to )234,: the merits of the Plaintiff's motion for attorneys fees pursuant to RPL 234, the Court finds that the Plaintiff's application is granted. The Plaintiff was successful in this proceeding, as he succeeded in having his central claim relating to the security deposit resolved in his favor by summary judgment. In their Decision 4 Order dated October 6, 2016 the Appellate Division Second Judicial Department (Pezzo v. 26 Seventh Ave. S., LLC, 144 A.D.3d 778, 41 N.Y.S.3d 62 [2nd Dept, 2016]) held that: "[T]he Supreme Court should have granted that branch of the t nant's motion which was for summary judgment on the third cause of dction. action. The tenant established his prima facie entitlement to judgment as a of law on the cause of action alleging breach of the lease for failing to return the security deposit (see General Obligations Law 7-103). The evidence established that the tenant paid the landlord a security deposit and vacated tacated the apartment a few days before the lease terminated. In opposition, he landlord failed to raise a triable issue of fact. Contrary to the landlord's ontention, the tenant's failure to return the keys prior to the expiration of the lease did not show a failure to surrender (see generally First Natl. City Bank v. Wall St. Leasing Corp., 80 Mis. 2d 707, 709 [Civ Ct, New York ounty 1974]). Furthermore, there was no provision in the lease requiring 4 of 6 9 of 13

10 NYSCEF DOC. NO. 94 F I LED : K INGS COUNTY CLERK RECEIVED INDEX NYSCEF: NO / /02/ / 15 / NTS.CEF DOC. NO. 89 RECEIVED NYSCEF 02/23/2018 tl e tenant to notify the landlord that he was vacating the apartment. In fact, "Tenant Cooperation Rider" stated that such notice was not required. Moreover, the landlord failed to submit evidentiary proof that the tenant damaged the apartment. The Supreme Court also erred in denying that branch of the tenant's motion which was for summary judgment dismissing the landlord's counterclaims. In opposition to his prima facie showing of entitlement to summary judgment, the landlord failed to raise a triable issue of fact (see Zuckerman v. City ofnew York, 49 NY2d 557)." As a result, the Court finds that Plaintiff is entitled to an award of attorneys' fees under RPL 234 as the prevailing party herein. The Plaintiff's success on his Third Cause of Action, in conjunction with the Appellate Division's dismissal of the Defendant's counterclaims left eight causes of action outstanding. However, of the eight remaining causes of action, six involve ancillary claims, such as Breach of the Lease for Failing to Return Security Deposit, Breach of General Obligations Law 7-103, Conversion, Breach of Fiduciary Duty, Trust Fund Violation ' 'l and Money Elad and Received all directly related to the security deposit. See LeVine v. Catskill Reg'l Off-Tra k Betting Corp., 57 A.D.3d 624, 626, 871 NJ.S,2d 191, 193 [2nd Dept, 2008]. What is more, the Court finds that the attorney's fees in the amount of $24,220.00, sought by the Plainti f, were in fact reasonable given the Defendant's delay and the.appellate practice involved. The Plaintiff's Affidavit (Exhibit "F") supports the contention that the Plaintiff would not have initiated the action if the security deposit had been returned. The Plaintiff attaches (Exhibit "G") the engagement letter that explains the cost of legal services provided by his counsel, the initial correspondence (Exhibits "H" and "I") with the Defendant wherein the Plaintiff sought to avoid litigation, and invoices (Exhibit "K") that specifically detail the work performed by flaintiff's counsel. Beginning in 2013, Plaintiff's counsel engaged in motion practice that required document preparation and Court appearances. Appellate practice also required extensive preparation and dozens of billable hours as a result. Accordingly, the 5 5 oc 6 10 of 13

11 NYSCEF DOC. NO. 94 COUNTY' RECEIVED (F I LE D : K ING S COUNTY CLERK 02 / 15 / 2 INDEX NYSCEF: NO / /02/ N,Y CEFt DOC. NO. 89! RECEIVED NYSCEF: 02/23/2018 Plaintiff's motion is granted, and the Plaintiff is awarded reasonable attorney's fees together with reasonable disbursements totaling $24,220.00, Based on the foregoing, it is hereby ORDERED as follows: The 15laintiff's motion is granted. Plaintiff is awarded the sum of $24,220,00 as and for reasonable attorneys' fees and disbursements in relation to the instant proceeding, The foregoing constitutes the Decision and Order of the Court Date: Februa y 5, 2018 ENTEk: Óarl. J. Laddicino J.S.C Cga / 6 6 of 6 11 of 13

12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X HENRY PEZZO Index No: /13 AFFIRMATION OF SERVICE Plaintiff, -against- 26 SEVENTH AVENUE SOUTH LLC and JOHN DOES 1 THROUGH 10 (fictitious names) MANAGEMENT, INC. Defendants, X DEAN DREIBLATT, an attorney duly admitted to practice before the Courts of the State of New York, hereby affirms the following to be true pursuant to CPLR 2106 and under the penalties of perjury: 1. I am over the age of 18. I am a resident of the State of New York, and I am not party to this action. 2. On March 2, 2018, I served the foregoing Notice of Appeal and RADI by electronically filing same and by sending a copy by regularly mail to the Plaintiff's attorneys at the address set forth below: TUTTLE YICK LLP Attorneys for Plaintiff 220 East 42nd street, 29th poor New York, NY (646) of 13

13 Dated: New York, New York March 2, 2018 DEAN DREmLATT l. 13 of 13

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 FILED: RICHMOND COUNTY CLERK 09/23/2016 02:02 PM INDEX NO. 150299/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ---------------------------------------------------------------------------x

More information

FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018

FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018 upreme GInurt of the State nf ffein park Appellate fifrision : $econh 3Juhicial fepartment Form A - Request for Appellate Division Intervention - Civil See 670.3 of the rules of this court for directions

More information

FILED: WESTCHESTER COUNTY CLERK 05/22/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 81 RECEIVED NYSCEF: 05/22/2017

FILED: WESTCHESTER COUNTY CLERK 05/22/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 81 RECEIVED NYSCEF: 05/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER X CHASE FAMILY PARTNERSHIP, CLAUDIA CHASE OWENS and JEANETTE SECOR, as CO-TRUSTEES OF THE CHASE GRANDCHILDREN S IRREVOCABLE TRUST, and CLAUDIA

More information

FILED: KINGS COUNTY CLERK 02/27/ :21 PM INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 02/27/ :21 PM INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/27/2018 OF' SUPREMECOURTOFTHESTATEOFNEW YORK COUNTY OF KINGS -----------------------------------------------------------------x AHMED HIDAIS, JR., Plaintiff, Index No.: 13548/201 -against- NOTICE OF APPEAL INTERVEST

More information

FILED: KINGS COUNTY CLERK 05/11/ :09 PM INDEX NO /2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 05/11/2018

FILED: KINGS COUNTY CLERK 05/11/ :09 PM INDEX NO /2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X IRINA BRONSTEIN, Index No.: 515432/2015 -against- Plaintiff, NOTICE OF APPEAL

More information

FILED: KINGS COUNTY CLERK 03/06/ :15 AM INDEX NO /2015 NYSCEF DOC. NO. 371 RECEIVED NYSCEF: 03/06/2018

FILED: KINGS COUNTY CLERK 03/06/ :15 AM INDEX NO /2015 NYSCEF DOC. NO. 371 RECEIVED NYSCEF: 03/06/2018 199480.2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -X UT SS I TÎS, L, Index No. 511560/2015 Plaintiff, -against- NOTICEOF APPEAL 255 BUTLER, LLC, ARIEL AKKAD, NATHAN AKKAD, SOLOMON AKKAD and

More information

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

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

More information

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number: SPUSV5 1540 Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number: 651745/2011 Judge: Arthur F. Engoron Cases posted with a "30000"

More information

FILED: KINGS COUNTY CLERK 04/04/ :29 AM INDEX NO /2015 NYSCEF DOC. NO. 264 RECEIVED NYSCEF: 04/04/2018

FILED: KINGS COUNTY CLERK 04/04/ :29 AM INDEX NO /2015 NYSCEF DOC. NO. 264 RECEIVED NYSCEF: 04/04/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------X SHMUEL SHMUELI, Plaintiffs, X Index No.: 509650/2015 -against- NOTICE

More information

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

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

More information

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

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

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 9091/08 JOANNE GIOVANIELLI and EDWARD CALLAHAN,

More information

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

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

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number: 93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number: 156165/13 Judge: Manuel J. Mendez Republished from New

More information

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: 651010/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO. 504000/2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------->

More information

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

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

More information

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William Diaz v 142 Broadway Assoc. LLC. 2018 NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: 158817/2017 Judge: William Franc Perry Cases posted with a "30000" identifier, i.e.,

More information

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: 503587/2013 Judge: Debra Silber Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017 FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,

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

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

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

More information

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

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

More information

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14 Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: 505179/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: 501965/13 Judge: Mark I. Partnow Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017 FILED: NEW YORK COUNTY CLERK 02/25/2016 10:52 AM FILED: NEW YORK COUNTY CLERK 03/10/2017 02/25/2016 10:28 10:52 AM NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO. 85 53 RECEIVED NYSCEF:

More information

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A. Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, Ne York County Docket Number: 102725/10 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier, i.e., 2013 NY

More information

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

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

More information

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X

More 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

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

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: 653924/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018 Lg: MSSt.MarksAssets,lac.v. Elliot Sohayegh(Nteof Appeal)6.22.2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X X ST.

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: 103199/2012 Judge: Philip G. Minardo Cases posted with a "30000" identifier, i.e.,

More information

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M. Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: 157084/14 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

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

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

More information

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J. Barrett v Port Auth. of N.Y. & N.J. 2018 NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: 501854/2014 Judge: Carl J. Landicino Cases posted with a "30000" identifier, i.e.,

More information

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016 FILED: KINGS COUNTY CLERK 11/02/2016 12/16/2016 03:25 04:16 PM INDEX NO. 508589/2015 NYSCEF DOC. NO. 50 71 RECEIVED NYSCEF: 11/02/2016 12/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS

More information

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017 Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc. 2019 NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: 154422/2017 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: 508007/13 Judge: Debra Silber Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

More information

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

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

More information

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Excel Assoc. v Debi Perfect Spa, Inc. 2015 NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: 158795/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: 157506/14 Judge: Donna M. Mills Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: I.A.S. PART 8 = BROOK D. WHITMAN, Index No. 160535/2016 Petitioner, For a Judgment pursuant to Article 78 of the NOTICE OF ENTRY Civil Practice

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-

More information

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket Number: 65907/2016 Judge: Sabrina B. Kraus Cases posted with

More information

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y. Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: 303360/2013 Judge: Alison Y. Tuitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

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

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

More information

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A. Burgund v Verizon N.Y. Inc. 2018 NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: 155887/2014 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier, i.e.,

More information

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a 30000 Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished

More information

FILED: NYS COURT OF CLAIMS 08/29/ :52 PM CLAIM NO NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 08/29/2018

FILED: NYS COURT OF CLAIMS 08/29/ :52 PM CLAIM NO NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 08/29/2018 STATE OF NEW YORK COURT OF CLAIMS CHARANJIT SINGH NOTICE OF APPEAL Plaintiff, -against- Index No.: 127487/2016 THE CITY UNIVERSITY OF NEW YORK Defendant. PLEASE TAKE NOTICE, that the Plaintiff, CHARANJIT

More information

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014 Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: 160143/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

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

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

More information

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur S.T.A. Parking Corp. v Lancer Ins. Co. 2016 NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: 108091/2008 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017 FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

PROCEDURE TO FILE AN EVICTION

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

More information

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: 503099/2015 Judge: Noach Dear Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A FILED: NEW YORK COUNTY CLERK 04:35 PM NYSCEF DOC. NO. 201 RECEIVED NYSCEF: Exhibit A NYSCEF DOC. NO. 189 201 RECEIVED NYSCEF: 10/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WALSAM

More information

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Plaza Madison LLC v L.K. Bennett U.S.A., Inc. 2018 NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: 652226/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: 104120/2008 Judge: Manuel J. Mendez Cases posted with 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

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 20 Index No.: 156993/2016 56 WEST 11th STREET LLC, Plaintiff, CHRISTINA -against- QUINN, PROBATIONARY STIPULATION OF SETTLEMENT Defendant.

More information

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: 117897/2009 Judge: Saliann Scarpulla Republished from New York State Unified Court System's

More information

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Empire, LLC v Armin A. Meizlik Co., Inc. 2019 NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: 160102/2017 Judge: Anthony Cannataro Cases posted with a "30000" identifier,

More information

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil 201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: 650075/2014 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

More information

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases Parra v Trinity Church Corp. 2011 NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: 114956/08 Judge: Doris Ling-Cohan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

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

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

More information

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Number: 850119/15 Judge: Arlene P. Bluth Cases posted with

More information

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

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

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

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

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket Matter of Duncan v Ne York City Dept. of Hous. Preserv. & Dev. 2013 NY Slip Op 32629(U) October 23, 2013 Supreme Court, Ne York County Docket Number: 401105/13 Judge: Cynthia S. Kern Cases posted ith a

More information

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

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

More information

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

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

More information

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn 80P2L LLC v U.S. Bank Trust, N.A. 2018 NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: 153849/2015 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald Republished from New York State Unified Court System's

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: 503142/14 Judge: Johnny Lee Baynes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information